Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLIMAN ECONTINENT LIMITED
Company Information for

MILLIMAN ECONTINENT LIMITED

EASTCHEAP COURT, 11 PHILPOT LANE, LONDON, EC3M 8AA,
Company Registration Number
04668090
Private Limited Company
Active

Company Overview

About Milliman Econtinent Ltd
MILLIMAN ECONTINENT LIMITED was founded on 2003-02-17 and has its registered office in London. The organisation's status is listed as "Active". Milliman Econtinent Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLIMAN ECONTINENT LIMITED
 
Legal Registered Office
EASTCHEAP COURT
11 PHILPOT LANE
LONDON
EC3M 8AA
Other companies in EC2R
 
Filing Information
Company Number 04668090
Company ID Number 04668090
Date formed 2003-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 07:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLIMAN ECONTINENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLIMAN ECONTINENT LIMITED

Current Directors
Officer Role Date Appointed
ULRICH REINHARD STARIGK
Company Secretary 2017-07-05
ULRICH REINHARD STARIGK
Director 2017-07-05
STEPHEN ANTHONY WHITE
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN POLLACK
Company Secretary 2003-10-29 2017-07-05
BRIAN SIMON POLLACK
Director 2012-05-01 2017-07-05
PATRICK J GRANNAN
Director 2003-10-29 2012-05-01
JOHN RICHARD SHORT
Company Secretary 2003-02-17 2003-10-29
QUENTIN ROBERT GOLDER
Director 2003-02-17 2003-10-29
JOHN RICHARD SHORT
Director 2003-02-17 2003-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY WHITE MILLIMAN HOLDINGS LIMITED Director 2014-10-17 CURRENT 2003-02-17 Active
STEPHEN ANTHONY WHITE MILLIMAN FINANCIAL STRATEGIES LIMITED Director 2014-10-17 CURRENT 2007-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES
2025-01-07REGISTERED OFFICE CHANGED ON 07/01/25 FROM 4/4a Bloomsbury Square London WC1A 2RP United Kingdom
2024-11-25REGISTERED OFFICE CHANGED ON 25/11/24 FROM 11 Old Jewry London EC2R 8DU
2024-09-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-12Second filing of director appointment of Ulrich Reinhard Starigk
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18Second filing of director appointment of Dermot Curry
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27SH0120/07/22 STATEMENT OF CAPITAL GBP 2100001
2022-07-26RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY WHITE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY WHITE
2021-11-12AP01DIRECTOR APPOINTED DERMOT CORRY
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CH01Director's details changed for Ulrich Reinhard Starigk on 2018-02-15
2018-03-12CH03SECRETARY'S DETAILS CHNAGED FOR ULRICH REINHARD STARIGK on 2018-02-15
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-22AP01DIRECTOR APPOINTED STEPHEN ANTHONY WHITE
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMON POLLACK
2017-07-06TM02Termination of appointment of Brian Pollack on 2017-07-05
2017-07-06AP03Appointment of Ulrich Reinhard Starigk as company secretary on 2017-07-05
2017-07-06AP01DIRECTOR APPOINTED ULRICH REINHARD STARIGK
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-08AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0117/02/15 ANNUAL RETURN FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0117/02/14 ANNUAL RETURN FULL LIST
2014-04-03CH01Director's details changed for Brian Simon Pollack on 2014-02-01
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN POLLACK on 2014-02-01
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANNAN
2012-05-18AP01DIRECTOR APPOINTED BRIAN SIMON POLLACK
2012-03-26AR0117/02/12 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0117/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0117/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANNAN / 01/10/2009
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 11 OLD JEWRY LONDON EC2R 8DU ENGLAND
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANNAN / 01/01/2008
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / BRAIN POLLACK / 01/01/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-22363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-04-25363aRETURN MADE UP TO 17/02/06; NO CHANGE OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 17/02/05; NO CHANGE OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-25363aRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-04288aNEW SECRETARY APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-10-31225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PD
2003-10-31288bDIRECTOR RESIGNED
2003-10-13CERTNMCOMPANY NAME CHANGED TAYVIN 303 LIMITED CERTIFICATE ISSUED ON 13/10/03
2003-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILLIMAN ECONTINENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLIMAN ECONTINENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLIMAN ECONTINENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MILLIMAN ECONTINENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLIMAN ECONTINENT LIMITED
Trademarks
We have not found any records of MILLIMAN ECONTINENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLIMAN ECONTINENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MILLIMAN ECONTINENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MILLIMAN ECONTINENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLIMAN ECONTINENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLIMAN ECONTINENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.