Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MS AMLIN UNDERWRITING SERVICES LIMITED
Company Information for

MS AMLIN UNDERWRITING SERVICES LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG,
Company Registration Number
00422615
Private Limited Company
Active

Company Overview

About Ms Amlin Underwriting Services Ltd
MS AMLIN UNDERWRITING SERVICES LIMITED was founded on 1946-10-30 and has its registered office in London. The organisation's status is listed as "Active". Ms Amlin Underwriting Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MS AMLIN UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AG
Other companies in EC3A
 
Previous Names
AMLIN UNDERWRITING SERVICES LIMITED09/03/2016
ST.MARGARETS INSURANCES LIMITED 02/07/2004
Filing Information
Company Number 00422615
Company ID Number 00422615
Date formed 1946-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:38:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MS AMLIN UNDERWRITING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MS AMLIN UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY RALPH
Company Secretary 2017-05-31
DAVID LESLIE ASHBY
Director 2016-04-25
JOHN PETER MACAULAY
Director 2016-01-14
MADELINE JANE MILLS
Director 2017-06-02
SIMON JAMES WILCOX
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS COWLEY CLEMENTI
Director 2016-08-24 2017-06-28
CLAIRE ELIZABETH DAKIN
Company Secretary 2017-03-31 2017-05-31
CLAIRE ELIZABETH DAKIN
Company Secretary 2016-08-23 2017-03-31
ELIZABETH BARBARA CHENEY
Company Secretary 2014-05-16 2016-08-23
LOUISE HAZEL COULTON
Director 2015-07-22 2016-01-22
DAVID LESLIE ASHBY
Director 2012-01-26 2015-06-23
TRAVIS ALFRED BOWLES
Director 2014-02-25 2015-06-23
ELIZABETH CAROLL GRAHAM
Director 2012-01-30 2015-06-23
JOHN PETER MACAULAY
Director 2010-02-18 2015-06-23
ANTHONY MALCOLM FOSTER
Director 2012-10-26 2015-01-26
THOMAS COWLEY CLEMENTI
Director 2012-07-09 2014-10-31
JEANETTE MARY MANSELL
Company Secretary 2010-08-01 2014-05-16
CHRISTOPHER JAMES BEAZLEY
Director 2011-04-15 2012-02-22
JAMES ASHLEY LEWIS
Director 2008-05-02 2012-02-15
BRUCE JOHN HILSDON
Director 2011-04-04 2012-01-27
DAVID JONATHAN HARRIS
Director 2004-07-01 2011-03-08
BIMBOLA ODUMOSU
Company Secretary 2007-05-25 2010-07-28
JAMES LE TALL ILLINGWORTH
Director 2004-05-13 2010-04-30
MARTIN CLIVE HEWETT
Director 2004-05-13 2009-08-20
SIMON CHARLES WALDEGRAVE BEALE
Director 2004-05-13 2008-02-29
JEANETTE MARY CLARKE
Company Secretary 2004-11-12 2007-05-25
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2004-05-13 2004-11-12
CLIVE GEORGE TURNER
Company Secretary 1999-01-22 2004-05-13
NIALL VAUGHAN PICKUP
Company Secretary 1998-02-26 1999-01-21
TERENCE ROGER HEWETT
Director 1991-11-06 1999-01-21
JOHN DOMINIC MITCHELL
Company Secretary 1997-12-22 1998-02-26
CHARLES DAVID SKINNER
Company Secretary 1996-06-01 1997-12-19
COLIN PHILIP HEARD
Company Secretary 1991-11-06 1996-05-31
MICHAEL CHRISTOPHER GETTINS
Director 1991-11-06 1993-07-29
MICHAEL ARTHUR NORMAN HUGHES
Director 1991-11-06 1993-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-08-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28DIRECTOR APPOINTED MR MARTYN BRIAN RODDEN
2022-04-28AP01DIRECTOR APPOINTED MR MARTYN BRIAN RODDEN
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MACAULAY
2022-04-05PSC05Change of details for Ms Amlin (Overseas Holdings) Limited as a person with significant control on 2020-02-18
2022-04-05PSC07CESSATION OF ST MARGARET'S INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-18DIRECTOR APPOINTED MR PHILIP JAMES GREEN
2022-01-18AP01DIRECTOR APPOINTED MR PHILIP JAMES GREEN
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WILCOX
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03AP03Appointment of Mr Jakub Simek as company secretary on 2020-08-28
2020-12-03TM02Termination of appointment of Paul Anthony Ralph on 2020-08-28
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2020-01-28PSC02Notification of Ms Amlin (Overseas Holdings) Limited as a person with significant control on 2020-01-17
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE ASHBY
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE JANE MILLS
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GERHARDUS JOHANNES ADRIANUS PAULUS VERHEIJ
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28TM02Termination of appointment of Claire Elizabeth Dakin on 2017-05-31
2017-07-28AP03Appointment of Mr Paul Anthony Ralph as company secretary on 2017-05-31
2017-07-25AP03Appointment of Mrs Claire Elizabeth Dakin as company secretary on 2017-03-31
2017-07-25AP01DIRECTOR APPOINTED MS MADELINE JANE MILLS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COWLEY CLEMENTI
2017-06-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DAKIN
2017-06-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DAKIN
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 131000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR GERHARDUS JOHANNES ADRIANUS PAULUS VERHEIJ
2016-08-26AP03Appointment of Mrs Claire Elizabeth Dakin as company secretary on 2016-08-23
