Thomas Miller Professions Ltd LONDON


Thomas Miller Professions started in year 1975 as Private Limited Company with registration number 01206978. The Thomas Miller Professions company has been functioning successfully for 49 years now and its status is active. The firm's office is based in London at 90 Fenchurch Street. Postal code: EC3M 4ST. Since Tuesday 8th November 2011 Thomas Miller Professions Ltd is no longer carrying the name Thomas Miller Advisory Services.

Currently there are 3 directors in the the company, namely Rajiv H., Ahmed S. and Redvers C.. In addition one secretary - Kieran H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomas Miller Professions Ltd Address / Contact

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

Company Information / Profile

Registration Number 01206978
Date of Incorporation Thu, 10th Apr 1975
Industry Dormant Company
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Rajiv H.

Position: Director

Appointed: 01 June 2012

Ahmed S.

Position: Director

Appointed: 28 November 2011

Kieran H.

Position: Secretary

Appointed: 31 December 2009

Redvers C.

Position: Director

Appointed: 01 November 2007

Roger L.

Position: Director

Appointed: 09 April 2015

Resigned: 31 December 2016

Allan M.

Position: Director

Appointed: 09 April 2015

Resigned: 31 December 2016

Bruce K.

Position: Director

Appointed: 27 November 2012

Resigned: 13 February 2013

Charles F.

Position: Director

Appointed: 14 September 2012

Resigned: 27 November 2012

Fredericus V.

Position: Director

Appointed: 01 June 2012

Resigned: 12 August 2020

Vicki T.

Position: Director

Appointed: 01 June 2012

Resigned: 02 August 2013

Oliver B.

Position: Director

Appointed: 15 April 2008

Resigned: 31 December 2011

Peter D.

Position: Director

Appointed: 01 November 2007

Resigned: 31 December 2011

Peregrine M.

Position: Director

Appointed: 01 November 2007

Resigned: 01 June 2012

Ian J.

Position: Director

Appointed: 29 November 2005

Resigned: 31 December 2009

Marion R.

Position: Director

Appointed: 29 November 2005

Resigned: 31 December 2011

Lee T.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2011

George C.

Position: Director

Appointed: 01 October 2001

Resigned: 14 August 2003

Bruce K.

Position: Director

Appointed: 31 August 2001

Resigned: 01 November 2007

Ian J.

Position: Secretary

Appointed: 31 August 2001

Resigned: 31 December 2009

Patrick S.

Position: Director

Appointed: 13 November 2000

Resigned: 31 August 2001

Michael B.

Position: Director

Appointed: 13 November 2000

Resigned: 31 August 2001

Christopher C.

Position: Director

Appointed: 01 November 1999

Resigned: 31 August 2007

Thomas D.

Position: Director

Appointed: 01 December 1998

Resigned: 31 July 2001

Clive W.

Position: Director

Appointed: 01 December 1998

Resigned: 31 August 2001

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 31 August 2001

Andrew H.

Position: Director

Appointed: 01 January 1998

Resigned: 03 July 1998

Marek B.

Position: Director

Appointed: 04 July 1996

Resigned: 31 October 1999

Sarah F.

Position: Secretary

Appointed: 10 October 1994

Resigned: 28 February 1998

John B.

Position: Director

Appointed: 26 April 1994

Resigned: 30 June 1998

John C.

Position: Director

Appointed: 19 March 1992

Resigned: 31 December 1993

Keith G.

Position: Secretary

Appointed: 19 March 1992

Resigned: 30 June 1998

Cornelis S.

Position: Director

Appointed: 19 March 1992

Resigned: 13 November 2000

Peter W.

Position: Director

Appointed: 19 March 1992

Resigned: 31 December 1997

Michael F.

Position: Director

Appointed: 19 March 1992

Resigned: 31 March 1994

Gordon D.

Position: Director

Appointed: 19 March 1992

Resigned: 26 February 2004

Christopher P.

Position: Director

Appointed: 19 March 1992

Resigned: 28 June 1996

Alan B.

Position: Director

Appointed: 19 March 1992

Resigned: 30 April 1999

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Thomas Miller (Uk) Holdings Company Ltd from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Thomas Miller Speciality Underwriting Agency Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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. The third one is Thomas Miller Professional Indemnity (Holdings) Limited, who also fulfils the Companies House requirements to be categorised as a PSC. 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 Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03766242
Notified on 21 February 2024
Nature of control: 75,01-100% shares

Thomas Miller Speciality Underwriting Agency Limited

90 Fenchurch Street, London, EC3M 4ST, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02519540
Notified on 15 June 2022
Ceased on 21 February 2024
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 6 April 2016
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 England
Place registered Companies House
Registration number 03137395
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thomas Miller Advisory Services November 8, 2011
Thomas Miller Risk Management (UK) April 17, 2008
Cgu Risk Management October 1, 2001
Commercial Union Risk Management October 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements