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

ALLIED MUTUAL INSURANCE SERVICES LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
02658052
Private Limited Company
Active

Company Overview

About Allied Mutual Insurance Services Ltd
ALLIED MUTUAL INSURANCE SERVICES LIMITED was founded on 1991-10-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Allied Mutual Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLIED MUTUAL INSURANCE SERVICES LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in W1W
 
Filing Information
Company Number 02658052
Company ID Number 02658052
Date formed 1991-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED MUTUAL INSURANCE 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.
Companies with same name ALLIED MUTUAL INSURANCE SERVICES LIMITED
The following companies were found which have the same name as ALLIED MUTUAL INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions

Company Officers of ALLIED MUTUAL INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ARIF KERMALLI
Director 2015-11-01
NICHOLAS JAMES KIDD
Director 2018-02-28
ANDREW JAMES STOCKWELL
Director 2015-11-01
CLAIRE THOMPSON
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FREDERICK BARLOW
Director 2015-11-01 2018-02-28
RICHARD HOWES
Company Secretary 2014-07-14 2016-04-06
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
BLAKE ANDREW NIXON
Director 2014-06-30 2014-07-14
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
CHRISTOPHER WILLIAM HEALY
Director 2014-03-31 2014-06-30
RICHARD LAURENCE TODD
Director 2012-06-30 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 2006-05-31 2014-03-31
JAMES RICHARD RUSSELL
Director 2001-01-03 2014-03-31
NICHOLAS JAMES TARN
Director 2006-05-31 2014-03-31
ALEXANDER MARK BUTCHER
Director 1992-10-23 2012-06-30
CLINTON JOHN RAYMOND GLEAVE
Company Secretary 1992-10-23 2006-05-31
CLINTON JOHN RAYMOND GLEAVE
Director 1992-10-28 2006-05-31
GRAHAM LESLIE SYMONDS
Company Secretary 1992-10-28 1992-10-23
BLAKE ANDREW NIXON
Director 1992-10-28 1992-10-23
GRAHAM LESLIE SYMONDS
Director 1992-10-28 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIF KERMALLI COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS NORTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTH ASIA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
ARIF KERMALLI THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
ARIF KERMALLI BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
ARIF KERMALLI GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
ARIF KERMALLI GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
ARIF KERMALLI STAVELEY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI GPG COATS FINANCE LTD Director 2016-10-25 CURRENT 2002-11-26 Active - Proposal to Strike off
ARIF KERMALLI BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-10-25 CURRENT 1936-01-09 Active
ARIF KERMALLI B.M. ESTATES LIMITED Director 2016-10-25 CURRENT 1971-11-24 Active
ARIF KERMALLI GPG MARCH 2004 LIMITED Director 2016-10-25 CURRENT 2004-03-11 Active
ARIF KERMALLI CARDPAD LIMITED Director 2016-10-25 CURRENT 2000-11-28 Active
ARIF KERMALLI GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ARIF KERMALLI C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ARIF KERMALLI BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ARIF KERMALLI MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ARIF KERMALLI BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ARIF KERMALLI KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ARIF KERMALLI S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ARIF KERMALLI NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ARIF KERMALLI CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ARIF KERMALLI GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ARIF KERMALLI GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ARIF KERMALLI GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ARIF KERMALLI EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ARIF KERMALLI MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ARIF KERMALLI ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ARIF KERMALLI GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
NICHOLAS JAMES KIDD COATS SOUTH AMERICA HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD GPG COATS FINANCE LTD Director 2018-02-28 CURRENT 2002-11-26 Active - Proposal to Strike off
NICHOLAS JAMES KIDD COATS SOUTHERN HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS FINANCE CO. LIMITED Director 2018-02-28 CURRENT 1991-03-13 Active
NICHOLAS JAMES KIDD BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2018-02-28 CURRENT 1936-01-09 Active
NICHOLAS JAMES KIDD CONTRACTORS' AGGREGATES LIMITED Director 2018-02-28 CURRENT 1962-08-31 Active
NICHOLAS JAMES KIDD B.M. ESTATES LIMITED Director 2018-02-28 CURRENT 1971-11-24 Active
NICHOLAS JAMES KIDD GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2018-02-28 CURRENT 1994-06-28 Active - Proposal to Strike off
NICHOLAS JAMES KIDD GPG MARCH 2004 LIMITED Director 2018-02-28 CURRENT 2004-03-11 Active
NICHOLAS JAMES KIDD COATS NORTHERN HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD COATS SOUTH ASIA HOLDINGS B.V. Director 2018-02-28 CURRENT 2015-11-01 Active
NICHOLAS JAMES KIDD STAVELEY 2005 NO 3 LIMITED Director 2018-02-28 CURRENT 1950-11-17 Active
NICHOLAS JAMES KIDD GRIFFIN SA LIMITED Director 2018-02-28 CURRENT 1915-07-23 Active
NICHOLAS JAMES KIDD GPG (UK) LIMITED Director 2018-02-28 CURRENT 1958-04-03 Active - Proposal to Strike off
NICHOLAS JAMES KIDD EMBERGRANGE Director 2018-02-28 CURRENT 1918-04-12 Active
NICHOLAS JAMES KIDD MARSHAIDE LIMITED Director 2018-02-28 CURRENT 1982-06-16 Active
NICHOLAS JAMES KIDD ARROW HJC Director 2018-02-28 CURRENT 1934-06-18 Active
NICHOLAS JAMES KIDD CARDPAD LIMITED Director 2018-02-28 CURRENT 2000-11-28 Active
NICHOLAS JAMES KIDD GPG EUROPE LIMITED Director 2018-02-28 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS UK PENSION SCHEME TRUSTEES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ANDREW JAMES STOCKWELL COATS GROUP FINANCE COMPANY LIMITED Director 2018-02-28 CURRENT 2016-11-07 Active
ANDREW JAMES STOCKWELL COATS PENSIONS TRUSTEE LIMITED Director 2017-09-13 CURRENT 1965-02-12 Active
ANDREW JAMES STOCKWELL GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ANDREW JAMES STOCKWELL C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL MCG LIMITED Director 2016-09-23 CURRENT 1987-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ANDREW JAMES STOCKWELL NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ANDREW JAMES STOCKWELL GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ANDREW JAMES STOCKWELL GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ANDREW JAMES STOCKWELL GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ANDREW JAMES STOCKWELL MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ANDREW JAMES STOCKWELL ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ANDREW JAMES STOCKWELL GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-10-04 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BSH ACQUISITION LIMITED Director 2016-04-06 CURRENT 1993-01-05 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG FINANCE LIMITED Director 2016-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG ACQUISITIONS NO. 3 LIMITED Director 2016-04-06 CURRENT 1997-10-31 Dissolved 2018-01-16
ANDREW JAMES STOCKWELL STAVELEY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY GUARANTEE COMPANY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG COATS FINANCE LTD Director 2016-04-06 CURRENT 2002-11-26 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS FINANCE CO. LIMITED Director 2016-04-06 CURRENT 1991-03-13 Active
ANDREW JAMES STOCKWELL BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-04-06 CURRENT 1936-01-09 Active
ANDREW JAMES STOCKWELL B.M. ESTATES LIMITED Director 2016-04-06 CURRENT 1971-11-24 Active
ANDREW JAMES STOCKWELL GPG MARCH 2004 LIMITED Director 2016-04-06 CURRENT 2004-03-11 Active
ANDREW JAMES STOCKWELL CARDPAD LIMITED Director 2016-04-06 CURRENT 2000-11-28 Active
ANDREW JAMES STOCKWELL COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-01-26 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS NORTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTH ASIA HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-01-18 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL AJS TAX CONSULTANCY SERVICES LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
ANDREW JAMES STOCKWELL CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
ANDREW JAMES STOCKWELL INTERAMIC (NETHERLANDS) B.V. Director 2006-03-14 CURRENT 1988-10-30 Active
ANDREW JAMES STOCKWELL EXELVIA IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL MAGNUS IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL ESAB RUSSIA B.V. Director 2005-12-20 CURRENT 2005-11-25 Converted / Closed
CLAIRE THOMPSON COATS PATONS LIMITED Director 2017-08-14 CURRENT 1960-12-30 Active
CLAIRE THOMPSON I.P. CLARKE & CO. LIMITED Director 2017-08-14 CURRENT 1907-05-17 Active

