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

MILLER RE LIMITED

70 MARK LANE, LONDON, EC3R 7NQ,
Company Registration Number
02258855
Private Limited Company
Active

Company Overview

About Miller Re Ltd
MILLER RE LIMITED was founded on 1988-05-17 and has its registered office in London. The organisation's status is listed as "Active". Miller Re Limited is a Private Limited Company registered in ENGLAND 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
MILLER RE LIMITED
 
Legal Registered Office
70 MARK LANE
LONDON
EC3R 7NQ
Other companies in EC3A
 
Previous Names
ALSTON GAYLER & CO LIMITED02/03/2021
Filing Information
Company Number 02258855
Company ID Number 02258855
Date formed 1988-05-17
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 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB115091839  
Last Datalog update: 2023-10-08 02:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER RE 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 MILLER RE LIMITED
The following companies were found which have the same name as MILLER RE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILLER RE MANAGEMENT, LLC 1069 IDLEWILD DRIVE NORTH DUNEDIN FL 34698 Inactive Company formed on the 2008-07-30
MILLER RE ASSETS, LLC 2011 SAN JOAQUIN PKWY FRIENDSWOOD TX 77546 Active Company formed on the 2007-08-01
MILLER RE LLC California Unknown
MILLER RE MANAGEMENT SERVICES INC British Columbia Active Company formed on the 2019-05-30
MILLER RE, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2011-09-07
MILLER REALESTATE LTD 1 Tower House Tower Centre Hoddesdon HERTFORDSHIRE EN11 8UR Active - Proposal to Strike off Company formed on the 2009-12-17
MILLER REAL ESTATE ENTERPRISES, INC. 235 MAMARONECK AVENUE SUITE 403 WHITE PLAINS NY 10605 Active Company formed on the 2011-08-04
MILLER REAL ESTATE SERVICES, INC. 80 CUTTERMILL RD STE 309 GREAT NECK NEW YORK 10021-3108 Active Company formed on the 1988-04-08
MILLER REALTY CORP. 24 SANDS STATION RD PO BOX 845 MIDDLETOWN NY 10940 Active Company formed on the 1962-04-09
MILLER REALTY MANAGEMENT LLC 3 MEZABISH PL #102 MONROE NY 10950 Active Company formed on the 2004-11-12
MILLER REALTY NY LLC 1261 39TH STREET, 3RD FLOOR Kings BROOKLYN NY 11218 Active Company formed on the 2013-05-24
Miller Real Estate Investments, LLC 6900 E Belleview Ave Ste 300 Greenwood Village CO 80111 Good Standing Company formed on the 1998-04-23
Miller Real Estate Associates, LLC 7100 E. BELLEVIEW AVE. SUITE 309 Greenwood Village CO 80111 Delinquent Company formed on the 2010-01-22
Miller Real Estate Services, LLC 700 N Colorado Blvd. #136 Denver CO 80206 Good Standing Company formed on the 2010-11-03
MILLER REAL ESTATE LLC 2129 W CNTY RD 2 SOUTH Monte Vista CO 81144 Good Standing Company formed on the 2004-10-30
MILLER REALTY, INC. 398 E RIDGEWAY HERMISTON OR 97838 Active Company formed on the 2001-05-09
MILLER REAL ESTATE GROUP, INC. 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2014-08-12
MILLER REALTY L.L.C. 119 N. COURT STREET FAIRFIELD IA 52556 Active Company formed on the 2010-01-04
MILLER REAL ESTATE, INC. 900 DUPONT ST BELLINGHAM WA 98225 Dissolved Company formed on the 1978-10-03
MILLER REALTY & ASSOCIATES, INC. 213 N MISSION AVE PO BOX 664 WENATCHEE WA 988070664 Dissolved Company formed on the 1991-01-24

