Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILL ACQUISITIONS 2 LIMITED
Company Information for

MILL ACQUISITIONS 2 LIMITED

RESOLVE ADVISORY LIMITED 22, YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
06055526
Private Limited Company
Liquidation

Company Overview

About Mill Acquisitions 2 Ltd
MILL ACQUISITIONS 2 LIMITED was founded on 2007-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Mill Acquisitions 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILL ACQUISITIONS 2 LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED 22
YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in W1T
 
Previous Names
WHOLE ACCORD LIMITED23/01/2007
Filing Information
Company Number 06055526
Company ID Number 06055526
Date formed 2007-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 16:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL ACQUISITIONS 2 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 MILL ACQUISITIONS 2 LIMITED

Current Directors
Officer Role Date Appointed
HUNTER SIMON
Company Secretary 2017-12-01
SIMON MARSHALL HIBBINS
Director 2015-09-15
ROBIN RICHARD SHENFIELD
Director 2007-02-02
HUNTER SIMON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE SMITH
Company Secretary 2015-09-15 2017-12-01
JAMIE SMITH
Director 2017-07-25 2017-12-01
PATRICK JOSEPH
Director 2007-02-02 2017-07-25
MICHAEL WOLFSON
Company Secretary 2011-11-21 2015-09-15
MICHAEL BARRY WOLFSON
Director 2007-11-30 2015-09-15
RODNEY DAWSON
Company Secretary 2007-02-02 2011-10-21
CHRISTOPHER JAMES HODGES
Director 2007-01-23 2009-05-21
DAVID JAMES FITZGERALD
Director 2007-01-23 2009-04-30
CRAIG DAVID MITCHELL
Director 2007-02-02 2007-11-16
BRUNO MOURGUE D'ALGUE
Director 2007-01-23 2007-05-24
BRUNO MOURGUE D'ALGUE
Company Secretary 2007-01-23 2007-02-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2007-01-17 2007-01-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-01-17 2007-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARSHALL HIBBINS THE MAGIC MODEL COMPANY LIMITED Director 2015-09-15 CURRENT 1997-04-01 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS MILL LA LIMITED Director 2015-09-15 CURRENT 1998-07-03 Dissolved 2017-03-14
SIMON MARSHALL HIBBINS MILL FILM LIMITED Director 2015-09-15 CURRENT 1995-11-07 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS MILL FILM SHEPPERTON LIMITED Director 2015-09-15 CURRENT 1989-04-06 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS MAGIC EFFECTS LIMITED Director 2015-09-15 CURRENT 1991-01-04 Dissolved 2017-01-31
SIMON MARSHALL HIBBINS THE SOHO ARCHIVE COMPANY LIMITED Director 2015-09-15 CURRENT 1998-09-25 Dissolved 2017-06-27
SIMON MARSHALL HIBBINS BADGER HOLDCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS BADGER ISSUERCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS BADGER PARENTCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS BADGER FINCO LIMITED Director 2015-09-15 CURRENT 2012-03-15 Liquidation
SIMON MARSHALL HIBBINS THE MILL (FACILITY) LIMITED Director 2015-09-15 CURRENT 1997-06-17 Active
SIMON MARSHALL HIBBINS MILL DIGITAL MEDIA LIMITED Director 2015-09-15 CURRENT 2000-11-23 Liquidation
SIMON MARSHALL HIBBINS MILL ACQUISITIONS 1 LIMITED Director 2015-09-15 CURRENT 2007-01-17 Liquidation
SIMON MARSHALL HIBBINS BADGER BIDCO LIMITED Director 2015-09-15 CURRENT 2011-04-04 Liquidation
SIMON MARSHALL HIBBINS MDM GROUP LIMITED Director 2015-09-15 CURRENT 1995-10-04 Liquidation
SIMON MARSHALL HIBBINS BEAM.TV LIMITED Director 2015-09-15 CURRENT 1998-07-28 Active
SIMON MARSHALL HIBBINS VANTIVA HOLDINGS LIMITED Director 2014-06-12 CURRENT 1988-06-22 Active
SIMON MARSHALL HIBBINS TECHNICOLOR VIDEOCASSETTE HOLDINGS (UK) LIMITED Director 2014-06-12 CURRENT 1988-03-01 Active
SIMON MARSHALL HIBBINS TECHNIVISION LIMITED Director 2014-06-12 CURRENT 1988-07-08 Active
SIMON MARSHALL HIBBINS TECHNICOLOR AUSTRALIA INVESTMENTS LIMITED Director 2014-06-12 CURRENT 1997-01-27 Active
SIMON MARSHALL HIBBINS TECHNICOLOR EUROPE LIMITED Director 2014-05-21 CURRENT 2005-07-25 Active
SIMON MARSHALL HIBBINS TECHNICOLOR VIDEO SERVICES (UK) LIMITED Director 2013-10-22 CURRENT 1986-05-21 Active
SIMON MARSHALL HIBBINS FRENCH TRAVEL BOUTIQUE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active - Proposal to Strike off
