Company NameMs Amlin Underwriting Services Limited
Company StatusActive
Company Number00422615
CategoryPrivate Limited Company
Incorporation Date30 October 1946(77 years, 6 months ago)
Previous NameAmlin Underwriting Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Simon James Wilcox
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Jakub Simek
StatusCurrent
Appointed28 August 2020(73 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Philip James Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Martyn Brian Rodden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(75 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMichael Christopher Gettins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(45 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address2 New Road Hill
Downe
Orpington
Kent
BR6 7JA
Director NameTerence Roger Hewett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(45 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address335 Ware Road
Hertford
Hertfordshire
SG13 7EL
Director NameMichael Arthur Norman Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(45 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Hook Green Lamberhurst
Kent
TN3 8LL
Secretary NameColin Philip Heard
NationalityBritish
StatusResigned
Appointed06 November 1991(45 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressCrole Cottage Coggeshall Road
Feering
Colchester
Essex
CO5 9RD
Secretary NameCharles David Skinner
NationalityBritish
StatusResigned
Appointed01 June 1996(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressCowpastures Farm
Whittlebury
Towcester
Northamptonshire
NN12 8TE
Secretary NameMr John Dominic Mitchell
NationalityBritish
StatusResigned
Appointed22 December 1997(51 years, 2 months after company formation)
Appointment Duration2 months (resigned 26 February 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address118 Roundmead Close
Loughton
Essex
IG10 1QD
Secretary NameNiall Vaughan Pickup
NationalityBritish
StatusResigned
Appointed26 February 1998(51 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 January 1999)
RoleCompany Director
Correspondence Address32 Waite Davies Road
Lee
London
SE12 0ND
Secretary NameClive George Turner
NationalityBritish
StatusResigned
Appointed22 January 1999(52 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hilders Farm Close
Crowborough
East Sussex
TN6 2XJ
Director NameMr Simon Andrew Mackaness
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(52 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Milthorpe
Lois Weedon
Towcester
Northamptonshire
NN12 8PP
Director NameSimon Charles Waldegrave Beale
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(57 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2008)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address8 Criffel Avenue
London
SW2 4AZ
Director NameMr Martin Clive Hewett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Fox
Fox Street Great Gransden
Sandy
Bedfordshire
SG19 3AA
Director NameMr James Le Tall Illingworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(57 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusResigned
Appointed13 May 2004(57 years, 6 months after company formation)
Appointment Duration6 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressFlat 7
6 Montague Close
London
SE1 9DF
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(57 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameMrs Jeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed12 November 2004(58 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address12 St Mary's Place
Little Dunmow
Dunmow
Essex
CM6 3HX
Secretary NameBimbola Odumosu
NationalityBritish
StatusResigned
Appointed25 May 2007(60 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2010)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr James Ashley Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(61 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2012)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameJeanette Mary Mansell
NationalityBritish
StatusResigned
Appointed01 August 2010(63 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameBruce John Hilsdon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(64 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2012)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3A 8ND
Director NameMr Christopher James Beazley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2011(64 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2012)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3A 8ND
Director NameMr David Leslie Ashby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(65 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2015)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameElizabeth Caroll Graham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(65 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2015)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr Anthony Malcolm Foster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(66 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2015)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameTravis Alfred Bowles
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(67 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed16 May 2014(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMrs Louise Hazel Coulton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(68 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr John Peter Macaulay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(69 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 April 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Claire Elizabeth Dakin
