Advanced company searchLink opens in new window

MILENIUM CAPITAL ADVISORS LTD

Company number 14325319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 PSC01 Notification of Georgi Georgiev as a person with significant control on 20 May 2024
24 May 2024 PSC07 Cessation of Petya Georgieva as a person with significant control on 20 May 2024
24 May 2024 AP01 Appointment of Mr Georgi Georgiev as a director on 21 May 2024
19 May 2024 AD01 Registered office address changed from 17 Hanover Square Office 155 London W1S 1BN England to 12 Kensington Church Street London W8 4EP on 19 May 2024
17 May 2024 PSC07 Cessation of Kristian Ekmekchiyan as a person with significant control on 3 March 2024
17 May 2024 PSC01 Notification of Petya Georgieva as a person with significant control on 3 March 2024
17 May 2024 AP01 Appointment of Mrs Petya Georgieva as a director on 3 March 2024
14 May 2024 AP01 Appointment of Mr Arslan Pantsulaia as a director on 2 April 2024
13 May 2024 PSC07 Cessation of Raivo Janis Taurins as a person with significant control on 13 May 2024
13 May 2024 PSC01 Notification of Kristian Ekmekchiyan as a person with significant control on 2 January 2024
13 May 2024 PSC07 Cessation of Deivis Ziemelis as a person with significant control on 6 April 2023
13 May 2024 TM01 Termination of appointment of Deivis Ziemelis as a director on 10 July 2023
13 May 2024 TM01 Termination of appointment of Lin Jing as a director on 3 December 2022
13 May 2024 TM01 Termination of appointment of Chen Xin as a director on 9 January 2023
13 May 2024 AP01 Appointment of Mr Kristian Ekmekchiyan as a director on 1 February 2024
17 Apr 2024 CERTNM Company name changed mileniun capital advisors LTD\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-30
17 Apr 2024 CERTNM Company name changed deltasys LIMITED\certificate issued on 17/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
17 Apr 2024 AP01 Appointment of Mr Deniss Derjabo as a director on 2 February 2024
12 Apr 2024 AD01 Registered office address changed from Sterling House 37 South Street Reading RG1 4QU England to 17 Hanover Square Office 155 London W1S 1BN on 12 April 2024
12 Apr 2024 AP01 Appointment of Mr Chen Xin as a director on 11 October 2022
12 Apr 2024 AP01 Appointment of Mr Lin Jing as a director on 11 October 2022
12 Apr 2024 PSC01 Notification of Deivis Ziemelis as a person with significant control on 30 August 2022
12 Apr 2024 AP01 Appointment of Mr Deivis Ziemelis as a director on 30 August 2022
25 Mar 2024 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Sterling House 37 South Street Reading RG1 4QU on 25 March 2024
25 Mar 2024 PSC01 Notification of Raivo Janis Taurins as a person with significant control on 30 August 2022