About

Registered Number: 03043381
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Exchequer Court, 33 St Mary Axe, London, EC3A 8AA,

 

Having been setup in 1995, Amtrust Syndicate Holdings Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Cockburn, Pauline, Barrett, Donal Joseph Luke, Campbell, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David 02 August 1995 19 August 1999 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, Pauline 01 January 2018 - 1
BARRETT, Donal Joseph Luke 14 May 2014 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 13 December 2018
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 13 April 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
AA - Annual Accounts 17 July 2014
AP03 - Appointment of secretary 03 June 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
CERTNM - Change of name certificate 30 December 2013
RESOLUTIONS - N/A 30 December 2013
CONNOT - N/A 30 December 2013
AUD - Auditor's letter of resignation 17 December 2013
AUD - Auditor's letter of resignation 26 November 2013
AUD - Auditor's letter of resignation 22 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
RESOLUTIONS - N/A 30 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
CERTNM - Change of name certificate 03 September 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
353 - Register of members 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 19 May 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
353 - Register of members 05 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 21 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 03 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 14 November 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 23 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
CERTNM - Change of name certificate 13 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 18 April 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 29 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
RESOLUTIONS - N/A 09 October 1996
287 - Change in situation or address of Registered Office 30 April 1996
363s - Annual Return 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1995
RESOLUTIONS - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
RESOLUTIONS - N/A 11 September 1995
RESOLUTIONS - N/A 11 September 1995
MEM/ARTS - N/A 11 September 1995
MEM/ARTS - N/A 11 September 1995
MEM/ARTS - N/A 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 1995
123 - Notice of increase in nominal capital 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 01 September 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
CERTNM - Change of name certificate 06 July 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

Description Date Status Charge by
Rent security deed 08 March 2013 Outstanding

N/A

Rent security deed 08 March 2013 Outstanding

N/A

Rent security deed 08 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.