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

THOMAS MILLER P&I LTD

90 FENCHURCH STREET, LONDON, EC3M 4ST,
Company Registration Number
02920387
Private Limited Company
Active

Company Overview

About Thomas Miller P&i Ltd
THOMAS MILLER P&I LTD was founded on 1994-04-19 and has its registered office in London. The organisation's status is listed as "Active". Thomas Miller P&i Ltd 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 P&I LTD
 
Legal Registered Office
90 FENCHURCH STREET
LONDON
EC3M 4ST
Other companies in EC3M
 
Previous Names
THOMAS MILLER P&I (EUROPE) LTD10/02/2021
SUNDERLAND P. & I. MANAGEMENT LIMITED11/10/2006
Filing Information
Company Number 02920387
Company ID Number 02920387
Date formed 1994-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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 P&I LTD
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 P&I LTD

Current Directors
Officer Role Date Appointed
KIERAN PATRICK HALPENNY
Company Secretary 2009-12-31
CHRISTOPHER JOHN BROWN
Director 2007-07-11
NIGEL JOHN PATRICK CARDEN
Director 2006-10-07
PHILIP BRIAN CLACY
Director 2015-04-30
NIGEL CHRISTOPHER DE SILVA
Director 2018-06-12
PAUL JONATHAN OLSEN KNIGHT
Director 2011-02-28
ALAN ALEXANDER JOHN MACKINNON
Director 2011-02-28
MARION ROBERY
Director 2014-10-20
ANDREW JOHN TAYLOR
Director 2014-04-01
CHAO WU
Director 2006-08-29
HUW JAMES WYNN-WILLIAMS
Director 1996-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANKE NEWSTEAD
Director 2017-02-20 2018-03-02
SIMON LACY MAIN
Director 2014-02-20 2016-12-07
GRAHAM ROBERT DAINES
Director 2006-10-07 2014-12-31
JONATHAN MICHAEL GOLDTHORPE
Director 2006-10-07 2014-04-01
ANDREW CHARLES JONES
Director 2007-07-11 2013-03-15
RUPERT NEIL READMAN
Director 2006-10-07 2011-07-22
ANGELA GAMBLIN
Director 2007-07-11 2010-03-25
IAN RICHARD JARRETT
Company Secretary 1996-06-21 2009-12-31
CHARLES EDWARD FENTON
Director 2006-05-04 2007-10-09
RODNEY LINGARD
Director 1996-06-21 2006-12-20
HUGH CHARLES BISHOP
Director 1996-06-21 2005-12-23
ANDREW GORDON SHARP
Director 1996-06-21 2004-09-21
HUGH MAXWELL TOWNSON
Director 1996-06-21 1999-11-26
SUMANRAI MOHANLAL PATEL
Company Secretary 1994-06-15 1996-06-21
JAMES GERALD FINN
Director 1994-04-19 1996-06-21
ROBERT DOUGLAS JOHN KILLICK
Director 1994-04-19 1996-06-21
CHRISTOPHER ANTHONY CONWAY
Company Secretary 1994-04-19 1994-06-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-04-19 1994-04-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-04-19 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BROWN THOMAS MILLER HAMILTON LTD Director 2007-07-11 CURRENT 1985-04-01 Active - Proposal to Strike off
NIGEL JOHN PATRICK CARDEN THOMAS MILLER HAMILTON LTD Director 1991-12-31 CURRENT 1985-04-01 Active - Proposal to Strike off
PHILIP BRIAN CLACY THOMAS MILLER (MANAGEMENT SERVICES) LTD Director 2004-12-31 CURRENT 1985-04-10 Active
NIGEL CHRISTOPHER DE SILVA THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED Director 2018-06-12 CURRENT 1886-02-18 Active
PAUL JONATHAN OLSEN KNIGHT THOMAS MILLER HAMILTON LTD Director 2011-02-28 CURRENT 1985-04-01 Active - Proposal to Strike off
ALAN ALEXANDER JOHN MACKINNON THOMAS MILLER CLAIMS MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2001-07-05 Active
ALAN ALEXANDER JOHN MACKINNON THOMAS MILLER HAMILTON LTD Director 2011-02-28 CURRENT 1985-04-01 Active - Proposal to Strike off
ANDREW JOHN TAYLOR THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED Director 2014-07-01 CURRENT 1886-02-18 Active
ANDREW JOHN TAYLOR THOMAS MILLER HAMILTON LTD Director 2014-04-01 CURRENT 1985-04-01 Active - Proposal to Strike off
CHAO WU THOMAS MILLER HAMILTON LTD Director 2006-08-01 CURRENT 1985-04-01 Active - Proposal to Strike off
HUW JAMES WYNN-WILLIAMS THOMAS MILLER CLAIMS MANAGEMENT LIMITED Director 2018-05-15 CURRENT 2001-07-05 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 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
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-22Director's details changed for Mr Philip Brian Clacy on 2022-11-18
2022-10-13DIRECTOR APPOINTED MR WILLIAM ERSKINE BEVERIDGE
2022-10-13AP01DIRECTOR APPOINTED MR WILLIAM ERSKINE BEVERIDGE
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
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHAO WU
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARION ROBERY
2021-02-10RES15CHANGE OF COMPANY NAME 10/02/21
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
2020-08-26CH01Director's details changed for Mr Alan Alexander John Mackinnon on 2020-01-02
