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

MS AMLIN CORPORATE SERVICES LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG,
Company Registration Number
02282413
Private Limited Company
Active

Company Overview

About Ms Amlin Corporate Services Ltd
MS AMLIN CORPORATE SERVICES LIMITED was founded on 1988-08-01 and has its registered office in London. The organisation's status is listed as "Active". Ms Amlin Corporate Services Limited is a Private Limited Company registered in 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 CORPORATE SERVICES LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AG
Other companies in EC3A
 
Previous Names
AMLIN CORPORATE SERVICES LIMITED29/04/2016
Filing Information
Company Number 02282413
Company ID Number 02282413
Date formed 1988-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MS AMLIN CORPORATE 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 CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MOULE
Company Secretary 2017-01-31
JAMES LE TALL ILLINGWORTH
Director 1999-07-22
MARTYN BRIAN RODDEN
Director 2018-06-28
JULIAN NICHOLAS SCOFIELD
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY HEXTALL
Director 2000-07-01 2017-08-18
JEANETTE MARY MANSELL
Company Secretary 2004-04-28 2016-06-23
MARK PHILIP DAVID STEVENS
Company Secretary 2014-10-23 2016-06-23
MARK CHRISTOPHER FERGUSON
Director 2013-07-26 2014-06-27
STEVEN ROY MCMURRAY
Director 2009-11-23 2013-07-26
CHARLES EDWARD LAURENCE PHILIPPS
Director 1999-07-22 2013-07-26
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 2000-11-10 2004-04-28
IAN MACNABB
Director 1999-07-22 2004-04-28
JOHN LAWRENCE STACE
Director 1999-07-22 2003-12-30
GERARD CHARLES PAUL RADFORD WALSH
Company Secretary 1996-09-30 2000-11-10
GERARD CHARLES PAUL RADFORD WALSH
Director 1997-12-18 2000-11-10
RICHARD VERNON TOLLIDAY
Director 1998-01-21 2000-06-14
ANTHONY WAREHAM HOLT
Director 1996-05-01 1999-07-22
DAVID ENDON STUART SHIPLEY
Director 1997-12-18 1999-07-22
DAVID NICHOLAS HARRIES
Director 1995-02-01 1999-07-13
RICHARD JOHN RATCLIFFE KEELING
Director 1992-10-19 1999-07-01
ANTHONY GORDON PIERS HOBROW
Director 1996-05-01 1999-01-31
PAUL NICHOLAS ARCHARD
Director 1992-10-19 1998-09-30
NIGEL FRANCIS HOLLAND
Director 1992-10-19 1997-12-18
CHRISTOPHER MAURICE KEELING
Director 1994-08-30 1997-12-18
WALTER NICHOLAS MURRAY LAWRENCE
Director 1992-10-19 1997-12-18
SIMON PETER LOTTER
Director 1996-05-01 1997-12-18
RAMANAN WIGNESWARAN MYLVAGANAM
Director 1995-12-02 1997-12-18
TIMOTHY GILBERT WARE
Company Secretary 1995-04-01 1996-09-30
ANTHONY PETER BARTLEET
Director 1992-10-19 1996-09-30
DONALD TREVOR CAREY
Director 1992-10-19 1996-09-30
JUNE MARY RUTHERFORD
Company Secretary 1992-10-19 1995-03-31
NICHOLAS PETER MENGES
Director 1992-10-19 1995-01-31
GRAHAM CHARLES FRANCIS PALMER
Director 1992-10-19 1995-01-31
ANTONY JOHN SMITHSON
Director 1993-12-14 1995-01-31
CHARLES JEREMY MAWDESLEY HARDIE
Director 1992-10-19 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LE TALL ILLINGWORTH MS AMLIN HOLDINGS LIMITED Director 2017-12-01 CURRENT 2005-08-24 Active
JAMES LE TALL ILLINGWORTH OLD COMPANY 20 LIMITED Director 2016-02-01 CURRENT 1993-09-17 Active - Proposal to Strike off
JAMES LE TALL ILLINGWORTH MOLLY BROWN LONDON LIMITED Director 2014-03-24 CURRENT 2008-11-06 Active
JAMES LE TALL ILLINGWORTH AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2012-01-01 CURRENT 1971-06-10 Converted / Closed
JAMES LE TALL ILLINGWORTH OLD COMPANY 14 LIMITED Director 2004-07-08 CURRENT 1997-07-23 Active - Proposal to Strike off
JAMES LE TALL ILLINGWORTH MS AMLIN CORPORATE MEMBER LIMITED Director 1999-07-22 CURRENT 1994-09-19 Active
JAMES LE TALL ILLINGWORTH MS AMLIN INVESTMENTS LIMITED Director 1998-05-26 CURRENT 1998-05-12 Active
MARTYN BRIAN RODDEN MS AMLIN UNDERWRITING LIMITED Director 2016-01-07 CURRENT 1988-11-29 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 14 LIMITED Director 2018-06-28 CURRENT 1997-07-23 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN HOLDINGS LIMITED Director 2018-06-28 CURRENT 2005-08-24 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 13 LIMITED Director 2018-06-28 CURRENT 1993-10-15 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD OLD COMPANY 15 LIMITED Director 2018-06-28 CURRENT 1996-06-03 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN INVESTMENTS LIMITED Director 2018-06-28 CURRENT 1998-05-12 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 16 LIMITED Director 2018-06-28 CURRENT 1991-10-04 Active - Proposal to Strike off

