THOMAS MILLER SPECIALTY HOLDINGS LIMITED

90 Fenchurch Street, London, EC3M 4ST, England
StatusACTIVE
Company No.04539069
CategoryPrivate Limited Company
Incorporated18 Sep 2002
Age21 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

THOMAS MILLER SPECIALTY HOLDINGS LIMITED is an active private limited company with number 04539069. It was incorporated 21 years, 7 months, 27 days ago, on 18 September 2002. The company address is 90 Fenchurch Street, London, EC3M 4ST, England.



Company Fillings

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Anthony Crawford

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 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: 11 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Jane Gibbard

Appointment date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Lucy Champion

Termination date: 2023-06-22

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Harrison Titcomb

Change date: 2022-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Muhammad Muzammil Shaikh

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Harrison Titcomb

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Bruce Murray Kesterton

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

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Bernt Ake Hellman

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Ivana Mahendra

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-07

Officer name: Alan Ernest Grant

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 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 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mr Anthony Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernt Ake Hellman

Appointment date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mr Bruce Murray Kesterton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw James Wynn-Williams

Termination date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danielle Lucy Champion

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ivana Mahendra

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ernest Grant

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Jonathan Michael Goldthorpe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Martin Evans

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Guy Richard John Pierpoint

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Kim Elizabeth Vernau

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

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Huw James Wynn-Williams

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 1,006,675.909 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Timothy Martin Evans

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mrs Kim Elizabeth Vernau

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

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

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Roger Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Barrington Raymond Buchan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Miller Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Fenton

Termination date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr Guy Richard John Pierpoint

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr Roger Lewis

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr Jonathan Michael Goldthorpe

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr Barrington Raymond Buchan

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 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: 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

Capital cancellation shares

Date: 08 Mar 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH06

Capital : 6,675.909 GBP

Date: 2015-12-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mr Kieran Patrick Halpenny

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Fenton

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Goldthorpe

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lewis

Appointment date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: Fountain House 8th Floor 130 Fenchurch Street London EC3M 7DJ

Change date: 2015-12-30

New address: 90 Fenchurch Street London EC3M 4st

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Gordon Frederick Newman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Keith Haddon

Termination date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Keith Haddon

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berric Usher

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-14

Capital : 6,675.91 GBP

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 May 2013

Action Date: 24 May 2013

Category: Capital

Type: SH06

Capital : 9,371.722 GBP

Date: 2013-05-24

Documents

View document PDF

Capital return purchase own shares

Date: 24 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Richard John Pierpoint

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Levent Osman

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Old address: Asia House 31-33 Lime Street London EC3M 7HT

Change date: 2011-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed beric anthony usher

Documents

View document PDF

Statement of affairs

Date: 05 Nov 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 09/10/08\gbp si [email protected]=1184.003\gbp ic 9173.332/10357.335\

Documents

View document PDF

Statement of affairs

Date: 05 Nov 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 09/10/08\gbp si [email protected]=2589.417\gbp ic 6583.915/9173.332\

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher martin

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed levent atay osman

Documents

View document PDF


Some Companies

COSTEL MAL D SERVICES LTD

123 UPLANDS ROAD,BIRMINGHAM,B21 8BT

Number:10870243
Status:ACTIVE
Category:Private Limited Company

GLOIMPEX ENTERPRISES LTD

16 WILMOUNT STREET,LONDON,SE18 6EN

Number:11009823
Status:ACTIVE
Category:Private Limited Company

HERBERT NEWMARK TRUSTEES LIMITED

7 SCARTH ROAD,,SW13 0ND

Number:00504616
Status:ACTIVE
Category:Private Limited Company

RTV NEWS INC.

JACQULINE MORETON,C/O VIACOM UK LIMITED,W1N 0DS

Number:FC021792
Status:ACTIVE
Category:Other company type

SPRINKLER SERVICES (SCOTLAND) LIMITED

SUITE 4/1, 19,GLASGOW,G2 6AY

Number:SC473180
Status:ACTIVE
Category:Private Limited Company

TEAM ENERGY ASSOCIATES LIMITED

2 WITHENS CLOSE,NORTHWICH,CW8 3JJ

Number:04155721
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