Company NameMs Amlin Investments Limited
DirectorsPaul Charles Horncastle and Jakub Simek
Company StatusActive
Company Number03562457
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Charles Horncastle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(18 years, 11 months after company formation)
Appointment Duration7 years
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Jakub Simek
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Jakub Simek
StatusCurrent
Appointed14 August 2023(25 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Charles Edward Laurence Philipps
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDalham Hall
Dalham
Newmarket
Suffolk
CB8 8TB
Director NameJohn Lawrence Stace
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 May 1998(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 2003)
RoleInsurance Company Director
Correspondence AddressLower Vexford Farm
Lydeard St Lawrence
Taunton
Somerset
TA4 3QJ
Director NameMr James Le Tall Illingworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 18 December 2019)
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Charles Christopher Tresilian Pender
NationalityBritish
StatusResigned
Appointed26 May 1998(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Fentiman Road
London
SW8 1LA
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameJohn Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressRedwood House
12 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameLord Bernard Harold Ian Halley Stewartby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 25 May 2006)
RoleCompany Director
Correspondence AddressBroughton Green
Broughton
Biggar
Lanarkshire
ML12 6HQ
Scotland
Director NameMr Roger John Taylor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlodwell Hall
Porth Y Waen
Oswestry
Shropshire
SY10 8LT
Wales
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 6 months after company formation)
Appointment Duration13 years (resigned 03 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameMrs Jeanette Mary Mansell
NationalityBritish
StatusResigned
Appointed28 April 2004(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3A 8ND
Director NameMr Andrew John Patterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(17 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 March 2017)
RoleHead Of Finance Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Julian Nicholas Scofield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(20 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Frances Moule
StatusResigned
Appointed28 June 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2023)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteamlin.com

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

149m at £1Amlin PLC
100.00%
Ordinary
2.1k at £1Aut Holdings LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.8) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.7) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.6) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.5) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.4) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.3) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.2) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 April 2002Delivered on: 4 May 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: A deed of amendment to amend a fixed and floating charge dated 29TH may 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the mortgaged securities and the charged cash together with floating charge the undertaking all it's property assets and rights (including stock in trade and all freehold and leasehold property). See the mortgage charge document for full details.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.1) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 5 January 2000
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: A deed of further charge dated 30 december 1999
Secured details: All amounts whatsoever which the additional covenant to pay provides is to be paid by the company to the society and also other amounts which the original deed provides are to be paid by the company to the society.
Particulars: Fixed charge all the right, title and interest in the mortgaged securities and the debt represented thereby. Floating charge the company's undertaking and all its property assets and rights both present and future including all stock in trade and all f/h and l/h property.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian lambda limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian epsilon limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian gamma limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian epsilon limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian delta limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian beta limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means delian alpha limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.10) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1897 by the Name of Lloyd's (The Society), the Trustees and Beneficiaries and the Premiums Trustees

