THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED
Overview
| Company Name | THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03137395 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED located?
| Registered Office Address | 90 Fenchurch Street EC3M 4ST London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBCO 200 LIMITED | Dec 13, 1995 | Dec 13, 1995 |
What are the latest accounts for THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bruce Murray Kesterton as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
legacy | 30 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
legacy | 20 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
legacy | 19 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALPENNY, Kieran Patrick | Secretary | Fenchurch Street EC3M 4ST London 90 | British | 148244330001 | ||||||
| CUNNINGHAM, Redvers Paul | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 66655500007 | |||||
| HALPENNY, Kieran Patrick | Director | Fenchurch Street EC3M 4ST London 90 | United Kingdom | Irish | 98349780001 | |||||
| HARNAL, Rajiv Anil Akash | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 169780440001 | |||||
| SALIM, Ahmed | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 43837300004 | |||||
| VAN KEMPEN, Fredericus Jean Gijsbert | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 128633300001 | |||||
| JARRETT, Ian Richard | Secretary | Garrard Road SM7 2ER Banstead 2 Surrey United Kingdom | British | 3243820003 | ||||||
| RB SECRETARIAT LIMITED | Nominee Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006270001 | |||||||
| BROWN, Nicola Ann | Director | Brooklands Cottage The Street GU3 1ED Compton Surrey | British | 102777910002 | ||||||
| BULL, Jonathan Richard Holbrook | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 20399710003 | |||||
| JARRETT, Ian Richard | Director | 2 Garrard Road SM7 2ER Banstead Surrey | England | British | 3243820003 | |||||
| KESTERTON, Bruce Murray | Director | Fenchurch Street EC3M 4ST London 90 | England | British | 12161740002 | |||||
| LEVEY, Miranda Kate | Director | Holmwood Gardens N3 3NS London 18a | England | British | 169780450001 | |||||
| MASSEY, Peregrine Tatton Eyre | Director | Boldshaves Woodchurch TN26 3RA Ashford Kent | England | British | 21354050002 | |||||
| SIMPSON, David Andrew | Director | Flat 3 13-14 Blackheath Grove SE3 0DQ London | United Kingdom | New Zealander | 102584070001 | |||||
| WODEHOUSE, Hugh Capel | Director | 50 Doneraile Street SW6 6EP London | England | English | 67285100001 | |||||
| RB DIRECTORS ONE LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006260001 | |||||||
| RB DIRECTORS TWO LIMITED | Nominee Director | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 900006250001 |
Who are the persons with significant control of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Miller (Uk) Holdings Company Ltd | Apr 06, 2016 | Fenchurch Street EC3M 4ST London 90 England | No | ||||||||||
| |||||||||||||
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