Company NameMs Amlin Holdings Limited
Company StatusActive
Company Number05544533
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Jakub Simek
StatusCurrent
Appointed31 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Satoshi Watabe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed20 May 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Johan Garth Slabbert
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 May 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleInsurance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
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
Appointed28 October 2005(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDalham Hall
Dalham
Newmarket
Suffolk
CB8 8TB
Secretary NameMr Charles Christopher Tresilian Pender
NationalityBritish
StatusResigned
Appointed28 October 2005(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMark Philip David Stevens
NationalityBritish
StatusResigned
Appointed04 August 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameJulie Elizabeth McLeod
StatusResigned
Appointed05 June 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed30 April 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr Paul Charles Horncastle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Kathryn Silverwood
StatusResigned
Appointed07 September 2016(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Jakub Simek
StatusResigned
Appointed31 March 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr James Le Tall Illingworth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 December 2019)
RoleCompany Director
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(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameRennae Buchanan
StatusResigned
Appointed12 March 2019(13 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Frederick Christopher Foreman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(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

75m at £1Amlin PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,622,000
Net Worth£84,659,000
Cash£56,000
Current Liabilities£284,750,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

9 September 2020Cessation of Ms Amlin Plc as a person with significant control on 1 January 2020 (1 page)
9 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
4 August 2020Full accounts made up to 31 December 2019 (23 pages)
8 June 2020Statement of capital following an allotment of shares on 4 December 2019
  • GBP 35,000,001
(4 pages)
18 February 2020Company name changed ms amlin (overseas holdings) LIMITED\certificate issued on 18/02/20
  • CONNOT ‐ Change of name notice
(3 pages)
28 January 2020Notification of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 1 January 2020 (2 pages)
30 December 2019Appointment of Mr Frederick Christopher Foreman 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)
5 December 2019Statement by Directors (1 page)
5 December 2019Solvency Statement dated 04/12/19 (1 page)
5 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 04/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 December 2019Statement of capital on 5 December 2019
  • GBP 35,000,000
(3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
9 July 2019Full accounts made up to 31 December 2018 (25 pages)
19 June 2019Appointment of Mr Jakub Simek as a secretary on 31 May 2019 (2 pages)
19 June 2019Termination of appointment of Rennae Buchanan as a secretary on 31 May 2019 (1 page)
25 April 2019Appointment of Rennae Buchanan as a secretary on 12 March 2019 (2 pages)
23 April 2019Termination of appointment of Jakub Simek as a secretary on 1 March 2019 (2 pages)
2 November 2018Termination of appointment of Julian Nicholas Scofield as a director on 23 September 2018 (1 page)
6 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
10 July 2018Full accounts made up to 31 December 2017 (21 pages)
29 June 2018Appointment of Mr Julian Nicholas Scofield as a director on 28 June 2018 (2 pages)
22 January 2018Solvency Statement dated 21/12/17 (1 page)
22 January 2018Statement of capital on 22 January 2018
  • GBP 35,000,000
(3 pages)
22 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Statement by Directors (1 page)
4 December 2017Appointment of Mr James Le Tall Illingworth as a director on 1 December 2017 (2 pages)
21 September 2017Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page)
21 September 2017Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page)
18 September 2017Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page)
18 September 2017Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
4 July 2017Full accounts made up to 31 December 2016 (23 pages)
4 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page)
20 April 2017Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages)
4 November 2016Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016 (1 page)
4 November 2016Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016 (1 page)
4 November 2016Appointment of Mrs Kathryn Silverwood as a secretary on 7 September 2016 (2 pages)
4 November 2016Appointment of Mrs Kathryn Silverwood as a secretary on 7 September 2016 (2 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Full accounts made up to 31 December 2015 (24 pages)
14 March 2016Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page)
14 March 2016Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 (1 page)
9 March 2016Memorandum and Articles of Association (31 pages)
9 March 2016Memorandum and Articles of Association (31 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed amlin (overseas holdings) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(2 pages)
29 February 2016Company name changed amlin (overseas holdings) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(2 pages)
25 February 2016Appointment of Mr Paul Charles Horncastle as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Paul Charles Horncastle as a director on 25 February 2016 (2 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)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 75,000,003
(5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 75,000,003
(5 pages)
10 July 2015Full accounts made up to 31 December 2014 (25 pages)
10 July 2015Full accounts made up to 31 December 2014 (25 pages)
12 May 2015Appointment of Ms Elizabeth Barbara Cheney as a secretary on 30 April 2015 (2 pages)
12 May 2015Appointment of Ms Elizabeth Barbara Cheney as a secretary on 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 75,000,003
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 75,000,003
(5 pages)
18 July 2014Full accounts made up to 31 December 2013 (23 pages)
18 July 2014Full accounts made up to 31 December 2013 (23 pages)
1 May 2014Termination of appointment of Mark Stevens as a secretary (1 page)
1 May 2014Termination of appointment of Mark Stevens as a secretary (1 page)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 75,000,003
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 75,000,003
(5 pages)
20 June 2013Full accounts made up to 31 December 2012 (24 pages)
20 June 2013Full accounts made up to 31 December 2012 (24 pages)
10 June 2013Appointment of Julie Elizabeth Mcleod as a secretary (2 pages)
10 June 2013Appointment of Julie Elizabeth Mcleod as a secretary (2 pages)
21 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 75,000,003
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 75,000,003
(3 pages)
21 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 75,000,003
(3 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)
10 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 75,000,002
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 75,000,002
(3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2012Full accounts made up to 31 December 2011 (25 pages)
16 July 2012Full accounts made up to 31 December 2011 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2011Termination of appointment of Charles Pender as a secretary (2 pages)
24 August 2011Appointment of Mark Philip David Stevens as a secretary (3 pages)
24 August 2011Termination of appointment of Charles Pender as a secretary (2 pages)
24 August 2011Appointment of Mark Philip David Stevens as a secretary (3 pages)
29 November 2010Memorandum and Articles of Association (25 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors are no longer req to seek auth from s/holders to allot shares 01/12/2009
(1 page)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors are no longer req to seek auth from s/holders to allot shares 01/12/2009
(1 page)
29 November 2010Memorandum and Articles of Association (25 pages)
16 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
16 November 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 75,000,001
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 75,000,001
(3 pages)
16 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
16 November 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 75,000,001
(3 pages)
22 September 2010Full accounts made up to 31 December 2009 (24 pages)
22 September 2010Full accounts made up to 31 December 2009 (24 pages)
29 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Anthony Hextall on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Charles Christopher Tresilian Pender on 1 October 2009 (1 page)
16 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Steven Roy Mcmurray on 1 October 2009 (2 pages)
7 October 2009Section 519 (1 page)
7 October 2009Section 519 (1 page)
28 August 2009Return made up to 24/08/09; full list of members (3 pages)
28 August 2009Return made up to 24/08/09; full list of members (3 pages)
6 June 2009Director appointed steven roy mcmurray (3 pages)
6 June 2009Director appointed steven roy mcmurray (3 pages)
5 June 2009Appointment terminated director charles philipps (1 page)
5 June 2009Appointment terminated director charles philipps (1 page)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from st helen's 1 undershaft london EC3A 8ND (1 page)
8 September 2008Registered office changed on 08/09/2008 from st helen's 1 undershaft london EC3A 8ND (1 page)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Return made up to 24/08/06; full list of members (5 pages)
3 October 2006Return made up to 24/08/06; full list of members (5 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (4 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
9 November 2005Registered office changed on 09/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 November 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Director resigned (1 page)
9 November 2005Memorandum and Articles of Association (5 pages)
9 November 2005Memorandum and Articles of Association (5 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Registered office changed on 09/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 October 2005Company name changed hackremco (no. 2289) LIMITED\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed hackremco (no. 2289) LIMITED\certificate issued on 28/10/05 (2 pages)
24 August 2005Incorporation (17 pages)
24 August 2005Incorporation (17 pages)