Thomas Miller Claims Management Limited LONDON


Thomas Miller Claims Management started in year 2001 as Private Limited Company with registration number 04246831. The Thomas Miller Claims Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 90 Fenchurch Street. Postal code: EC3M 4ST. Since August 10, 2007 Thomas Miller Claims Management Limited is no longer carrying the name Thomas Miller Litigation Management.

At present there are 7 directors in the the company, namely Jessica M., Patrick B. and Stephen H. and others. In addition one secretary - Kieran H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian J. who worked with the the company until 31 December 2009.

Thomas Miller Claims Management Limited Address / Contact

Office Address 90 Fenchurch Street
Town London
Post code EC3M 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246831
Date of Incorporation Thu, 5th Jul 2001
Industry Administration of financial markets
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Jessica M.

Position: Director

Appointed: 30 April 2023

Patrick B.

Position: Director

Appointed: 05 February 2020

Stephen H.

Position: Director

Appointed: 05 February 2020

Robert C.

Position: Director

Appointed: 23 May 2019

Kieran H.

Position: Secretary

Appointed: 31 December 2009

Angela G.

Position: Director

Appointed: 30 April 2008

Charles F.

Position: Director

Appointed: 01 October 2007

Peter J.

Position: Director

Appointed: 01 September 2007

Bruce K.

Position: Director

Appointed: 01 December 2020

Resigned: 30 September 2022

Alan M.

Position: Director

Appointed: 15 May 2018

Resigned: 05 February 2020

Huw W.

Position: Director

Appointed: 15 May 2018

Resigned: 01 December 2020

Jonathan G.

Position: Director

Appointed: 01 January 2017

Resigned: 15 May 2018

Stephen H.

Position: Director

Appointed: 01 October 2013

Resigned: 05 February 2020

Sejul S.

Position: Director

Appointed: 01 August 2008

Resigned: 23 May 2019

Christopher B.

Position: Director

Appointed: 01 October 2007

Resigned: 30 April 2008

Fredericus V.

Position: Director

Appointed: 01 October 2007

Resigned: 22 February 2018

Huw W.

Position: Director

Appointed: 01 October 2007

Resigned: 07 February 2011

Andrew J.

Position: Director

Appointed: 01 October 2007

Resigned: 31 July 2008

Patrick B.

Position: Director

Appointed: 01 September 2007

Resigned: 05 February 2020

Redvers C.

Position: Director

Appointed: 13 July 2001

Resigned: 21 September 2007

Ian J.

Position: Director

Appointed: 13 July 2001

Resigned: 01 March 2008

Ian J.

Position: Secretary

Appointed: 13 July 2001

Resigned: 31 December 2009

Ahmed S.

Position: Director

Appointed: 13 July 2001

Resigned: 21 September 2007

Hugh W.

Position: Director

Appointed: 13 July 2001

Resigned: 31 December 2006

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2001

Resigned: 13 July 2001

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 05 July 2001

Resigned: 13 July 2001

Company previous names

Thomas Miller Litigation Management August 10, 2007
Rbco 366 July 17, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, July 2023
Free Download (17 pages)

Company search

Advertisements