Tm Claims Service Europe Limited LONDON


Tm Claims Service Europe started in year 1974 as Private Limited Company with registration number 01183719. The Tm Claims Service Europe company has been functioning successfully for fifty years now and its status is active. The firm's office is based in London at 1 Aldgate. Postal code: EC3N 1RE. Since 2011/12/30 Tm Claims Service Europe Limited is no longer carrying the name T M Management-services.

The firm has 4 directors, namely Kosuke H., Kazuya T. and Hiroaki S. and others. Of them, Hideyuki O. has been with the company the longest, being appointed on 1 April 2022 and Kosuke H. and Kazuya T. have been with the company for the least time - from 1 April 2024. Currently 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.

Tm Claims Service Europe Limited Address / Contact

Office Address 1 Aldgate
Town London
Post code EC3N 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183719
Date of Incorporation Wed, 11th Sep 1974
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kosuke H.

Position: Director

Appointed: 01 April 2024

Kazuya T.

Position: Director

Appointed: 01 April 2024

Hiroaki S.

Position: Director

Appointed: 01 April 2023

Hideyuki O.

Position: Director

Appointed: 01 April 2022

Shunichi Y.

Position: Director

Appointed: 01 April 2021

Resigned: 01 April 2024

Naohisa I.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2022

Hideki M.

Position: Director

Appointed: 01 April 2020

Resigned: 01 April 2024

Jun A.

Position: Director

Appointed: 01 April 2018

Resigned: 31 March 2021

Yuji T.

Position: Director

Appointed: 01 April 2018

Resigned: 31 March 2020

Shinji U.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2020

Nobuo M.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2018

Senri H.

Position: Director

Appointed: 01 June 2015

Resigned: 01 April 2018

Tokiko I.

Position: Director

Appointed: 01 July 2013

Resigned: 01 April 2023

Philip D.

Position: Secretary

Appointed: 16 January 2013

Resigned: 29 April 2016

Yusuke O.

Position: Director

Appointed: 01 July 2012

Resigned: 31 March 2016

Naoto T.

Position: Director

Appointed: 20 June 2012

Resigned: 31 March 2016

Hiromichi A.

Position: Director

Appointed: 20 June 2012

Resigned: 01 June 2015

Kimitoshi U.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2012

Takayuki K.

Position: Director

Appointed: 01 July 2009

Resigned: 01 July 2013

Hiromichi T.

Position: Director

Appointed: 01 July 2009

Resigned: 20 June 2012

Tadaharu U.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2012

Yoshihiro T.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2010

Shalimar T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 16 January 2013

Ken K.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2008

Shigeichiro K.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2009

Nobuki T.

Position: Director

Appointed: 01 October 2004

Resigned: 01 July 2008

Yuji M.

Position: Director

Appointed: 01 July 2003

Resigned: 01 July 2009

Shinichi O.

Position: Director

Appointed: 01 July 2002

Resigned: 01 October 2004

Akira T.

Position: Director

Appointed: 01 July 2002

Resigned: 01 October 2004

Shuzo S.

Position: Director

Appointed: 01 July 2000

Resigned: 01 July 2002

Thomas M.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 March 2005

Jiro G.

Position: Director

Appointed: 01 July 1999

Resigned: 01 July 2003

Toru K.

Position: Director

Appointed: 01 July 1999

Resigned: 01 July 2002

Seijun Y.

Position: Director

Appointed: 01 July 1999

Resigned: 01 October 2004

Takeshi O.

Position: Director

Appointed: 16 December 1998

Resigned: 01 July 1999

Takahiro N.

Position: Director

Appointed: 16 December 1998

Resigned: 01 July 1999

Keizo K.

Position: Director

Appointed: 16 December 1998

Resigned: 01 July 1999

Masaharu N.

Position: Director

Appointed: 01 July 1998

Resigned: 16 December 1998

Takahiro N.

Position: Secretary

Appointed: 01 October 1997

Resigned: 01 July 1999

Hiroyoshi W.

Position: Director

Appointed: 07 July 1997

Resigned: 01 July 2000

Katsuo H.

Position: Director

Appointed: 09 July 1996

Resigned: 01 July 1998

Makoto G.

Position: Secretary

Appointed: 04 August 1995

Resigned: 01 October 1997

Makoto G.

Position: Director

Appointed: 26 June 1995

Resigned: 16 December 1998

Hiroyuki K.

Position: Director

Appointed: 29 June 1994

Resigned: 26 June 1995

Mitsunobu Y.

Position: Director

Appointed: 01 August 1992

Resigned: 09 July 1996

Takeshi K.

Position: Director

Appointed: 01 August 1992

Resigned: 29 June 1994

Brian H.

Position: Director

Appointed: 13 June 1992

Resigned: 24 July 1998

Phillip S.

Position: Secretary

Appointed: 13 June 1992

Resigned: 04 August 1995

Richard B.

Position: Director

Appointed: 13 June 1992

Resigned: 01 May 2001

Masami F.

Position: Director

Appointed: 13 June 1992

Resigned: 07 July 1997

Ichiro V.

Position: Director

Appointed: 13 June 1992

Resigned: 01 August 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Tokio Marine & Nichido Fire Insurance Co. Limited from Tokyo, Japan. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tokio Marine & Nichido Fire Insurance Co. Limited

2-1 Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, Japan

Legal authority Companies Act Of Japan
Legal form Private Limited Company
Country registered Japan
Place registered Insurance Business Law Of Japan
Registration number 0100-01-008824
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

T M Management-services December 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 320 9523 317 7452 851 2082 931 265
Current Assets3 671 6953 686 1543 223 4313 371 657
Debtors350 743368 409372 223440 392
Other Debtors54 37216 97622 08313 034
Property Plant Equipment9 1192 3989 0346 867
Other
Audit Fees Expenses30 00032 50039 500 
Accrued Liabilities Deferred Income67 48090 046145 206132 151
Accumulated Amortisation Impairment Intangible Assets319 786331 854335 692339 590
Accumulated Depreciation Impairment Property Plant Equipment237 855245 611247 201249 368
Additions Other Than Through Business Combinations Property Plant Equipment 1 0358 226 
Administrative Expenses2 579 6652 181 3022 583 5102 658 645
Amortisation Expense Intangible Assets 12 0683 8383 898
Amounts Owed By Group Undertakings200 712255 354170 247258 635
Amounts Owed To Group Undertakings789 419409 246160 444126 785
Average Number Employees During Period26162624
Bank Borrowings Overdrafts   125 116
Bank Overdrafts   125 116
Comprehensive Income Expense582 641414 595-82 68733 226
Corporation Tax Payable193 884172 59244 363 
Corporation Tax Recoverable7 5487 5487 54814 384
Creditors1 112 559823 258446 020554 955
Current Tax For Period197 91059 36317 99417 119
Deferred Tax Asset Debtors73 11165 61983 65193 907
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 7 492-18 032 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 7847 492-18 032-10 256
Depreciation Expense Property Plant Equipment 7 7561 5902 167
Dividends Paid579 626129 624  
Dividends Paid On Shares Final579 626129 624  
Double Taxation Relief136 000-4 721  
Fixed Assets30 68611 89714 6958 630
Further Item Tax Increase Decrease Component Adjusting Items3 000 17 99417 119
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 00076 70879 569107 620
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -75 30089 436
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-110 01079 0768 468-84 703
Group Tax Relief Received Paid  -29 474 
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 142-19 848 
Increase From Amortisation Charge For Year Intangible Assets 12 0683 8383 898
Increase From Depreciation Charge For Year Property Plant Equipment 7 7561 5902 167
Intangible Assets21 5679 4995 6611 763
Intangible Assets Gross Cost341 353341 353341 353 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  4 7173 798
Interest Payable Similar Charges Finance Costs  4 7173 798
Net Current Assets Liabilities2 559 1362 862 8962 777 4112 816 702
Operating Profit Loss 515 2846 917-45 549
Other Creditors 3024 1051 436
Other Taxation Social Security Payable61 77674 25648 325108 577
Pension Other Post-employment Benefit Costs Other Pension Costs60 01458 31662 88768 962
Prepayments Accrued Income15 00022 91235 75726 830
Profit Loss582 641414 595-7 387-56 210
Profit Loss On Ordinary Activities Before Tax782 335515 2842 200-49 347
Property Plant Equipment Gross Cost246 974248 009256 235 
Social Security Costs108 27899 70087 97793 158
Staff Costs Employee Benefits Expense1 223 9951 152 3871 239 8301 282 103
Tax Expense Credit Applicable Tax Rate148 64497 904418-9 376
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  29 474 
Tax Increase Decrease From Effect Capital Allowances Depreciation6 000-13 131-13 083 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-13 000   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 0001 5611 1822 322
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  11 482 
Tax Tax Credit On Profit Or Loss On Ordinary Activities199 694100 6899 5876 863
Total Assets Less Current Liabilities2 589 8222 874 7932 792 1062 825 332
Total Borrowings   125 116
Total Current Tax Expense Credit197 91093 19727 61917 119
Total Operating Lease Payments77 64450 95852 32559 507
Trade Creditors Trade Payables 76 81643 57760 890
Trade Debtors Trade Receivables  52 93733 602
Turnover Revenue3 362 0002 696 5862 590 4272 613 096
Wages Salaries1 055 703994 3711 088 9661 119 983

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (23 pages)

Company search