THOMAS MILLER CLAIMS MANAGEMENT LIMITED

90 Fenchurch Street, London, EC3M 4ST
StatusACTIVE
Company No.04246831
CategoryPrivate Limited Company
Incorporated05 Jul 2001
Age22 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

THOMAS MILLER CLAIMS MANAGEMENT LIMITED is an active private limited company with number 04246831. It was incorporated 22 years, 10 months, 11 days ago, on 05 July 2001. The company address is 90 Fenchurch Street, London, EC3M 4ST.



Company Fillings

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Ruth Maitra

Appointment date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Murray Kesterton

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 2,336,275 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Murray Kesterton

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Huw James Wynn-Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Alan Alexander John Mackinnon

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward James Hunt

Appointment date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-05

Officer name: Mr Patrick Bond

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Patrick Mark Bond

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Stephen Edward James Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Alexander John Mackinnon

Termination date: 2020-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicky Cowans

Change date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicky Cowans

Appointment date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sejul Shah

Termination date: 2019-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr Alan Alexander John Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Goldthorpe

Termination date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw James Wynn-Williams

Appointment date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Fredericus Jean Gilbert Van Kempen

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Jonathan Michael Goldthorpe

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fredericus Jean Gilbert Van Kempen

Change date: 2016-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fredericus Jean Gilbert Van Kempen

Change date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angela Gamblin

Change date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mr Peter Anthony Jackson

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Sejul Shah

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward James Hunt

Change date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Fenton

Change date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mr Patrick Mark Bond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Gamblin

Change date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward James Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Fredericus Jean Gilbert Van Kempen

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sejul Shah

Change date: 2013-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Peter Anthony Jackson

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Patrick Mark Bond

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Charles Edward Fenton

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Gamblin

Change date: 2013-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Wynn Williams

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kieran Patrick Halpenny

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Jarrett

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed angela gamblin

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sejul shah

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew jenkinson

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher brown

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian jarrett

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 123

Description: £ nc 1000/100000 28/09/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thomas miller litigation managem ent LIMITED\certificate issued on 10/08/07

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF


Some Companies

EMMA J WELLS CONSULTANCY LIMITED

18 NORTH END,BEDALE,DL8 1AB

Number:11417323
Status:ACTIVE
Category:Private Limited Company

GW DESIGN LIMITED

41 PARADISE WALK,LONDON,SW3 4JL

Number:10455988
Status:LIQUIDATION
Category:Private Limited Company

JB PERSONAL MANAGEMENT COMPANY LTD

15 DEEPDENE ROAD,WELLING,DA16 3QL

Number:08979808
Status:ACTIVE
Category:Private Limited Company

MB HR SUPPORT LTD

34 EVENLODE DRIVE,WITNEY,OX29 8DB

Number:07955861
Status:ACTIVE
Category:Private Limited Company

PIXESTIA LTD

44 BLACKTHORN CLOSE,ROCHDALE,OL12 6XU

Number:11524423
Status:ACTIVE
Category:Private Limited Company

TITCHFIELD JOINERY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11394646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source