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

AMLIN UK LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AG,
Company Registration Number
02739220
Private Limited Company
Active

Company Overview

About Amlin Uk Ltd
AMLIN UK LIMITED was founded on 1992-08-12 and has its registered office in London. The organisation's status is listed as "Active". Amlin Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMLIN UK LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AG
Other companies in EC3A
 
Previous Names
AMLIN INSURANCE SERVICES LIMITED29/05/2009
Filing Information
Company Number 02739220
Company ID Number 02739220
Date formed 1992-08-12
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 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:10:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMLIN UK 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 AMLIN UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MOULE
Company Secretary 2016-08-09
TRAVIS ALFRED BOWLES
Director 2013-12-16
THOMAS COWLEY CLEMENTI
Director 2017-02-08
ELIZABETH CAROLL GRAHAM
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE MARY MANSELL
Company Secretary 1998-12-01 2016-06-23
ANDREW PETER SPRINGETT
Director 2015-04-16 2016-01-08
DAVID FREDERICK OVERALL
Director 2009-10-01 2015-04-16
WAYNE JAMES
Director 2013-12-30 2014-09-30
BRIAN DOUGLAS CARPENTER
Director 2000-05-25 2014-01-31
ANDREW PHILIP CHURCHILL
Director 2004-03-31 2013-12-05
DOUGLAS STUART LAIRD
Director 2000-05-25 2012-06-29
NIGEL ROBERT DORNING
Director 2004-03-31 2011-02-07
PETER JOHN MURPHY
Director 1999-05-17 2004-09-30
DAVID EDWARD UPFOLD
Director 2000-05-25 2004-03-31
PETER DAVID WEST
Director 2000-05-25 2004-03-31
MARK WILLIAM LAWRENCE
Director 1992-11-25 2000-08-21
IAN MACNABB
Director 1992-11-25 2000-05-25
LAURENCE WALTER SHARP
Director 1998-11-11 1999-09-03
DAVID NICHOLAS HARRIES
Director 1992-11-25 1999-05-17
DAVID JOHN ARMES
Director 1992-09-15 1999-03-31
PAUL BEVERLEY NOON
Director 1992-11-25 1999-02-28
GERARD CHARLES PAUL RADFORD WALSH
Company Secretary 1998-08-26 1998-12-01
NIGEL ASHLEY SPELLS
Company Secretary 1997-05-14 1998-09-26
GERARD CHARLES PAUL RADFORD WALSH
Company Secretary 1996-09-30 1997-05-14
TIMOTHY GILBERT WARE
Company Secretary 1995-04-01 1996-09-30
ANTHONY RICHARD HUGH DARCY
Director 1992-11-25 1996-03-31
JUNE MARY RUTHERFORD
Company Secretary 1992-09-15 1995-03-31
JUNE MARY RUTHERFORD
Director 1992-09-15 1995-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-08-12 1992-09-15
LONDON LAW SERVICES LIMITED
Nominated Director 1992-08-12 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRAVIS ALFRED BOWLES OLD COMPANY 15 LIMITED Director 2017-08-22 CURRENT 1996-06-03 Active - Proposal to Strike off
TRAVIS ALFRED BOWLES AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2014-01-06 CURRENT 1971-06-10 Converted / Closed
THOMAS COWLEY CLEMENTI MS AMLIN CORPORATE MEMBER LIMITED Director 2018-05-01 CURRENT 1994-09-19 Active
THOMAS COWLEY CLEMENTI LLOYD'S MARKET ASSOCIATION Director 2017-01-17 CURRENT 1991-01-03 Active
THOMAS COWLEY CLEMENTI MS AMLIN UNDERWRITING LIMITED Director 2016-01-11 CURRENT 1988-11-29 Active
ELIZABETH CAROLL GRAHAM AUA INSOLVENCY RISK SERVICES LIMITED Director 2015-06-15 CURRENT 2007-06-08 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
2024-04-05Director's details changed for Mr. Neil Patrick O'leary on 2023-11-24
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-16Termination of appointment of Frances Moule on 2023-08-14
2023-08-16Appointment of Mr. Jakub Simek as company secretary on 2023-08-14
2023-03-10APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES GREEN
2023-03-07DIRECTOR APPOINTED MR. JAKUB SIMEK
2023-03-07DIRECTOR APPOINTED MR. NEIL PATRICK O'LEARY
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW COLLINSON
2022-09-08CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHLEY LEWIS
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED MR PHILIP JAMES GREEN
2021-04-30AP01DIRECTOR APPOINTED MR JAMES ANDREW COLLINSON
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COWLEY CLEMENTI
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROLL GRAHAM
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS ALFRED BOWLES
2018-10-25AP01DIRECTOR APPOINTED MR JAMES ASHLEY LEWIS
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR THOMAS COWLEY CLEMENTI
2017-02-20AP01DIRECTOR APPOINTED ELIZABETH CAROLL GRAHAM
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-17AP03Appointment of Mrs Frances Moule as company secretary on 2016-08-09
2016-07-04TM02Termination of appointment of Jeanette Mary Mansell on 2016-06-23
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SPRINGETT
2015-11-06CH01Director's details changed for Mr Andrew Peter Springett on 2015-09-01
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM St Helen's 1 Undershaft London EC3A 8nd
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0112/08/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK OVERALL
2015-04-24AP01DIRECTOR APPOINTED MR ANDREW PETER SPRINGETT
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JAMES
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AP01DIRECTOR APPOINTED MR WAYNE JAMES
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARPENTER
2014-01-06AP01DIRECTOR APPOINTED TRAVIS ALFRED BOWLES
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCHILL
2013-08-12AR0112/08/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-14AR0112/08/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAIRD
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP CHURCHILL / 26/01/2012
2011-12-30RES01ADOPT ARTICLES 19/12/2011
2011-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS CARPENTER / 19/12/2011
2011-08-15AR0112/08/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK OVERALL / 01/10/2009
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DORNING
2010-09-21AR0112/08/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART LAIRD / 01/10/2009
2009-10-16AP01DIRECTOR APPOINTED DAVID FREDERICK OVERALL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART LAIRD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS CARPENTER / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT DORNING / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP CHURCHILL / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARY MANSELL / 01/10/2009
2009-10-07MISCSECTION 519
2009-08-28363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-29CERTNMCOMPANY NAME CHANGED AMLIN INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/09
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / JEANETTE CLARKE / 09/01/2009
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-03288cSECRETARY'S CHANGE OF PARTICULARS / JEANETTE CLARKE / 02/09/2008
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2007-08-21363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-18363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-18353LOCATION OF REGISTER OF MEMBERS
2005-08-18363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26288bDIRECTOR RESIGNED
2004-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/04
2004-08-27363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2004-04-06CERTNMCOMPANY NAME CHANGED DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED CERTIFICATE ISSUED ON 06/04/04
2004-02-08288cDIRECTOR'S PARTICULARS CHANGED
2003-08-27363aRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/02
2002-08-18363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 AMLIN UK LIMITED

Intangible Assets
Patents
We have not found any records of AMLIN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMLIN UK LIMITED
Trademarks
We have not found any records of AMLIN UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMLIN UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-08-06 GBP £239,570 INSURANCES & PROVISIONS
Suffolk County Council 2015-01-12 GBP £2,540 Employers Liability - Ins Provision
Sandwell Metroplitan Borough Council 2014-11-26 GBP £673
Sandwell Metroplitan Borough Council 2014-11-26 GBP £673
London Borough of Harrow 2014-05-19 GBP £651 Other Agencies/Local Authorities 3rd Party Payment
Colchester Borough Council 2013-08-01 GBP £203,030
Colchester Borough Council 2012-08-08 GBP £126,686

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 AMLIN UK 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.
Legal Notices/Action
Initiating party AMLIN UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLG COMMERCIALS LIMITEDEvent Date2013-01-15
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 37 A Petition to wind up the above-named Company of Bulley Davey, 9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EH presented on 15 January 2013 by AMLIN UK LIMITED , Amlin House, Parkway, Chelmsford, Essex CM2 0UR claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX , on 22 April 2013 at 1000 hours (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 . The Petitioners Solicitor is Connell Associates , Union Marine Buildings, 11 Dale Street, Liverpool L2 2SH . (Ref MC/BS/S/61102.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMLIN UK 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 AMLIN UK 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.