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 - LONDON

This company is listed in the following categories:
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)
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
MUNICH RE SYNDICATE LIMITED Active FULL 65120 - Non-life insurance
ARIEL RE PROPERTY AND CASUALTY LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
OLD COMPANY 7 LIMITED GREAT MISSENDEN ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
OLD COMPANY 16 LIMITED GREAT MISSENDEN ENGLAND Dissolved... FULL 65120 - Non-life insurance
OLD COMPANY 13 LIMITED GREAT MISSENDEN ENGLAND Dissolved... FULL 70100 - Activities of head offices
OLD COMPANY 6 LIMITED GREAT MISSENDEN ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
OLD COMPANY 2 LIMITED GREAT MISSENDEN ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
BUTLERS COURT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LSF PENSIONS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65300 - Pension funding
OLD COMPANY 4 LIMITED GREAT MISSENDEN ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
AUA INSOLVENCY RISK SERVICES LIMITED LONDON ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
HEW CONSULTANCY LTD CAMBRIDGE Dissolved... MICRO ENTITY 66220 - Activities of insurance agents and brokers
ARIEL RE UK LIMITED LONDON ENGLAND Dissolved... FULL 65120 - Non-life insurance
CAFÉ IB COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
AQUILA GROUP INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
FEIRN CONSULTANCY LTD SANDY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMLIN INSURANCE SE LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MS AMLIN CORPORATE SERVICES LIMITED LONDON Active FULL 70100 - Activities of head offices
MS AMLIN UNDERWRITING LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
AMLIN UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
MS AMLIN CORPORATE MEMBER LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
MS AMLIN INVESTMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MSI CORPORATE CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
MSIG CORPORATE SERVICES (EUROPE) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MS AMLIN HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MS AMLIN INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities