This company is commonly known as Thomas Miller Investment Ltd.. The company was founded 36 years ago and was given the registration number 02187502. The firm's registered office is in LONDON. You can find them at 90 Fenchurch Street, , London, . This company's SIC code is 66300 - Fund management activities.
Name | : | THOMAS MILLER INVESTMENT LTD. |
---|---|---|
Company Number | : | 02187502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 Fenchurch Street, London, EC3M 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Fenchurch Street, London, EC3M 4ST | Secretary | 31 December 2009 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 03 December 2020 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 17 July 2007 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 27 June 2023 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 February 2013 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 14 December 2021 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 14 December 2021 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 11 February 2016 | Active |
2 Garrard Road, Banstead, SM7 2ER | Secretary | - | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 28 July 2009 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 05 March 2012 | Active |
Kitsbridge Farm, Ashford Road, Bethersden, TN26 3LF | Director | 01 July 2005 | Active |
Ockley Manor, Keymer, BN6 8NX | Director | - | Active |
3 Arbory Road, Castletown, IM9 1NA | Director | 06 April 1999 | Active |
The Abbey, Wix, Manningtree, CO11 2SH | Director | 08 March 1999 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 26 June 2000 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 21 October 2010 | Active |
7a Janmead, Hutton Mount, Shenfield, CM13 2PU | Director | 07 March 2001 | Active |
Range Farm Broad Street Common, Guildford, GU3 3BL | Director | 01 July 2003 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 July 2014 | Active |
90, Fenchurch Street, London, England, EC3M 4ST | Director | 15 July 2011 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 06 April 1999 | Active |
16, Rosebery Avenue, Harpenden, AL5 2QP | Director | 06 December 2000 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | - | Active |
Boldshaves, Woodchurch, Ashford, TN26 3RA | Director | 15 November 2000 | Active |
30 The Uplands, Harpenden, AL5 2NZ | Director | 20 December 1999 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 01 May 2012 | Active |
99 Colindeep Lane, London, NW9 6DJ | Director | 06 January 2009 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 16 July 2009 | Active |
17 West Park, London, SE9 4RZ | Director | 22 February 2005 | Active |
17 West Park, London, SE9 4RZ | Director | 15 November 2004 | Active |
20 Downs Hill, Beckenham, BR3 5HB | Director | 06 April 1999 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 25 August 2006 | Active |
90, Fenchurch Street, London, EC3M 4ST | Director | 09 May 2013 | Active |
Middleton House, Chinnor Road Aston Rowant, Watlington, OX49 5SH | Director | 07 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-28 | Capital | Legacy. | Download |
2024-02-28 | Insolvency | Legacy. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.