CompanyTrack
M

MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED

Dissolved London

Dormant Company

Dormant Company
M

MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED

Dormant Company

Founded 29 Aug 2001 Dissolved London, United Kingdom
Dormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Finsbury Square London EC2P 2YU

Credit Report

Discover MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 17 resigned
Status
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown7 Feb 2002Active
Clair Louise MarshallDirectorBritishUnited Kingdom643 Oct 2016Active
David Rowley RoseDirectorBritishUnited Kingdom7527 Sept 2016Active

Shareholders

Shareholders (1)

Mill Nu Properties Limited
100.0%
129 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mill Nu Properties Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MILL NU PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MAMG ASSET MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NUPPP (GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA INVESTORS REAL ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA INVESTORS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAMG ASSET MANAGEMENT GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAMG INFRASTRUCTURE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
SEMPERIAN INFRASTRUCTURE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2017GazetteGazette Dissolved LiquidationView(1 page)
4 May 2017InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(6 pages)
2 May 2017AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
21 Oct 2016AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
14 Oct 2016InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(2 pages)
4 Aug 2017 Gazette

Gazette Dissolved Liquidation

4 May 2017 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

2 May 2017 Address

Change Registered Office Address Company With Date Old Address New Address

21 Oct 2016 Address

Change Registered Office Address Company With Date Old Address New Address

14 Oct 2016 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

8 years ago on 4 Aug 2017

Liquidation Voluntary Members Return Of Final Meeting

8 years ago on 4 May 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 2 May 2017

Change Registered Office Address Company With Date Old Address New Address

9 years ago on 21 Oct 2016

Liquidation Voluntary Appointment Of Liquidator

9 years ago on 14 Oct 2016