Company NameThomas Miller P&I Ltd
Company StatusActive
Company Number02920387
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Previous NamesSunderland P. & I. Management Limited and Thomas Miller P&I (Europe) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameNigel John Patrick Carden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(15 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Alexander John Mackinnon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(16 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew John Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(19 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Philip Brian Clacy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(21 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nigel Christopher De Silva
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr William Erskine Beveridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameJames Gerald Finn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleMutual Insurance Consultant
Correspondence Address12 Glaisdale Drive
Sunderland
Tyne And Wear
SR6 8BG
Director NameRobert Douglas John Killick
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleMutual Insurance Consultant
Correspondence Address17 Leaplish
Fatfield
Washington
Tyne & Wear
NE38 0RB
Secretary NameChristopher Anthony Conway
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Burnhope Drive
Sunderland
Tyne And Wear
SR5 1SQ
Secretary NameMr Sumanrai Mohanlal Patel
NationalityBritish
StatusResigned
Appointed15 June 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burnhope Road
Barmston
Washington
Tyne & Wear
NE38 8DX
Director NameMr Huw James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameHugh Maxwell Townson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 1999)
RoleMarine Insurance
Correspondence Address94 Priors Grange
High Pittington
Durham
County Durham
DH6 1DB
Director NameAndrew Gordon Sharp
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 September 2004)
RoleInsurance Club Manager
Correspondence Address44 Bells Hill
Barnet
Hertfordshire
EN5 2RY
Director NameRodney Lingard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2006)
RoleInsurance Club Manager
Country of ResidenceGreece
Correspondence Address84 Eastwood Drive
Highwoods
Colchester
Essex
CO4 9SL
Director NameHugh Charles Bishop
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 2005)
RoleInsurance Club Manager
Correspondence Address21 Belvedere Drive
London
SW19 7BU
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed21 June 1996(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Bullocks Lane
Hertford
Hertfordshire
SG13 8BT
Director NameDr Chao Wu
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed29 August 2006(12 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Graham Robert Daines
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2014)
RoleMarine Insurance Claims
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jonathan Michael Goldthorpe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRupert Neil Readman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Blenheim Crescent
London
W11 2EG
Director NameAngela Gamblin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2010)
RoleJoint Chief Operating Officer
Correspondence Address12 Noirmont Way
Sunderland
SR3 2SS
Director NameAndrew Charles Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2013)
RoleJoint Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address63 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Director NameMr Christopher John Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2007(13 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Jonathan Olsen Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Simon Lacy Main
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Marion Robery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Anke Newstead
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2017(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteukpandi.com
Telephone020 72834646
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Thomas Miller (Uk) Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,860,108
Net Worth£624,424
Current Liabilities£4,299,746

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
22 November 2022Director's details changed for Mr Philip Brian Clacy on 18 November 2022 (2 pages)
13 October 2022Appointment of Mr William Erskine Beveridge as a director on 17 September 2022 (2 pages)
3 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
9 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
9 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 July 2021Termination of appointment of Chao Wu as a director on 30 June 2021 (1 page)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
29 March 2021Termination of appointment of Marion Robery as a director on 26 March 2021 (1 page)
10 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 August 2020Director's details changed for Mr Alan Alexander John Mackinnon on 2 January 2020 (2 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
28 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 June 2018Appointment of Mr Nigel Christopher De Silva as a director on 12 June 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Anke Newstead as a director on 2 March 2018 (1 page)
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
9 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
9 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
8 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 February 2017Appointment of Mrs Anke Newstead as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Mrs Anke Newstead as a director on 20 February 2017 (2 pages)
10 January 2017Termination of appointment of Simon Lacy Main as a director on 7 December 2016 (1 page)
10 January 2017Termination of appointment of Simon Lacy Main as a director on 7 December 2016 (1 page)
11 October 2016Director's details changed for Mr Philip Brian Clacy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Dr Chao Wu on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Alan Alexander John Mackinnon on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Dr Chao Wu on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Nigel John Patrick Carden on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Christopher John Brown on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Alan Alexander John Mackinnon on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Philip Brian Clacy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Paul Jonathan Olsen Knight on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Marion Robery on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Christopher John Brown on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Paul Jonathan Olsen Knight on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Simon Lacy Main on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Marion Robery on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Nigel John Patrick Carden on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Simon Lacy Main on 11 October 2016 (2 pages)