2016-08-26TM02Termination of appointment of Elizabeth Barbara Cheney on 2016-08-23
2016-08-26AP01DIRECTOR APPOINTED THOMAS COWLEY CLEMENTI
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MR DAVID LESLIE ASHBY
2016-03-09RES15CHANGE OF NAME 07/03/2016
2016-03-09CERTNMCompany name changed amlin underwriting services LIMITED\certificate issued on 09/03/16
2016-03-09NM06Change of name with request to seek comments from relevant body
2016-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 131000
2016-02-26AR0110/01/16 FULL LIST
2016-02-26AR0110/01/16 FULL LIST
2016-02-25CH01Director's details changed for Mr Simon James Wilcox on 2015-09-01
2016-02-01AP01DIRECTOR APPOINTED MR JOHN PETER MACAULAY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE COULTON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPRINGETT
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SPRINGETT / 01/09/2015
2015-10-20AP01DIRECTOR APPOINTED MS LOUISE COULTON
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHBY
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAHAM
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS BOWLES
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACAULAY
2015-02-11AP01DIRECTOR APPOINTED MR ANDREW PETER SPRINGETT
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 131000
2015-01-12AR0110/01/15 FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OVERALL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLEMENTI
2014-06-16AP01DIRECTOR APPOINTED MR SIMON JAMES WILCOX
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19AP03SECRETARY APPOINTED MS ELIZABETH BARBARA CHENEY
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE MANSELL
2014-03-05AP01DIRECTOR APPOINTED MR DAVID GLENN TURNER
2014-02-25AP01DIRECTOR APPOINTED TRAVIS ALFRED BOWLES
2014-02-25AP01DIRECTOR APPOINTED MR DAVID FREDERICK OVERALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 131000
2014-01-21AR0110/01/14 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0110/01/13 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SARAH
2012-11-06AP01DIRECTOR APPOINTED ANTHONY MALCOLM FOSTER
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED THOMAS COWLEY CLEMENTI
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROLL GRAHAM / 11/05/2012
2012-04-25RES01ADOPT ARTICLES 23/04/2012
2012-04-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAZLEY
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS
2012-02-03AP01DIRECTOR APPOINTED ELIZABETH CAROLL GRAHAM
2012-02-01AP01DIRECTOR APPOINTED MR DAVID LESLIE ASHBY
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HILSDON
2012-01-18AR0110/01/12 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP03SECRETARY APPOINTED JEANETTE MARY MANSELL
2011-05-19AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BEAZLEY
2011-05-19AP01DIRECTOR APPOINTED BRUCE JOHN HILSDON
2011-01-11AR0110/01/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY BIMBOLA ODUMOSU
2010-08-16AP01DIRECTOR APPOINTED MR MARK BOSWALL SARAH
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMURRAY
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ILLINGWORTH
2010-03-11AP01DIRECTOR APPOINTED MR JOHN PETER MACAULAY
2010-02-09AR0110/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY LEWIS / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / BIMBOLA ODUMOSU / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY MCMURRAY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LE TALL ILLINGWORTH / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN HARRIS / 01/10/2009
2009-10-07MISCSECTION 519
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HEWETT
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SPRINGETT
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ILLINGWORTH / 03/07/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM ST HELEN'S ONE UNDERSHAFT LONDON EC3A 8ND
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCMURRAY / 29/01/2009
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED JAMES ASHLEY LEWIS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR SIMON BEALE
2008-01-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-06-17288bSECRETARY RESIGNED
2007-06-17288aNEW SECRETARY APPOINTED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to MS AMLIN UNDERWRITING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MS AMLIN UNDERWRITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MS AMLIN UNDERWRITING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MS AMLIN UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names

MS AMLIN UNDERWRITING SERVICES LIMITED owns 1 domain names.

cargo-insure.co.uk  

Trademarks
We have not found any records of MS AMLIN UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MS AMLIN UNDERWRITING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Weymouth and Portland Borough Council LIVE 2016-02-02 GBP £636

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MS AMLIN UNDERWRITING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MS AMLIN UNDERWRITING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MS AMLIN UNDERWRITING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1