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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN LEAVER ADAM
2024-01-23APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN PASTERFIELD
2023-10-10APPOINTMENT TERMINATED, DIRECTOR HIROSHI HAGIUDA
2023-08-07Appointment of Frances Louise Moule as company secretary on 2023-08-07
2023-08-07Termination of appointment of Keisha Ehigie on 2023-08-04
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 022824130008
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2023-05-02DIRECTOR APPOINTED MR MASAYUKI KAWASE
2023-04-06APPOINTMENT TERMINATED, DIRECTOR SATOSHI WATABE
2023-04-06APPOINTMENT TERMINATED, DIRECTOR NORIHIRO TANAKA
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05AP01DIRECTOR APPOINTED MR WATARU TANIGUCHI
2022-05-04AP01DIRECTOR APPOINTED MR NORIHIRO TANAKA
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SHINICHIRO NAKAYAMA
2022-04-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN PASTERFIELD
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HOUGHTON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RACHEL SARAH HANNON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HOUGHTON
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-27AP03Appointment of Mrs Keisha Ehigie as company secretary on 2021-09-28
2021-08-11TM02Termination of appointment of Jayne Clark on 2021-08-11
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-12-03AP01DIRECTOR APPOINTED MS RACHEL SARAH HANNON
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ANTHONY PEARCE
2020-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022824130007
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15PSC07CESSATION OF MS AMLIN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11AP01DIRECTOR APPOINTED MR HIROSHI HAGIUDA
2020-03-10AP01DIRECTOR APPOINTED MR SHINICHIRO NAKAYAMA
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN LEINSTER
2020-02-17AP03Appointment of Ms Jayne Clark as company secretary on 2020-02-17
2020-02-17TM02Termination of appointment of Frances Moule on 2020-02-17
2020-01-29AP01DIRECTOR APPOINTED MR ROBERT IAN HOUGHTON
2020-01-28PSC02Notification of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 2020-01-01
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BRIAN RODDEN
2020-01-27AP01DIRECTOR APPOINTED MR IAIN ANTHONY PEARCE
2020-01-06PSC05Change of details for Ms Amlin Plc as a person with significant control on 2019-12-03
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LE TALL ILLINGWORTH
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL SMITH
2019-01-31AP01DIRECTOR APPOINTED MRS VIVIAN LEINSTER
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR MARTYN BRIAN RODDEN
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEXTALL
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06AP03Appointment of Mrs Frances Moule as company secretary on 2017-01-31
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 16564.83
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY JEANETTE MANSELL
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-05-09MEM/ARTSARTICLES OF ASSOCIATION
2016-04-29RES15CHANGE OF COMPANY NAME 17/12/19
2016-04-29CERTNMCOMPANY NAME CHANGED AMLIN CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/16
2016-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MARK PHILIP DAVID STEVENS on 2015-09-01
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 16564.83
2015-11-05AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM St Helen's 1 Undershaft London EC3A 8nd
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27AP03Appointment of Mark Philip David Stevens as company secretary on 2014-10-23
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 16564.83
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FERGUSON
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 16564.83
2013-10-21AR0119/10/13 FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMURRAY
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIPPS
2013-08-12AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS SCOFIELD
2013-08-12AP01DIRECTOR APPOINTED MARK CHRISTOPHER FERGUSON
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAURENCE PHILIPPS / 25/05/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAURENCE PHILIPPS / 31/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 14/12/2012
2012-10-24AR0119/10/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0119/10/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0119/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AP01DIRECTOR APPOINTED STEVEN ROY MCMURRAY
2009-11-26AR0119/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD LAURENCE PHILIPPS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LE TALL ILLINGWORTH / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARY MANSELL / 01/10/2009
2009-10-07MISCSECTION 519
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ILLINGWORTH / 03/07/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / JEANETTE CLARKE / 09/01/2009
2008-10-29363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: ST HELEN S 1 UNDERSHAFT LONDON EC3A 8ND
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03353LOCATION OF REGISTER OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/04
2004-11-16363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2004-05-07288bSECRETARY RESIGNED
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11288bDIRECTOR RESIGNED
2003-11-14363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05ELRESS386 DISP APP AUDS 26/03/03
2003-04-05ELRESS366A DISP HOLDING AGM 26/03/03
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-26288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02363aRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-05CERTNMCOMPANY NAME CHANGED AMLIN UNDERWRITING HOLDINGS LIMI TED CERTIFICATE ISSUED ON 05/10/01
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MS AMLIN CORPORATE 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 CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-30 Outstanding LLOYDS TSB BANK PLC AS TRUSTEE FOR THE SECURED PARTIES (THE TRUSTEE)
DEBENTURE 2004-12-02 Outstanding LLOYDS TSB BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2003-09-11 Outstanding LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE FACILITYAGREEMENT
A DEBENTURE 2003-01-02 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE FACILITY AGREEMENT)
DEBENTURE 2000-11-28 Outstanding LLOYDS TSB BANK PLC ("THE TRUSTEE")
SINGLE DEBENTURE 1988-09-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MS AMLIN CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MS AMLIN CORPORATE SERVICES LIMITED
Trademarks

