London
EC3V 4AG
Secretary Name | Mr Jakub Simek |
---|---|
Status | Current |
Appointed | 28 August 2020(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Philip James Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Martyn Brian Rodden |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(75 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Michael Christopher Gettins |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(45 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 2 New Road Hill Downe Orpington Kent BR6 7JA |
Director Name | Terence Roger Hewett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(45 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 335 Ware Road Hertford Hertfordshire SG13 7EL |
Director Name | Michael Arthur Norman Hughes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Hook Green Lamberhurst Kent TN3 8LL |
Secretary Name | Colin Philip Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(45 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Crole Cottage Coggeshall Road Feering Colchester Essex CO5 9RD |
Secretary Name | Charles David Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Cowpastures Farm Whittlebury Towcester Northamptonshire NN12 8TE |
Secretary Name | Mr John Dominic Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(51 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 26 February 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 118 Roundmead Close Loughton Essex IG10 1QD |
Secretary Name | Niall Vaughan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 32 Waite Davies Road Lee London SE12 0ND |
Secretary Name | Clive George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hilders Farm Close Crowborough East Sussex TN6 2XJ |
Director Name | Mr Simon Andrew Mackaness |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Milthorpe Lois Weedon Towcester Northamptonshire NN12 8PP |
Director Name | Simon Charles Waldegrave Beale |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2008) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 8 Criffel Avenue London SW2 4AZ |
Director Name | Mr Martin Clive Hewett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Fox Fox Street Great Gransden Sandy Bedfordshire SG19 3AA |
Director Name | Mr James Le Tall Illingworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Harriet Helen Lucinda Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(57 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Flat 7 6 Montague Close London SE1 9DF |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Mrs Jeanette Mary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(58 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 12 St Mary's Place Little Dunmow Dunmow Essex CM6 3HX |
Secretary Name | Bimbola Odumosu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr James Ashley Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2012) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Jeanette Mary Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Bruce John Hilsdon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(64 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 January 2012) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3A 8ND |
Director Name | Mr Christopher James Beazley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2011(64 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2012) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3A 8ND |
Director Name | Mr David Leslie Ashby |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2015) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Elizabeth Caroll Graham |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2015) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr Anthony Malcolm Foster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(66 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2015) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Travis Alfred Bowles |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 16 May 2014(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mrs Louise Hazel Coulton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(68 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr John Peter Macaulay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mrs Claire Elizabeth Dakin |
---|---|
Status | Resigned |
Appointed | 23 August 2016(69 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Thomas Cowley Clementi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(69 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 June 2017) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mrs Claire Elizabeth Dakin |
---|---|
Status | Resigned |
Appointed | 31 March 2017(70 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mr Paul Anthony Ralph |
---|---|
Status | Resigned |
Appointed | 31 May 2017(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Website | amlin.co.uk |
---|
Registered Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
131k at £1 | St. Margarets Insurance Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,053,000 |
Net Worth | £101,000 |
Cash | £1,715,000 |
Current Liabilities | £4,229,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
22 January 1999 | Delivered on: 2 February 1999 Satisfied on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 December 2020 | Termination of appointment of Paul Anthony Ralph as a secretary on 28 August 2020 (1 page) |