29 September 2016Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Andrew John Taylor on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Huw James Wynn-Williams on 29 September 2016 (2 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(8 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(8 pages)
23 November 2015Appointment of Mr Philip Brian Clacy as a director on 30 April 2015 (2 pages)
23 November 2015Appointment of Mr Philip Brian Clacy as a director on 30 April 2015 (2 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(7 pages)
14 January 2015Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Graham Robert Daines as a director on 31 December 2014 (1 page)
5 November 2014Appointment of Mrs Marion Robery as a director on 20 October 2014 (2 pages)
5 November 2014Appointment of Mrs Marion Robery as a director on 20 October 2014 (2 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
14 July 2014Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Michael Goldthorpe as a director on 1 April 2014 (1 page)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
9 April 2014Appointment of Mr Andrew John Taylor as a director (2 pages)
9 April 2014Appointment of Mr Andrew John Taylor as a director (2 pages)
24 February 2014Appointment of Mr Simon Lacy Main as a director (2 pages)
24 February 2014Appointment of Mr Simon Lacy Main as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Director's details changed for Mr Huw James Wynn-Williams on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Jonathan Michael Goldthorpe on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Christopher John Brown on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Christopher John Brown on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Nigel John Patrick Carden on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Huw James Wynn-Williams on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Nigel John Patrick Carden on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Graham Robert Daines on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Jonathan Michael Goldthorpe on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Dr Chao Wu on 10 July 2013 (2 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
18 March 2013Termination of appointment of Andrew Jones as a director (1 page)
18 March 2013Termination of appointment of Andrew Jones as a director (1 page)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 2 October 2009 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 2 October 2009 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 2 October 2009 (2 pages)
14 February 2013Director's details changed for Hugo James Wynn Williams on 6 February 2013 (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
26 July 2011Termination of appointment of Rupert Readman as a director (1 page)
26 July 2011Termination of appointment of Rupert Readman as a director (1 page)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (13 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (13 pages)
29 March 2011Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages)
29 March 2011Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages)
29 March 2011Appointment of Mr Paul Jonathan Olsen Knight as a director (2 pages)
29 March 2011Appointment of Mr Alan Alexander John Mackinnon as a director (2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Memorandum and Articles of Association (14 pages)
9 September 2010Memorandum and Articles of Association (14 pages)
9 September 2010Statement of company's objects (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
31 March 2010Termination of appointment of Angela Gamblin as a director (1 page)
31 March 2010Termination of appointment of Angela Gamblin as a director (1 page)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
15 June 2009Return made up to 19/04/09; full list of members (9 pages)
15 June 2009Return made up to 19/04/09; full list of members (9 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
9 May 2008Return made up to 19/04/08; no change of members (10 pages)
9 May 2008Return made up to 19/04/08; no change of members (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
2 June 2007Return made up to 19/04/07; no change of members (9 pages)
2 June 2007Return made up to 19/04/07; no change of members (9 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
11 October 2006Company name changed sunderland P. & I. Management li mited\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed sunderland P. & I. Management li mited\certificate issued on 11/10/06 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
10 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 April 2003Return made up to 19/04/03; full list of members (8 pages)
26 April 2003Return made up to 19/04/03; full list of members (8 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 April 2001Return made up to 19/04/01; full list of members (7 pages)
23 April 2001Return made up to 19/04/01; full list of members (7 pages)
18 December 2000Auditor's resignation (1 page)
18 December 2000Auditor's resignation (1 page)
16 June 2000Return made up to 27/04/00; full list of members (7 pages)
16 June 2000Return made up to 27/04/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (7 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
9 December 1999Full accounts made up to 31 December 1998 (7 pages)
9 December 1999Full accounts made up to 31 December 1998 (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
11 June 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1998Return made up to 19/04/98; no change of members (6 pages)
4 June 1998Return made up to 19/04/98; no change of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (7 pages)
14 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 April 1997Return made up to 19/04/97; full list of members (8 pages)
29 April 1997Return made up to 19/04/97; full list of members (8 pages)
7 January 1997Accounting reference date shortened from 20/02/97 to 31/12/96 (1 page)
7 January 1997Accounting reference date shortened from 20/02/97 to 31/12/96 (1 page)
10 September 1996Location of register of members (1 page)
10 September 1996Location of register of members (1 page)
8 August 1996Location of register of members (1 page)
8 August 1996Location of register of members (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
5 June 1996Accounts for a small company made up to 20 February 1996 (3 pages)
5 June 1996Accounts for a small company made up to 20 February 1996 (3 pages)
22 May 1996Return made up to 19/04/96; no change of members (4 pages)
22 May 1996Return made up to 19/04/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 20 February 1995 (5 pages)
12 July 1995Accounts for a small company made up to 20 February 1995 (5 pages)
3 May 1995Return made up to 19/04/95; full list of members (8 pages)
3 May 1995Return made up to 19/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
19 April 1994Incorporation (9 pages)
19 April 1994Incorporation (9 pages)