Background WavePink WaveYellow Wave

THOMAS MILLER (UK) HOLDINGS COMPANY LTD (03766242)

THOMAS MILLER (UK) HOLDINGS COMPANY LTD (03766242) is an active UK company. incorporated on 7 May 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. THOMAS MILLER (UK) HOLDINGS COMPANY LTD has been registered for 26 years. Current directors include FENTON, Charles Edward, TAYLOR, Adam, TAYLOR, Andrew John and 1 others.

Company Number
03766242
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
90 Fenchurch Street, London, EC3M 4ST
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FENTON, Charles Edward, TAYLOR, Adam, TAYLOR, Andrew John, TITCOMB, Hugh Harrison
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS MILLER (UK) HOLDINGS COMPANY LTD

THOMAS MILLER (UK) HOLDINGS COMPANY LTD is an active company incorporated on 7 May 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. THOMAS MILLER (UK) HOLDINGS COMPANY LTD was registered 26 years ago.(SIC: 66290)

Status

active

Active since 26 years ago

Company No

03766242

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MILLER PROFIT SHARING SCHEME TRUSTEES LIMITED
From: 11 June 1999To: 23 December 2013
INGLEBY (1192) LIMITED
From: 7 May 1999To: 11 June 1999
Contact
Address

90 Fenchurch Street London, EC3M 4ST,

Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Jun 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HALPENNY, Kieran Patrick

Active
Fenchurch Street, LondonEC3M 4ST
Secretary
Appointed 31 Dec 2009

FENTON, Charles Edward

Active
Fenchurch Street, LondonEC3M 4ST
Born April 1964
Director
Appointed 10 Dec 2013

TAYLOR, Adam

Active
Fenchurch Street, LondonEC3M 4ST
Born December 1977
Director
Appointed 11 Dec 2024

TAYLOR, Andrew John

Active
Fenchurch Street, LondonEC3M 4ST
Born November 1970
Director
Appointed 20 Feb 2020

TITCOMB, Hugh Harrison

Active
Fenchurch Street, LondonEC3M 4ST
Born December 1959
Director
Appointed 30 Sept 2022

JARRETT, Ian Richard

Resigned
2 Garrard Road, BansteadSM7 2ER
Secretary
Appointed 11 Jun 1999
Resigned 31 Dec 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 07 May 1999
Resigned 11 Jun 1999

COGHLIN, Terence George

Resigned
Ockley Manor, KeymerBN6 8NX
Born July 1941
Director
Appointed 11 Jun 1999
Resigned 11 Jun 2001

CUNNINGHAM, Redvers Paul

Resigned
Fenchurch Street, LondonEC3M 4ST
Born September 1968
Director
Appointed 11 Jun 2001
Resigned 10 Dec 2013

DONNELLAN, Peter

Resigned
The Abbey, ManningtreeCO11 2SH
Born May 1951
Director
Appointed 11 Jun 1999
Resigned 28 Feb 2006

GOLDTHORPE, Jonathan Michael

Resigned
Fenchurch Street, LondonEC3M 4ST
Born October 1966
Director
Appointed 10 Dec 2013
Resigned 30 Jun 2021

HARVEY, Stephen John

Resigned
21 Lovering Road, Waltham CrossEN7 6WU
Born September 1950
Director
Appointed 11 Jun 2001
Resigned 30 Jun 2009

HAUGH, Ann

Resigned
Fenchurch Street, LondonEC3M 4ST
Born February 1971
Director
Appointed 01 Jun 2018
Resigned 12 Oct 2018

JAMES, Stephen John Barnes

Resigned
74 Dora Road, LondonSW19 7HH
Born June 1945
Director
Appointed 11 Jun 2001
Resigned 30 Jun 2006

KESTERTON, Bruce Murray

Resigned
Fenchurch Street, LondonEC3M 4ST
Born October 1958
Director
Appointed 11 Jun 1999
Resigned 30 Sept 2022

VERNAU, Kim Elizabeth

Resigned
Fenchurch Street, LondonEC3M 4ST
Born December 1962
Director
Appointed 11 Jun 2001
Resigned 10 Dec 2013

WHITEAR, Nicholas James

Resigned
Fenchurch Street, LondonEC3M 4ST
Born September 1961
Director
Appointed 11 Jun 2001
Resigned 10 Dec 2013

WYNN-WILLIAMS, Huw James

Resigned
Fenchurch Street, LondonEC3M 4ST
Born July 1955
Director
Appointed 11 Jun 1999
Resigned 29 Jun 2021

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 07 May 1999
Resigned 11 Jun 1999
Fundings
Financials
Latest Activities

Filing History

119

Accounts Amended With Accounts Type Group
1 December 2025
AAMDAAMD
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
7 October 2025
AAMDAAMD
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
1 October 2022
AAMDAAMD
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 August 2021
AAMDAAMD
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Group
13 November 2015
AAMDAAMD
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Statement Of Companys Objects
8 January 2014
CC04CC04
Resolution
8 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Legacy
9 June 2000
288cChange of Particulars
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
225Change of Accounting Reference Date
Memorandum Articles
15 June 1999
MEM/ARTSMEM/ARTS
Legacy
15 June 1999
287Change of Registered Office
Certificate Change Of Name Company
11 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1999
NEWINCIncorporation