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
2024-04-04Memorandum articles filed
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-27Statement of company's objects
2023-10-19CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-05-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KIDD
2023-01-03DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-03DIRECTOR APPOINTED MR JEFFREY STUART BERTRAM SOAL
2022-11-02PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2016-12-01
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-01PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2022-10-03
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-31PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2016-12-01
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-09-30AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2019-06-12
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREDERICK BARLOW
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-08AP01DIRECTOR APPOINTED MRS CLAIRE THOMPSON
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2016-04-21TM02Termination of appointment of Richard Howes on 2016-04-06
2015-12-15AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2015-12-15AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2015-12-15AP01DIRECTOR APPOINTED MR CHARLES FREDERICK BARLOW
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE NIXON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2014-07-16AP01DIRECTOR APPOINTED MR BLAKE NIXON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY
2014-07-16AP03Appointment of Mr Richard Howes as company secretary on 2014-07-14
2014-07-16TM02Termination of appointment of Christopher William Healy on 2014-06-30
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0118/10/13 FULL LIST
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22AR0118/10/12 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR RICHARD LAURENCE TODD
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTCHER
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-18AR0118/10/11 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-10AR0118/10/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 18/10/2010
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-03AR0118/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TARN / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK BUTCHER / 18/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 18/10/2009
2009-10-15RES01ADOPT ARTICLES
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-10-28363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28AUDAUDITOR'S RESIGNATION
2002-10-27363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 2ND FLOOR 21/26 GARLICK HILL LONDON EC4V 2AU
2001-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-15363aRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-08288aNEW DIRECTOR APPOINTED
2000-10-17363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-12363aRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALLIED MUTUAL INSURANCE 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 ALLIED MUTUAL INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIED MUTUAL INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALLIED MUTUAL INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED MUTUAL INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED MUTUAL INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of ALLIED MUTUAL INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED MUTUAL INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALLIED MUTUAL INSURANCE SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED MUTUAL INSURANCE 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 ALLIED MUTUAL INSURANCE 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 ALLIED MUTUAL INSURANCE 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.