Crawford Graham Miller Europe Limited LONDON


Founded in 1986, Crawford Graham Miller Europe, classified under reg no. 02071202 is an active company. Currently registered at The Hallmark Building EC3M 5JE, London the company has been in the business for thirty eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 24th Apr 1995 Crawford Graham Miller Europe Limited is no longer carrying the name Graham Miller Europe.

There is a single director in the firm at the moment - Stephen P., appointed on 1 September 2011. In addition, a secretary was appointed - Stephen P., appointed on 1 September 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crawford Graham Miller Europe Limited Address / Contact

Office Address The Hallmark Building
Office Address2 106 Fenchurch Street
Town London
Post code EC3M 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071202
Date of Incorporation Wed, 5th Nov 1986
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Stephen P.

Position: Director

Appointed: 01 September 2011

Stephen P.

Position: Secretary

Appointed: 01 September 2011

Eric P.

Position: Director

Appointed: 13 June 2018

Resigned: 18 October 2018

David H.

Position: Director

Appointed: 02 May 2003

Resigned: 01 September 2011

David H.

Position: Secretary

Appointed: 02 May 2003

Resigned: 01 September 2011

Michael R.

Position: Director

Appointed: 23 June 1999

Resigned: 14 April 2017

Mark H.

Position: Secretary

Appointed: 12 August 1998

Resigned: 02 May 2003

Mark H.

Position: Director

Appointed: 12 August 1998

Resigned: 02 May 2003

John G.

Position: Secretary

Appointed: 20 October 1997

Resigned: 12 August 1998

John G.

Position: Director

Appointed: 24 September 1997

Resigned: 12 August 1998

Andrew S.

Position: Director

Appointed: 01 June 1997

Resigned: 20 October 1997

Ronald E.

Position: Director

Appointed: 01 June 1997

Resigned: 23 June 1999

Andrew S.

Position: Secretary

Appointed: 05 October 1992

Resigned: 20 October 1997

William B.

Position: Director

Appointed: 05 October 1992

Resigned: 07 February 1994

Jeffrey B.

Position: Director

Appointed: 05 October 1992

Resigned: 12 August 1998

David Y.

Position: Director

Appointed: 05 October 1992

Resigned: 28 February 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Crawford & Company Adjusters Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crawford & Company Adjusters Limited

The Hallmark Building 106 Fenchurch Street, London, EC3M 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2067042
Notified 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

Graham Miller Europe April 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search