CompanyTrack
M

MCMILLAN WILLIAMS SOLICITORS LTD

Dissolved Brighton

Solicitors

Solicitors
M

MCMILLAN WILLIAMS SOLICITORS LTD

Solicitors

Founded 3 Oct 2013 Dissolved Brighton, United Kingdom
Solicitors
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor 37 Frederick Place Brighton BN1 4EA

Credit Report

Discover MCMILLAN WILLIAMS SOLICITORS LTD'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

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 8,557 Shares £4655.38m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jan 20201,144£580k£506.993
28 Jan 2020192£98k£508.161
28 Jan 2020829£420k£506.634
28 Jan 2020139£70k£506.633
28 Jan 20201,480£750k£506.757

Officers

Officers

3 active 12 resigned
Status
Dominic Stephen HarrisonDirectorBritishEngland633 Jan 2018Active
Jasbir Kaur SanghaDirectorBritishEngland548 Jan 2020Active
John Gordon Sandford McmillanDirectorBritishEngland7129 May 2018Active

Shareholders

Shareholders (24)

William Michael
0.9%
12017 Oct 2018
Neil Simon Perot
0.1%
2017 Oct 2018
Robert William Nelson Matson
0.0%
017 Oct 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

John Gordon Sandford Mcmillan

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bgf Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Colum Jeffrey Arment Smith

Ceased 10 Aug 2018

Ceased

Group Structure

Group Structure

BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
MCMILLAN WILLIAMS SOLICITORS LTD Current Company
MW NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(20 pages)
28 Oct 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
16 Sept 2023InsolvencyLiquidation Voluntary Resignation LiquidatorView(3 pages)
26 Aug 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
15 Aug 2023InsolvencyLiquidation In Administration Move To Creditors Voluntary LiquidationView(39 pages)
16 Oct 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

28 Oct 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Sept 2023 Insolvency

Liquidation Voluntary Resignation Liquidator

26 Aug 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

15 Aug 2023 Insolvency

Liquidation In Administration Move To Creditors Voluntary Liquidation

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 months ago on 16 Oct 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 28 Oct 2024

Liquidation Voluntary Resignation Liquidator

2 years ago on 16 Sept 2023

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 26 Aug 2023

Liquidation In Administration Move To Creditors Voluntary Liquidation

2 years ago on 15 Aug 2023