About

Registered Number: 00422615
Date of Incorporation: 30/10/1946 (77 years and 5 months ago)
Company Status: Active
Registered Address: The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG,

 

Having been setup in 1946, Ms Amlin Underwriting Services Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this business are listed as Ralph, Paul Anthony, Wilcox, Simon James, Cheney, Elizabeth Barbara, Dakin, Claire Elizabeth, Dakin, Claire Elizabeth, Heard, Colin Philip, Mansell, Jeanette Mary, Odumosu, Bimbola, Pickup, Niall Vaughan, Gettins, Michael Christopher, Hewett, Terence Roger, Hilsdon, Bruce John, Hughes, Michael Arthur Norman, Price, Keith Bosley, Rennick, Edward Marcus, Sarah, Mark Boswall, Sweet, Geoffrey Albert, Verheij, Gerhardus Johannes Adrianus Paulus at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Simon James 06 June 2014 - 1
GETTINS, Michael Christopher N/A 29 July 1993 1
HEWETT, Terence Roger N/A 21 January 1999 1
HILSDON, Bruce John 04 April 2011 27 January 2012 1
HUGHES, Michael Arthur Norman N/A 16 June 1993 1
PRICE, Keith Bosley N/A 13 May 2004 1
RENNICK, Edward Marcus 01 June 1996 21 January 1999 1
SARAH, Mark Boswall 14 July 2010 05 November 2012 1
SWEET, Geoffrey Albert N/A 31 March 1996 1
VERHEIJ, Gerhardus Johannes Adrianus Paulus 03 October 2016 23 March 2018 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Paul Anthony 31 May 2017 - 1
CHENEY, Elizabeth Barbara 16 May 2014 23 August 2016 1
DAKIN, Claire Elizabeth 31 March 2017 31 May 2017 1
DAKIN, Claire Elizabeth 23 August 2016 31 March 2017 1
HEARD, Colin Philip N/A 31 May 1996 1
MANSELL, Jeanette Mary 01 August 2010 16 May 2014 1
ODUMOSU, Bimbola 25 May 2007 28 July 2010 1
PICKUP, Niall Vaughan 26 February 1998 21 January 1999 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
CS01 - N/A 13 February 2020
PSC02 - N/A 28 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
TM02 - Termination of appointment of secretary 28 July 2017
AP03 - Appointment of secretary 28 July 2017
AP01 - Appointment of director 25 July 2017
AP03 - Appointment of secretary 25 July 2017
TM01 - Termination of appointment of director 28 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 26 August 2016
AP03 - Appointment of secretary 26 August 2016
AP01 - Appointment of director 26 August 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 04 May 2016
CERTNM - Change of name certificate 09 March 2016
NM06 - Request to seek comments of government department or other specified body on change of name 09 March 2016
CONNOT - N/A 09 March 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 25 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 11 January 2016
CH01 - Change of particulars for director 05 November 2015
AP01 - Appointment of director 20 October 2015
AD01 - Change of registered office address 20 October 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 02 June 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 12 November 2012
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 10 August 2012
AP01 - Appointment of director 16 July 2012
CH01 - Change of particulars for director 15 May 2012
RESOLUTIONS - N/A 25 April 2012
CC04 - Statement of companies objects 25 April 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 08 August 2011
AP03 - Appointment of secretary 20 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 December 2010
TM02 - Termination of appointment of secretary 25 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 11 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
MISC - Miscellaneous document 07 October 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
225 - Change of Accounting Reference Date 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
MEM/ARTS - N/A 07 July 2004
CERTNM - Change of name certificate 02 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AUD - Auditor's letter of resignation 20 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
363a - Annual Return 15 January 2004
353 - Register of members 08 January 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 13 December 2002
363a - Annual Return 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
AA - Annual Accounts 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
363a - Annual Return 20 June 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 16 May 2000
AA - Annual Accounts 29 December 1999
363a - Annual Return 02 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
287 - Change in situation or address of Registered Office 03 September 1999
AA - Annual Accounts 10 June 1999
225 - Change of Accounting Reference Date 19 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
123 - Notice of increase in nominal capital 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
225 - Change of Accounting Reference Date 28 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 19 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 24 April 1997
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 21 June 1996
288 - N/A 21 June 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 28 April 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 05 May 1994
288 - N/A 17 August 1993
288 - N/A 01 July 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 13 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1992
363b - Annual Return 26 November 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
RESOLUTIONS - N/A 10 September 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
287 - Change in situation or address of Registered Office 27 August 1991
AA - Annual Accounts 21 August 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 07 November 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 02 November 1987
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
NEWINC - New incorporation documents 30 October 1946

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.