Trademark applications by MS AMLIN CORPORATE SERVICES LIMITED

MS AMLIN CORPORATE SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003099494 Amlin ™ (UK00003099494) through the UKIPO on the 2015-03-16
Trademark classes: Racing cars for Formula E races. Sporting and cultural activities.
MS AMLIN CORPORATE SERVICES LIMITED is the Original Applicant for the trademark LEAD YACHT ™ (87140087) through the USPTO on the 2016-08-16
The color(s) blue and white is/are claimed as a feature of the mark.
MS AMLIN CORPORATE SERVICES LIMITED is the Original Applicant for the trademark MS AMLIN ™ (87140093) through the USPTO on the 2016-08-16
The color(s) purple and red is/are claimed as a feature of the mark.
Income
Government Income

Government spend with MS AMLIN CORPORATE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-09-15 GBP £289
Nottingham City Council 2014-09-15 GBP £289 830-Fees & Charges
Nottingham City Council 2014-02-13 GBP £70
Nottingham City Council 2014-02-13 GBP £70 830-FEES & CHARGES

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
Business rates information was found for MS AMLIN CORPORATE SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Part 5th Flr East Block City Gate, Toll House Hill, Nottingham, NG1 5FS NG1 5FS 39,50020100903

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MS AMLIN CORPORATE 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 CORPORATE 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.