3 December 2020 | Appointment of Mr Jakub Simek as a secretary on 28 August 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
13 February 2020 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 January 2020 | Notification of Ms Amlin (Overseas Holdings) Limited as a person with significant control on 17 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of David Leslie Ashby as a director on 31 December 2019 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
2 July 2019 | Termination of appointment of Madeline Jane Mills as a director on 29 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 March 2018 | Termination of appointment of Gerhardus Johannes Adrianus Paulus Verheij as a director on 23 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 July 2017 | Appointment of Mr Paul Anthony Ralph as a secretary on 31 May 2017 (2 pages) |
28 July 2017 | Appointment of Mr Paul Anthony Ralph as a secretary on 31 May 2017 (2 pages) |
28 July 2017 | Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 May 2017 (1 page) |
28 July 2017 | Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 May 2017 (1 page) |
25 July 2017 | Appointment of Ms Madeline Jane Mills as a director on 2 June 2017 (2 pages) |
25 July 2017 | Appointment of Mrs Claire Elizabeth Dakin as a secretary on 31 March 2017 (2 pages) |
25 July 2017 | Appointment of Ms Madeline Jane Mills as a director on 2 June 2017 (2 pages) |
25 July 2017 | Appointment of Mrs Claire Elizabeth Dakin as a secretary on 31 March 2017 (2 pages) |
28 June 2017 | Termination of appointment of Thomas Cowley Clementi as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Thomas Cowley Clementi as a director on 28 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 March 2017 (1 page) |
1 June 2017 | Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
5 October 2016 | Appointment of Mr Gerhardus Johannes Adrianus Paulus Verheij as a director on 3 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Gerhardus Johannes Adrianus Paulus Verheij as a director on 3 October 2016 (2 pages) |
26 August 2016 | Appointment of Thomas Cowley Clementi as a director on 24 August 2016 (2 pages) |
26 August 2016 | Appointment of Thomas Cowley Clementi as a director on 24 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Claire Elizabeth Dakin as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Claire Elizabeth Dakin as a secretary on 23 August 2016 (2 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 May 2016 | Appointment of Mr David Leslie Ashby as a director on 25 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr David Leslie Ashby as a director on 25 April 2016 (2 pages) |
9 March 2016 | Company name changed amlin underwriting services LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Change of name notice (2 pages) |
9 March 2016 | Company name changed amlin underwriting services LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Change of name notice (2 pages) |
9 March 2016 | Change of name with request to seek comments from relevant body (2 pages) |
9 March 2016 | Change of name with request to seek comments from relevant body (2 pages) |
26 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Director's details changed for Mr Simon James Wilcox on 1 September 2015 (2 pages) |
25 February 2016 | Director's details changed for Mr Simon James Wilcox on 1 September 2015 (2 pages) |
1 February 2016 | Appointment of Mr John Peter Macaulay as a director on 14 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr John Peter Macaulay as a director on 14 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Louise Coulton as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Louise Coulton as a director on 22 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Andrew Peter Springett as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Andrew Peter Springett as a director on 8 January 2016 (1 page) |
5 November 2015 | Director's details changed for Mr Andrew Peter Springett on 1 September 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Andrew Peter Springett on 1 September 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Andrew Peter Springett on 1 September 2015 (2 pages) |
20 October 2015 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Ms Louise Coulton as a director on 22 July 2015 (2 pages) |
20 October 2015 | Appointment of Ms Louise Coulton as a director on 22 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Glenn Turner as a director on 23 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Glenn Turner as a director on 23 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Leslie Ashby as a director on 23 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Leslie Ashby as a director on 23 June 2015 (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Termination of appointment of Travis Alfred Bowles as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Peter Macaulay as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Elizabeth Caroll Graham as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Peter Macaulay as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Travis Alfred Bowles as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Elizabeth Caroll Graham as a director on 23 June 2015 (1 page) |
11 February 2015 | Appointment of Mr Andrew Peter Springett as a director on 9 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Andrew Peter Springett as a director on 9 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Andrew Peter Springett as a director on 9 February 2015 (2 pages) |
