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

THOMAS MILLER CLAIMS MANAGEMENT LIMITED

90 FENCHURCH STREET, LONDON, EC3M 4ST,
Company Registration Number
04246831
Private Limited Company
Active

Company Overview

About Thomas Miller Claims Management Ltd
THOMAS MILLER CLAIMS MANAGEMENT LIMITED was founded on 2001-07-05 and has its registered office in London. The organisation's status is listed as "Active". Thomas Miller Claims Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMAS MILLER CLAIMS MANAGEMENT LIMITED
 
Legal Registered Office
90 FENCHURCH STREET
LONDON
EC3M 4ST
Other companies in EC3M
 
Previous Names
THOMAS MILLER LITIGATION MANAGEMENT LIMITED10/08/2007
Filing Information
Company Number 04246831
Company ID Number 04246831
Date formed 2001-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 20:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS MILLER CLAIMS MANAGEMENT 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 CLAIMS MANAGEMENT LIMITED
The following companies were found which have the same name as THOMAS MILLER CLAIMS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS MILLER CLAIMS MANAGEMENT PTY LTD NSW 2000 Active Company formed on the 2016-02-09

Company Officers of THOMAS MILLER CLAIMS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KIERAN PATRICK HALPENNY
Company Secretary 2009-12-31
PATRICK MARK BOND
Director 2007-09-01
CHARLES EDWARD FENTON
Director 2007-10-01
ANGELA GAMBLIN
Director 2008-04-30
STEPHEN EDWARD JAMES HUNT
Director 2013-10-01
PETER ANTHONY JACKSON
Director 2007-09-01
ALAN ALEXANDER JOHN MACKINNON
Director 2018-05-15
SEJUL SHAH
Director 2008-08-01
HUW JAMES WYNN-WILLIAMS
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GOLDTHORPE
Director 2017-01-01 2018-05-15
FREDERICUS JEAN GILBERT VAN KEMPEN
Director 2007-10-01 2018-02-22
HUGO JAMES WYNN WILLIAMS
Director 2007-10-01 2011-02-07
IAN RICHARD JARRETT
Company Secretary 2001-07-13 2009-12-31
ANDREW TIMOTHY JENKINSON
Director 2007-10-01 2008-07-31
CHRISTOPHER JOHN BROWN
Director 2007-10-01 2008-04-30
IAN RICHARD JARRETT
Director 2001-07-13 2008-03-01
REDVERS PAUL CUNNINGHAM
Director 2001-07-13 2007-09-21
AHMED SALIM
Director 2001-07-13 2007-09-21
HUGH CAPEL WODEHOUSE
Director 2001-07-13 2006-12-31
RB SECRETARIAT LIMITED
Nominated Secretary 2001-07-05 2001-07-13
RB DIRECTORS ONE LIMITED
Nominated Director 2001-07-05 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MARK BOND PRESTWICK LAW LTD Director 2017-09-15 CURRENT 2017-09-15 Active
PATRICK MARK BOND SHEARWATER LAW LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
CHARLES EDWARD FENTON PRESTWICK LAW LTD Director 2017-09-15 CURRENT 2017-09-15 Active
CHARLES EDWARD FENTON SCOTTISH BOATOWNERS MUTUAL INSURANCE ASSOCIATION (THE). Director 2017-09-07 CURRENT 1919-01-06 Active
CHARLES EDWARD FENTON DAVIES JOHNSON LAW LTD Director 2015-09-30 CURRENT 2015-09-30 Active
CHARLES EDWARD FENTON THOMAS MILLER (UK) HOLDINGS COMPANY LTD Director 2013-12-10 CURRENT 1999-05-07 Active
CHARLES EDWARD FENTON SHEARWATER LAW LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
CHARLES EDWARD FENTON TMC TRUSTEE COMPANY LIMITED Director 2011-07-23 CURRENT 2002-01-30 Active
CHARLES EDWARD FENTON TT CLUB MUTUAL INSURANCE LIMITED Director 2009-03-18 CURRENT 1991-10-24 Active
CHARLES EDWARD FENTON THOMAS MILLER HOLDINGS LTD. Director 2009-01-01 CURRENT 1999-04-13 Active
CHARLES EDWARD FENTON MARINE RESPONSE SERVICES LIMITED Director 2008-03-03 CURRENT 2008-02-29 Active
CHARLES EDWARD FENTON THROUGH TRANSPORT MUTUAL SERVICES (UK) LIMITED Director 2007-07-16 CURRENT 1994-10-17 Active
ANGELA GAMBLIN THOMAS MILLER & CO. LIMITED Director 2014-12-15 CURRENT 1985-03-21 Active
STEPHEN EDWARD JAMES HUNT SHEARWATER LAW LTD. Director 2015-04-27 CURRENT 2013-06-28 Active
PETER ANTHONY JACKSON DAVIES JOHNSON LAW LTD Director 2015-09-30 CURRENT 2015-09-30 Active
PETER ANTHONY JACKSON SHEARWATER LAW LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
PETER ANTHONY JACKSON MARINE RESPONSE SERVICES LIMITED Director 2008-03-03 CURRENT 2008-02-29 Active
ALAN ALEXANDER JOHN MACKINNON THOMAS MILLER P&I LTD Director 2011-02-28 CURRENT 1994-04-19 Active
ALAN ALEXANDER JOHN MACKINNON THOMAS MILLER HAMILTON LTD Director 2011-02-28 CURRENT 1985-04-01 Active - Proposal to Strike off
SEJUL SHAH THOMAS MILLER & CO. LIMITED Director 2017-07-04 CURRENT 1985-03-21 Active
HUW JAMES WYNN-WILLIAMS PEEK HOUSE MANAGEMENT LIMITED Director 2014-05-20 CURRENT 2005-05-24 Active
HUW JAMES WYNN-WILLIAMS DEX SERV LIMITED Director 1999-10-08 CURRENT 1999-05-18 Dissolved 2014-10-21
HUW JAMES WYNN-WILLIAMS THOMAS MILLER P&I LTD Director 1996-06-21 CURRENT 1994-04-19 Active
HUW JAMES WYNN-WILLIAMS THOMAS MILLER HAMILTON LTD Director 1991-12-31 CURRENT 1985-04-01 Active - Proposal to Strike off