StatusResigned
Appointed23 August 2016(69 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Thomas Cowley Clementi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(69 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2017)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Claire Elizabeth Dakin
StatusResigned
Appointed31 March 2017(70 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Paul Anthony Ralph
StatusResigned
Appointed31 May 2017(70 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2020)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG

Contact

Websiteamlin.co.uk

Location

Registered AddressThe Leadenhall Building
122 Leadenhall Street
London
EC3V 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

131k at £1St. Margarets Insurance Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,053,000
Net Worth£101,000
Cash£1,715,000
Current Liabilities£4,229,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

22 January 1999Delivered 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

Filing History

11 December 2020Full accounts made up to 31 December 2019 (21 pages)
3 December 2020Termination of appointment of Paul Anthony Ralph as a secretary on 28 August 2020 (1 page)
3 December 2020Appointment of Mr Jakub Simek as a secretary on 28 August 2020 (2 pages)
13 March 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
13 February 2020Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 January 2020Notification of Ms Amlin (Overseas Holdings) Limited as a person with significant control on 17 January 2020 (2 pages)
10 January 2020Termination of appointment of David Leslie Ashby as a director on 31 December 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (23 pages)
2 July 2019Termination of appointment of Madeline Jane Mills as a director on 29 March 2019 (1 page)
29 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
26 March 2018Termination of appointment of Gerhardus Johannes Adrianus Paulus Verheij as a director on 23 March 2018 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 July 2017Appointment of Mr Paul Anthony Ralph as a secretary on 31 May 2017 (2 pages)
28 July 2017Appointment of Mr Paul Anthony Ralph as a secretary on 31 May 2017 (2 pages)
28 July 2017Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 May 2017 (1 page)
28 July 2017Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 May 2017 (1 page)
25 July 2017Appointment of Ms Madeline Jane Mills as a director on 2 June 2017 (2 pages)
25 July 2017Appointment of Mrs Claire Elizabeth Dakin as a secretary on 31 March 2017 (2 pages)
25 July 2017Appointment of Ms Madeline Jane Mills as a director on 2 June 2017 (2 pages)
25 July 2017Appointment of Mrs Claire Elizabeth Dakin as a secretary on 31 March 2017 (2 pages)
28 June 2017Termination of appointment of Thomas Cowley Clementi as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Thomas Cowley Clementi as a director on 28 June 2017 (1 page)
1 June 2017Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 March 2017 (1 page)
1 June 2017Termination of appointment of Claire Elizabeth Dakin as a secretary on 31 March 2017 (1 page)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 October 2016Appointment of Mr Gerhardus Johannes Adrianus Paulus Verheij as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr Gerhardus Johannes Adrianus Paulus Verheij as a director on 3 October 2016 (2 pages)
26 August 2016Appointment of Thomas Cowley Clementi as a director on 24 August 2016 (2 pages)
26 August 2016Appointment of Thomas Cowley Clementi as a director on 24 August 2016 (2 pages)
26 August 2016Termination of appointment of Elizabeth Barbara Cheney as a secretary on 23 August 2016 (1 page)
26 August 2016Termination of appointment of Elizabeth Barbara Cheney as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Claire Elizabeth Dakin as a secretary on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Claire Elizabeth Dakin as a secretary on 23 August 2016 (2 pages)
21 June 2016Full accounts made up to 31 December 2015 (22 pages)
21 June 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Appointment of Mr David Leslie Ashby as a director on 25 April 2016 (2 pages)
4 May 2016Appointment of Mr David Leslie Ashby as a director on 25 April 2016 (2 pages)
9 March 2016Company name changed amlin underwriting services LIMITED\certificate issued on 09/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
9 March 2016Change of name notice (2 pages)
9 March 2016Company name changed amlin underwriting services LIMITED\certificate issued on 09/03/16
  • RES15 ‐ Change company name resolution on 2016-03-07
(3 pages)
9 March 2016Change of name notice (2 pages)
9 March 2016Change of name with request to seek comments from relevant body (2 pages)
9 March 2016Change of name with request to seek comments from relevant body (2 pages)
26 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 131,000
(4 pages)
26 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 131,000
(4 pages)
25 February 2016Director's details changed for Mr Simon James Wilcox on 1 September 2015 (2 pages)
25 February 2016Director's details changed for Mr Simon James Wilcox on 1 September 2015 (2 pages)
