About

Registered Number: 04720855
Date of Incorporation: 02/04/2003 (22 years ago)
Company Status: Active
Registered Address: Exchequer Court, 33 St Mary Axe, London, EC3A 8AA,

 

Amtrust Management Services Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Brehon Holdings Limited, Bennett, Edward, Dewey, Peter, Haddow, Hamish William, Morris, Noel Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Edward 31 March 2005 09 October 2009 1
DEWEY, Peter 02 April 2003 11 November 2009 1
HADDOW, Hamish William 31 March 2005 16 August 2016 1
MORRIS, Noel Francis 02 April 2003 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BREHON HOLDINGS LIMITED 01 July 2003 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 13 December 2018
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 02 November 2004
363s - Annual Return 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.