UKBizDB.co.uk

CRAWFORD GRAHAM MILLER EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawford Graham Miller Europe Limited. The company was founded 37 years ago and was given the registration number 02071202. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 106 Fenchurch Street, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CRAWFORD GRAHAM MILLER EUROPE LIMITED
Company Number:02071202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Secretary01 September 2011Active
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director01 September 2011Active
273 Rumson Road, Atlanta, Usa, 30305

Secretary20 October 1997Active
22 Park Avenue, Roundhay, Leeds, LS8 2JH

Secretary12 August 1998Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Secretary02 May 2003Active
2 Springfields, Broxbourne, EN10 7LX

Secretary-Active
Westdene The Ridgeway, Oxshott, Leatherhead, KT22 0LG

Director-Active
28 Hogarth Avenue, Brentwood, CM15 8BE

Director-Active
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Director01 June 1997Active
273 Rumson Road, Atlanta, Usa, 30305

Director24 September 1997Active
22 Park Avenue, Roundhay, Leeds, LS8 2JH

Director12 August 1998Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Director02 May 2003Active
70, Mark Lane, London, England, EC3R 7NQ

Director13 June 2018Active
Abbotswood 20 Saint Marys Road, Leatherhead, KT22 8EY

Director23 June 1999Active
2 Springfields, Broxbourne, EN10 7LX

Director01 June 1997Active
West Soley Farmhouse, Chilton Folait, Hungerford, GR17 0TL

Director-Active

People with Significant Control

Crawford & Company Adjusters Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Change of constitution

Statement of companys objects.

Download
2018-08-07Resolution

Resolution.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-10-24Address

Change registered office address company with date old address new address.

Download
2016-10-19Return

Legacy.

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.