1 February 2016Appointment of Mr John Peter Macaulay as a director on 14 January 2016 (2 pages)
1 February 2016Appointment of Mr John Peter Macaulay as a director on 14 January 2016 (2 pages)
22 January 2016Termination of appointment of Louise Coulton as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Louise Coulton as a director on 22 January 2016 (1 page)
11 January 2016Termination of appointment of Andrew Peter Springett as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Andrew Peter Springett as a director on 8 January 2016 (1 page)
5 November 2015Director's details changed for Mr Andrew Peter Springett on 1 September 2015 (2 pages)
5 November 2015Director's details changed for Mr Andrew Peter Springett on 1 September 2015 (2 pages)
5 November 2015Director's details changed for Mr Andrew Peter Springett on 1 September 2015 (2 pages)
20 October 2015Registered 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 2015Registered 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 2015Appointment of Ms Louise Coulton as a director on 22 July 2015 (2 pages)
20 October 2015Appointment of Ms Louise Coulton as a director on 22 July 2015 (2 pages)
17 July 2015Termination of appointment of David Glenn Turner as a director on 23 June 2015 (1 page)
17 July 2015Termination of appointment of David Glenn Turner as a director on 23 June 2015 (1 page)
17 July 2015Termination of appointment of David Leslie Ashby as a director on 23 June 2015 (1 page)
17 July 2015Termination of appointment of David Leslie Ashby as a director on 23 June 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Termination of appointment of Travis Alfred Bowles as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of John Peter Macaulay as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Elizabeth Caroll Graham as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of John Peter Macaulay as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Travis Alfred Bowles as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Elizabeth Caroll Graham as a director on 23 June 2015 (1 page)
11 February 2015Appointment of Mr Andrew Peter Springett as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Mr Andrew Peter Springett as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Mr Andrew Peter Springett as a director on 9 February 2015 (2 pages)
26 January 2015Termination of appointment of Anthony Malcolm Foster as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Anthony Malcolm Foster as a director on 26 January 2015 (1 page)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 131,000
(7 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 131,000
(7 pages)
10 November 2014Termination of appointment of David Frederick Overall as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of David Frederick Overall as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of David Frederick Overall as a director on 7 November 2014 (1 page)
4 November 2014Termination of appointment of Thomas Cowley Clementi as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Thomas Cowley Clementi as a director on 31 October 2014 (1 page)
16 June 2014Appointment of Mr Simon James Wilcox as a director (2 pages)
16 June 2014Appointment of Mr Simon James Wilcox as a director (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (16 pages)
2 June 2014Full accounts made up to 31 December 2013 (16 pages)
19 May 2014Termination of appointment of Jeanette Mansell as a secretary (1 page)
19 May 2014Appointment of Ms Elizabeth Barbara Cheney as a secretary (2 pages)
19 May 2014Termination of appointment of Jeanette Mansell as a secretary (1 page)
19 May 2014Appointment of Ms Elizabeth Barbara Cheney as a secretary (2 pages)
5 March 2014Appointment of Mr David Glenn Turner as a director (2 pages)
5 March 2014Appointment of Mr David Glenn Turner as a director (2 pages)
25 February 2014Appointment of Travis Alfred Bowles as a director (2 pages)
25 February 2014Appointment of Travis Alfred Bowles as a director (2 pages)
25 February 2014Appointment of Mr David Frederick Overall as a director (2 pages)
25 February 2014Appointment of Mr David Frederick Overall as a director (2 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 131,000
(5 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 131,000
(5 pages)
29 May 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Full accounts made up to 31 December 2012 (16 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
12 November 2012Termination of appointment of Mark Sarah as a director (1 page)
12 November 2012Termination of appointment of Mark Sarah as a director (1 page)
6 November 2012Appointment of Anthony Malcolm Foster as a director (2 pages)
6 November 2012Appointment of Anthony Malcolm Foster as a director (2 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
16 July 2012Appointment of Thomas Cowley Clementi as a director (2 pages)
16 July 2012Appointment of Thomas Cowley Clementi as a director (2 pages)
15 May 2012Director's details changed for Elizabeth Caroll Graham on 11 May 2012 (2 pages)
15 May 2012Director's details changed for Elizabeth Caroll Graham on 11 May 2012 (2 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 February 2012Termination of appointment of Christopher Beazley as a director (1 page)
22 February 2012Termination of appointment of Christopher Beazley as a director (1 page)
15 February 2012Termination of appointment of James Lewis as a director (1 page)
