Active
Company Information for AHM IB LIMITED
C/O STREETS WHITTLES THE OLD EXCHANGE, 64 WEST STOCKWELL STREET, COLCHESTER, ESSEX, CO1 1HE,
|
Company Registration Number
03494305
Private Limited Company
Active |
Company Name | ||
---|---|---|
AHM IB LIMITED | ||
Legal Registered Office | ||
C/O STREETS WHITTLES THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE Other companies in SS9 | ||
Previous Names | ||
|
Company Number | 03494305 | |
---|---|---|
Company ID Number | 03494305 | |
Date formed | 1998-01-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-06 00:33:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK ADEY |
||
THOMAS ANTHONY BARTLEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA HOLDAWAY |
Company Secretary | ||
NEIL HOLDAWAY |
Director | ||
RICHARD JAMES HOLDAWAY |
Director | ||
MARIO JOSEPH ASCIAK |
Director | ||
MARIO JOSEPH ASCIAK |
Company Secretary | ||
JOHN DENNIS MERRITT |
Director | ||
LINDA HOLDAWAY |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFLEY INSURANCE SERVICES LIMITED | Director | 2017-09-30 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
ERSKINE MURRAY LIMITED | Director | 2017-07-03 | CURRENT | 2015-04-28 | Active | |
OFFLEY INSURANCE SERVICES LIMITED | Director | 2017-09-30 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
ERSKINE MURRAY LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
CHESHAM FINANCIAL SERVICE LIMITED | Director | 2012-04-30 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
CHESHAM HOLDINGS LIMITED | Director | 2012-04-30 | CURRENT | 2008-01-08 | Active - Proposal to Strike off | |
CHESHAM INSURANCE SERVICE LIMITED | Director | 2012-04-30 | CURRENT | 1965-08-19 | Active - Proposal to Strike off | |
BARTLEET ENTERPRISES LIMITED | Director | 2011-12-28 | CURRENT | 2011-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CERTNM | Company name changed asciak holdaway merritt LIMITED\certificate issued on 30/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK ADEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANTHONY BARTLEET | |
PSC07 | CESSATION OF ERSKINE MURRAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AA01 | Current accounting period shortened from 31/01/19 TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM Clements House 1279 London Road Leigh on Sea Essex SS9 2AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS ANTHONY BARTLEET | |
PSC02 | Notification of Erskine Murray Limited as a person with significant control on 2017-12-21 | |
PSC07 | CESSATION OF RICHARD JAMES HOLDAWAY AS A PSC | |
PSC07 | CESSATION OF LINDA HOLDAWAY AS A PSC | |
PSC07 | CESSATION OF NEIL HOLDAWAY AS A PSC | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK ADEY | |
TM02 | Termination of appointment of Linda Holdaway on 2017-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDAWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HOLDAWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034943050001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Linda Holdaway as company secretary on 2015-08-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO JOSEPH ASCIAK | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard James Holdaway on 2015-01-01 | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES HOLDAWAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLDAWAY / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO JOSEPH ASCIAK / 01/12/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
AR01 | 19/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO JOSEPH ASCIAK / 01/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 19/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 19/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIO ASCIAK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO JOSEPH ASCIAK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLDAWAY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIO JOSEPH ASCIAK / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIO ASCIAK / 31/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/04--------- £ SI 50@1=50 £ IC 150/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/02/04 | |
363s | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
CERTNM | COMPANY NAME CHANGED ASCIAK HOLDAWAY PARTNERSHIP LIMI TED CERTIFICATE ISSUED ON 09/03/99 | |
88(2)R | AD 17/02/99--------- £ SI 148@1=148 £ IC 2/150 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/11/98--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 AHM IB LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AHM IB LIMITED are:
JLT SPECIALTY LIMITED | £ 2,180,984 |
HEATH LAMBERT LIMITED | £ 1,455,754 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 984,431 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 366,128 |
ARGYLL INSURANCE SERVICES LIMITED | £ 36,250 |
TRAVELERS MANAGEMENT LIMITED | £ 30,200 |
HJC ACTUARIAL CONSULTING LIMITED | £ 14,600 |
LEGAL AND INSURANCE SERVICES LIMITED | £ 4,200 |
CCV RISK SOLUTIONS LIMITED | £ 2,477 |
AVIVA INSURANCE LIMITED | £ 2,466 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 29,362,377 |
JLT SPECIALTY LIMITED | £ 14,035,840 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 12,916,653 |
HEATH LAMBERT LIMITED | £ 5,966,973 |
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED | £ 4,718,440 |
WILLIS LIMITED | £ 3,695,566 |
ARTHUR J. GALLAGHER (UK) LIMITED | £ 3,679,492 |
HEATH LAMBERT GROUP LIMITED | £ 3,114,884 |
PJ BROKING LIMITED | £ 3,043,015 |
ASPEN INSURANCE UK LIMITED | £ 2,636,395 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 29,362,377 |
JLT SPECIALTY LIMITED | £ 14,035,840 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 12,916,653 |
HEATH LAMBERT LIMITED | £ 5,966,973 |
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED | £ 4,718,440 |
WILLIS LIMITED | £ 3,695,566 |
ARTHUR J. GALLAGHER (UK) LIMITED | £ 3,679,492 |
HEATH LAMBERT GROUP LIMITED | £ 3,114,884 |
PJ BROKING LIMITED | £ 3,043,015 |
ASPEN INSURANCE UK LIMITED | £ 2,636,395 |
MUNICIPAL MUTUAL INSURANCE LIMITED | £ 29,362,377 |
JLT SPECIALTY LIMITED | £ 14,035,840 |
TRAVELERS INSURANCE COMPANY LIMITED | £ 12,916,653 |
HEATH LAMBERT LIMITED | £ 5,966,973 |
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED | £ 4,718,440 |
WILLIS LIMITED | £ 3,695,566 |
ARTHUR J. GALLAGHER (UK) LIMITED | £ 3,679,492 |
HEATH LAMBERT GROUP LIMITED | £ 3,114,884 |
PJ BROKING LIMITED | £ 3,043,015 |
ASPEN INSURANCE UK LIMITED | £ 2,636,395 |
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. |