London
EC3V 4AG
Director Name | Mr Paul James Amer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mrs Anna Evelyn Troup |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mrs Keisha Ehigie |
---|---|
Status | Current |
Appointed | 25 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Christopher Michael Place |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr William Alexander Joseph Hindson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French & British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr Gregoire Claude Thierry Mauchamp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Cfo At Amlin Ag |
Country of Residence | Switzerland |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Ms Jayne Elizabeth Styles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Cio At Amlin Plc |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Ms Julie Elizabeth McLeod |
---|---|
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr Christopher Darren Gould |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 May 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8ND |
Director Name | Mr Timothy John Cullis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2015) |
Role | Investment Controller |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Ms Bonita Patricia Smith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 August 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mark Philip David Stevens |
---|---|
Status | Resigned |
Appointed | 30 April 2015(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mrs Claire Julie Boiget |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Secretary Name | Mrs Kathryn Silverwood |
---|---|
Status | Resigned |
Appointed | 08 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 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(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr James Patrick Kelly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
Director Name | Mr Iain Anthony Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street London EC3V 4AG |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
10 September 2020 | Termination of appointment of Iain Anthony Pearce as a director on 4 September 2020 (1 page) |
---|---|
4 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
24 July 2020 | Appointment of Mr Iain Anthony Pearce as a director on 28 February 2020 (2 pages) |
17 February 2020 | Appointment of Ms Anna Evelyn Troup as a director on 1 February 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 March 2019 | Termination of appointment of Jayne Elizabeth Styles as a director on 29 March 2019 (1 page) |
24 October 2018 | Appointment of Mr James Patrick Kelly as a director on 11 October 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Gregoire Claude Thierry Mauchamp as a director on 1 June 2018 (1 page) |
21 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 October 2017 | Appointment of Gregoire Mauchamp as a director on 1 September 2017 (2 pages) |
6 October 2017 | Appointment of Gregoire Mauchamp as a director on 1 September 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
30 May 2017 | Secretary's details changed for Mr Jakub Simek on 30 May 2017 (1 page) |
30 May 2017 | Secretary's details changed for Mr Jakub Simek on 30 May 2017 (1 page) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Jakub Simek as a secretary on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Claire Julie Boiget as a director on 8 February 2017 (1 page) |
7 March 2017 | Appointment of Mrs Kathryn Silverwood as a secretary on 8 February 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Kathryn Silverwood as a secretary on 8 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Claire Julie Boiget as a director on 8 February 2017 (1 page) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Mark Philip David Stevens as a secretary on 23 June 2016 (1 page) |
11 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
31 March 2016 | Company name changed amlin investment management LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Change of name notice (2 pages) |
31 March 2016 | Change of name notice (2 pages) |
31 March 2016 | Company name changed amlin investment management LIMITED\certificate issued on 31/03/16
|
5 November 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
5 November 2015 | Secretary's details changed for Mark Philip David Stevens on 1 September 2015 (1 page) |
5 November 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
5 November 2015 | Secretary's details changed for Mark Philip David Stevens on 1 September 2015 (1 page) |
20 October 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Timothy John Cullis as a director on 2 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Paul James Amer as a director on 30 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Bonita Patricia Smith as a director on 21 August 2015 (1 page) |
16 October 2015 | Appointment of Mr Paul James Amer as a director on 30 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Timothy John Cullis as a director on 2 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Bonita Patricia Smith as a director on 21 August 2015 (1 page) |
15 October 2015 | Appointment of Mrs Claire Julie Boiget as a director on 17 September 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Claire Julie Boiget as a director on 17 September 2015 (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) |
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 May 2015 | Appointment of Mark Philip David Stevens as a secretary on 30 April 2015 (2 pages) |
22 May 2015 | Appointment of Mark Philip David Stevens as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Christopher Darren Gould as a director on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Christopher Darren Gould as a director on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Christopher Darren Gould as a director on 8 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 (1 page) |
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
11 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
11 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
20 August 2014 | Appointment of Ms Laura Natalie Cross Worboyes as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gregoire Claude Thierry Mauchamp as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Gregoire Claude Thierry Mauchamp as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Timothy John Cullis as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Ms Bonita Patricia Smith as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of William Alexander Joseph Hindson as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Christopher Darren Gould as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Christopher Darren Gould as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Timothy John Cullis as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Ms Bonita Patricia Smith as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Ms Laura Natalie Cross Worboyes as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of William Alexander Joseph Hindson as a director on 20 August 2014 (1 page) |
1 July 2014 | Incorporation (43 pages) |
1 July 2014 | Incorporation (43 pages) |