THOMAS MILLER WAR RISKS SERVICES LIMITED

Register to unlock more data on OkredoRegister

THOMAS MILLER WAR RISKS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01901415

Incorporation date

01/04/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

90 Fenchurch Street, London EC3M 4STCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1985)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon09/01/2025
Termination of appointment of Paul Jonathan Olsen Knight as a director on 2024-12-10
dot icon14/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/02/2024
Termination of appointment of Christopher John Brown as a director on 2023-09-01
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Christopher John Brown as a director on 2023-09-01
dot icon14/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/05/2022
Termination of appointment of Andrew Edward Ward as a director on 2022-05-15
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon19/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/04/2021
Termination of appointment of Nicholas James Whitear as a director on 2021-04-16
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon21/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/06/2020
Appointment of Mr Paul Jonathan Olsen Knight as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Rodney Lingard as a director on 2020-05-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon28/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon15/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Director's details changed for Mr Andrew Edward Ward on 2017-01-09
dot icon11/10/2016
Director's details changed for Mr Kieran Patrick Halpenny on 2016-10-11
dot icon11/10/2016
Director's details changed for Mr Nicholas James Whitear on 2016-10-11
dot icon11/10/2016
Director's details changed for Mr Rodney Lingard on 2016-10-11
dot icon03/10/2016
Director's details changed for Mr Rajiv Anil Akash Harnal on 2016-10-03
dot icon26/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon26/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon26/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon29/01/2016
Director's details changed for Andrew Edward Ward on 2012-01-01
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon06/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Termination of appointment of John Andrew Culley as a director on 2014-08-01
dot icon07/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon09/09/2014
Appointment of Mr Rodney Lingard as a director on 2014-07-01
dot icon11/08/2014
Appointment of Mr Nicholas James Whitear as a director on 2014-04-22
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Director's details changed for Mr John Andrew Culley on 2013-07-10
dot icon19/02/2013
Appointment of Mr Rajiv Anil Akash Harnal as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Kieran Patrick Halpenny as a director
dot icon18/08/2010
Director's details changed for Andrew Edward Ward on 2010-08-04
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of company's objects
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Andrew Edward Ward on 2010-01-18
dot icon25/01/2010
Director's details changed for Mr John Andrew Culley on 2010-01-18
dot icon18/01/2010
Appointment of Kieran Patrick Halpenny as a secretary
dot icon12/01/2010
Termination of appointment of Ian Jarrett as a director
dot icon12/01/2010
Termination of appointment of Ian Jarrett as a secretary
dot icon11/06/2009
Accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon17/09/2008
Appointment terminated director andrew jenkinson
dot icon08/08/2008
Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon02/02/2008
Return made up to 31/12/07; no change of members
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon24/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon17/07/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director's particulars changed
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Director resigned
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
New director appointed
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon13/11/2001
New director appointed
dot icon09/10/2001
Auditor's resignation
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
New director appointed
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
Director resigned
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 31/12/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon23/01/1997
Certificate of re-registration from Unlimited to Limited
dot icon23/01/1997
Re-registration of Memorandum and Articles
dot icon23/01/1997
Application for reregistration from UNLTD to LTD
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Director resigned
dot icon26/01/1996
Director resigned;new director appointed
dot icon26/01/1996
Return made up to 31/12/95; no change of members
dot icon19/12/1995
New director appointed
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon06/01/1992
Registered office changed on 06/01/92
dot icon13/03/1991
Director resigned
dot icon06/02/1991
Resolutions
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon25/04/1990
Director resigned;new director appointed
dot icon02/04/1990
Secretary resigned
dot icon19/12/1989
Return made up to 13/12/89; full list of members
dot icon13/04/1989
Director resigned
dot icon02/12/1988
Return made up to 24/11/88; full list of members
dot icon20/06/1988
Director resigned
dot icon25/01/1988
Return made up to 05/01/88; full list of members
dot icon21/01/1988
New director appointed
dot icon23/02/1987
Company type changed from pri to UNLTD
dot icon21/11/1986
Return made up to 12/11/86; full list of members
dot icon01/04/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMAS MILLER WAR RISKS SERVICES LIMITED

THOMAS MILLER WAR RISKS SERVICES LIMITED is an(a) Active company incorporated on 01/04/1985 with the registered office located at 90 Fenchurch Street, London EC3M 4ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THOMAS MILLER WAR RISKS SERVICES LIMITED?

toggle

THOMAS MILLER WAR RISKS SERVICES LIMITED is currently Active. It was registered on 01/04/1985 .

Where is THOMAS MILLER WAR RISKS SERVICES LIMITED located?

toggle

THOMAS MILLER WAR RISKS SERVICES LIMITED is registered at 90 Fenchurch Street, London EC3M 4ST.

What does THOMAS MILLER WAR RISKS SERVICES LIMITED do?

toggle

THOMAS MILLER WAR RISKS SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THOMAS MILLER WAR RISKS SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with no updates.