Company Officers of MILLER RE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES PARSLIFFE
Company Secretary 2010-05-17
ROBERT JEFFREY ALEXANDER
Director 2009-05-12
PETER ROSS BARBER
Director 2002-10-04
RICHARD EDWARD GOSPAGE
Director 2001-01-01
THOMAS CORMAC HUGHES
Director 2013-06-04
CHRISTOPHER FREDERICK JONES
Director 2015-04-28
MALCOLM PATRICK LANDY
Director 2017-11-07
HELENE OVERTON
Director 2003-01-21
SIMON JAMES PARSLIFFE
Director 2009-02-10
NICHOLAS PAUL SUMMERS
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CAVANI
Director 2016-01-31 2017-08-30
PAUL FOLWELL
Director 2016-01-31 2017-08-24
IAN DAVID BARNES
Director 2015-03-16 2017-08-22
JONATHAN WARWICK ALDRIDGE
Director 2015-06-15 2017-08-21
KLAUS JORGEN DE CLERCQ ZUBLI
Director 2001-04-10 2017-08-21
KEITH ROBERT HOBBS
Director 2008-08-04 2017-08-21
JONATHAN PETER BUCKLE
Director 2014-02-12 2015-11-16
NIGEL IAIN BROOKS
Director 2011-02-22 2013-04-24
ROBERT WILLIAM BEST
Director 2011-02-10 2012-03-01
ALAN LANCELOT DAWES
Company Secretary 2007-07-02 2009-11-27
ALAN LANCELOT DAWES
Director 2007-07-02 2007-12-01
MICHAEL WHALE
Company Secretary 2006-12-19 2007-07-02
JOHN COWLISHAW
Company Secretary 2006-02-14 2006-12-19
JOHN COWLISHAW
Director 2006-01-03 2006-12-19
MICHAEL WHALE
Company Secretary 1997-10-13 2006-02-14
TIMOTHY JOHN MARTIN HUDSON
Director 2002-10-04 2004-09-07
GEORGE HILTON
Director 1999-01-01 2003-06-05
BARRY WILLIAM COOK
Director 1991-12-31 2000-01-17
DOUGLAS WILLIAM BROOM
Director 1991-12-31 1999-07-09
RAYMOND JAMES ALSTON
Director 1991-12-31 1998-03-06
BARRY WILLIAM COOK
Company Secretary 1996-04-24 1997-10-13
MICHAEL WHALE
Company Secretary 1993-06-01 1996-04-24
MICHAEL ALISTAIR GAYLER
Company Secretary 1992-04-09 1993-09-01
MICHAEL ALISTAIR GAYLER
Director 1991-12-31 1993-06-01
MICHAEL WHALE
Company Secretary 1991-12-31 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JEFFREY ALEXANDER BLANCHE PROPERTIES LTD Director 2015-07-27 CURRENT 2013-10-16 Active
ROBERT JEFFREY ALEXANDER AG BROKING LIMITED Director 2011-07-01 CURRENT 2011-06-28 Liquidation
ROBERT JEFFREY ALEXANDER AG BROKING SERVICES LIMITED Director 2010-08-20 CURRENT 2010-04-30 Liquidation
ROBERT JEFFREY ALEXANDER NELSON HOLDINGS LIMITED Director 2009-07-07 CURRENT 1996-01-11 Liquidation
RICHARD EDWARD GOSPAGE CHIMNEY COURT MANAGEMENT LIMITED Director 2017-11-27 CURRENT 1996-10-11 Active
SIMON JAMES PARSLIFFE AG BROKING LIMITED Director 2011-07-01 CURRENT 2011-06-28 Liquidation
SIMON JAMES PARSLIFFE NELSON HOLDINGS LIMITED Director 2009-04-07 CURRENT 1996-01-11 Liquidation

