Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED
Company Information for

THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED

90 Fenchurch Street, London, EC3M 4ST,
Company Registration Number
03137395
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thomas Miller Professional Indemnity (holdings) Ltd
THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED was founded on 1995-12-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thomas Miller Professional Indemnity (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED
 
Legal Registered Office
90 Fenchurch Street
London
EC3M 4ST
Other companies in EC3M
 
Filing Information
Company Number 03137395
Company ID Number 03137395
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-23 07:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) 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.

Company Officers of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KIERAN PATRICK HALPENNY
Company Secretary 2009-12-31
REDVERS PAUL CUNNINGHAM
Director 2012-06-01
KIERAN PATRICK HALPENNY
Director 2012-06-01
RAJIV ANIL AKASH HARNAL
Director 2012-06-01
BRUCE MURRAY KESTERTON
Director 2013-01-15
AHMED SALIM
Director 2012-06-01
FREDERICUS JEAN GILBERT VAN KEMPEN
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD HOLBROOK BULL
Director 2012-06-01 2013-01-15
MIRANDA KATE LEVEY
Director 2009-01-01 2013-01-15
DAVID ANDREW SIMPSON
Director 2005-01-01 2013-01-15
PEREGRINE TATTON EYRE MASSEY
Director 2004-11-17 2012-06-01
IAN RICHARD JARRETT
Company Secretary 1995-12-20 2009-12-31
IAN RICHARD JARRETT
Director 1995-12-20 2009-12-31
NICOLA ANN BROWN
Director 2005-01-01 2008-02-28
HUGH CAPEL WODEHOUSE
Director 1995-12-20 2006-12-31
RB SECRETARIAT LIMITED
Nominated Secretary 1995-12-13 1995-12-20
RB DIRECTORS ONE LIMITED
Nominated Director 1995-12-13 1995-12-20
RB DIRECTORS TWO LIMITED
Nominated Director 1995-12-13 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDVERS PAUL CUNNINGHAM PAMIA LIMITED Director 2016-06-01 CURRENT 1989-08-31 Active
REDVERS PAUL CUNNINGHAM S.I.M.I.A. MANAGEMENT COMPANY Director 2013-01-15 CURRENT 1986-03-06 Active - Proposal to Strike off
REDVERS PAUL CUNNINGHAM THE OCCUPATIONAL PENSIONS DEFENCE UNION LIMITED Director 2013-01-15 CURRENT 1996-11-14 Active
REDVERS PAUL CUNNINGHAM ROTAVONNI LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2013-11-26
REDVERS PAUL CUNNINGHAM THOMAS MILLER PROFESSIONS LTD Director 2007-11-01 CURRENT 1975-04-10 Active
REDVERS PAUL CUNNINGHAM H.A.M.I.A. MANAGEMENT COMPANY Director 2004-11-17 CURRENT 1987-01-15 Active - Proposal to Strike off
REDVERS PAUL CUNNINGHAM BAR MUTUAL MANAGEMENT COMPANY Director 1999-10-01 CURRENT 1987-10-26 Active - Proposal to Strike off
REDVERS PAUL CUNNINGHAM THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED Director 1997-07-01 CURRENT 1987-05-12 Active
KIERAN PATRICK HALPENNY CODAL LIMITED Director 2015-03-16 CURRENT 1985-04-01 Active - Proposal to Strike off
KIERAN PATRICK HALPENNY BLP TECHNICAL SERVICES (UK) LTD Director 2014-05-29 CURRENT 2011-05-18 Active
KIERAN PATRICK HALPENNY THE OCCUPATIONAL PENSIONS DEFENCE UNION LIMITED Director 2014-01-17 CURRENT 1996-11-14 Active
KIERAN PATRICK HALPENNY THOMAS MILLER & CO. LIMITED Director 2012-09-04 CURRENT 1985-03-21 Active
KIERAN PATRICK HALPENNY THOMAS MILLER ADVISORY SERVICES LTD Director 2012-08-24 CURRENT 2011-10-27 Dissolved 2013-11-05
KIERAN PATRICK HALPENNY THOMAS MILLER WAR RISKS SERVICES LIMITED Director 2010-09-14 CURRENT 1985-04-01 Active
KIERAN PATRICK HALPENNY DEX SERV LIMITED Director 2004-06-02 CURRENT 1999-05-18 Dissolved 2014-10-21
RAJIV ANIL AKASH HARNAL HOUSING ASSOCIATION PROPERTY MUTUAL LIMITED Director 2016-12-01 CURRENT 1986-02-04 Active
RAJIV ANIL AKASH HARNAL UNITED KINGDOM MUTUAL WAR RISKS ASSOCIATION LIMITED Director 2016-06-01 CURRENT 1913-02-18 Active
RAJIV ANIL AKASH HARNAL BAR MUTUAL INDEMNITY FUND LIMITED Director 2016-06-01 CURRENT 1987-10-21 Active
RAJIV ANIL AKASH HARNAL PAMIA LIMITED Director 2016-06-01 CURRENT 1989-08-31 Active
RAJIV ANIL AKASH HARNAL THE OCCUPATIONAL PENSIONS DEFENCE UNION LIMITED Director 2013-01-15 CURRENT 1996-11-14 Active
RAJIV ANIL AKASH HARNAL THOMAS MILLER WAR RISKS SERVICES LIMITED Director 2012-12-19 CURRENT 1985-04-01 Active
RAJIV ANIL AKASH HARNAL S.I.M.I.A. MANAGEMENT COMPANY Director 2012-06-01 CURRENT 1986-03-06 Active - Proposal to Strike off
RAJIV ANIL AKASH HARNAL H.A.M.I.A. MANAGEMENT COMPANY Director 2012-06-01 CURRENT 1987-01-15 Active - Proposal to Strike off
RAJIV ANIL AKASH HARNAL THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED Director 2012-06-01 CURRENT 1987-05-12 Active
RAJIV ANIL AKASH HARNAL THOMAS MILLER PROFESSIONS LTD Director 2012-06-01 CURRENT 1975-04-10 Active
RAJIV ANIL AKASH HARNAL BAR MUTUAL MANAGEMENT COMPANY Director 2012-06-01 CURRENT 1987-10-26 Active - Proposal to Strike off
RAJIV ANIL AKASH HARNAL H.A.P.M. MANAGEMENT COMPANY LIMITED Director 2009-12-31 CURRENT 1989-12-04 Active
RAJIV ANIL AKASH HARNAL CODAL LIMITED Director 2007-11-01 CURRENT 1985-04-01 Active - Proposal to Strike off
BRUCE MURRAY KESTERTON THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED Director 2017-04-01 CURRENT 1990-07-06 Active
