Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED
Company Information for

THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED

90 FENCHURCH STREET, LONDON, EC3M 4ST,
Company Registration Number
02519540
Private Limited Company
Active

Company Overview

About Thomas Miller Specialty Underwriting Agency Ltd
THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED was founded on 1990-07-06 and has its registered office in London. The organisation's status is listed as "Active". Thomas Miller Specialty Underwriting Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED
 
Legal Registered Office
90 FENCHURCH STREET
LONDON
EC3M 4ST
Other companies in EC3M
 
Previous Names
OSPREY UNDERWRITING AGENCY LIMITED01/02/2018
Filing Information
Company Number 02519540
Company ID Number 02519540
Date formed 1990-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 09:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED
The following companies were found which have the same name as THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED Singapore Active Company formed on the 2020-03-11

Company Officers of THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
KIERAN PATRICK HALPENNY
Company Secretary 2015-12-01
TIMOTHY MARTIN EVANS
Director 2016-01-19
JONATHAN MICHAEL GOLDTHORPE
Director 2015-12-01
ALAN ERNEST GRANT
Director 2017-04-01
BERNT AKE HELLMAN
Director 2017-03-08
BRUCE MURRAY KESTERTON
Director 2017-04-01
GUY RICHARD JOHN PIERPOINT
Director 1997-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LEWIS
Director 2015-12-01 2018-05-04
CHRISTIAN PAUL KELLY
Director 2014-05-06 2017-11-24
CHARLES EDWARD FENTON
Director 2015-12-01 2017-03-08
RONALD KEITH HADDON
Company Secretary 1992-06-27 2015-12-01
NICHOLAS WHITBY BALLANTINE
Director 2012-07-02 2015-12-01
RONALD KEITH HADDON
Director 1992-06-27 2015-12-01
LEVENT ATAY OSMAN
Director 1999-03-01 2012-08-02
NICHOLAS WHITBY BALLANTINE
Director 1992-06-27 2011-12-31
CHRISTOPHER RUPERT BRYAN MARTIN
Director 1998-05-15 2004-05-01
STEWART ARTHUR HOLMES
Director 2000-07-25 2002-12-31
ANDREW HUNTER BARKER
Director 1992-06-27 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARTIN EVANS INTERNATIONAL TRANSPORT INTERMEDIARIES CLUB LIMITED Director 2016-11-01 CURRENT 1992-06-18 Active
TIMOTHY MARTIN EVANS SATURN EDUCATION TRUST Director 2016-02-03 CURRENT 2015-05-07 Active - Proposal to Strike off
TIMOTHY MARTIN EVANS 8/10 STANLAKE ROAD MANAGEMENT COMPANY LIMITED Director 2015-10-13 CURRENT 1997-10-22 Active
TIMOTHY MARTIN EVANS INTERNATIONAL TRANSPORT INTERMEDIARIES MANAGEMENT COMPANY LTD. Director 2009-04-06 CURRENT 1991-12-10 Active
TIMOTHY MARTIN EVANS TMC (DC SCHEME) TRUSTEE COMPANY LIMITED Director 2005-03-24 CURRENT 2004-04-15 Active - Proposal to Strike off
JONATHAN MICHAEL GOLDTHORPE CG WEALTH PLANNING LIMITED Director 2015-12-03 CURRENT 2012-11-07 Active
JONATHAN MICHAEL GOLDTHORPE THOMAS MILLER SPECIALTY HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-09-18 Active
JONATHAN MICHAEL GOLDTHORPE THOMAS MILLER & CO. LIMITED Director 2014-12-15 CURRENT 1985-03-21 Active
JONATHAN MICHAEL GOLDTHORPE THOMAS MILLER INVESTMENT HOLDINGS LTD Director 2011-12-15 CURRENT 2009-10-01 Active
JONATHAN MICHAEL GOLDTHORPE ROTAVONNI LIMITED Director 2011-04-11 CURRENT 2011-04-07 Dissolved 2013-11-26
JONATHAN MICHAEL GOLDTHORPE THOMAS MILLER HOLDINGS LTD. Director 2009-02-01 CURRENT 1999-04-13 Active
ALAN ERNEST GRANT ARGENTA SYNDICATE MANAGEMENT LIMITED Director 2017-11-16 CURRENT 1998-09-11 Active
ALAN ERNEST GRANT THOMAS MILLER HOLDINGS LTD. Director 2015-03-19 CURRENT 1999-04-13 Active
ALAN ERNEST GRANT PINCH MEDICAL SYSTEMS LIMITED Director 2013-11-20 CURRENT 2012-07-16 Active
ALAN ERNEST GRANT SKI ARMADILLO LIMITED Director 2013-06-01 CURRENT 2009-06-25 Active
ALAN ERNEST GRANT SWITCH180 Director 2012-12-17 CURRENT 2003-10-13 Active
BRUCE MURRAY KESTERTON CG WEALTH PLANNING LIMITED Director 2014-12-01 CURRENT 2012-11-07 Active