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
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03DIRECTOR APPOINTED MRS JESSICA RUTH MAITRA
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY KESTERTON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY KESTERTON
2022-09-07CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2021-02-26RES01ADOPT ARTICLES 26/02/21
2021-01-12RES01ADOPT ARTICLES 12/01/21
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22SH0107/12/20 STATEMENT OF CAPITAL GBP 2336275
2020-12-10AP01DIRECTOR APPOINTED MR BRUCE MURRAY KESTERTON
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HUW JAMES WYNN-WILLIAMS
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-26CH01Director's details changed for Mr Alan Alexander John Mackinnon on 2020-01-02
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR PATRICK BOND
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER JOHN MACKINNON
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-05CH01Director's details changed for Mr Nicky Cowans on 2019-08-05
2019-07-17AP01DIRECTOR APPOINTED MR NICKY COWANS
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SEJUL SHAH
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR ALAN ALEXANDER JOHN MACKINNON
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL GOLDTHORPE
2018-06-04AP01DIRECTOR APPOINTED MR HUW JAMES WYNN-WILLIAMS
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICUS JEAN GILBERT VAN KEMPEN
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL GOLDTHORPE
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICUS JEAN GILBERT VAN KEMPEN / 17/08/2016
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICUS JEAN GILBERT VAN KEMPEN / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA GAMBLIN / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY JACKSON / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEJUL SHAH / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD JAMES HUNT / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD FENTON / 17/08/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK BOND / 17/08/2016
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-26AR0102/08/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19CH01Director's details changed for Angela Gamblin on 2013-05-02
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-19AR0102/08/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR STEPHEN EDWARD JAMES HUNT
2013-08-29AR0102/08/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICUS JEAN GILBERT VAN KEMPEN / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEJUL SHAH / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD FENTON / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY JACKSON / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK BOND / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GAMBLIN / 10/07/2013
2012-08-21AR0102/08/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-04AR0102/08/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WYNN WILLIAMS
2010-09-09MEM/ARTSARTICLES OF ASSOCIATION
2010-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-09RES01ADOPT ARTICLES 31/08/2010
2010-09-01AR0102/08/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AP03SECRETARY APPOINTED KIERAN PATRICK HALPENNY
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY IAN JARRETT
2009-08-21363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22288aDIRECTOR APPOINTED ANGELA GAMBLIN
2008-09-10288aDIRECTOR APPOINTED SEJUL SHAH
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JENKINSON
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363sRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROWN
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR IAN JARRETT
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18RES04NC INC ALREADY ADJUSTED 28/09/07
2007-10-18123£ NC 1000/100000 28/09/07
2007-10-18RES13PAY DIV TRANSFER SHARES 28/09/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10CERTNMCOMPANY NAME CHANGED THOMAS MILLER LITIGATION MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 10/08/07
2007-07-22363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26288bDIRECTOR RESIGNED
2006-07-20363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-07-24363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to THOMAS MILLER CLAIMS MANAGEMENT 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 CLAIMS MANAGEMENT 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 CLAIMS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Intangible Assets
Patents
We have not found any records of THOMAS MILLER CLAIMS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS MILLER CLAIMS MANAGEMENT LIMITED
Trademarks
We have not found any records of THOMAS MILLER CLAIMS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS MILLER CLAIMS MANAGEMENT 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 (66110 - Administration of financial markets) as THOMAS MILLER CLAIMS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS MILLER CLAIMS MANAGEMENT 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 CLAIMS MANAGEMENT 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 CLAIMS MANAGEMENT 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.