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, 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
2018-06-21AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER DE SILVA
2018-06-21AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER DE SILVA
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANKE NEWSTEAD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANKE NEWSTEAD
2017-08-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MRS ANKE NEWSTEAD
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LACY MAIN
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHAO WU / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ROBERY / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER JOHN MACKINNON / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN OLSEN KNIGHT / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN CLACY / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PATRICK CARDEN / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROWN / 11/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LACY MAIN / 11/10/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JAMES WYNN-WILLIAMS / 29/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 29/09/2016
2016-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
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
2016-04-27AR0119/04/16 FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR PHILIP BRIAN CLACY
2015-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-07PARENT_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
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0119/04/15 FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAINES
2014-11-05AP01DIRECTOR APPOINTED MRS MARION ROBERY
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_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
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
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDTHORPE
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0119/04/14 FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR
2014-02-24AP01DIRECTOR APPOINTED MR SIMON LACY MAIN
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHAO WU / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JAMES WYNN-WILLIAMS / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHAO WU / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOLDTHORPE / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT DAINES / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PATRICK CARDEN / 10/07/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROWN / 10/07/2013
2013-05-09AR0119/04/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO JAMES WYNN WILLIAMS / 06/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO JAMES WYNN WILLIAMS / 02/10/2009
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0119/04/12 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT READMAN
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0119/04/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED MR PAUL JONATHAN OLSEN KNIGHT
2011-03-29AP01DIRECTOR APPOINTED MR ALAN ALEXANDER JOHN MACKINNON
2010-09-09MEM/ARTSARTICLES OF ASSOCIATION
2010-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-09RES01ADOPT ARTICLES 03/09/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0119/04/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GAMBLIN
2010-01-18AP03SECRETARY APPOINTED KIERAN PATRICK HALPENNY
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY IAN JARRETT
2009-06-15363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363sRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-06-02363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-11CERTNMCOMPANY NAME CHANGED SUNDERLAND P. & I. MANAGEMENT LI MITED CERTIFICATE ISSUED ON 11/10/06
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 19/04/04; 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 P&I LTD 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 P&I LTD
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 P&I LTD 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 P&I LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS MILLER P&I LTD
Trademarks
We have not found any records of THOMAS MILLER P&I LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS MILLER P&I LTD. 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 P&I LTD 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 P&I LTD 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 P&I LTD 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 P&I LTD 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.