MILLER INSURANCE HOLDINGS LIMITED
Overview
| Company Name | MILLER INSURANCE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00830141 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLER INSURANCE HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MILLER INSURANCE HOLDINGS LIMITED located?
| Registered Office Address | 70 Mark Lane EC3R 7NQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER INSURANCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER INSURANCE SERVICES LIMITED | Oct 21, 2002 | Oct 21, 2002 |
| THE MILLER INSURANCE GROUP LIMITED | Dec 31, 1998 | Dec 31, 1998 |
| MILLER MARINE LIMITED | Oct 01, 1991 | Oct 01, 1991 |
| THOS. R. MILLER & SON (INSURANCE) LIMITED | Dec 07, 1964 | Dec 07, 1964 |
What are the latest accounts for MILLER INSURANCE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLER INSURANCE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for MILLER INSURANCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Ben Nevis Bidco Limited as a person with significant control on Mar 13, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Miller Insurance Services Llp as a person with significant control on Mar 13, 2025 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Gregory Eugene Mary Collins as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 008301410005, created on Mar 12, 2025 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Termination of appointment of Edward Richard Graham Clarke as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Michael Hands as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Phillip Perry as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Termination of appointment of Martin John Davison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MILLER INSURANCE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEERS, Benjamin Robert | Secretary | Mark Lane EC3R 7NQ London 70 England | British | 162428310001 | ||||||
| HANDS, James Michael | Director | Mark Lane EC3R 7NQ London 70 | England | British | 236773550001 | |||||
| PERRY, Neil Phillip | Director | Mark Lane EC3R 7NQ London 70 | England | British,Australian | 160231720001 | |||||
| BLAND, Peter George | Secretary | 3 Tudor Walk SS12 0HU Wickford Essex | British | 4700540001 | ||||||
| DAVISON, Martin John | Secretary | 5 Jewry Street EC3N 2PJ London Dawson House | British | 156853760001 | ||||||
| DAVISON, Martin John | Secretary | Astley Saint Margarets Avenue RH19 2NG Dormans Park West Sussex | British | 157214410001 | ||||||
| FUSSELL, Jonathan David | Secretary | Casabella 17 Lebanon Drive KT11 2PR Cobham Surrey | British | 87221550001 | ||||||
| JOHNSON, Edward Mark | Secretary | Dawson House 5 Jewry Street EC3N 2PJ London | British | 112733380001 | ||||||
| MAHONEY, Michael John | Secretary | The Old Rectory, Birch Road Layer De La Haye CM2 0EJ Colchester Essex | British | 32590690001 | ||||||
| ASHBY, Karen Hepburn | Director | 12 Princes Street TN2 4SL Tunbridge Wells Kent | British | 48166730002 | ||||||
| ATKINSON, Robert John | Director | 21 Whieldon Grange Church Langley CM17 9WG Harlow Essex | British | 76499710002 | ||||||
| BAGGS, Michael | Director | 48 The Broadway Thorpe Bay SS1 3HJ Southend On Sea Essex | Uk | British | 4812870001 | |||||
| BALLANTYNE, Ross Ewing Craig | Director | 4th Floor Flat 117 St Georges Square Pimlico SW1V 3QP London | United Kingdom | British | 46206340001 | |||||
| BENNETT, Alan Douglas | Director | 6 Smartt Avenue SS8 9BD Canvey Island Essex | England | English | 33100030001 | |||||
| BENNETT, Michael Ronald | Director | 22 Leeward Road South Woodham Ferrers CM3 5YR Chelmsford Essex | British | 78831440001 | ||||||
| BERRY, David John | Director | 130 Corbets Tey Road RM14 2ED Upminster Essex | British | 32609360001 | ||||||
| BIGNELL, Michael Graham | Director | Rosehill Farmhouse Higher Street, Okeford Fitzpaine DT11 0RQ Blandford Forum Dorset | British | 77226030001 | ||||||
| BISSELL, John Charles | Director | Dawson House 5 Jewry Street EC3N 2PJ London | England | British | 166676700001 | |||||
| BLACKBURN, David Charles Maltby | Director | 18 Abinger Road Bedford Park W4 1EL London | England | British | 141246200001 | |||||
| BLAND, Peter George | Director | 20 Trinder Way SS12 0HQ Wickford Essex | England | British | 4700540002 | |||||
| BRIGGS, David | Director | 39 Rose Walk BR4 0RW West Wickham Kent | British | 82049860001 | ||||||
| BRYAN, Colin Lee | Director | Ramsden Farm Bethersden TN26 3JR Ashford Kent | United Kingdom | British | 64194240002 | |||||
| BUCKLEY, Ian Michael | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 61303010001 | |||||
| CARPMAEL, Nicola Mary | Director | 32 Altenburg Gardens Battersea SW11 1JJ London | British | 58069690001 | ||||||
| CATTON, Andrew James | Director | 29 Wych Elm Road RM11 3AA Hornchurch Essex | United Kingdom | British | 41727890001 | |||||
| CHALLACOMBE, Andrew Nicholas | Director | Dames House 105 Dunstable Street MK45 2NG Ampthill Bedfordshire | United Kingdom | British | 64193970002 | |||||
| CHOI, Myoung Hun Choi | Director | 6th Floor Royal Building 5 Dangju-Dong FOREIGN Chongro-Ku Seoul Republic Of Korea | Korean | 62484630002 | ||||||
| CLARK, Gary James | Director | Mark Lane EC3R 7NQ London 70 England | England | British | 58619950003 | |||||
| CLARKE, Edward Richard Graham | Director | Mark Lane EC3R 7NQ London 70 England | England | British | 48245530003 | |||||
| CLEMENTS, Alan Edward | Director | 11 Fieldgate Sutton CB6 2NT Ely Cambridgeshire | British | 54035590002 | ||||||
| COLLINS, Gregory Eugene Mary | Director | Mark Lane EC3R 7NQ London 70 England | England | British | 91020820002 | |||||
| COLLINS, Nigel Edward Nelson | Director | 112 Fircroft Road SW17 7PW London | British | 115424340001 | ||||||
| CONNELLY, Paul Michael | Director | 2 Laneside BR7 6BP Chislehurst Kent | England | British | 93844420001 | |||||
| CONWAY, Brett Lloyd | Director | 9 Woodland Close Hatfield Peverel CM3 2DA Chelmsford Essex | British | 89726050001 | ||||||
| COURT, Richard Sidney | Director | Obley Lodge Highbridge Road, Brambridge SO50 6HS Eastleigh Hampshire | England | British | 63301250002 |
Who are the persons with significant control of MILLER INSURANCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ben Nevis Bidco Limited | Mar 13, 2025 | Mark Lane EC3R 7NQ London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Insurance Services Llp | Apr 06, 2016 | Mark Lane EC3R 7NQ London 70 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0