26 January 2015 | Termination of appointment of Anthony Malcolm Foster as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Anthony Malcolm Foster as a director on 26 January 2015 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 November 2014 | Termination of appointment of David Frederick Overall as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of David Frederick Overall as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of David Frederick Overall as a director on 7 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Thomas Cowley Clementi as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Thomas Cowley Clementi as a director on 31 October 2014 (1 page) |
16 June 2014 | Appointment of Mr Simon James Wilcox as a director (2 pages) |
16 June 2014 | Appointment of Mr Simon James Wilcox as a director (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Termination of appointment of Jeanette Mansell as a secretary (1 page) |
19 May 2014 | Appointment of Ms Elizabeth Barbara Cheney as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Jeanette Mansell as a secretary (1 page) |
19 May 2014 | Appointment of Ms Elizabeth Barbara Cheney as a secretary (2 pages) |
5 March 2014 | Appointment of Mr David Glenn Turner as a director (2 pages) |
5 March 2014 | Appointment of Mr David Glenn Turner as a director (2 pages) |
25 February 2014 | Appointment of Travis Alfred Bowles as a director (2 pages) |
25 February 2014 | Appointment of Travis Alfred Bowles as a director (2 pages) |
25 February 2014 | Appointment of Mr David Frederick Overall as a director (2 pages) |
25 February 2014 | Appointment of Mr David Frederick Overall as a director (2 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
29 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Termination of appointment of Mark Sarah as a director (1 page) |
12 November 2012 | Termination of appointment of Mark Sarah as a director (1 page) |
6 November 2012 | Appointment of Anthony Malcolm Foster as a director (2 pages) |
6 November 2012 | Appointment of Anthony Malcolm Foster as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 July 2012 | Appointment of Thomas Cowley Clementi as a director (2 pages) |
16 July 2012 | Appointment of Thomas Cowley Clementi as a director (2 pages) |
15 May 2012 | Director's details changed for Elizabeth Caroll Graham on 11 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Elizabeth Caroll Graham on 11 May 2012 (2 pages) |
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Resolutions
|
22 February 2012 | Termination of appointment of Christopher Beazley as a director (1 page) |
22 February 2012 | Termination of appointment of Christopher Beazley as a director (1 page) |
15 February 2012 | Termination of appointment of James Lewis as a director (1 page) |
15 February 2012 | Termination of appointment of James Lewis as a director (1 page) |
3 February 2012 | Appointment of Elizabeth Caroll Graham as a director (2 pages) |
3 February 2012 | Appointment of Elizabeth Caroll Graham as a director (2 pages) |
1 February 2012 | Appointment of Mr David Leslie Ashby as a director (2 pages) |
1 February 2012 | Appointment of Mr David Leslie Ashby as a director (2 pages) |
27 January 2012 | Termination of appointment of Bruce Hilsdon as a director (1 page) |
27 January 2012 | Termination of appointment of Bruce Hilsdon as a director (1 page) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Termination of appointment of David Harris as a director (2 pages) |
11 August 2011 | Termination of appointment of David Harris as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 May 2011 | Appointment of Jeanette Mary Mansell as a secretary (3 pages) |
20 May 2011 | Appointment of Jeanette Mary Mansell as a secretary (3 pages) |
19 May 2011 | Appointment of Bruce John Hilsdon as a director (3 pages) |
19 May 2011 | Appointment of Bruce John Hilsdon as a director (3 pages) |
19 May 2011 | Appointment of Christopher James Beazley as a director (3 pages) |
19 May 2011 | Appointment of Christopher James Beazley as a director (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 August 2010 | Termination of appointment of Bimbola Odumosu as a secretary (1 page) |
25 August 2010 | Termination of appointment of Bimbola Odumosu as a secretary (1 page) |
16 August 2010 | Appointment of Mr Mark Boswall Sarah as a director (2 pages) |
16 August 2010 | Appointment of Mr Mark Boswall Sarah as a director (2 pages) |
28 May 2010 | Termination of appointment of Steven Mcmurray as a director (1 page) |
28 May 2010 | Termination of appointment of James Illingworth as a director (1 page) |
28 May 2010 | Termination of appointment of James Illingworth as a director (1 page) |
28 May 2010 | Termination of appointment of Steven Mcmurray as a director (1 page) |
11 March 2010 | Appointment of Mr John Peter Macaulay as a director (2 pages) |
11 March 2010 | Appointment of Mr John Peter Macaulay as a director (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for James Ashley Lewis on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for James Ashley Lewis on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Ashley Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Bimbola Odumosu on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Bimbola Odumosu on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Bimbola Odumosu on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David Jonathan Harris on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David Jonathan Harris on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for David Jonathan Harris on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages) |