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN LELAND LYONS
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT MACDONALD
2023-05-03DIRECTOR APPOINTED MR MICHAEL PETER PAPWORTH
2023-05-03Notification of Miller Insurance Holdings Limited as a person with significant control on 2022-12-08
2023-05-03CESSATION OF NELSON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13DIRECTOR APPOINTED MR NEIL PHILLIP PERRY
2022-12-13AP01DIRECTOR APPOINTED MR NEIL PHILLIP PERRY
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY ALEXANDER
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY ALEXANDER
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17RES01ADOPT ARTICLES 17/06/21
2021-06-01AP03Appointment of Mr Jonathan David Fussell as company secretary on 2021-06-01
2021-06-01PSC05Change of details for Nelson Holdings Limited as a person with significant control on 2019-03-05
2021-06-01TM02Termination of appointment of Bronwyn Reid on 2021-06-01
2021-03-04AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LELAND LYONS
2021-03-02RES15CHANGE OF COMPANY NAME 02/03/21
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS BRONWYN PLAYLE on 2020-09-12
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS BARBER
2019-10-29AP03Appointment of Miss Bronwyn Playle as company secretary on 2019-10-22
2019-10-29TM02Termination of appointment of Jonathan David Fussell on 2019-10-22
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-13RES13Resolutions passed:
  • Appointed a director of the company 28/02/2019
2019-07-03AP01DIRECTOR APPOINTED MR IAN MICHAEL BUCKLEY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SUMMERS
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PATRICK LANDY
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD GOSPAGE
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01AP01DIRECTOR APPOINTED MR MARTIN JOHN DAVISON
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 100 Leadenhall Street London EC3A 3BP
2019-02-28AP03Appointment of Mr Jonathan David Fussell as company secretary on 2019-02-26
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PARSLIFFE
2019-02-28TM02Termination of appointment of Simon James Parsliffe on 2019-02-26
2019-01-14SH0120/12/18 STATEMENT OF CAPITAL GBP 1300001
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14AP01DIRECTOR APPOINTED MR MALCOLM PATRICK LANDY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS DE CLERCQ ZUBLI
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOBBS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOLWELL
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAVANI
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALDRIDGE
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1300000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER CAVANI
2016-02-04AP01DIRECTOR APPOINTED MR PAUL FOLWELL
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER BUCKLE
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1300000
2015-09-01AR0101/09/15 FULL LIST
2015-07-03AP01DIRECTOR APPOINTED JONATHAN WARWICK ALDRIDGE
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK JONES
2015-04-01AP01DIRECTOR APPOINTED MR IAN DAVID BARNES
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1300000
2014-09-01AR0101/09/14 FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AP01DIRECTOR APPOINTED MR JONATHAN PETER BUCKLE
2013-09-10AR0101/09/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS JORGEN DE CLERCQ ZUBLI / 01/09/2013
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 100 LEADENHALL STREET LONDON LONDON EC3A 3BP ENGLAND
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE OVERTON / 24/06/2013
2013-06-21AP01DIRECTOR APPOINTED MR THOMAS CORMAC HUGHES
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKS
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLATO
2012-09-12AR0101/09/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSS BARBER / 05/09/2012
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WITHAM
2011-09-07AR0101/09/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AP01DIRECTOR APPOINTED MR NIGEL IAIN BROOKS
2011-02-22AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BEST
2010-09-01AR0101/09/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN WITHAM / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SUMMERS / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PLATO / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PARSLIFFE / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE OVERTON / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT HOBBS / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GOSPAGE / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSS BARBER / 31/08/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHALE
2010-05-24AP03SECRETARY APPOINTED SIMON JAMES PARSLIFFE
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN DAWES
2009-09-10363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOSPAGE / 19/08/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED MR ROBERT JEFFREY ALEXANDER
2009-02-23288aDIRECTOR APPOINTED SIMON JAMES PARSLIFFE
2008-09-03363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 100 LEADENHALL STREET LONDON EC3A 3BP
2008-08-11288aDIRECTOR APPOINTED KEITH ROBERT HOBBS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11288bDIRECTOR RESIGNED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: BANKSIDE HOUSE 107/112 LEADENHALL STREET LONDON EC3A 4DA
2007-10-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-3088(2)RAD 28/08/07--------- £ SI 800000@1=800000 £ IC 500000/1300000
2007-08-23123£ NC 500000/1500000 22/08/07
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-04-25288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-09-11363aRETURN MADE UP TO 01/09/06; FULL LIST 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 MILLER RE 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 MILLER RE 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
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 18TH FEBRUARY 1998 (THE "PRINCIPAL DEED") 1999-09-29 Satisfied LLOYD'S(A STATUTORY CORPORATION) AS TRUSTEE FOR CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECTOF TRANSACTIONS
SECURITY AND TRUST DEED 1998-02-18 Satisfied LLOYDS AS TRUSTEE FOR CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCETRANSACTIONS
SECURITY TRUST DEED 1992-12-09 Outstanding LLOYD'S
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLER RE LIMITED

Intangible Assets
Patents
We have not found any records of MILLER RE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER RE LIMITED
Trademarks
We have not found any records of MILLER RE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER RE 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 MILLER RE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLER RE 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 MILLER RE 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 MILLER RE 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.