UKBizDB.co.uk

THOMAS MILLER P&I LTD

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

This company is commonly known as Thomas Miller P&i Ltd. The company was founded 39 years ago and was given the registration number 01901414. The firm's registered office is in LONDON. You can find them at 90 Fenchurch Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:THOMAS MILLER P&I LTD
Company Number:01901414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

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

Director11 July 2007Active
90, Fenchurch Street, London, EC3M 4ST

Director-Active
90, Fenchurch Street, London, England, EC3M 4ST

Director28 February 2011Active
90, Fenchurch Street, London, England, EC3M 4ST

Director28 February 2011Active
90, Fenchurch Street, London, EC3M 4ST

Director01 April 2014Active
90, Fenchurch Street, London, EC3M 4ST

Director-Active
2 Garrard Road, Banstead, SM7 2ER

Secretary-Active
25 Linnet Mews, London, SW12 8JE

Director01 July 1999Active
Dillacks Farm, Assington, Sudbury, CO10 5LT

Director-Active
2b Blatchington Road, Hove, BN3 3YN

Director01 July 1999Active
Flat 11 Saint Johns Court, 12 Scandrett Street, London, E1W 2UP

Director-Active
4 Church Walk, Highgate, London, N6 6QY

Director-Active
9 Kempsey Close, Luton, LU2 8TT

Director01 July 1997Active
21 Belvedere Drive, London, SW19 7BU

Director-Active
11 Burleigh Way, Cuffley, Potters Bar, EN6 4LJ

Director20 July 1992Active
Wayward 85 Boundstone Road, Rowledge, Farnham, GU10 4AT

Director01 July 1999Active
15 Scotsdale Road, Lee, London, SE12 8BS

Director08 June 1995Active
41 The Drive, Shoreham By Sea, BN43 5GD

Director-Active
8a Alexandra House, St Marys Terrace, London, W2 1SF

Director08 June 1995Active
2 Ridgeway Crescent Gardens, Orpington, BR6 9QH

Director-Active
Abbotts Shrubs, Colne Engaine, CO6 2JH

Director-Active
Springfield, Mill Street, Polstead, CO6 5AD

Director01 July 1996Active
22 Cinnamon Street, Wapping, London, E1W 3NJ

Director01 January 2001Active
88 Artemidos, Paleo Faliro, Athens, Greece, FOREIGN

Director01 July 2003Active
17 Nafpaktou, Athens, Greece,

Director08 June 1995Active
Kingfisher House 3 Williams Way, Radlett, WD7 7EZ

Director-Active
78 Cornwall Gardens, London, SW7 4AZ

Director01 July 1996Active
24 Thiras V 48 Taigetou Street, Ano Glysada, Greece, FOREIGN

Director01 July 2002Active
Cherry Croft 47 Houndean Rise, Lewes, BN7 1EQ

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

Director-Active
The Abbey, Wix, Manningtree, CO11 2SH

Director-Active
3 Winkworth Place, Banstead, SM7 2AA

Director-Active
CM9

Director20 July 1992Active
14 Orchard Road, London, N6 5TR

Director08 June 1995Active

People with Significant Control

Thomas Miller (Uk) Holdings Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Fenchurch Street, London, England, EC3M 4ST
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 (6 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Change of name

Certificate change of name company.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-09-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.