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

AMTRUST SYNDICATE SERVICES LIMITED

EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
03621999
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amtrust Syndicate Services Ltd
AMTRUST SYNDICATE SERVICES LIMITED was founded on 1998-08-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amtrust Syndicate Services Limited is a Private Limited Company registered in ENGLAND 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
AMTRUST SYNDICATE SERVICES LIMITED
 
Legal Registered Office
EXCHEQUER COURT
33 ST MARY AXE
LONDON
EC3A 8AA
Other companies in EC3R
 
Previous Names
SAGICOR SYNDICATE SERVICES LIMITED30/12/2013
GERLING SYNDICATE SERVICES LIMITED03/09/2007
Filing Information
Company Number 03621999
Company ID Number 03621999
Date formed 1998-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2020-09-05 17:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTRUST SYNDICATE 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 AMTRUST SYNDICATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE COCKBURN
Company Secretary 2018-01-01
JEREMY EDWARD CADLE
Director 2014-05-14
LYNSEY JANE CROSS
Director 2016-11-08
PETER DEWEY
Director 2014-07-14
MICHAEL GRADY WOMACK
Director 2016-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL JOSEPH LUKE BARRETT
Company Secretary 2014-05-14 2018-01-01
DONAL JOSEPH LUKE BARRETT
Director 2014-08-15 2016-11-08
HISTASP ASPI CONTRACTOR
Director 2002-01-01 2016-11-08
BJORN JANSLI
Director 2009-11-12 2016-11-08
ANDREAS COSTAS LOUCAIDES
Director 2014-07-21 2014-12-31
DUNCAN JAMES REED
Company Secretary 2007-08-31 2014-05-14
JOHN MARTIN MANTZ
Director 2009-11-12 2014-04-07
GEOFFREY MICHAEL HALPIN
Director 2004-01-20 2014-01-16
WILLIAM PETER LUCIE-SMITH
Director 2009-11-12 2013-12-23
DODRIDGE DENTON MILLER
Director 2007-08-31 2013-12-23
PHILIP NEVILLE WAYNE OSBORNE
Director 2007-08-31 2013-12-23
RAVI CLIFTON RAMBARRAN
Director 2007-08-31 2013-12-23
ROBERT JAMES BRADBURY
Company Secretary 2005-09-19 2007-08-31
REINER KARL GLEISS
Director 2001-07-01 2006-09-30
JOHN MARTIN MANTZ
Company Secretary 2003-09-15 2005-07-19
MICHAEL CLEMENS ANTON LANGE
Director 2004-09-08 2005-01-12
MICHAEL PETER MANNING
Director 2004-01-23 2004-06-04
PETER MIDDLETON
Director 2002-01-01 2003-11-04
GERALD COX
Company Secretary 2003-09-01 2003-09-15
GAIL LOUISE BLACKWELL
Company Secretary 2003-07-30 2003-08-31
GERLING UK LIMITED
Company Secretary 1999-08-19 2003-07-30
WILLIAM ROBERTON FRASER
Director 1999-08-19 2002-10-07
ADRIAN CHARLES HARLING
Director 1999-05-19 2001-07-31
TERENCE JOHN HAYDAY
Company Secretary 1998-11-04 1999-08-19
WILLIAM ROBERTON FRASER
Director 1998-11-04 1999-08-19
TERENCE JOHN HAYDAY
Director 1998-11-04 1999-08-19
MICHAEL PETER MANNING
Director 1998-11-04 1999-08-19
COLIN MICHAEL OWEN
Director 1998-11-04 1999-08-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-26 1998-11-04
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-26 1998-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD CADLE ANV GLOBAL SERVICES LTD Director 2016-12-13 CURRENT 2011-02-24 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
JEREMY EDWARD CADLE AMTRUST CORPORATE CAPITAL LIMITED Director 2016-12-08 CURRENT 2012-07-03 Active
JEREMY EDWARD CADLE AMT EXCHEQUER COURT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JEREMY EDWARD CADLE ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
JEREMY EDWARD CADLE ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
JEREMY EDWARD CADLE FINAGRA GROUP LIMITED Director 2016-06-28 CURRENT 1992-10-06 Liquidation
JEREMY EDWARD CADLE AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JEREMY EDWARD CADLE AMT MORTGAGE INSURANCE LIMITED Director 2016-05-12 CURRENT 1991-06-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JEREMY EDWARD CADLE THERIUM CAPITAL MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2008-02-28 Active
JEREMY EDWARD CADLE RHL CORPORATE NAME NO. 1 LIMITED Director 2014-05-14 CURRENT 2006-11-13 Dissolved 2017-02-21
JEREMY EDWARD CADLE AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-05-14 CURRENT 1995-04-07 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST AT LLOYD'S LIMITED Director 2014-05-14 CURRENT 1995-04-10 Active - Proposal to Strike off
JEREMY EDWARD CADLE FLECTAT 2 LTD Director 2014-05-14 CURRENT 1998-08-25 Active
JEREMY EDWARD CADLE AMTRUST UNDERWRITING LIMITED Director 2014-05-14 CURRENT 2000-01-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-05-14 CURRENT 2004-10-20 Active
JEREMY EDWARD CADLE MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
JEREMY EDWARD CADLE AMTRUST INTERNATIONAL LIMITED Director 2010-09-15 CURRENT 1982-12-03 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LEGAL LIMITED Director 2010-09-15 CURRENT 2000-10-17 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active - Proposal to Strike off
JEREMY EDWARD CADLE IGI INTERMEDIARIES LIMITED Director 2007-04-26 CURRENT 1997-02-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE CARAVAN SECURITY STORAGE LIMITED Director 2007-04-26 CURRENT 1999-01-18 Active
JEREMY EDWARD CADLE PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2007-04-26 CURRENT 1963-01-07 Active
LYNSEY JANE CROSS AMTRUST SYNDICATE HOLDINGS LIMITED Director 2016-11-08 CURRENT 1995-04-07 Active - Proposal to Strike off
LYNSEY JANE CROSS AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2013-11-21 CURRENT 2009-05-12 Active - Proposal to Strike off
LYNSEY JANE CROSS NAPA CONSULTING LIMITED Director 2012-04-06 CURRENT 2009-08-20 Dissolved 2015-11-17
PETER DEWEY AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2017-11-22 CURRENT 2015-06-02 Active - Proposal to Strike off
PETER DEWEY ANV GLOBAL SERVICES LTD Director 2016-12-09 CURRENT 2011-02-24 Active
