London
EC3V 4AG
Director Name | Mr Satoshi Watabe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 May 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Johan Garth Slabbert |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Martyn Brian Rodden |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Richard Anthony Hextall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Charles Edward Laurence Philipps |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dalham Hall Dalham Newmarket Suffolk CB8 8TB |
Secretary Name | Mr Charles Christopher Tresilian Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mark Philip David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Julie Elizabeth McLeod |
---|---|
Status | Resigned |
Appointed | 05 June 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 30 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr Paul Charles Horncastle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mrs Kathryn Silverwood |
---|---|
Status | Resigned |
Appointed | 07 September 2016(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mr Jakub Simek |
---|---|
Status | Resigned |
Appointed | 31 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr James Le Tall Illingworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Julian Nicholas Scofield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Rennae Buchanan |
---|---|
Status | Resigned |
Appointed | 12 March 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Frederick Christopher Foreman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2021) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | amlin.com |
---|
Registered Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75m at £1 | Amlin PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,622,000 |
Net Worth | £84,659,000 |
Cash | £56,000 |
Current Liabilities | £284,750,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
9 September 2020 | Cessation of Ms Amlin Plc as a person with significant control on 1 January 2020 (1 page) |
---|---|
9 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 4 December 2019
|
18 February 2020 | Company name changed ms amlin (overseas holdings) LIMITED\certificate issued on 18/02/20
|
28 January 2020 | Notification of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 1 January 2020 (2 pages) |
30 December 2019 | Appointment of Mr Frederick Christopher Foreman as a director on 18 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of James Le Tall Illingworth as a director on 18 December 2019 (1 page) |
5 December 2019 | Statement by Directors (1 page) |
5 December 2019 | Solvency Statement dated 04/12/19 (1 page) |
5 December 2019 | Resolutions
|
5 December 2019 | Statement of capital on 5 December 2019
|
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
19 June 2019 | Appointment of Mr Jakub Simek as a secretary on 31 May 2019 (2 pages) |
19 June 2019 | Termination of appointment of Rennae Buchanan as a secretary on 31 May 2019 (1 page) |
25 April 2019 | Appointment of Rennae Buchanan as a secretary on 12 March 2019 (2 pages) |
23 April 2019 | Termination of appointment of Jakub Simek as a secretary on 1 March 2019 (2 pages) |
2 November 2018 | Termination of appointment of Julian Nicholas Scofield as a director on 23 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 June 2018 | Appointment of Mr Julian Nicholas Scofield as a director on 28 June 2018 (2 pages) |
22 January 2018 | Solvency Statement dated 21/12/17 (1 page) |
22 January 2018 | Statement of capital on 22 January 2018
|
22 January 2018 | Resolutions
|
22 January 2018 | Statement by Directors (1 page) |
4 December 2017 | Appointment of Mr James Le Tall Illingworth as a director on 1 December 2017 (2 pages) |
21 September 2017 | Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page) |
21 September 2017 | Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages) |
4 November 2016 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016 (1 page) |
4 November 2016 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016 (1 page) |
4 November 2016 | Appointment of Mrs Kathryn Silverwood as a secretary on 7 September 2016 (2 pages) |
4 November 2016 | Appointment of Mrs Kathryn Silverwood as a secretary on 7 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 March 2016 | Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page) |
9 March 2016 | Memorandum and Articles of Association (31 pages) |
9 March 2016 | Memorandum and Articles of Association (31 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed amlin (overseas holdings) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed amlin (overseas holdings) LIMITED\certificate issued on 29/02/16
|
25 February 2016 | Appointment of Mr Paul Charles Horncastle as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Paul Charles Horncastle as a director on 25 February 2016 (2 pages) |
28 August 2015 | Registered 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 2015 | Registered 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) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 May 2015 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 30 April 2015 (2 pages) |
12 May 2015 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 30 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 May 2014 | Termination of appointment of Mark Stevens as a secretary (1 page) |
1 May 2014 | Termination of appointment of Mark Stevens as a secretary (1 page) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
20 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 June 2013 | Appointment of Julie Elizabeth Mcleod as a secretary (2 pages) |
10 June 2013 | Appointment of Julie Elizabeth Mcleod as a secretary (2 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
20 December 2012 | Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Richard Anthony Hextall on 14 December 2012 (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Termination of appointment of Charles Pender as a secretary (2 pages) |
24 August 2011 | Appointment of Mark Philip David Stevens as a secretary (3 pages) |
24 August 2011 | Termination of appointment of Charles Pender as a secretary (2 pages) |
24 August 2011 | Appointment of Mark Philip David Stevens as a secretary (3 pages) |
29 November 2010 | Memorandum and Articles of Association (25 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
29 November 2010 | Memorandum and Articles of Association (25 pages) |
16 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 November 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
22 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 October 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Steven Roy Mcmurray on 1 October 2009 (2 pages) |
7 October 2009 | Section 519 (1 page) |
7 October 2009 | Section 519 (1 page) |
28 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 June 2009 | Director appointed steven roy mcmurray (3 pages) |
6 June 2009 | Director appointed steven roy mcmurray (3 pages) |
5 June 2009 | Appointment terminated director charles philipps (1 page) |
5 June 2009 | Appointment terminated director charles philipps (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from st helen's 1 undershaft london EC3A 8ND (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from st helen's 1 undershaft london EC3A 8ND (1 page) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | Return made up to 24/08/06; full list of members (5 pages) |
3 October 2006 | Return made up to 24/08/06; full list of members (5 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
6 December 2005 | New director appointed (4 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (4 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 November 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Memorandum and Articles of Association (5 pages) |
9 November 2005 | Memorandum and Articles of Association (5 pages) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
9 November 2005 | Registered office changed on 09/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
28 October 2005 | Company name changed hackremco (no. 2289) LIMITED\certificate issued on 28/10/05 (2 pages) |
28 October 2005 | Company name changed hackremco (no. 2289) LIMITED\certificate issued on 28/10/05 (2 pages) |
24 August 2005 | Incorporation (17 pages) |
24 August 2005 | Incorporation (17 pages) |