BRUCE MURRAY KESTERTON CG WEALTH PLANNING LIMITED Director 2014-12-01 CURRENT 2012-11-07 Active
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
AHMED SALIM BAR MUTUAL INDEMNITY FUND LIMITED Director 2016-06-01 CURRENT 1987-10-21 Active
AHMED SALIM THE OCCUPATIONAL PENSIONS DEFENCE UNION LIMITED Director 2013-01-15 CURRENT 1996-11-14 Active
AHMED SALIM H.A.M.I.A. MANAGEMENT COMPANY Director 2013-01-15 CURRENT 1987-01-15 Active - Proposal to Strike off
AHMED SALIM THOMAS MILLER PROFESSIONS LTD Director 2011-11-28 CURRENT 1975-04-10 Active
AHMED SALIM TMC TRUSTEE COMPANY LIMITED Director 2011-10-28 CURRENT 2002-01-30 Active
AHMED SALIM THOMAS MILLER & CO. LIMITED Director 2010-05-14 CURRENT 1985-03-21 Active
AHMED SALIM CONCISION LIMITED Director 2010-01-08 CURRENT 2009-07-07 Dissolved 2015-06-09
AHMED SALIM S.I.M.I.A. MANAGEMENT COMPANY Director 1997-01-01 CURRENT 1986-03-06 Active - Proposal to Strike off
AHMED SALIM BAR MUTUAL MANAGEMENT COMPANY Director 1997-01-01 CURRENT 1987-10-26 Active - Proposal to Strike off
AHMED SALIM THOMAS MILLER PROFESSIONAL INDEMNITY LIMITED Director 1995-07-01 CURRENT 1987-05-12 Active
FREDERICUS JEAN GILBERT VAN KEMPEN THOMAS MILLER PROFESSIONS LTD Director 2012-06-01 CURRENT 1975-04-10 Active
FREDERICUS JEAN GILBERT VAN KEMPEN ROTAVONNI LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2013-11-26
FREDERICUS JEAN GILBERT VAN KEMPEN THEJUDGE GROUP HOLDINGS LIMITED Director 2010-07-23 CURRENT 2008-11-25 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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-05-31Application to strike the company off the register
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY KESTERTON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY KESTERTON
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-11CH01Director's details changed for Mr Kieran Patrick Halpenny on 2016-10-11
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SALIM / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV ANIL AKASH HARNAL / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REDVERS PAUL CUNNINGHAM / 03/10/2016
2016-09-27CH01Director's details changed for Mr Bruce Murray Kesterton on 2016-09-27
2016-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICUS JEAN GILBERT VAN KEMPEN / 17/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICUS JEAN GILBERT VAN KEMPEN / 17/08/2016
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0113/12/15 FULL LIST
2015-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0113/12/14 FULL LIST
2014-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0113/12/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07AP01DIRECTOR APPOINTED MR FREDERICUS JEAN GILBERT VAN KEMPEN
2013-02-07AP01DIRECTOR APPOINTED MR BRUCE MURRAY KESTERTON
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LEVEY
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULL
2012-12-19AR0113/12/12 FULL LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE MASSEY
2012-06-11AP01DIRECTOR APPOINTED MR AHMED SALIM
2012-06-11AP01DIRECTOR APPOINTED MR RAJIV ANIL AKASH HARNAL
2012-06-11AP01DIRECTOR APPOINTED MR REDVERS PAUL CUNNINGHAM
2012-06-11AP01DIRECTOR APPOINTED MR KIERAN PATRICK HALPENNY
2012-06-11AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HOLBROOK BULL
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA KATE LEVEY / 01/04/2011
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0113/12/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0114/12/10 FULL LIST
2010-12-15AR0113/12/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0113/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD JARRETT / 28/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD JARRETT / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SIMPSON / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA KATE LEVEY / 28/01/2010
2010-01-18AP03SECRETARY APPOINTED KIERAN PATRICK HALPENNY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JARRETT
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY IAN JARRETT
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29288aDIRECTOR APPOINTED MIRANDA KATE LEVEY
2009-01-12363aRETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR NICOLA BROWN
2007-12-29363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363(288)DIRECTOR RESIGNED
2007-01-17363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-08-01363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS; AMEND
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-24363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-09AUDAUDITOR'S RESIGNATION
2001-05-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) 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 PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED
Trademarks
We have not found any records of THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) 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 (65120 - Non-life insurance) as THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS MILLER PROFESSIONAL INDEMNITY (HOLDINGS) 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 PROFESSIONAL INDEMNITY (HOLDINGS) 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 PROFESSIONAL INDEMNITY (HOLDINGS) 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.