Background WavePink WaveYellow Wave

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED (02071218)

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED (02071218) is an active UK company. incorporated on 5 November 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CRAWFORD GRAHAM MILLER HOLDINGS LIMITED has been registered for 39 years. Current directors include PEARSALL, Stephen David.

Company Number
02071218
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
PEARSALL, Stephen David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED is an active company incorporated on 5 November 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CRAWFORD GRAHAM MILLER HOLDINGS LIMITED was registered 39 years ago.(SIC: 66220)

Status

active

Active since 39 years ago

Company No

02071218

LTD Company

Age

39 Years

Incorporated 5 November 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

GRAHAM MILLER (HOLDINGS) LIMITED
From: 15 December 1986To: 24 April 1995
STARRY EYED LIMITED
From: 5 November 1986To: 15 December 1986
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
, Trinity Court 42 Trinity Square, London, EC3N 4th, England
From: 20 June 2016To: 24 October 2016
, New London House 6 London Street, London, EC3R 7LP
From: 30 October 2009To: 20 June 2016
, Trinity Court, 42 Trinity Square, London, EC3N 4th
From: 5 November 1986To: 30 October 2009
Timeline

6 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Secretary
Appointed 01 Sept 2011

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 01 Sept 2011

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Secretary
Appointed 20 Oct 1997
Resigned 12 Aug 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Secretary
Appointed 12 Aug 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Secretary
Appointed 02 May 2003
Resigned 30 Aug 2011

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Secretary
Appointed N/A
Resigned 20 Oct 1997

BOLTON, William John Theo

Resigned
Westdene The Ridgeway, LeatherheadKT22 0LG
Born January 1938
Director
Appointed N/A
Resigned 07 Feb 1994

BOWMAN, Jeffrey Thomas

Resigned
28 Hogarth Avenue, BrentwoodCM15 8BE
Born July 1953
Director
Appointed N/A
Resigned 12 Aug 1998

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 01 Jun 1997
Resigned 23 Jun 1999

GIBLIN, John Francis

Resigned
273 Rumson Road, Atlanta30305
Born December 1956
Director
Appointed 24 Sept 1997
Resigned 12 Aug 1998

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 12 Aug 1998
Resigned 02 May 2003

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 02 May 2003
Resigned 30 Aug 2011

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

REEVES, Michael Frank

Resigned
Abbotswood 20 Saint Marys Road, LeatherheadKT22 8EY
Born April 1952
Director
Appointed 23 Jun 1999
Resigned 14 Apr 2017

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Born November 1956
Director
Appointed 01 Jun 1997
Resigned 20 Oct 1997

YOUENS, David Richard Bill

Resigned
West Soley Farmhouse, HungerfordGR17 0TL
Born May 1943
Director
Appointed N/A
Resigned 28 Feb 1997

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2018
CC04CC04
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Legacy
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 September 2002
AAMDAAMD
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
244244
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
24 August 1998
288cChange of Particulars
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 September 1996
244244
Legacy
17 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
1 November 1995
AUDAUD
Auditors Resignation Company
4 October 1995
AUDAUD
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Certificate Change Of Name Company
21 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
363x363x
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
28 February 1994
288288
Legacy
9 December 1993
363x363x
Legacy
23 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
16 December 1992
363x363x
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
31 October 1991
363x363x
Legacy
12 August 1991
363x363x
Legacy
29 July 1991
288288
Legacy
29 July 1991
225(1)225(1)
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
1 September 1990
403aParticulars of Charge Subject to s859A
Legacy
9 November 1989
288288
Legacy
8 November 1989
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
14 January 1988
288288
Legacy
14 January 1988
287Change of Registered Office
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 December 1987
AUDAUD
Legacy
17 December 1987
288288
Legacy
17 December 1987
287Change of Registered Office
Legacy
17 December 1987
155(6)a155(6)a
Resolution
17 December 1987
RESOLUTIONSResolutions
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1986
224224
Legacy
27 November 1986
288288
Legacy
27 November 1986
287Change of Registered Office
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
5 November 1986
NEWINCIncorporation