BRUCE MURRAY KESTERTON THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED Director 2013-01-15 CURRENT 1995-12-13 Active - Proposal to Strike off
BRUCE MURRAY KESTERTON THOMAS MILLER ADVISORY SERVICES LTD Director 2012-08-24 CURRENT 2011-10-27 Dissolved 2013-11-05
BRUCE MURRAY KESTERTON THOMAS MILLER INVESTMENT HOLDINGS LTD Director 2011-12-15 CURRENT 2009-10-01 Active
BRUCE MURRAY KESTERTON ROTAVONNI LIMITED Director 2011-04-11 CURRENT 2011-04-07 Dissolved 2013-11-26
BRUCE MURRAY KESTERTON THOMAS MILLER HEALTHCARE TRUSTEES LTD Director 2010-11-03 CURRENT 2010-11-03 Active
BRUCE MURRAY KESTERTON SHIPSERV, INC. Director 2001-01-09 CURRENT 2001-01-01 Active
BRUCE MURRAY KESTERTON ENTREMAIN LIMITED Director 1999-10-08 CURRENT 1987-02-18 Active
BRUCE MURRAY KESTERTON THOMAS MILLER HOLDINGS LTD. Director 1999-06-25 CURRENT 1999-04-13 Active
BRUCE MURRAY KESTERTON THOMAS MILLER (UK) HOLDINGS COMPANY LTD Director 1999-06-11 CURRENT 1999-05-07 Active
BRUCE MURRAY KESTERTON THOMAS MILLER & CO. LIMITED Director 1997-05-16 CURRENT 1985-03-21 Active
BRUCE MURRAY KESTERTON H.A.P.M. MANAGEMENT COMPANY LIMITED Director 1995-11-01 CURRENT 1989-12-04 Active
BRUCE MURRAY KESTERTON THOMAS MILLER INVESTMENT LTD. Director 1991-12-31 CURRENT 1987-11-03 Active
GUY RICHARD JOHN PIERPOINT THOMAS MILLER SPECIALTY HOLDINGS LIMITED Director 2012-11-22 CURRENT 2002-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRAWFORD
2023-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MS LISA JANE GIBBARD
2023-06-27APPOINTMENT TERMINATED, DIRECTOR DANIELLE LUCY CHAMPION
2023-03-09Director's details changed for Mr Hugh Harrison Titcomb on 2022-11-17
2022-12-20DIRECTOR APPOINTED MR MUHAMMAD MUZAMMIL SHAIKH
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-04Memorandum articles filed
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04RES01ADOPT ARTICLES 04/07/22
2022-06-20APPOINTMENT TERMINATED, DIRECTOR BERNT AKE HELLMAN
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNT AKE HELLMAN
2022-06-15SH19Statement of capital on 2022-06-15 GBP 100,200.00
2022-06-15SH20Statement by Directors
2022-06-15CAP-SSSolvency Statement dated 13/06/22
2022-06-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IVANA MAHENDRA
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ERNEST GRANT
2020-12-08AP01DIRECTOR APPOINTED MR BRUCE MURRAY KESTERTON
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HUW JAMES WYNN-WILLIAMS
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10AP01DIRECTOR APPOINTED MRS IVANA MAHENDRA
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD JOHN PIERPOINT
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN EVANS
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL GOLDTHORPE
2019-08-01AP01DIRECTOR APPOINTED MS DANIELLE LUCY CHAMPION
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH VERNAU
2019-02-28AP01DIRECTOR APPOINTED MR HUW JAMES WYNN-WILLIAMS
2018-12-19SH0110/12/18 STATEMENT OF CAPITAL GBP 1250100
2018-12-10AP01DIRECTOR APPOINTED MRS KIM ELIZABETH VERNAU
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-02PSC05Change of details for Osprey Holdings Limited as a person with significant control on 2018-06-11
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-23AP01DIRECTOR APPOINTED MR BERNT AKE HELLMAN
2018-02-01RES15CHANGE OF COMPANY NAME 11/10/20
2018-02-01CERTNMCOMPANY NAME CHANGED OSPREY UNDERWRITING AGENCY LIMITED CERTIFICATE ISSUED ON 01/02/18
2018-02-01NM06Change of name with request to seek comments from relevant body
2018-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PAUL KELLY
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 250100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-20CH01Director's details changed for Mr Alan Ernest Grant on 2017-06-20
2017-05-24AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2017-05-24AP01DIRECTOR APPOINTED MR BRUCE MURRAY KESTERTON
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD FENTON
