Company NameAma Underwriting Services Ltd
DirectorsDavid John Guy Hunt and Simon Peter Andrew Norton
Company StatusActive
Company Number07448694
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NameWCM Underwriting Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Guy Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Simon Peter Andrew Norton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameLuke Nicholas Barnett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleAgency Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Stephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameJulie Margaret Wilson
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameMs Charmaine Chow
StatusResigned
Appointed16 February 2012(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 28 February 2019)
RoleCompany Director
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed01 March 2019(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2022)
RoleCompany Director
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websiteasta-uk.com
Email address[email protected]

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Asta Managing Agency LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 June 2020Secretary's details changed for Mrs Nicola Burdett on 5 June 2020 (1 page)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 March 2019Appointment of Mrs Nicola Burdett as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Charmaine Chow as a secretary on 28 February 2019 (1 page)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (3 pages)
1 March 2018Director's details changed for Mr David John Guy Hunt on 25 February 2018 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 June 2017Secretary's details changed for Ms Charmaine Chow on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Ms Charmaine Chow on 5 June 2017 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
6 August 2015Auditor's resignation (1 page)
6 August 2015Auditor's resignation (1 page)
12 June 2015Full accounts made up to 31 December 2014 (12 pages)
12 June 2015Full accounts made up to 31 December 2014 (12 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Full accounts made up to 31 December 2013 (12 pages)
6 January 2014Appointment of Mr Simon Peter Andrew Norton as a director (2 pages)
6 January 2014Appointment of Mr Simon Peter Andrew Norton as a director (2 pages)
3 January 2014Termination of appointment of Stephen Cane as a director (1 page)
3 January 2014Termination of appointment of Stephen Cane as a director (1 page)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
6 September 2013Appointment of Mr David John Guy Hunt as a director (2 pages)
6 September 2013Termination of appointment of Luke Barnett as a director (1 page)
6 September 2013Appointment of Mr David John Guy Hunt as a director (2 pages)
6 September 2013Termination of appointment of Luke Barnett as a director (1 page)
24 July 2013Director's details changed for Mr Stephen Paul Cane on 23 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Stephen Paul Cane on 23 July 2013 (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
3 December 2012Director's details changed for Mr Stephen Paul Cane on 16 October 2012 (2 pages)
3 December 2012Director's details changed for Mr Stephen Paul Cane on 16 October 2012 (2 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Luke Nicholas Barnett on 16 October 2012 (2 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Luke Nicholas Barnett on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 16 October 2012 (1 page)
10 May 2012Change of name with request to seek comments from relevant body (2 pages)
10 May 2012Change of name notice (2 pages)
10 May 2012Company name changed wcm underwriting services LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(2 pages)
10 May 2012Change of name notice (2 pages)
10 May 2012Change of name with request to seek comments from relevant body (2 pages)
10 May 2012Company name changed wcm underwriting services LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(2 pages)
4 April 2012Full accounts made up to 31 December 2011 (13 pages)
4 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 February 2012Termination of appointment of Julie Wilson as a secretary (1 page)
16 February 2012Termination of appointment of Julie Wilson as a secretary (1 page)
16 February 2012Appointment of Ms Charmaine Chow as a secretary (1 page)
16 February 2012Appointment of Ms Charmaine Chow as a secretary (1 page)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
25 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)