Thomas Miller (UK) Holdings Company Ltd LONDON


Thomas Miller (UK) Holdings Company started in year 1999 as Private Limited Company with registration number 03766242. The Thomas Miller (UK) Holdings Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 90 Fenchurch Street. Postal code: EC3M 4ST. Since 23rd December 2013 Thomas Miller (UK) Holdings Company Ltd is no longer carrying the name Miller Profit Sharing Scheme Trustees.

At the moment there are 3 directors in the the firm, namely Hugh T., Andrew T. and Charles F.. In addition one secretary - Kieran H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian J. who worked with the the firm until 31 December 2009.

Thomas Miller (UK) Holdings Company Ltd Address / Contact

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

Company Information / Profile

Registration Number 03766242
Date of Incorporation Fri, 7th May 1999
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Hugh T.

Position: Director

Appointed: 30 September 2022

Andrew T.

Position: Director

Appointed: 20 February 2020

Charles F.

Position: Director

Appointed: 10 December 2013

Kieran H.

Position: Secretary

Appointed: 31 December 2009

Ann H.

Position: Director

Appointed: 01 June 2018

Resigned: 12 October 2018

Jonathan G.

Position: Director

Appointed: 10 December 2013

Resigned: 30 June 2021

Redvers C.

Position: Director

Appointed: 11 June 2001

Resigned: 10 December 2013

Stephen H.

Position: Director

Appointed: 11 June 2001

Resigned: 30 June 2009

Stephen J.

Position: Director

Appointed: 11 June 2001

Resigned: 30 June 2006

Nicholas W.

Position: Director

Appointed: 11 June 2001

Resigned: 10 December 2013

Kim V.

Position: Director

Appointed: 11 June 2001

Resigned: 10 December 2013

Bruce K.

Position: Director

Appointed: 11 June 1999

Resigned: 30 September 2022

Terence C.

Position: Director

Appointed: 11 June 1999

Resigned: 11 June 2001

Peter D.

Position: Director

Appointed: 11 June 1999

Resigned: 28 February 2006

Huw W.

Position: Director

Appointed: 11 June 1999

Resigned: 29 June 2021

Ian J.

Position: Secretary

Appointed: 11 June 1999

Resigned: 31 December 2009

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 07 May 1999

Resigned: 11 June 1999

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1999

Resigned: 11 June 1999

Company previous names

Miller Profit Sharing Scheme Trustees December 23, 2013
Ingleby (1192) June 11, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 18th, September 2023
Free Download (30 pages)

Company search

Advertisements