MILLER INSURANCE HOLDINGS LIMITED

MILLER INSURANCE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILLER INSURANCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00830141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILLER INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER INSURANCE SERVICES LIMITEDOct 21, 2002Oct 21, 2002
    THE MILLER INSURANCE GROUP LIMITEDDec 31, 1998Dec 31, 1998
    MILLER MARINE LIMITEDOct 01, 1991Oct 01, 1991
    THOS. R. MILLER & SON (INSURANCE) LIMITEDDec 07, 1964Dec 07, 1964

    What are the latest accounts for MILLER INSURANCE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MILLER INSURANCE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for MILLER INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gregory Eugene Mary Collins as a director on Jul 01, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 008301410005, created on Mar 12, 2025

    14 pagesMR01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    51 pagesPARENT_ACC

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of Edward Richard Graham Clarke as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Michael Hands as a director on Dec 16, 2022

    2 pagesAP01

    Appointment of Mr Neil Phillip Perry as a director on Dec 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Martin John Davison as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Dec 03, 2020 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gary James Clark as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of MILLER INSURANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEERS, Benjamin Robert
    Mark Lane
    EC3R 7NQ London
    70
    England
    Secretary
    Mark Lane
    EC3R 7NQ London
    70
    England
    British162428310001
    HANDS, James Michael
    Mark Lane
    EC3R 7NQ London
    70
    Director
    Mark Lane
    EC3R 7NQ London
    70
    EnglandBritishChief Executive Officer236773550001
    PERRY, Neil Phillip
    Mark Lane
    EC3R 7NQ London
    70
    Director
    Mark Lane
    EC3R 7NQ London
    70
    EnglandBritish,AustralianChief Financial Officer160231720001
    BLAND, Peter George
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    Secretary
    3 Tudor Walk
    SS12 0HU Wickford
    Essex
    BritishCompany Secretary4700540001
    DAVISON, Martin John
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    Secretary
    5 Jewry Street
    EC3N 2PJ London
    Dawson House
    British156853760001
    DAVISON, Martin John
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    Secretary
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    British157214410001
    FUSSELL, Jonathan David
    Casabella
    17 Lebanon Drive
    KT11 2PR Cobham
    Surrey
    Secretary
    Casabella
    17 Lebanon Drive
    KT11 2PR Cobham
    Surrey
    British87221550001
    JOHNSON, Edward Mark
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Secretary
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    British112733380001
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Secretary
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    British32590690001
    ASHBY, Karen Hepburn
    12 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    Director
    12 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    BritishInsurance48166730002
    ATKINSON, Robert John
    21 Whieldon Grange
    Church Langley
    CM17 9WG Harlow
    Essex
    Director
    21 Whieldon Grange
    Church Langley
    CM17 9WG Harlow
    Essex
    BritishCompany Director76499710002
    BAGGS, Michael
    48 The Broadway
    Thorpe Bay
    SS1 3HJ Southend On Sea
    Essex
    Director
    48 The Broadway
    Thorpe Bay
    SS1 3HJ Southend On Sea
    Essex
    UkBritishInsurance Broker4812870001
    BALLANTYNE, Ross Ewing Craig
    4th Floor Flat 117 St Georges Square
    Pimlico
    SW1V 3QP London
    Director
    4th Floor Flat 117 St Georges Square
    Pimlico
    SW1V 3QP London
    United KingdomBritishCompany Director46206340001
    BENNETT, Alan Douglas
    6 Smartt Avenue
    SS8 9BD Canvey Island
    Essex
    Director
    6 Smartt Avenue
    SS8 9BD Canvey Island
    Essex
    EnglandEnglishInsurance Broker33100030001
    BENNETT, Michael Ronald
    22 Leeward Road
    South Woodham Ferrers
    CM3 5YR Chelmsford
    Essex
    Director
    22 Leeward Road