15 February 2012Termination of appointment of James Lewis as a director (1 page)
3 February 2012Appointment of Elizabeth Caroll Graham as a director (2 pages)
3 February 2012Appointment of Elizabeth Caroll Graham as a director (2 pages)
1 February 2012Appointment of Mr David Leslie Ashby as a director (2 pages)
1 February 2012Appointment of Mr David Leslie Ashby as a director (2 pages)
27 January 2012Termination of appointment of Bruce Hilsdon as a director (1 page)
27 January 2012Termination of appointment of Bruce Hilsdon as a director (1 page)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
11 August 2011Termination of appointment of David Harris as a director (2 pages)
11 August 2011Termination of appointment of David Harris as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
20 May 2011Appointment of Jeanette Mary Mansell as a secretary (3 pages)
20 May 2011Appointment of Jeanette Mary Mansell as a secretary (3 pages)
19 May 2011Appointment of Bruce John Hilsdon as a director (3 pages)
19 May 2011Appointment of Bruce John Hilsdon as a director (3 pages)
19 May 2011Appointment of Christopher James Beazley as a director (3 pages)
19 May 2011Appointment of Christopher James Beazley as a director (3 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 December 2010Full accounts made up to 31 December 2009 (16 pages)
10 December 2010Full accounts made up to 31 December 2009 (16 pages)
25 August 2010Termination of appointment of Bimbola Odumosu as a secretary (1 page)
25 August 2010Termination of appointment of Bimbola Odumosu as a secretary (1 page)
16 August 2010Appointment of Mr Mark Boswall Sarah as a director (2 pages)
16 August 2010Appointment of Mr Mark Boswall Sarah as a director (2 pages)
28 May 2010Termination of appointment of Steven Mcmurray as a director (1 page)
28 May 2010Termination of appointment of James Illingworth as a director (1 page)
28 May 2010Termination of appointment of James Illingworth as a director (1 page)
28 May 2010Termination of appointment of Steven Mcmurray as a director (1 page)
11 March 2010Appointment of Mr John Peter Macaulay as a director (2 pages)
11 March 2010Appointment of Mr John Peter Macaulay as a director (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for James Ashley Lewis on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for James Ashley Lewis on 1 October 2009 (2 pages)
9 February 2010Director's details changed for James Ashley Lewis on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Bimbola Odumosu on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Bimbola Odumosu on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Bimbola Odumosu on 1 October 2009 (1 page)
16 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages)
16 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
16 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David Jonathan Harris on 1 October 2009 (3 pages)
16 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David Jonathan Harris on 1 October 2009 (3 pages)
16 October 2009Director's details changed for David Jonathan Harris on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages)
7 October 2009Section 519 (1 page)
7 October 2009Section 519 (1 page)
29 August 2009Appointment terminated director martin hewett (1 page)
29 August 2009Appointment terminated director martin hewett (1 page)
11 August 2009Appointment terminated director andrew springett (1 page)
11 August 2009Appointment terminated director andrew springett (1 page)
11 July 2009Director's change of particulars / james illingworth / 03/07/2009 (1 page)
11 July 2009Director's change of particulars / james illingworth / 03/07/2009 (1 page)
7 April 2009Full accounts made up to 31 December 2008 (17 pages)
7 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 January 2009Return made up to 10/01/09; full list of members (5 pages)
30 January 2009Registered office changed on 30/01/2009 from st helen's one undershaft london EC3A 8ND (1 page)
30 January 2009Return made up to 10/01/09; full list of members (5 pages)
30 January 2009Registered office changed on 30/01/2009 from st helen's one undershaft london EC3A 8ND (1 page)
29 January 2009Director's change of particulars / steven mcmurray / 29/01/2009 (2 pages)
29 January 2009Director's change of particulars / steven mcmurray / 29/01/2009 (2 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 May 2008Director appointed james ashley lewis (2 pages)
7 May 2008Director appointed james ashley lewis (2 pages)
5 March 2008Appointment terminated director simon beale (1 page)
5 March 2008Appointment terminated director simon beale (1 page)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
19 April 2007Full accounts made up to 31 December 2006 (16 pages)
19 April 2007Full accounts made up to 31 December 2006 (16 pages)
18 January 2007Return made up to 10/01/07; full list of members (3 pages)
18 January 2007Return made up to 10/01/07; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (12 pages)
5 July 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
17 January 2006Return made up to 10/01/06; full list of members (3 pages)
17 January 2006Return made up to 10/01/06; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
15 August 2005Full accounts made up to 31 December 2004 (15 pages)
15 August 2005Full accounts made up to 31 December 2004 (15 pages)
24 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2005Return made up to 10/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
