MS AMLIN UNDERWRITING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MS AMLIN UNDERWRITING SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MS AMLIN UNDERWRITING SERVICES LIMITED was incorporated 77 years ago on 30/10/1946 and has the registered number: 00422615. The accounts status is FULL and accounts are next due on 30/09/2024.
MS AMLIN UNDERWRITING SERVICES LIMITED was incorporated 77 years ago on 30/10/1946 and has the registered number: 00422615. The accounts status is FULL and accounts are next due on 30/09/2024.
MS AMLIN UNDERWRITING SERVICES LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE LEADENHALL BUILDING
LONDON
EC3V 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AMLIN UNDERWRITING SERVICES LIMITED (until 09/03/2016)
AMLIN UNDERWRITING SERVICES LIMITED (until 09/03/2016)
ST.MARGARETS INSURANCES LIMITED (until 02/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAKUB SIMEK | Secretary | 2020-08-28 | CURRENT | ||
MR PHILIP JAMES GREEN | Jul 1967 | British | Director | 2021-12-01 | CURRENT |
MR MARTYN BRIAN RODDEN | Aug 1976 | British | Director | 2022-04-27 | CURRENT |
MR PETER ELLIS PAULSON | Mar 1938 | British | Director | 1999-01-26 UNTIL 2004-05-13 | RESIGNED |
KEITH BOSLEY PRICE | Dec 1947 | British | Director | RESIGNED | |
EDWARD MARCUS RENNICK | Sep 1953 | British | Director | 1996-06-01 UNTIL 1999-01-21 | RESIGNED |
CHRISTOPHER PATRICK JAMES O'BRIEN | Jan 1965 | British | Director | 2005-11-14 UNTIL 2006-09-30 | RESIGNED |
MS MADELINE JANE MILLS | Jan 1972 | British | Director | 2017-06-02 UNTIL 2019-03-29 | RESIGNED |
MR STEVEN ROY MCMURRAY | Dec 1973 | British | Director | 2007-07-09 UNTIL 2010-04-30 | RESIGNED |
MR SIMON ANDREW MACKANESS | Mar 1960 | British | Director | 1999-01-26 UNTIL 2004-05-13 | RESIGNED |
MR JOHN PETER MACAULAY | Mar 1961 | British | Director | 2010-02-18 UNTIL 2015-06-23 | RESIGNED |
MR JOHN PETER MACAULAY | Mar 1961 | British | Director | 2016-01-14 UNTIL 2022-04-14 | RESIGNED |
MR DAVID FREDERICK OVERALL | Jan 1965 | British | Director | 2014-02-25 UNTIL 2014-11-07 | RESIGNED |
MRS CLAIRE ELIZABETH DAKIN | Secretary | 2016-08-23 UNTIL 2017-03-31 | RESIGNED | ||
HARRIET HELEN LUCINDA CHARLES | British | Secretary | 2004-05-13 UNTIL 2004-11-12 | RESIGNED | |
MS ELIZABETH BARBARA CHENEY | Secretary | 2014-05-16 UNTIL 2016-08-23 | RESIGNED | ||
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 2004-11-12 UNTIL 2007-05-25 | RESIGNED |
MRS CLAIRE ELIZABETH DAKIN | Secretary | 2017-03-31 UNTIL 2017-05-31 | RESIGNED | ||
COLIN PHILIP HEARD | Oct 1954 | British | Secretary | RESIGNED | |
CLIVE GEORGE TURNER | Sep 1952 | British | Secretary | 1999-01-22 UNTIL 2004-05-13 | RESIGNED |
MR JOHN DOMINIC MITCHELL | May 1960 | British | Secretary | 1997-12-22 UNTIL 1998-02-26 | RESIGNED |
BIMBOLA ODUMOSU | British | Secretary | 2007-05-25 UNTIL 2010-07-28 | RESIGNED | |