SIMON MARSHALL HIBBINS TECHNICOLOR DISC SERVICES INTERNATIONAL LIMITED Director 2012-05-25 CURRENT 2000-12-18 Active
SIMON MARSHALL HIBBINS THOMSON MULTIMEDIA SALES UK LIMITED Director 2012-05-22 CURRENT 1957-06-05 Active
ROBIN RICHARD SHENFIELD MONTEROSA PRODUCTIONS LIMITED Director 2014-03-31 CURRENT 2003-03-31 Active
ROBIN RICHARD SHENFIELD BADGER BIDCO LIMITED Director 2011-04-18 CURRENT 2011-04-04 Liquidation
ROBIN RICHARD SHENFIELD MILL ACQUISITIONS 1 LIMITED Director 2007-02-02 CURRENT 2007-01-17 Liquidation
ROBIN RICHARD SHENFIELD BRITISH ADVERTISING BROADCAST AWARDS LIMITED Director 2003-10-20 CURRENT 1974-01-02 Active
ROBIN RICHARD SHENFIELD MILL DIGITAL MEDIA LIMITED Director 2001-02-05 CURRENT 2000-11-23 Liquidation
ROBIN RICHARD SHENFIELD BEAM.TV LIMITED Director 1998-08-27 CURRENT 1998-07-28 Active
ROBIN RICHARD SHENFIELD THE MILL (FACILITY) LIMITED Director 1997-06-17 CURRENT 1997-06-17 Active
ROBIN RICHARD SHENFIELD MDM GROUP LIMITED Director 1996-04-11 CURRENT 1995-10-04 Liquidation
HUNTER SIMON BADGER HOLDCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON BADGER ISSUERCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON BADGER PARENTCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON BADGER FINCO LIMITED Director 2017-12-01 CURRENT 2012-03-15 Liquidation
HUNTER SIMON THE MILL (FACILITY) LIMITED Director 2017-12-01 CURRENT 1997-06-17 Active
HUNTER SIMON MILL DIGITAL MEDIA LIMITED Director 2017-12-01 CURRENT 2000-11-23 Liquidation
HUNTER SIMON MILL ACQUISITIONS 1 LIMITED Director 2017-12-01 CURRENT 2007-01-17 Liquidation
HUNTER SIMON BADGER BIDCO LIMITED Director 2017-12-01 CURRENT 2011-04-04 Liquidation
HUNTER SIMON MDM GROUP LIMITED Director 2017-12-01 CURRENT 1995-10-04 Liquidation
HUNTER SIMON BEAM.TV LIMITED Director 2017-12-01 CURRENT 1998-07-28 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
2023-11-24Final Gazette dissolved via compulsory strike-off
2023-08-24Voluntary liquidation. Notice of members return of final meeting
2022-08-31Voluntary liquidation Statement of receipts and payments to 2022-07-28
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM The Mill (Facility) Limited 11-14 Windmill Street London W1T 2JG England
2021-08-19LIQ01Voluntary liquidation declaration of solvency
2021-08-19600Appointment of a voluntary liquidator
2021-08-19LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-29
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-04-26PSC07CESSATION OF TECHNICOLOR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22SH19Statement of capital on 2021-02-22 GBP 0.01
2021-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-22SH20Statement by Directors
2021-02-22CAP-SSSolvency Statement dated 23/11/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL HIBBINS
2020-11-11AP01DIRECTOR APPOINTED HUNTER SIMON
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-02-06CH01Director's details changed for Mr Simon Marshall Hibbins on 2018-01-01
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARD SHENFIELD
2018-10-31TM02Termination of appointment of Hunter Simon on 2018-10-22
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HUNTER SIMON
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD SHENFIELD / 03/01/2018
2018-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD SHENFIELD / 03/01/2018
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH
2018-05-17AP01DIRECTOR APPOINTED HUNTER SIMON
2018-05-17TM02Termination of appointment of Jamie Smith on 2017-12-01
2018-05-17AP03Appointment of Hunter Simon as company secretary on 2017-12-01
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060555260005
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060555260004
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Charlotte House 11-14, Windmill Street London W1T 2JG
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10AP01DIRECTOR APPOINTED MR JAMIE SMITH
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH
2017-05-08AAMDAmended full accounts made up to 2015-12-31
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 144541.22
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 144541.22
