London
EC3M 4ST
Director Name | Mr Peter Anthony Jackson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(3 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Kieran Patrick Halpenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Hugo James Wynn-Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Fredericus Jean Gilbert Van Kempen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2008(3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Group Co Sec |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Group Co Sec |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Website | thomasmiller.com |
---|
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Thomas Miller (Uk) Holdings Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
13 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages) |
13 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages) |
24 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages) |
29 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
29 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Fredericus Jean Gilbert Van Kempen as a director on 22 February 2018 (1 page) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 July 2013 | Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Hugo Wynn-Williams as a director (1 page) |
9 March 2011 | Termination of appointment of Hugo Wynn-Williams as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Director's details changed for Charles Edward Fenton on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Hugo James Wynn-Williams on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Hugo James Wynn-Williams on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Charles Edward Fenton on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Charles Edward Fenton on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Hugo James Wynn-Williams on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Fredericus Jean Gilbert Van Kempen on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
16 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 April 2009 | Secretary appointed ian richard jarrett (1 page) |
24 April 2009 | Secretary appointed ian richard jarrett (1 page) |
5 April 2009 | Return made up to 28/02/09; full list of members (10 pages) |
5 April 2009 | Return made up to 28/02/09; full list of members (10 pages) |
4 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
4 April 2009 | Appointment terminated director ian jarrett (1 page) |
4 April 2009 | Appointment terminated director ian jarrett (1 page) |
4 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from international house 26 creechurch lane london EC3A 5BA england (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from international house 26 creechurch lane london EC3A 5BA england (1 page) |
20 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
20 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
14 March 2008 | Director appointed peter jackson (2 pages) |
14 March 2008 | Director appointed peter jackson (2 pages) |
13 March 2008 | Director appointed charles edward fenton (2 pages) |
13 March 2008 | Director appointed charles edward fenton (2 pages) |
13 March 2008 | Director appointed hugo james wynn-williams (2 pages) |
13 March 2008 | Director appointed fredericus jean gilbert van kempen (2 pages) |
13 March 2008 | Director appointed hugo james wynn-williams (2 pages) |
13 March 2008 | Director appointed fredericus jean gilbert van kempen (2 pages) |
29 February 2008 | Incorporation (43 pages) |
29 February 2008 | Incorporation (43 pages) |