UKBizDB.co.uk

THOMAS MILLER INVESTMENT LTD.

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:90 Fenchurch Street, London, EC3M 4ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Fenchurch Street, London, EC3M 4ST

Secretary31 December 2009Active
90, Fenchurch Street, London, EC3M 4ST

Director03 December 2020Active
90, Fenchurch Street, London, EC3M 4ST

Director17 July 2007Active
90, Fenchurch Street, London, EC3M 4ST

Director27 June 2023Active
90, Fenchurch Street, London, EC3M 4ST

Director01 February 2013Active
90, Fenchurch Street, London, EC3M 4ST

Director14 December 2021Active
90, Fenchurch Street, London, EC3M 4ST

Director14 December 2021Active
90, Fenchurch Street, London, EC3M 4ST

Director11 February 2016Active
2 Garrard Road, Banstead, SM7 2ER

Secretary-Active
90, Fenchurch Street, London, EC3M 4ST

Director28 July 2009Active
90, Fenchurch Street, London, EC3M 4ST

Director05 March 2012Active
Kitsbridge Farm, Ashford Road, Bethersden, TN26 3LF

Director01 July 2005Active
Ockley Manor, Keymer, BN6 8NX

Director-Active
3 Arbory Road, Castletown, IM9 1NA

Director06 April 1999Active
The Abbey, Wix, Manningtree, CO11 2SH

Director08 March 1999Active
90, Fenchurch Street, London, EC3M 4ST

Director26 June 2000Active
90, Fenchurch Street, London, EC3M 4ST

Director21 October 2010Active
7a Janmead, Hutton Mount, Shenfield, CM13 2PU

Director07 March 2001Active
Range Farm Broad Street Common, Guildford, GU3 3BL

Director01 July 2003Active
90, Fenchurch Street, London, EC3M 4ST

Director01 July 2014Active
90, Fenchurch Street, London, England, EC3M 4ST

Director15 July 2011Active
90, Fenchurch Street, London, EC3M 4ST

Director06 April 1999Active
16, Rosebery Avenue, Harpenden, AL5 2QP

Director06 December 2000Active
90, Fenchurch Street, London, EC3M 4ST

Director-Active
Boldshaves, Woodchurch, Ashford, TN26 3RA

Director15 November 2000Active
30 The Uplands, Harpenden, AL5 2NZ

Director20 December 1999Active
90, Fenchurch Street, London, EC3M 4ST

Director01 May 2012Active
99 Colindeep Lane, London, NW9 6DJ

Director06 January 2009Active
90, Fenchurch Street, London, EC3M 4ST

Director16 July 2009Active
17 West Park, London, SE9 4RZ

Director22 February 2005Active
17 West Park, London, SE9 4RZ

Director15 November 2004Active
20 Downs Hill, Beckenham, BR3 5HB

Director06 April 1999Active
90, Fenchurch Street, London, EC3M 4ST

Director25 August 2006Active
90, Fenchurch Street, London, EC3M 4ST

Director09 May 2013Active
Middleton House, Chinnor Road Aston Rowant, Watlington, OX49 5SH

Director07 April 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Capital

Capital statement capital company with date currency figure.

Download
2024-02-28Capital

Legacy.

Download
2024-02-28Insolvency

Legacy.

Download
2024-02-28Resolution

Resolution.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.