PETER DEWEY ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
PETER DEWEY AMTRUST SYNDICATES LIMITED Director 2016-11-08 CURRENT 2002-05-09 Active
PETER DEWEY ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
PETER DEWEY AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
PETER DEWEY AMTRUST MANAGEMENT SERVICES LIMITED Director 2016-08-23 CURRENT 2003-04-02 Active
PETER DEWEY AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
PETER DEWEY AMTRUST EUROPE LIMITED Director 2016-04-21 CURRENT 1975-10-14 Active
PETER DEWEY AMTRUST CORPORATE CAPITAL LIMITED Director 2015-08-18 CURRENT 2012-07-03 Active
PETER DEWEY DORE & ASSOCIATES HOLDINGS LIMITED Director 2015-06-01 CURRENT 2010-06-03 Active - Proposal to Strike off
PETER DEWEY DORE UNDERWRITING SERVICES LIMITED Director 2015-06-01 CURRENT 2010-06-04 Active - Proposal to Strike off
PETER DEWEY AMTRUST AT LLOYD'S LIMITED Director 2014-07-14 CURRENT 1995-04-10 Active - Proposal to Strike off
MICHAEL GRADY WOMACK COLLEGIATE MANAGEMENT SERVICES LIMITED Director 2018-01-25 CURRENT 1986-10-17 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
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-19DS01Application to strike the company off the register
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 1 Great Tower Street London EC3R 5AA
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADY WOMACK
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-09AP03Appointment of Mrs Pauline Cockburn as company secretary on 2018-01-01
2018-01-09TM02Termination of appointment of Donal Joseph Luke Barrett on 2018-01-01
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19AP01DIRECTOR APPOINTED MICHAEL GRADY WOMACK
2016-12-16AP01DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SWEATMAN
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BJORN JANSLI
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HISTASP CONTRACTOR
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DONAL BARRETT
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-19AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEONARD ROSS
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA TENENTI
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS COSTAS LOUCAIDES
2014-12-30AP01DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE
2014-12-30AP01DIRECTOR APPOINTED MR DONAL JOSEPH LUKE BARRETT
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 15000
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR ANDREAS COSTAS LOUCAIDES
2014-09-05AP01DIRECTOR APPOINTED MR PETER DEWEY
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AP03SECRETARY APPOINTED MR DONAL JOSEPH LUKE BARRETT
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN REED
2014-05-29AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN REED
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANTZ
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALPIN
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAVI RAMBARRAN
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OSBORNE
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DODRIDGE MILLER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUCIE-SMITH
2013-12-30RES15CHANGE OF NAME 20/12/2013
2013-12-30CERTNMCOMPANY NAME CHANGED SAGICOR SYNDICATE SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/13
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-17AUDAUDITOR'S RESIGNATION
2013-11-26AUDAUDITOR'S RESIGNATION
2013-11-22AUDAUDITOR'S RESIGNATION
2013-08-19AR0110/08/13 FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30RES01ADOPT ARTICLES 21/08/2012
2012-08-29AR0110/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWEATMAN / 07/08/2012
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-06AR0110/08/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01AR0110/08/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AP01DIRECTOR APPOINTED MR WILLIAM PETER LUCIE-SMITH
2009-11-25AP01DIRECTOR APPOINTED MR JOHN MARTIN MANTZ
2009-11-25AP01DIRECTOR APPOINTED MR BJORN JANSLI
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP OSBORNE / 17/12/2008
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS / 19/08/2009
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED MR GARY LEONARD ROSS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-17288bSECRETARY RESIGNED
2007-09-03CERTNMCOMPANY NAME CHANGED GERLING SYNDICATE SERVICES LIMIT ED CERTIFICATE ISSUED ON 03/09/07
2007-08-09363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-13288bDIRECTOR RESIGNED
2006-08-18363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-29288bSECRETARY RESIGNED
2005-09-08363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19288bDIRECTOR RESIGNED
2004-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 AMTRUST SYNDICATE 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 AMTRUST SYNDICATE 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
AMTRUST SYNDICATE SERVICES 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

Intangible Assets
Patents
We have not found any records of AMTRUST SYNDICATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTRUST SYNDICATE SERVICES LIMITED
Trademarks
We have not found any records of AMTRUST SYNDICATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMTRUST SYNDICATE 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 (65120 - Non-life insurance) as AMTRUST SYNDICATE SERVICES 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
Outgoings
Business Rates/Property Tax
No properties were found where AMTRUST SYNDICATE 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 AMTRUST SYNDICATE 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 AMTRUST SYNDICATE 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.