THOMAS MILLER SPECIALTY HOLDINGS LIMITED
Overview
| Company Name | THOMAS MILLER SPECIALTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04539069 |
| 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 THOMAS MILLER SPECIALTY HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THOMAS MILLER SPECIALTY HOLDINGS LIMITED located?
| Registered Office Address | 90 Fenchurch Street EC3M 4ST London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS MILLER SPECIALTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OSPREY HOLDINGS LIMITED | Jan 26, 2006 | Jan 26, 2006 |
| NMB UNDERWRITING AGENCIES LIMITED | Sep 18, 2002 | Sep 18, 2002 |
What are the latest accounts for THOMAS MILLER SPECIALTY 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 THOMAS MILLER SPECIALTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for THOMAS MILLER SPECIALTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of Thomas Miller (Uk) Holdings Company Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||
Notification of Thomas Miller (Uk) Holdings Company Ltd as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 13, 2025 | 2 pages | PSC09 | ||
Termination of appointment of Muhammad Muzammil Shaikh as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lisa Jane Gibbard as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adam Taylor as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Termination of appointment of Anthony Crawford as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Appointment of Ms Lisa Jane Gibbard as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Danielle Lucy Champion as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Hugh Harrison Titcomb on Nov 17, 2022 | 2 pages | CH01 | ||
Appointment of Mr Muhammad Muzammil Shaikh as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hugh Harrison Titcomb as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bruce Murray Kesterton as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Bernt Ake Hellman as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Who are the officers of THOMAS MILLER SPECIALTY 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 England | 203822980001 | |||||||
| TAYLOR, Adam | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 258553470001 | |||||
| TITCOMB, Hugh Harrison | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 205486270003 | |||||
| HADDON, Ronald Keith | Secretary | Hill Brook 15 Brook Lane MK41 0LD Renhold Bedfordshire | British | 84395170001 | ||||||
| BUCHAN, Barrington Raymond | Director | Rookswood Back Lane Nazeing EN9 2DD Waltham Abbey Essex | England | British | 30251170003 | |||||
| CHAMPION, Danielle Lucy | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 261036340001 | |||||
| CRAWFORD, Anthony | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 271450470001 | |||||
| EVANS, Timothy Martin | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 77235320003 | |||||
| FENTON, Charles Edward | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 113012160001 | |||||
| GIBBARD, Lisa Jane | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 197961160001 | |||||
| GOLDTHORPE, Jonathan Michael | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 95550190001 | |||||
| GRANT, Alan Ernest | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 24928940003 | |||||
| HADDON, Ronald Keith | Director | Hill Brook 15 Brook Lane MK41 0LD Renhold Bedfordshire | England | British | 84395170001 | |||||
| HELLMAN, Bernt Ake | Director | Fenchurch Street EC3M 4ST London 90 England | England | Finnish | 243506360001 | |||||
| KESTERTON, Bruce Murray | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 12161740002 | |||||
| LEWIS, Roger | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 77157530001 | |||||
| MAHENDRA, Ivana | Director | Fenchurch Street EC3M 4ST London 90 England | United Kingdom | British | 257244610001 | |||||
| MARTIN, Christopher Rupert Bryan | Director | Lewcombe Manor East Chelborough DT2 0QB Dorchester Dorset | United Kingdom | British | 33467000001 | |||||
| NEWMAN, Gordon Frederick | Director | Grove House Kiln Lane TN33 9HE Hooe East Sussex | United Kingdom | British | 33467010001 | |||||
| OSMAN, Levent Atay | Director | Hunters Moon Wall Hill RH18 5EG Forest Row East Sussex | England | British | 63143070002 | |||||
| PIERPOINT, Guy Richard John | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 52058560003 | |||||
| SHAIKH, Muhammad Muzammil | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 288337130001 | |||||
| USHER, Berric Anthony | Director | 16a Newfield Drive Menston LS29 6JQ Ilkley West Yorkshire | England | British | 62903430001 | |||||
| VERNAU, Kim Elizabeth | Director | Fenchurch Street EC3M 4ST London 90 England | England | British | 77077280001 | |||||
| WYNN-WILLIAMS, Huw James | Director | Fenchurch Street EC3M 4ST London 90 England | United Kingdom | British | 21955730005 |
Who are the persons with significant control of THOMAS MILLER SPECIALTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Miller (Uk) Holdings Company Ltd | Dec 31, 2024 | Fenchurch Street EC3M 4ST London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Miller (Uk) Holdings Company Limited | Dec 31, 2024 | Fenchurch Street EC3M 4ST London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thomas Miller Holdings Limited | Apr 06, 2016 | 22 Victoria Street HM11 Hamilton Canon's Court Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THOMAS MILLER SPECIALTY HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Dec 31, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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