NIALL VAUGHAN PICKUP | British | Secretary | 1998-02-26 UNTIL 1999-01-21 | RESIGNED | |
MR PAUL ANTHONY RALPH | Secretary | 2017-05-31 UNTIL 2020-08-28 | RESIGNED | ||
MR CHARLES DAVID SKINNER | British | Secretary | 1996-06-01 UNTIL 1997-12-19 | RESIGNED | |
JEANETTE MARY MANSELL | British | Secretary | 2010-08-01 UNTIL 2014-05-16 | RESIGNED | |
MR DAVID LESLIE ASHBY | Sep 1955 | British | Director | 2012-01-26 UNTIL 2015-06-23 | RESIGNED |
TERENCE ROGER HEWETT | Jan 1943 | British | Director | RESIGNED | |
MR MARTIN CLIVE HEWETT | Nov 1954 | British | Director | 2004-05-13 UNTIL 2009-08-20 | RESIGNED |
MR DAVID JONATHAN HARRIS | Oct 1963 | British | Director | 2004-07-01 UNTIL 2011-03-08 | RESIGNED |
ELIZABETH CAROLL GRAHAM | May 1978 | British | Director | 2012-01-30 UNTIL 2015-06-23 | RESIGNED |
ANTHONY MALCOLM FOSTER | Apr 1971 | British | Director | 2012-10-26 UNTIL 2015-01-26 | RESIGNED |
MS LOUISE COULTON | Jul 1976 | British | Director | 2015-07-22 UNTIL 2016-01-22 | RESIGNED |
BRUCE JOHN HILSDON | Mar 1959 | British | Director | 2011-04-04 UNTIL 2012-01-27 | RESIGNED |
THOMAS COWLEY CLEMENTI | Apr 1979 | British | Director | 2012-07-09 UNTIL 2014-10-31 | RESIGNED |
TRAVIS ALFRED BOWLES | Sep 1974 | British | Director | 2014-02-25 UNTIL 2015-06-23 | RESIGNED |
CHRISTOPHER JAMES BEAZLEY | Mar 1979 | British | Director | 2011-04-15 UNTIL 2012-02-22 | RESIGNED |
MR SIMON CHARLES WALDEGRAVE BEALE | Jul 1961 | British | Director | 2004-05-13 UNTIL 2008-02-29 | RESIGNED |
ADRIAN JOHN CHARLES PRATT | Nov 1952 | British | Director | 1999-01-22 UNTIL 2004-05-13 | RESIGNED |
MR DAVID LESLIE ASHBY | Sep 1955 | British | Director | 2016-04-25 UNTIL 2019-12-31 | RESIGNED |
THOMAS COWLEY CLEMENTI | Apr 1979 | British | Director | 2016-08-24 UNTIL 2017-06-28 | RESIGNED |
MICHAEL ARTHUR NORMAN HUGHES | Jun 1932 | British | Director | RESIGNED | |
MICHAEL CHRISTOPHER GETTINS | Mar 1937 | British | Director | RESIGNED | |
MR JAMES ASHLEY LEWIS | Sep 1969 | British | Director | 2008-05-02 UNTIL 2012-02-15 | RESIGNED |
MR ANDREW PETER SPRINGETT | Apr 1960 | British | Director | 2007-07-09 UNTIL 2009-07-29 | RESIGNED |
JAMES LE TALL ILLINGWORTH | Oct 1961 | British | Director | 2004-05-13 UNTIL 2010-04-30 | RESIGNED |
MR ANDREW PETER SPRINGETT | Apr 1960 | British | Director | 2015-02-09 UNTIL 2016-01-08 | RESIGNED |
MR CHARLES DAVID SKINNER | British | Director | 1996-06-01 UNTIL 1997-12-19 | RESIGNED | |
MR MARK BOSWALL SARAH | Nov 1977 | British | Director | 2010-07-14 UNTIL 2012-11-05 | RESIGNED |
GEOFFREY ALBERT SWEET | Apr 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Amlin Holdings Limited | 2020-01-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
St Margaret's Insurance Services Limited | 2016-04-06 - 2020-01-17 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |