Thomas Miller Specialty Holdings Limited LONDON


Founded in 2002, Thomas Miller Specialty Holdings, classified under reg no. 04539069 is an active company. Currently registered at 90 Fenchurch Street EC3M 4ST, London the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 12, 2018 Thomas Miller Specialty Holdings Limited is no longer carrying the name Osprey Holdings.

At present there are 3 directors in the the company, namely Lisa G., Muhammad S. and Hugh T.. 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 - Ronald H. who worked with the the company until 1 December 2015.

Thomas Miller Specialty Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04539069
Date of Incorporation Wed, 18th Sep 2002
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 22 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 Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lisa G.

Position: Director

Appointed: 23 June 2023

Muhammad S.

Position: Director

Appointed: 20 December 2022

Hugh T.

Position: Director

Appointed: 30 September 2022

Kieran H.

Position: Secretary

Appointed: 01 December 2015

Anthony C.

Position: Director

Appointed: 02 December 2020

Resigned: 31 December 2023

Bernt H.

Position: Director

Appointed: 02 December 2020

Resigned: 13 June 2022

Bruce K.

Position: Director

Appointed: 02 December 2020

Resigned: 30 September 2022

Danielle C.

Position: Director

Appointed: 31 December 2019

Resigned: 22 June 2023

Ivana M.

Position: Director

Appointed: 31 December 2019

Resigned: 28 April 2022

Alan G.

Position: Director

Appointed: 31 December 2019

Resigned: 07 July 2021

Timothy E.

Position: Director

Appointed: 10 December 2018

Resigned: 31 December 2019

Kim V.

Position: Director

Appointed: 10 December 2018

Resigned: 30 September 2019

Huw W.

Position: Director

Appointed: 01 December 2018

Resigned: 02 December 2020

Jonathan G.

Position: Director

Appointed: 01 December 2015

Resigned: 31 December 2019

Roger L.

Position: Director

Appointed: 01 December 2015

Resigned: 04 May 2018

Charles F.

Position: Director

Appointed: 01 December 2015

Resigned: 08 March 2017

Guy P.

Position: Director

Appointed: 22 November 2012

Resigned: 07 November 2019

Berric U.

Position: Director

Appointed: 26 November 2008

Resigned: 30 July 2013

Levent O.

Position: Director

Appointed: 09 October 2008

Resigned: 20 August 2012

Barrington B.

Position: Director

Appointed: 08 October 2002

Resigned: 31 December 2017

Gordon N.

Position: Director

Appointed: 18 September 2002

Resigned: 01 December 2015

Ronald H.

Position: Director

Appointed: 18 September 2002

Resigned: 01 December 2015

Ronald H.

Position: Secretary

Appointed: 18 September 2002

Resigned: 01 December 2015

Christopher M.

Position: Director

Appointed: 18 September 2002

Resigned: 20 October 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Thomas Miller Holdings Limited from Hamilton, Bermuda. 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.

Thomas Miller Holdings Limited

Canon's Court 22 Victoria Street, Hamilton, HM11, Bermuda

Legal authority Bermuda Companies Act 1981
Legal form Private Company Limited By Shares
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number Fc021864
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

Osprey Holdings June 12, 2018
Nmb Underwriting Agencies January 26, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, July 2023
Free Download (17 pages)

Company search

Advertisements