Classification: Security and trust deed (parent company covenant)(the trust deed)
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security the company means aut (no.9) limited.
Particulars: All moneys or other property after the date of the trust deed at any time paid ot transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 August 2020Full accounts made up to 31 December 2019 (13 pages)
24 July 2020Cessation of Ms Amlin Plc as a person with significant control on 4 December 2019 (1 page)
24 July 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
24 July 2020Change of details for Ms Amlin (Overseas Holdings) Limited as a person with significant control on 18 February 2020 (2 pages)
16 June 2020Cessation of A Person with Significant Control as a person with significant control on 4 December 2019 (1 page)
16 June 2020Change of details for a person with significant control (2 pages)
15 June 2020Notification of Ms Amlin (Overseas Holdings) Limited as a person with significant control on 4 December 2019 (2 pages)
30 December 2019Appointment of Mr Jakub Simek as a director on 18 December 2019 (2 pages)
30 December 2019Termination of appointment of James Le Tall Illingworth as a director on 18 December 2019 (1 page)
18 June 2019Full accounts made up to 31 December 2018 (13 pages)
7 June 2019Statement of capital on 7 June 2019
  • GBP 1
(3 pages)
7 June 2019Solvency Statement dated 31/05/19 (1 page)
7 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2019Statement by Directors (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
7 November 2018Termination of appointment of Julian Nicholas Scofield as a director on 24 September 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (12 pages)
29 June 2018Appointment of Mrs Frances Moule as a secretary on 28 June 2018 (2 pages)
29 June 2018Appointment of Mr Julian Nicholas Scofield as a director on 28 June 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
17 August 2017Full accounts made up to 31 December 2016 (11 pages)
17 August 2017Full accounts made up to 31 December 2016 (11 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 April 2017Appointment of Mr Paul Charles Horncastle as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Paul Charles Horncastle as a director on 27 April 2017 (2 pages)
31 March 2017Termination of appointment of Andrew John Patterson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew John Patterson as a director on 31 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
19 August 2016Director's details changed for Mr Andrew John Patterson on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Andrew John Patterson on 19 August 2016 (2 pages)
4 July 2016Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016 (1 page)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 149,029,054
(4 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 149,029,054
(4 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
9 May 2016Appointment of Mr Andrew Patterson as a director on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page)
9 May 2016Appointment of Mr Andrew Patterson as a director on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page)
20 October 2015Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page)
20 October 2015Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 (1 page)
28 August 2015Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 (1 page)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 149,029,054
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 149,029,054
(4 pages)
18 July 2014Full accounts made up to 31 December 2013 (10 pages)
18 July 2014Full accounts made up to 31 December 2013 (10 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 149,029,054
(4 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 149,029,054
(4 pages)
9 December 2013Termination of appointment of Richard Hextall as a director (1 page)
9 December 2013Termination of appointment of Richard Hextall as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Full accounts made up to 31 December 2010 (12 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages)
18 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
18 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
18 October 2009Director's details changed for James Le Tall Illingworth on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009 (3 pages)
7 October 2009Section 519 (1 page)
7 October 2009Section 519 (1 page)
4 August 2009Appointment terminated director roger taylor (1 page)
4 August 2009Appointment terminated director roger taylor (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)
22 June 2009Full accounts made up to 31 December 2008 (17 pages)
22 June 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
21 May 2009Return made up to 12/05/09; full list of members (4 pages)
14 January 2009Secretary's change of particulars / jeanette clarke / 09/01/2009 (1 page)
14 January 2009Secretary's change of particulars / jeanette clarke / 09/01/2009 (1 page)
28 December 2008Director appointed steven roy mcmurray (3 pages)
28 December 2008Director appointed steven roy mcmurray (3 pages)
21 December 2008Appointment terminated director charles philipps (1 page)
21 December 2008Appointment terminated director charles philipps (1 page)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
20 May 2008Registered office changed on 20/05/2008 from st helen's, 1 undershaft london EC3A 8ND (1 page)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from st helen's, 1 undershaft london EC3A 8ND (1 page)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
19 May 2008Secretary's change of particulars / jeanette clarke / 19/05/2008 (2 pages)
19 May 2008Secretary's change of particulars / jeanette clarke / 19/05/2008 (2 pages)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
18 May 2007Return made up to 12/05/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (18 pages)
18 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 July 2006Full accounts made up to 31 December 2005 (13 pages)
5 July 2006Full accounts made up to 31 December 2005 (13 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
31 May 2006Return made up to 12/05/06; full list of members (3 pages)
31 May 2006Return made up to 12/05/06; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Return made up to 12/05/05; full list of members (3 pages)
25 May 2005Return made up to 12/05/05; full list of members (3 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
21 May 2004Return made up to 12/05/04; full list of members (8 pages)
21 May 2004Return made up to 12/05/04; full list of members (8 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (12 pages)
15 March 2004Full accounts made up to 31 December 2003 (12 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
19 May 2003Return made up to 12/05/03; full list of members (9 pages)
19 May 2003Return made up to 12/05/03; full list of members (9 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
30 May 2002Return made up to 12/05/02; full list of members (9 pages)
30 May 2002Return made up to 12/05/02; full list of members (9 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (15 pages)
17 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Memorandum and Articles of Association (10 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2001Memorandum and Articles of Association (10 pages)
21 March 2001Company name changed angerstein investments LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed angerstein investments LIMITED\certificate issued on 21/03/01 (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
21 June 2000Registered office changed on 21/06/00 from: one whittington avenue london EC3V 1PH (1 page)
21 June 2000Return made up to 12/05/00; full list of members (15 pages)
21 June 2000Return made up to 12/05/00; full list of members (15 pages)
21 June 2000Registered office changed on 21/06/00 from: one whittington avenue london EC3V 1PH (1 page)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
29 January 2000Secretary's particulars changed (1 page)
29 January 2000Secretary's particulars changed (1 page)
5 January 2000Particulars of mortgage/charge (9 pages)
5 January 2000Particulars of mortgage/charge (9 pages)
9 June 1999Return made up to 12/05/99; full list of members (16 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Return made up to 12/05/99; full list of members (16 pages)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 January 1999Registered office changed on 05/01/99 from: 12TH floor international financial centre 25 old broad street london EC2N 1HQ (1 page)
5 January 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 January 1999Registered office changed on 05/01/99 from: 12TH floor international financial centre 25 old broad street london EC2N 1HQ (1 page)
23 July 1998Statement of affairs (11 pages)
23 July 1998Ad 29/05/98--------- £ si 149026932@1=149026932 £ ic 2122/149029054 (2 pages)
23 July 1998Statement of affairs (11 pages)
23 July 1998Ad 29/05/98--------- £ si 149026932@1=149026932 £ ic 2122/149029054 (2 pages)
14 July 1998Particulars of contract relating to shares (4 pages)
14 July 1998Ad 27/05/98--------- £ si 2121@1=2121 £ ic 1/2122 (2 pages)
14 July 1998Ad 27/05/98--------- £ si 2121@1=2121 £ ic 1/2122 (2 pages)
14 July 1998Particulars of contract relating to shares (4 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (3 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (3 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New secretary appointed (1 page)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New secretary appointed (1 page)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
16 June 1998Particulars of mortgage/charge (11 pages)
1 June 1998Registered office changed on 01/06/98 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
31 May 1998£ nc 100/250000000 26/05/98 (1 page)
31 May 1998£ nc 100/250000000 26/05/98 (1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 May 1998Company name changed hackremco (no.1342) LIMITED\certificate issued on 27/05/98 (2 pages)
27 May 1998Company name changed hackremco (no.1342) LIMITED\certificate issued on 27/05/98 (2 pages)
12 May 1998Incorporation (15 pages)
12 May 1998Incorporation (15 pages)