14 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
26 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 July 2004New director appointed (3 pages)
26 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 July 2004New director appointed (3 pages)
7 July 2004Memorandum and Articles of Association (8 pages)
7 July 2004Memorandum and Articles of Association (8 pages)
2 July 2004Company name changed st.margarets insurances LIMITED\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed st.margarets insurances LIMITED\certificate issued on 02/07/04 (2 pages)
14 June 2004New director appointed (4 pages)
14 June 2004New director appointed (3 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (3 pages)
14 June 2004New director appointed (4 pages)
14 June 2004New director appointed (3 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (3 pages)
20 May 2004Auditor's resignation (1 page)
20 May 2004Auditor's resignation (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
15 January 2004Return made up to 10/01/04; full list of members (7 pages)
8 January 2004Location of register of members (1 page)
8 January 2004Location of register of members (1 page)
16 December 2003Full accounts made up to 30 September 2003 (20 pages)
16 December 2003Full accounts made up to 30 September 2003 (20 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 December 2002Full accounts made up to 30 September 2002 (20 pages)
13 December 2002Full accounts made up to 30 September 2002 (20 pages)
31 May 2002Return made up to 02/05/02; full list of members (7 pages)
31 May 2002Return made up to 02/05/02; full list of members (7 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
28 December 2001Full accounts made up to 30 September 2001 (16 pages)
28 December 2001Full accounts made up to 30 September 2001 (16 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 June 2001Return made up to 02/05/01; full list of members (7 pages)
20 June 2001Return made up to 02/05/01; full list of members (7 pages)
4 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/00
(1 page)
4 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/00
(1 page)
28 December 2000Full accounts made up to 30 September 2000 (11 pages)
28 December 2000Full accounts made up to 30 September 2000 (11 pages)
16 May 2000Return made up to 02/05/00; full list of members (12 pages)
16 May 2000Return made up to 02/05/00; full list of members (12 pages)
29 December 1999Full accounts made up to 30 September 1999 (12 pages)
29 December 1999Full accounts made up to 30 September 1999 (12 pages)
2 December 1999Return made up to 02/05/99; full list of members (12 pages)
2 December 1999Return made up to 02/05/99; full list of members (12 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1999Registered office changed on 03/09/99 from: first floor audrey house 16/20 ely place london EC1N 6SN (1 page)
3 September 1999Registered office changed on 03/09/99 from: first floor audrey house 16/20 ely place london EC1N 6SN (1 page)
10 June 1999Full accounts made up to 30 September 1998 (13 pages)
10 June 1999Full accounts made up to 30 September 1998 (13 pages)
19 February 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
19 February 1999Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
16 February 1999Ad 22/01/99--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages)
16 February 1999Ad 22/01/99--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages)
16 February 1999Declaration of assistance for shares acquisition (6 pages)
16 February 1999Declaration of assistance for shares acquisition (6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
5 February 1999Nc inc already adjusted 22/01/99 (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 22/23 widegate street london E1 7HX (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Nc inc already adjusted 22/01/99 (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (3 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
5 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 22/23 widegate street london E1 7HX (1 page)
2 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Particulars of mortgage/charge (7 pages)
28 October 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
28 October 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
22 May 1998Return made up to 02/05/98; no change of members (4 pages)
22 May 1998Return made up to 02/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 October 1997 (10 pages)
19 March 1998Full accounts made up to 31 October 1997 (10 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
25 June 1997Return made up to 02/05/97; full list of members (6 pages)
25 June 1997Return made up to 02/05/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 October 1996 (13 pages)
24 April 1997Full accounts made up to 31 October 1996 (13 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Full accounts made up to 31 October 1995 (13 pages)
21 June 1996Director resigned (1 page)
21 June 1996Full accounts made up to 31 October 1995 (13 pages)
21 June 1996Return made up to 02/05/96; no change of members (4 pages)
21 June 1996Return made up to 02/05/96; no change of members (4 pages)
28 April 1995Full accounts made up to 31 October 1994 (14 pages)
28 April 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1995Full accounts made up to 31 October 1994 (14 pages)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1946Incorporation (19 pages)
30 October 1946Incorporation (19 pages)