Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ben Nevis Cleanco Limited
Ben Nevis Cleanco Limited is an active company incorporated on 29 January 2021 with the registered office located in London, City of London. Ben Nevis Cleanco Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13168325
Private limited company
Age
4 years
Incorporated
29 January 2021
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
28 January 2025
(8 months ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ben Nevis Cleanco Limited
Contact
Update Details
Address
70 Mark Lane
London
England
EC3R 7NQ
England
Address changed on
7 Jun 2023
(2 years 4 months ago)
Previous address was
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Companies in EC3R 7NQ
Telephone
Unreported
Email
Unreported
Website
Miller-insurance.com
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Dymphna ANN Lehane
Director • Director • Irish • Lives in England • Born in Jun 1963
James Michael Hands
Director • Group Chief Executive Officer • British • Lives in England • Born in Feb 1975
Charles Neville Rupert Atkin
Director • Non-Executive Director • British • Lives in England • Born in Jun 1958
Mr Christopher Paul Reid
Director • Private Equity Professional • British • Lives in UK • Born in Jan 1977
Neil Phillip Perry
Director • Group Chief Financial Officer • British,australian • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Miller 2015 Limited
Mr Christopher Paul Reid, Mr Raphael Tocquet, and 2 more are mutual people.
Active
Ben Nevis Midco Limited
Mr Christopher Paul Reid, Mr Raphael Tocquet, and 2 more are mutual people.
Active
Miller Insurance Holdings Limited
Neil Phillip Perry, James Michael Hands, and 1 more are mutual people.
Active
Ben Nevis Bidco Limited
Mr Raphael Tocquet, Neil Phillip Perry, and 1 more are mutual people.
Active
AHJ Holdings Limited
James Michael Hands and Charles Neville Rupert Atkin are mutual people.
Active
Alwen Hough Johnson Limited
James Michael Hands and Charles Neville Rupert Atkin are mutual people.
Active
Motor Insurers' Bureau
Dymphna ANN Lehane is a mutual person.
Active
Great Portland Estates P L C
Karen ANN Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£305.74M
Increased by £1.66M (+1%)
Turnover
£263.11M
Increased by £33.5M (+15%)
Employees
1.01K
Increased by 158 (+18%)
Total Assets
£990.16M
Decreased by £6.89M (-1%)
Total Liabilities
-£1.36B
Increased by £128.3M (+10%)
Net Assets
-£368.61M
Decreased by £135.2M (+58%)
Debt Ratio (%)
137%
Increased by 13.82% (+11%)
See 10 Year Full Financials
Latest Activity
Jonathan David Fussell Resigned
20 Days Ago on 1 Oct 2025
Group Accounts Submitted
1 Month Ago on 26 Aug 2025
Mr Charles Neville Rupert Atkin Appointed
3 Months Ago on 1 Jul 2025
Gregory Eugene Mary Collins Resigned
3 Months Ago on 1 Jul 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Ms Karen Ann Green Appointed
1 Year Ago on 24 Sep 2024
Group Accounts Submitted
1 Year 1 Month Ago on 28 Aug 2024
Dymphna Ann Lehane Appointed
1 Year 3 Months Ago on 1 Jul 2024
Cinven Partnership Llp (PSC) Resigned
1 Year 6 Months Ago on 28 Mar 2024
Mr Gregory Eugene Mary Collins Appointed
1 Year 6 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Ben Nevis Cleanco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jonathan David Fussell as a secretary on 1 October 2025
Submitted on 3 Oct 2025
Statement of capital following an allotment of shares on 2 August 2024
Submitted on 4 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Termination of appointment of Gregory Eugene Mary Collins as a director on 1 July 2025
Submitted on 2 Jul 2025
Appointment of Mr Charles Neville Rupert Atkin as a director on 1 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 11 Feb 2025
Cessation of Cinven Partnership Llp as a person with significant control on 28 March 2024
Submitted on 27 Sep 2024
Appointment of Ms Karen Ann Green as a director on 24 September 2024
Submitted on 24 Sep 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Appointment of Dymphna Ann Lehane as a director on 1 July 2024
Submitted on 15 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs