MILENIUM CAPITAL ADVISORS LTD

Register to unlock more data on OkredoRegister

MILENIUM CAPITAL ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14325319

Incorporation date

30/08/2022

Size

Dormant

Contacts

Registered address

Registered address

4385, 14325319 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2023)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2026
Accounts for a dormant company made up to 2023-08-31
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Registered office address changed to PO Box 4385, 14325319 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-24
dot icon24/07/2025
Address of officer Mr Alslan Pantsulaia changed to 14325319 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-24
dot icon24/07/2025
Address of person with significant control Mr Sergejs Kubanovs changed to 14325319 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-24
dot icon24/07/2025
Address of officer Mr Sergejs Kubanovs changed to 14325319 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-24
dot icon26/03/2025
Appointment of Mr Alslan Pantsulaia as a director on 2024-04-02
dot icon25/03/2025
Appointment of Mr Sergejs Kubanovs as a director on 2025-03-12
dot icon25/03/2025
Cessation of Redziks Didzis as a person with significant control on 2025-03-06
dot icon25/03/2025
Notification of Sergejs Kubanovs as a person with significant control on 2025-03-12
dot icon25/03/2025
Termination of appointment of Redziks Didzis as a director on 2025-03-12
dot icon14/03/2025
Confirmation statement made on 2024-08-29 with no updates
dot icon10/02/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon31/01/2025
Appointment of Mr Redziks Didzis as a director on 2025-01-22
dot icon31/01/2025
Termination of appointment of Arslan Pantsulaia as a director on 2025-01-20
dot icon31/01/2025
Cessation of Arslan Pantsulaia as a person with significant control on 2025-01-20
dot icon31/01/2025
Notification of Redziks Didzis as a person with significant control on 2025-01-22
dot icon31/01/2025
Registered office address changed
dot icon14/01/2025
Registered office address changed
dot icon27/12/2024
Registered office address changed
dot icon01/11/2024
Termination of appointment of Rayan Saito as a director on 2024-01-02
dot icon01/11/2024
Termination of appointment of Raivo Janis Taurins as a director on 2024-01-02
dot icon29/10/2024
Termination of appointment of Petya Georgieva as a director on 2024-04-07
dot icon29/10/2024
Termination of appointment of Georgi Georgiev as a director on 2024-06-06
dot icon29/10/2024
Termination of appointment of Kristian Ekmekchiyan as a director on 2024-04-04
dot icon29/10/2024
Termination of appointment of Deniss Derjabo as a director on 2024-05-09
dot icon29/10/2024
Cessation of Georgi Georgiev as a person with significant control on 2024-06-10
dot icon29/10/2024
Notification of Arslan Pantsulaia as a person with significant control on 2024-04-02
dot icon11/07/2024
Appointment of Mr Rayan Saito as a director on 2023-01-02
dot icon24/05/2024
Appointment of Mr Georgi Georgiev as a director on 2024-05-21
dot icon24/05/2024
Cessation of Petya Georgieva as a person with significant control on 2024-05-20
dot icon24/05/2024
Notification of Georgi Georgiev as a person with significant control on 2024-05-20
dot icon19/05/2024
Registered office address changed from 17 Hanover Square Office 155 London W1S 1BN England to 12 Kensington Church Street London W8 4EP on 2024-05-19
dot icon17/05/2024
Appointment of Mrs Petya Georgieva as a director on 2024-03-03
dot icon17/05/2024
Notification of Petya Georgieva as a person with significant control on 2024-03-03
dot icon17/05/2024
Cessation of Kristian Ekmekchiyan as a person with significant control on 2024-03-03
dot icon14/05/2024
Appointment of Mr Arslan Pantsulaia as a director on 2024-04-02
dot icon13/05/2024
Appointment of Mr Kristian Ekmekchiyan as a director on 2024-02-01
dot icon13/05/2024
Termination of appointment of Chen Xin as a director on 2023-01-09
dot icon13/05/2024
Termination of appointment of Lin Jing as a director on 2022-12-03
dot icon13/05/2024
Termination of appointment of Deivis Ziemelis as a director on 2023-07-10
dot icon13/05/2024
Cessation of Deivis Ziemelis as a person with significant control on 2023-04-06
dot icon13/05/2024
Notification of Kristian Ekmekchiyan as a person with significant control on 2024-01-02
dot icon13/05/2024
Cessation of Raivo Janis Taurins as a person with significant control on 2024-05-13
dot icon17/04/2024
Appointment of Mr Deniss Derjabo as a director on 2024-02-02
dot icon17/04/2024
Certificate of change of name
dot icon17/04/2024
Certificate of change of name
dot icon12/04/2024
Appointment of Mr Deivis Ziemelis as a director on 2022-08-30
dot icon12/04/2024
Notification of Deivis Ziemelis as a person with significant control on 2022-08-30
dot icon12/04/2024
Appointment of Mr Lin Jing as a director on 2022-10-11
dot icon12/04/2024
Appointment of Mr Chen Xin as a director on 2022-10-11
dot icon12/04/2024
Registered office address changed from Sterling House 37 South Street Reading RG1 4QU England to 17 Hanover Square Office 155 London W1S 1BN on 2024-04-12
dot icon25/03/2024
Cessation of Darren Symes as a person with significant control on 2022-08-30
dot icon25/03/2024
Termination of appointment of Darren Symes as a director on 2022-08-30
dot icon25/03/2024
Appointment of Raivo Janis Taurins as a director on 2022-08-30
dot icon25/03/2024
Notification of Raivo Janis Taurins as a person with significant control on 2022-08-30
dot icon25/03/2024
Registered office address changed from 35 Firs Avenue London N11 3NE England to Sterling House 37 South Street Reading RG1 4QU on 2024-03-25
dot icon25/10/2023
Confirmation statement made on 2023-08-29 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiev, Georgi
Director
21/05/2024 - 06/06/2024
3
Mr Sergejs Kubanovs
Director
12/03/2025 - Present
11
Mr Darren Symes
Director
30/08/2022 - 30/08/2022
11899
Taurins, Raivo Janis
Director
30/08/2022 - 02/01/2024
1
Ziemelis, Deivis
Director
30/08/2022 - 10/07/2023
2

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILENIUM CAPITAL ADVISORS LTD

MILENIUM CAPITAL ADVISORS LTD is an(a) Active company incorporated on 30/08/2022 with the registered office located at 4385, 14325319 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILENIUM CAPITAL ADVISORS LTD?

toggle

MILENIUM CAPITAL ADVISORS LTD is currently Active. It was registered on 30/08/2022 .

Where is MILENIUM CAPITAL ADVISORS LTD located?

toggle

MILENIUM CAPITAL ADVISORS LTD is registered at 4385, 14325319 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MILENIUM CAPITAL ADVISORS LTD do?

toggle

MILENIUM CAPITAL ADVISORS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MILENIUM CAPITAL ADVISORS LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.