Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Thomas Miller Holdings, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 5, 2013)
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Related companies by name
Thomas Miller Holdings Ltd, Bermuda
Details
Company type
Other Company Type
,
Active
Company Number
FC021864
Record last updated
Tuesday, March 5, 2024 8:37:18 AM UTC
Official Address
Canon's Court 22 Victoria Street Hamilton
Charts
Visits
Directors
David Hunter
(born on Nov 19, 1969), 221 companies
Simon Tudor Ellen
(born on Jun 11, 1949), 23 companies
Charles Edward Fenton
(born on Apr 27, 1964), 15 companies
Jonathan Michael Goldthorpe
(born on Oct 5, 1966), 15 companies
Patrick Roy Holcroft
(born on Mar 17, 1948), 7 companies
Bruce Murray Kesterton
(born on Oct 21, 1958), 32 companies
Alan Keith Olivier
(born on Mar 13, 1960), 12 companies
Huw James Wynn Williams
(born on Jul 28, 1955), 2 companies
Cheryl Ann Sue Dowling
Terence George Coghlin
(born on Jul 20, 1941), 5 companies
Peter Donnellan
(born on May 9, 1951), 8 companies
Robert Marshall Grainger
(born on Aug 4, 1955), 10 companies
Stephen John Barnes James
(born on Jun 13, 1945), 2 companies
Andrew Timothy Jenkinson
(born on Apr 26, 1953), 29 companies
Klas Gustav Gillis Kleberg
(born on May 19, 1936)
Peregrine Tatton Eyre Massey
(born on Jun 14, 1952), 9 companies
Paul Francis Justin Neagle
(born on Jun 22, 1955), 11 companies
Rupert Neil Readman
(born on Jul 23, 1949), 4 companies
Timothy Massingham Seymour
(born on Jun 29, 1948), 6 companies
Brian Sheppard
(born on Mar 9, 1950), 9 companies
Hugh Capel Wodehouse
(born on Oct 22, 1945), 4 companies
Kieran Patrick Halpenny
, 65 companies
Robert Trevor Cowdell
(born on Feb 11, 1963), 3 companies
Alan Ernest Grant
(born on Dec 9, 1958), 22 companies
Ann Haugh
(born on Feb 17, 1971), 5 companies
Nikolaos Inglessis
(born on Apr 29, 1955), 4 companies
Stephen Paul Trickett
(born on Dec 23, 1957), 26 companies
Paul Anthony Wogan
(born on Apr 25, 1962), 11 companies
Huw James Wynn-Williams
(born on Jul 28, 1955), 10 companies
Andrew John Taylor
(born on Feb 23, 1950), 274 companies
Grahaeme Henderson
(born on Dec 9, 1954), 6 companies
Adam Taylor
(born on Apr 6, 1992), 201 companies
Hugh Harrison Titcomb
(born on Dec 21, 1959), 22 companies
James Barrington Quin
, 22 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 1, 2024
Appointment of a man as Director
Registry
Aug 31, 2023
Resignation of one Director (a man)
Registry
Oct 1, 2022
Appointment of a man as Director
Registry
Sep 30, 2022
Resignation of one Director (a man)
Registry
Sep 8, 2022
Appointment of a man as Director
Registry
Jul 7, 2021
Resignation of one Director (a man)
Registry
Jun 30, 2021
Resignation of one Director (a man) 3021...
Registry
May 18, 2021
Appointment of a man as Director and Non-Executive Director
Registry
Feb 20, 2021
Resignation of one Director (a man)
Registry
Feb 11, 2020
Appointment of a man as Director
Registry
Dec 12, 2018
Resignation of one Director (a man)
Registry
Oct 30, 2018
Resignation of one Director (a man) 3021...
Registry
Oct 22, 2018
Appointment of a man as Director
Registry
Oct 12, 2018
Resignation of one Director (a woman)
Registry
Jan 8, 2018
Appointment of a woman as Director
Registry
Jul 15, 2015
Appointment of a man as Non-Executive Director and Director
Registry
Jun 10, 2015
Appointment of a man as Asset Manager and Director
Registry
Mar 19, 2015
Appointment of a man as Underwriter and Director
Registry
Jun 30, 2014
Appointment of a man as Secretary
Registry
Oct 28, 2013
Appointment of a man as Director
Financials
Sep 5, 2013
Annual accounts
Registry
Jul 10, 2013
Return by an overseas company for change of company particulars
Registry
Feb 21, 2013
Change of details of a director of an overseas company
Registry
Feb 6, 2013
Appointment terminated
Registry
Feb 6, 2013
Appointment terminated 3021...
