Company NameMs Amlin Investment Management Limited
Company StatusActive
Company Number09110461
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Previous NameAmlin Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Laura Natalie Cross Worboyes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleInvestments Advisor
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Paul James Amer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMrs Anna Evelyn Troup
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Keisha Ehigie
StatusCurrent
Appointed25 November 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Christopher Michael Place
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2022(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr William Alexander Joseph Hindson
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench & British
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr Gregoire Claude Thierry Mauchamp
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCfo At Amlin Ag
Country of ResidenceSwitzerland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMs Jayne Elizabeth Styles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCio At Amlin Plc
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMs Julie Elizabeth McLeod
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr Christopher Darren Gould
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 May 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8ND
Director NameMr Timothy John Cullis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2015)
RoleInvestment Controller
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMs Bonita Patricia Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 August 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMark Philip David Stevens
StatusResigned
Appointed30 April 2015(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMrs Claire Julie Boiget
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Kathryn Silverwood
StatusResigned
Appointed08 February 2017(2 years, 7 months after company formation)
Appointment Duration1 month, 2 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(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 2021)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr James Patrick Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG

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

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

10 September 2020Termination of appointment of Iain Anthony Pearce as a director on 4 September 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (24 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 July 2020Appointment of Mr Iain Anthony Pearce as a director on 28 February 2020 (2 pages)
17 February 2020Appointment of Ms Anna Evelyn Troup as a director on 1 February 2020 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
8 May 2019Full accounts made up to 31 December 2018 (23 pages)
29 March 2019Termination of appointment of Jayne Elizabeth Styles as a director on 29 March 2019 (1 page)
24 October 2018Appointment of Mr James Patrick Kelly as a director on 11 October 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Gregoire Claude Thierry Mauchamp as a director on 1 June 2018 (1 page)
21 May 2018Full accounts made up to 31 December 2017 (19 pages)
6 October 2017Appointment of Gregoire Mauchamp as a director on 1 September 2017 (2 pages)
6 October 2017Appointment of Gregoire Mauchamp as a director on 1 September 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
30 May 2017Secretary's details changed for Mr Jakub Simek on 30 May 2017 (1 page)
30 May 2017Secretary's details changed for Mr Jakub Simek on 30 May 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
19 April 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page)
7 March 2017Termination of appointment of Claire Julie Boiget as a director on 8 February 2017 (1 page)
7 March 2017Appointment of Mrs Kathryn Silverwood as a secretary on 8 February 2017 (2 pages)
7 March 2017Appointment of Mrs Kathryn Silverwood as a secretary on 8 February 2017 (2 pages)
7 March 2017Termination of appointment of Claire Julie Boiget as a director on 8 February 2017 (1 page)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016 (1 page)
11 April 2016Full accounts made up to 31 December 2015 (17 pages)
11 April 2016Full accounts made up to 31 December 2015 (17 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
31 March 2016Company name changed amlin investment management LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
31 March 2016Change of name notice (2 pages)
31 March 2016Change of name notice (2 pages)
31 March 2016Company name changed amlin investment management LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
5 November 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 625,001
(3 pages)
5 November 2015Secretary's details changed for Mark Philip David Stevens on 1 September 2015 (1 page)
5 November 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 625,001
(3 pages)
5 November 2015Secretary's details changed for Mark Philip David Stevens on 1 September 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)
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)
16 October 2015Termination of appointment of Timothy John Cullis as a director on 2 October 2015 (1 page)
16 October 2015Appointment of Mr Paul James Amer as a director on 30 September 2015 (2 pages)
16 October 2015Termination of appointment of Bonita Patricia Smith as a director on 21 August 2015 (1 page)
16 October 2015Appointment of Mr Paul James Amer as a director on 30 September 2015 (2 pages)
16 October 2015Termination of appointment of Timothy John Cullis as a director on 2 October 2015 (1 page)
16 October 2015Termination of appointment of Bonita Patricia Smith as a director on 21 August 2015 (1 page)
15 October 2015Appointment of Mrs Claire Julie Boiget as a director on 17 September 2015 (2 pages)
15 October 2015Appointment of Mrs Claire Julie Boiget as a director on 17 September 2015 (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)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 525,001
(7 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 525,001
(7 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 525,001
(7 pages)
22 May 2015Appointment of Mark Philip David Stevens as a secretary on 30 April 2015 (2 pages)
22 May 2015Appointment of Mark Philip David Stevens as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Christopher Darren Gould as a director on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Christopher Darren Gould as a director on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Christopher Darren Gould as a director on 8 May 2015 (1 page)
18 May 2015Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 525,001
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 525,001
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 525,001
(4 pages)
11 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
11 November 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
20 August 2014Appointment of Ms Laura Natalie Cross Worboyes as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Gregoire Claude Thierry Mauchamp as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Gregoire Claude Thierry Mauchamp as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Timothy John Cullis as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Ms Bonita Patricia Smith as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of William Alexander Joseph Hindson as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Christopher Darren Gould as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Christopher Darren Gould as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Timothy John Cullis as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Ms Bonita Patricia Smith as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Ms Laura Natalie Cross Worboyes as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of William Alexander Joseph Hindson as a director on 20 August 2014 (1 page)
1 July 2014Incorporation (43 pages)
1 July 2014Incorporation (43 pages)