7 October 2009 | Section 519 (1 page) |
7 October 2009 | Section 519 (1 page) |
29 August 2009 | Appointment terminated director martin hewett (1 page) |
29 August 2009 | Appointment terminated director martin hewett (1 page) |
11 August 2009 | Appointment terminated director andrew springett (1 page) |
11 August 2009 | Appointment terminated director andrew springett (1 page) |
11 July 2009 | Director's change of particulars / james illingworth / 03/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / james illingworth / 03/07/2009 (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from st helen's one undershaft london EC3A 8ND (1 page) |
30 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from st helen's one undershaft london EC3A 8ND (1 page) |
29 January 2009 | Director's change of particulars / steven mcmurray / 29/01/2009 (2 pages) |
29 January 2009 | Director's change of particulars / steven mcmurray / 29/01/2009 (2 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 May 2008 | Director appointed james ashley lewis (2 pages) |
7 May 2008 | Director appointed james ashley lewis (2 pages) |
5 March 2008 | Appointment terminated director simon beale (1 page) |
5 March 2008 | Appointment terminated director simon beale (1 page) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 January 2005 | Return made up to 10/01/05; full list of members
|
24 January 2005 | Return made up to 10/01/05; full list of members
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
26 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
26 July 2004 | New director appointed (3 pages) |
7 July 2004 | Memorandum and Articles of Association (8 pages) |
7 July 2004 | Memorandum and Articles of Association (8 pages) |
2 July 2004 | Company name changed st.margarets insurances LIMITED\certificate issued on 02/07/04 (2 pages) |
2 July 2004 | Company name changed st.margarets insurances LIMITED\certificate issued on 02/07/04 (2 pages) |
14 June 2004 | New director appointed (4 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (4 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (3 pages) |
20 May 2004 | Auditor's resignation (1 page) |
20 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
8 January 2004 | Location of register of members (1 page) |
8 January 2004 | Location of register of members (1 page) |
16 December 2003 | Full accounts made up to 30 September 2003 (20 pages) |
16 December 2003 | Full accounts made up to 30 September 2003 (20 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 30 September 2002 (20 pages) |
13 December 2002 | Full accounts made up to 30 September 2002 (20 pages) |
31 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
28 December 2001 | Full accounts made up to 30 September 2001 (16 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (16 pages) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
28 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
28 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
16 May 2000 | Return made up to 02/05/00; full list of members (12 pages) |
16 May 2000 | Return made up to 02/05/00; full list of members (12 pages) |
29 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
29 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
2 December 1999 | Return made up to 02/05/99; full list of members (12 pages) |
2 December 1999 | Return made up to 02/05/99; full list of members (12 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: first floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: first floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
10 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 February 1999 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
19 February 1999 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
16 February 1999 | Ad 22/01/99--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages) |
16 February 1999 | Ad 22/01/99--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages) |
16 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
16 February 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Nc inc already adjusted 22/01/99 (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 22/23 widegate street london E1 7HX (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Nc inc already adjusted 22/01/99 (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 22/23 widegate street london E1 7HX (1 page) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Particulars of mortgage/charge (7 pages) |
28 October 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
28 October 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
22 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
24 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
21 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (14 pages) |
28 April 1995 | Return made up to 02/05/95; no change of members
|
28 April 1995 | Return made up to 02/05/95; no change of members
|
28 April 1995 | Full accounts made up to 31 October 1994 (14 pages) |
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
30 October 1946 | Incorporation (19 pages) |
30 October 1946 | Incorporation (19 pages) |