MILL HOLDCO LIMITED
Activities of other holding companies n.e.c.
MILL HOLDCO LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
31st Floor 40 Bank Street London E14 5NR
Full company profile for MILL HOLDCO LIMITED (10312830), a dissolved company based in London, United Kingdom. Incorporated 4 Aug 2016. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Cash in Bank
£2.45M
Net Assets
-£91.81M
Total Liabilities
£123.97M
Turnover
£17.04M
Employees
232
Debt Ratio
385%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Marc David Diaper | Director | British | England | 11 Oct 2016 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Scott Vernon
British
- Significant Influence Or Control
Marc David Diaper
British
- Significant Influence Or Control
Richard Stuart Hilton
British
- Voting Rights 25 To 50 Percent
Bgf Gp Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Business Growth Fund Plc
Ceased 1 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Apr 2026 | Officers | Termination of Scott Vernon as director on 2026-02-23 | |
| 4 Apr 2026 | Officers | Termination of Scott Vernon as director on 2026-02-23 | |
| 13 Feb 2026 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 7 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 Feb 2025 | Resolution | Resolutions |
Termination of Scott Vernon as director on 2026-02-23
Termination of Scott Vernon as director on 2026-02-23
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Recent Activity
Latest Activity
Termination of Scott Vernon as director on 2026-02-23
2 weeks ago on 4 Apr 2026
Termination of Scott Vernon as director on 2026-02-23
2 weeks ago on 4 Apr 2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 months ago on 13 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 7 Feb 2025
Resolutions
1 years ago on 7 Feb 2025