2016-10-04CH01Director's details changed for Mr Christian Paul Kelly on 2016-10-04
2016-10-03CH01Director's details changed for Mr Timothy Martin Evans on 2016-10-03
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD JOHN PIERPOINT / 27/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEWIS / 27/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOLDTHORPE / 27/09/2016
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD FENTON / 17/08/2016
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 250100
2016-06-29AR0121/06/16 FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN EVANS
2015-12-09AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-12-01AP01DIRECTOR APPOINTED MR ROGER LEWIS
2015-12-01AP01DIRECTOR APPOINTED MR CHARLES EDWARD FENTON
2015-12-01AP03SECRETARY APPOINTED MR KIERAN PATRICK HALPENNY
2015-12-01AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL GOLDTHORPE
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 8TH FLOOR FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 7DJ
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALLANTINE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HADDON
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY RONALD HADDON
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD JOHN PIERPONT / 01/12/2015
2015-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 250100
2015-08-11AR0121/06/15 FULL LIST
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 250100
2014-07-14AR0121/06/14 FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR CHRISTIAN PAUL KELLY
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-29AR0121/06/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LEVENT OSMAN
2012-07-16AP01DIRECTOR APPOINTED MR NICHOLAS WHITBY BALLANTINE
2012-07-10AR0121/06/12 FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALLANTINE
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-28AR0121/06/11 FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM ASIA HOUSE 31-33 LIME STREET LONDON EC3M 7HT
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-30AR0121/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD JOHN PIERPONT / 20/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WHITBY BALLANTINE / 20/06/2010
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BALLANTINE / 01/08/2008
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/07
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-15363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-28363sRETURN MADE UP TO 21/06/04; CHANGE OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 24 LIME STREET LONDON EC3M 7HR
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-07288bDIRECTOR RESIGNED
2002-07-12363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-09363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-14363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-06-28363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1998-12-04AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-23363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-05-24288aNEW DIRECTOR APPOINTED
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-02363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288bDIRECTOR RESIGNED
1996-09-30AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-10363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1995-09-22AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-07-07363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-08-22 Outstanding THE CITY OF LONDON REAL PROPERTY COMPANY LIMITED
COUNTER INDEMNITY INCORPORATING A CHARGE OVER CASH 1999-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT AGREEMENT 1992-05-22 Satisfied HIR (UK)LIMITED
Intangible Assets
Patents
We have not found any records of THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED
Trademarks
We have not found any records of THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.