    South Woodham Ferrers
    CM3 5YR Chelmsford
    Essex
    BritishInsurance Broker78831440001
    BERRY, David John
    130 Corbets Tey Road
    RM14 2ED Upminster
    Essex
    Director
    130 Corbets Tey Road
    RM14 2ED Upminster
    Essex
    BritishInsurance Broker32609360001
    BIGNELL, Michael Graham
    Rosehill Farmhouse
    Higher Street, Okeford Fitzpaine
    DT11 0RQ Blandford Forum
    Dorset
    Director
    Rosehill Farmhouse
    Higher Street, Okeford Fitzpaine
    DT11 0RQ Blandford Forum
    Dorset
    BritishInsurance Consultant77226030001
    BISSELL, John Charles
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    Director
    Dawson House
    5 Jewry Street
    EC3N 2PJ London
    EnglandBritishDirector166676700001
    BLACKBURN, David Charles Maltby
    18 Abinger Road
    Bedford Park
    W4 1EL London
    Director
    18 Abinger Road
    Bedford Park
    W4 1EL London
    EnglandBritishInsurance Broker141246200001
    BLAND, Peter George
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    Director
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    EnglandBritishCompany Secretary4700540002
    BRIGGS, David
    39 Rose Walk
    BR4 0RW West Wickham
    Kent
    Director
    39 Rose Walk
    BR4 0RW West Wickham
    Kent
    BritishCompany Director82049860001
    BRYAN, Colin Lee
    Ramsden Farm
    Bethersden
    TN26 3JR Ashford
    Kent
    Director
    Ramsden Farm
    Bethersden
    TN26 3JR Ashford
    Kent
    United KingdomBritishInsurance Broker64194240002
    BUCKLEY, Ian Michael
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritishChartered Accountant61303010001
    CARPMAEL, Nicola Mary
    32 Altenburg Gardens
    Battersea
    SW11 1JJ London
    Director
    32 Altenburg Gardens
    Battersea
    SW11 1JJ London
    BritishInsurance Broker58069690001
    CATTON, Andrew James
    29 Wych Elm Road
    RM11 3AA Hornchurch
    Essex
    Director
    29 Wych Elm Road
    RM11 3AA Hornchurch
    Essex
    United KingdomBritishInsurance Broker41727890001
    CHALLACOMBE, Andrew Nicholas
    Dames House
    105 Dunstable Street
    MK45 2NG Ampthill
    Bedfordshire
    Director
    Dames House
    105 Dunstable Street
    MK45 2NG Ampthill
    Bedfordshire
    United KingdomBritishInsurance Broker64193970002
    CHOI, Myoung Hun Choi
    6th Floor Royal Building
    5 Dangju-Dong
    FOREIGN Chongro-Ku Seoul
    Republic Of Korea
    Director
    6th Floor Royal Building
    5 Dangju-Dong
    FOREIGN Chongro-Ku Seoul
    Republic Of Korea
    KoreanInsurance Director62484630002
    CLARK, Gary James
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritishInsurance Broker58619950003
    CLARKE, Edward Richard Graham
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritishInsurance Broker48245530003
    CLEMENTS, Alan Edward
    11 Fieldgate
    Sutton
    CB6 2NT Ely
    Cambridgeshire
    Director
    11 Fieldgate
    Sutton
    CB6 2NT Ely
    Cambridgeshire
    BritishInsurance Broker54035590002
    COLLINS, Gregory Eugene Mary
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritishCompany Director91020820002
    COLLINS, Nigel Edward Nelson
    112 Fircroft Road
    SW17 7PW London
    Director
    112 Fircroft Road
    SW17 7PW London
    BritishReinsurance Broker115424340001
    CONNELLY, Paul Michael
    2 Laneside
    BR7 6BP Chislehurst
    Kent
    Director
    2 Laneside
    BR7 6BP Chislehurst
    Kent
    EnglandBritishCompany Director93844420001
    CONWAY, Brett Lloyd
    9 Woodland Close
    Hatfield Peverel
    CM3 2DA Chelmsford
    Essex
    Director
    9 Woodland Close
    Hatfield Peverel
    CM3 2DA Chelmsford
    Essex
    BritishCompany Director89726050001
    COURT, Richard Sidney
    Obley Lodge
    Highbridge Road, Brambridge
    SO50 6HS Eastleigh
    Hampshire
    Director
    Obley Lodge
    Highbridge Road, Brambridge
    SO50 6HS Eastleigh
    Hampshire
    EnglandBritishInsurance Broker63301250002

    Who are the persons with significant control of MILLER INSURANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Lane
    EC3R 7NQ London
    70
    England
    Apr 06, 2016
    Mark Lane
    EC3R 7NQ London
    70
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc3301468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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