2016-02-11AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-17AP03Appointment of Jamie Smith as company secretary on 2015-09-15
2015-11-17AP01DIRECTOR APPOINTED MR SIMON MARSHALL HIBBINS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFSON
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WOLFSON
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12MEM/ARTSARTICLES OF ASSOCIATION
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 144541.22
2015-02-09AR0117/01/15 FULL LIST
2015-01-02RES01ALTER ARTICLES 15/12/2014
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060555260005
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060555260004
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 40-41 GREAT MARLBOROUGH STREET LONDON W1F 7JQ
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 144541.22
2014-01-31AR0117/01/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0117/01/13 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0117/01/12 FULL LIST
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY RODNEY DAWSON
2011-12-07AP03SECRETARY APPOINTED MICHAEL WOLFSON
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-25SH20STATEMENT BY DIRECTORS
2011-08-25SH1925/08/11 STATEMENT OF CAPITAL GBP 144541.22
2011-08-25CAP-SSSOLVENCY STATEMENT DATED 23/08/11
2011-08-25RES13CANELLATION OF SHARE PREMIUM ACCOUNT 23/08/2011
2011-08-24RP04SECOND FILING WITH MUD 27/01/11 FOR FORM AR01
2011-08-24ANNOTATIONClarification
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-23RES13RE FINANCIAL AGREEMENT 04/05/2011
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0117/01/11 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0117/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY WOLFSON / 17/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH / 17/01/2010
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HODGES
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID FITZGERALD
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2008-09-19AUDAUDITOR'S RESIGNATION
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-02-27123NC INC ALREADY ADJUSTED 02/02/07
2007-02-27122S-DIV 02/02/07
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: LANDSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
2007-02-27RES13SUB DIV 02/02/07
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2788(2)RAD 02/02/07--------- £ SI 14454022@.01=144540 £ IC 1/144541
2007-02-23RES13FAC AGR BORR SEC TRUSTE 02/02/07
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-23CERTNMCOMPANY NAME CHANGED WHOLE ACCORD LIMITED CERTIFICATE ISSUED ON 23/01/07
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to MILL ACQUISITIONS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-10
Appointmen2021-08-10
Notices to2021-08-10
Fines / Sanctions
No fines or sanctions have been issued against MILL ACQUISITIONS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
PLEDGE AGREEMENT 2011-06-09 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
DEED OF ACCESSION AND CHARGE 2011-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2007-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MILL ACQUISITIONS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL ACQUISITIONS 2 LIMITED
Trademarks
We have not found any records of MILL ACQUISITIONS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL ACQUISITIONS 2 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 (64202 - Activities of production holding companies) as MILL ACQUISITIONS 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILL ACQUISITIONS 2 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMILL ACQUISITIONS 2 LIMITEDEvent Date2021-08-10
 
Initiating party Event TypeAppointmen
Defending partyMILL ACQUISITIONS 2 LIMITEDEvent Date2021-08-10
Name of Company: MILL ACQUISITIONS 2 LIMITED Company Number: 06055526 Nature of Business: Activities of production holding companies Previous Name of Company: Whole Accord Limited Registered office: T…
 
Initiating party Event TypeNotices to
Defending partyMILL ACQUISITIONS 2 LIMITEDEvent Date2021-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILL ACQUISITIONS 2 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 MILL ACQUISITIONS 2 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.