ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millharbour Nominee C Limited

Millharbour Nominee C Limited is an active company incorporated on 15 December 2016 with the registered office located in London, City of London. Millharbour Nominee C Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10527701
Private limited company
Age
8 years
Incorporated 15 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (8 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (9 months ago)
Previous address was 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Mar 1989
Director • British • Lives in UK • Born in Jun 1990
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GS Millharbour Holdco Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 4 more are mutual people.
Active
Millharbour Nominee B2 Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 4 more are mutual people.
Active
GS Millharbour Topco Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 4 more are mutual people.
Active
GS Fulham Holdco Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 4 more are mutual people.
Active
GS Ne General Partner Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
GS Fulham General Partner Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
GS Aldgate General Partner Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
GS Fulham Nominee Limited
Thomas Edward Goodwin, Mark Stuart Allnutt, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Registered Address Changed
9 Months Ago on 21 Nov 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Millharbour Gp C Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Mr Frederick John Muirhead Details Changed
10 Months Ago on 4 Nov 2024
Mr Thomas Edward Goodwin Appointed
10 Months Ago on 4 Nov 2024
Mr Frederick John Muirhead Appointed
10 Months Ago on 4 Nov 2024
Angela Marie Russell Resigned
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover Millharbour Nominee C Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Registration of charge 105277010005, created on 27 February 2025
Submitted on 3 Mar 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 20 Jan 2025
Director's details changed for Mr Frederick John Muirhead on 4 November 2024
Submitted on 26 Nov 2024
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Change of details for Millharbour Gp C Limited as a person with significant control on 18 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Angela Marie Russell as a director on 4 November 2024
Submitted on 13 Nov 2024
Appointment of Mr Thomas Edward Goodwin as a director on 4 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year