Registry
Feb 6, 2013
Appointment terminated
Registry
Jun 1, 2012
Resignation of one Insurance Management and one Director (a man)
Financials
May 4, 2012
Annual accounts
Registry
Jun 17, 2011
Resignation of 2 people: one Insurance Management, one Company Director and one Director (a man)
Financials
Apr 26, 2011
Annual accounts
Registry
Dec 1, 2010
Transitional return of an overseas company
Registry
Dec 1, 2010
Br014231 pr appointed
Registry
Dec 1, 2010
Br014231 address change
Registry
Nov 29, 2010
Director appointed
Registry
Nov 29, 2010
Appointment terminated
Registry
Nov 29, 2010
Appointment terminated 3021...
Registry
Nov 29, 2010
Appointment terminated
Registry
Nov 29, 2010
Appointment terminated 3021...
Registry
Nov 12, 2010
Appointment of a man as Director
Registry
Oct 22, 2010
Resignation of one Insurance Management and one Director (a man)
Financials
Aug 2, 2010
Annual accounts
Financials
Aug 2, 2010
Annual accounts 3021...
Registry
Jun 11, 2010
Resignation of 3 people: one Insurance Manager, one Insurance Management, one Investment Manager and one Director (a man)
Registry
Feb 22, 2010
Appointment terminated
Registry
Feb 22, 2010
Appointment terminated 3021...
Registry
Feb 22, 2010
Appointment terminated
Registry
Feb 22, 2010
Director appointed
Registry
Feb 22, 2010
Director appointed 3021...
Registry
Feb 22, 2010
Secretary appointed david gray
Registry
Feb 22, 2010
Appointment terminated, secretary david moody
Registry
Nov 5, 2009
Director appointed
Registry
Oct 1, 2009
Appointment of a man as Director
Registry
Mar 30, 2009
First pa details changed
Registry
Mar 30, 2009
Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry
Mar 9, 2009
Miscellaneous document
Registry
Feb 1, 2009
Appointment of a man as Director and Finance Director
Registry
Jan 29, 2009
Miscellaneous document
Registry
Jan 1, 2009
Appointment of a man as Company Director and Director
Registry
Dec 31, 2008
Appointment of a man as Secretary
Registry
Dec 31, 2008
Resignation of one Secretary (a woman)
Registry
Oct 7, 2008
Miscellaneous document
Registry
Aug 31, 2008
Resignation of one Director (a man) and one Insurance Management - Finance
Registry
Jul 24, 2008
Return of alteration in the charter, statutes etc of an oversea company subject to place of business registration
Financials
Apr 1, 2008
Annual accounts
Financials
Apr 10, 2007
Annual accounts 3021...
Registry
Mar 27, 2007
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Dec 29, 2006
Resignation of one Insurance Management and one Director (a man)
Registry
Jun 30, 2006
Resignation of one Insurance Management and one Director (a man) 3021...
Registry
Jun 15, 2006
Appointment of a man as Director
Registry
Jun 15, 2006
Resignation of one Lawyer and one Director (a man)
Financials
May 25, 2006
Annual accounts
Registry
Feb 3, 2006
Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry
Feb 3, 2006
First pa details changed
Registry
Feb 1, 2006
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Dec 2, 2005
Appointment of a man as Director and Investment Manager
Financials
Jul 22, 2004
Annual accounts
Registry
Jun 25, 2004
Return of alteration in the charter, statutes etc of an oversea company subject to place of business registration
Registry
Jun 25, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 21, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3021...
Registry
Jun 21, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 21, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3021...
Registry
Jun 21, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 21, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3021...
Registry
Jun 21, 2004
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 7, 2004
Two appointments: 2 men
Financials
Jul 11, 2003
Annual accounts
Registry
Jun 12, 2003
Return of alteration in the charter, statutes etc of an oversea company subject to place of business registration
Registry
Dec 3, 2002
Return of alteration in the charter, statutes etc of an oversea company subject to place of business registration 3021...
Financials
Aug 2, 2002
Annual accounts
Registry
Jan 1, 2002
Appointment of a man as Director and Company Director
Financials
Jul 10, 2001
Annual accounts
Registry
Jul 9, 2001
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 28, 2001
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3021...
Registry
Jun 28, 2001
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 28, 2001
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3021...
Registry
Jun 28, 2001
Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry
Jun 27, 2001
Return of alteration in the charter, statutes etc of an oversea company subject to place of business registration
Registry
Jun 11, 2001
Resignation of one Insurance Manager and one Director (a man)
Registry
May 16, 2001
Return of alteration in the charter, statutes etc of an oversea company subject to place of business registration
Registry
Oct 27, 2000
Appointment of a man as Director and Lawyer
Companies with similar name
Thomas Miller BV
Thomas Miller Ltd
Thomas Miller Investment Holdings Ltd
Thomas Miller Investment Holdings Ltd
Thomas Miller Holdings (Bermuda) Limited
Thomas Miller Professions Ltd
Thomas Miller & Co Limited
Thomas Miller Defence Ltd
Thomas Miller Biosolids Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy