Thomas Miller Professional Indemnity Limited LONDON


Thomas Miller Professional Indemnity started in year 1987 as Private Limited Company with registration number 02131193. The Thomas Miller Professional Indemnity company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 90 Fenchurch Street. Postal code: EC3M 4ST.

At present there are 4 directors in the the firm, namely Adrian M., Rajiv H. and Redvers C. and others. In addition one secretary - Kieran H. - is with the company. As of 10 June 2024, there were 13 ex directors - Peregrine M., Sarah J. and others listed below. There were no ex secretaries.

Thomas Miller Professional Indemnity Limited Address / Contact

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

Company Information / Profile

Registration Number 02131193
Date of Incorporation Tue, 12th May 1987
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Adrian M.

Position: Director

Appointed: 01 February 2013

Rajiv H.

Position: Director

Appointed: 01 June 2012

Kieran H.

Position: Secretary

Appointed: 31 December 2009

Redvers C.

Position: Director

Appointed: 01 July 1997

Ahmed S.

Position: Director

Appointed: 01 July 1995

Peregrine M.

Position: Director

Appointed: 31 December 2006

Resigned: 01 June 2012

Sarah J.

Position: Director

Appointed: 01 October 1999

Resigned: 17 November 2004

Andrew E.

Position: Director

Appointed: 01 January 1998

Resigned: 18 September 1998

Rupert R.

Position: Director

Appointed: 01 January 1997

Resigned: 17 November 2004

Helen M.

Position: Director

Appointed: 01 July 1995

Resigned: 25 April 1997

Charles G.

Position: Director

Appointed: 07 July 1993

Resigned: 01 January 1997

Anne B.

Position: Director

Appointed: 07 July 1993

Resigned: 01 October 1999

Peter W.

Position: Director

Appointed: 07 July 1993

Resigned: 01 February 1996

Peter L.

Position: Director

Appointed: 31 December 1991

Resigned: 07 July 1993

Peter D.

Position: Director

Appointed: 31 December 1991

Resigned: 07 July 1993

Hugh W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2006

Ian J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2009

Dale L.

Position: Director

Appointed: 31 December 1991

Resigned: 27 October 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Thomas Miller (Uk) Holdings Company Ltd from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thomas Miller Professional Indemnity (Holdings) Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas Miller (Uk) Holdings Company Ltd

90 Fenchurch Street, London, EC3M 4ST, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03766242
Notified on 22 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas Miller Professional Indemnity (Holdings) Limited

90 Fenchurch Street, London, EC3M 4ST, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03137395
Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
Free Download (30 pages)

Company search

Advertisements