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

THOMAS MILLER SPECIALTY HOLDINGS LIMITED

90 FENCHURCH STREET, LONDON, EC3M 4ST,
Company Registration Number
04539069
Private Limited Company
Active

Company Overview

About Thomas Miller Specialty Holdings Ltd
THOMAS MILLER SPECIALTY HOLDINGS LIMITED was founded on 2002-09-18 and has its registered office in London. The organisation's status is listed as "Active". Thomas Miller Specialty Holdings 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
THOMAS MILLER SPECIALTY HOLDINGS LIMITED
 
Legal Registered Office
90 FENCHURCH STREET
LONDON
EC3M 4ST
Other companies in EC3M
 
Previous Names
OSPREY HOLDINGS LIMITED12/06/2018
NMB UNDERWRITING AGENCIES LIMITED26/01/2006
Filing Information
Company Number 04539069
Company ID Number 04539069
Date formed 2002-09-18
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 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 14:17:41
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 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 SPECIALTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIERAN PATRICK HALPENNY
Company Secretary 2015-12-01
JONATHAN MICHAEL GOLDTHORPE
Director 2015-12-01
GUY RICHARD JOHN PIERPOINT
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LEWIS
Director 2015-12-01 2018-05-04
BARRINGTON RAYMOND BUCHAN
Director 2002-10-08 2017-12-31
CHARLES EDWARD FENTON
Director 2015-12-01 2017-03-08
RONALD KEITH HADDON
Company Secretary 2002-09-18 2015-12-01
RONALD KEITH HADDON
Director 2002-09-18 2015-12-01
GORDON FREDERICK NEWMAN
Director 2002-09-18 2015-12-01
BERRIC ANTHONY USHER
Director 2008-11-26 2013-07-30
LEVENT ATAY OSMAN
Director 2008-10-09 2012-08-20
CHRISTOPHER RUPERT BRYAN MARTIN
Director 2002-09-18 2008-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL GOLDTHORPE CG WEALTH PLANNING LIMITED Director 2015-12-03 CURRENT 2012-11-07 Active
JONATHAN MICHAEL GOLDTHORPE THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED Director 2015-12-01 CURRENT 1990-07-06 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
GUY RICHARD JOHN PIERPOINT THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED Director 1997-03-20 CURRENT 1990-07-06 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
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
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
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR BERNT AKE HELLMAN
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNT AKE HELLMAN
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IVANA MAHENDRA
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ERNEST GRANT
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08AP01DIRECTOR APPOINTED MR BRUCE MURRAY KESTERTON
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HUW JAMES WYNN-WILLIAMS
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MS DANIELLE LUCY CHAMPION
2020-02-11AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN EVANS
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD JOHN PIERPOINT
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM ELIZABETH VERNAU
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28AP01DIRECTOR APPOINTED MR HUW JAMES WYNN-WILLIAMS
2018-12-19SH0112/12/18 STATEMENT OF CAPITAL GBP 1006675.909
2018-12-11AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN EVANS
2018-12-10AP01DIRECTOR APPOINTED MRS KIM ELIZABETH VERNAU
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12RES15CHANGE OF COMPANY NAME 12/06/18
2018-06-12CERTNMCOMPANY NAME CHANGED OSPREY HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/06/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON RAYMOND BUCHAN
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-17PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-10-17PSC07CESSATION OF THOMAS MILLER HOLDINGS LIMITED AS A PSC
2017-10-17PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-10-17PSC07CESSATION OF THOMAS MILLER HOLDINGS LIMITED AS A PSC
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD FENTON
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 6675.909
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
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
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON RAYMOND BUCHAN / 27/09/2016
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH01Director's details changed for Mr Charles Edward Fenton on 2016-08-17
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 6675.909
2016-03-08SH06Cancellation of shares. Statement of capital on 2015-12-01 GBP 6,675.909
2015-12-30AA01Current accounting period shortened from 31/05/16 TO 31/12/15
2015-12-30AP03Appointment of Mr Kieran Patrick Halpenny as company secretary on 2015-12-01
2015-12-30AP01DIRECTOR APPOINTED MR CHARLES EDWARD FENTON
2015-12-30AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL GOLDTHORPE
2015-12-30AP01DIRECTOR APPOINTED MR ROGER LEWIS
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2015 FROM FOUNTAIN HOUSE 8TH FLOOR 130 FENCHURCH STREET LONDON EC3M 7DJ
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NEWMAN
2015-12-30TM02APPOINTMENT TERMINATED, SECRETARY RONALD HADDON
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HADDON
2015-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 6676.909
2015-09-28AR0118/09/15 FULL LIST
2015-08-17MEM/ARTSARTICLES OF ASSOCIATION
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-23RES01ALTER ARTICLES 29/05/2015
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 6675.909
2014-09-22AR0118/09/14 FULL LIST
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-02AR0118/09/13 FULL LIST
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BERRIC USHER
2013-08-14RES13SALE OF SHARES 30/07/2013
2013-08-14RES12VARYING SHARE RIGHTS AND NAMES
2013-08-14RES01ADOPT ARTICLES 30/07/2013
2013-08-14SH0614/08/13 STATEMENT OF CAPITAL GBP 6675.91
2013-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-24SH0624/05/13 STATEMENT OF CAPITAL GBP 9371.722
2013-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-22AP01DIRECTOR APPOINTED MR GUY RICHARD JOHN PIERPOINT
2012-09-27AR0118/09/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LEVENT OSMAN
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-29AR0118/09/11 FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM ASIA HOUSE 31-33 LIME STREET LONDON EC3M 7HT
2010-10-23AR0118/09/10 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-02363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED BERIC ANTHONY USHER
2008-11-05SASHARE AGREEMENT OTC
2008-11-05SASHARE AGREEMENT OTC
2008-11-0588(2)AD 09/10/08 GBP SI 1184003@0.001=1184.003 GBP IC 9173.332/10357.335
2008-11-0588(2)AD 09/10/08 GBP SI 2589417@0.001=2589.417 GBP IC 6583.915/9173.332
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARTIN
2008-10-23288aDIRECTOR APPOINTED LEVENT ATAY OSMAN
2008-10-17RES01ADOPT ARTICLES 07/10/2008
2008-10-17123NC INC ALREADY ADJUSTED 02/10/08
2008-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-17RES04GBP NC 7500/15000 02/10/2008
2008-10-1788(2)AD 09/10/08 GBP SI 369915@0.001=369.915 GBP IC 6214/6583.915
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM NMB HOUSE 17 BEVIS MARKS LONDON EC3A 7LN
2008-10-16363sRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-16363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-24363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-26CERTNMCOMPANY NAME CHANGED NMB UNDERWRITING AGENCIES LIMITE D CERTIFICATE ISSUED ON 26/01/06
2006-01-0988(2)RAD 21/12/05--------- £ SI 1774000@.001=1774 £ IC 4440/6214
2005-09-27363sRETURN MADE UP TO 18/09/05; NO CHANGE OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: HOLLAND HOUSE 1/4 BURY STREET LONDON EC3A 5HP
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/03
2003-10-01363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-29MEM/ARTSARTICLES OF ASSOCIATION
2003-05-29RES13AUTH ALLOT SHARES 20/05/03
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-14225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03
2002-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




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

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of THOMAS MILLER SPECIALTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS MILLER SPECIALTY HOLDINGS LIMITED
Trademarks
We have not found any records of THOMAS MILLER SPECIALTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS MILLER SPECIALTY 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 (64205 - Activities of financial services holding companies) as THOMAS MILLER SPECIALTY HOLDINGS LIMITED are:

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