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

AMTRUST UNDERWRITING LIMITED

EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
03908537
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amtrust Underwriting Ltd
AMTRUST UNDERWRITING LIMITED was founded on 2000-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amtrust Underwriting 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 UNDERWRITING LIMITED
 
Legal Registered Office
EXCHEQUER COURT
33 ST MARY AXE
LONDON
EC3A 8AA
Other companies in EC3R
 
Previous Names
SAGICOR UNDERWRITING LIMITED07/01/2014
BYRNE & STACEY UNDERWRITING LIMITED01/07/2008
Filing Information
Company Number 03908537
Company ID Number 03908537
Date formed 2000-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2022-12-31 09:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTRUST UNDERWRITING 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 UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
DONAL JOSEPH LUKE BARRETT
Company Secretary 2014-05-14
JEREMY EDWARD CADLE
Director 2014-05-14
PETER DEWEY
Director 2014-07-14
MICHAEL GRADY WOMACK
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL JOSEPH LUKE BARRETT
Director 2014-08-15 2016-11-08
MAXIMILIAAN GERARD CAVIET
Director 2014-09-02 2016-11-08
HISTASP ASPI CONTRACTOR
Director 2007-10-04 2016-11-08
JOANNE PATRICIA FOX
Director 2014-09-30 2016-11-08
BRIAN JOHN JACKSON
Director 2014-12-01 2016-11-08
BJORN JANSLI
Director 2009-11-12 2016-11-08
MICHAEL ALAN SIBTHORPE
Director 2014-10-01 2016-11-08
GEORGE SWEATMAN
Director 2007-10-25 2016-11-08
GARY LEONARD ROSS
Director 2007-10-04 2015-05-20
ELISABETTA TENENTI
Director 2007-10-25 2015-03-31
ANDREAS COSTAS LOUCAIDES
Director 2014-07-21 2014-12-31
DUNCAN JAMES REED
Company Secretary 2007-10-04 2014-05-14
DUNCAN JAMES REED
Director 2007-10-25 2014-05-14
JOHN MARTIN MANTZ
Director 2009-11-12 2014-04-07
GEOFFREY MICHAEL HALPIN
Director 2007-10-04 2014-01-16
WILLIAM PETER LUCIE-SMITH
Director 2009-11-12 2013-12-23
DODRIDGE DENTON MILLER
Director 2007-10-04 2013-12-23
PHILIP NEVILLE WAYNE OSBORNE
Director 2007-10-04 2013-12-23
RAVI CLIFTON RAMBARRAN
Director 2007-10-04 2013-12-23
JOSEPHINE MARY WURR BOWN
Company Secretary 2004-02-02 2007-10-04
JOSEPHINE MARY WURR BOWN
Director 2004-02-02 2007-10-04
JODY BROOKS
Director 2004-07-30 2007-10-04
PAUL EDWARD BYRNE
Director 2000-01-18 2007-10-04
FRANCES MARY STACEY
Director 2000-06-12 2007-10-04
IAN JAMES GILMOUR
Director 2005-12-20 2006-10-01
FRANCES MARY STACEY
Company Secretary 2000-06-12 2005-04-29
EMMA CLAIRE BYRNE
Company Secretary 2000-01-18 2000-06-12
IRENE LESLEY HARRISON
Nominated Secretary 2000-01-18 2000-01-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-01-18 2000-01-18

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 SYNDICATE SERVICES LIMITED Director 2014-05-14 CURRENT 1998-08-26 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
PETER DEWEY RHL CORPORATE NAME NO. 1 LIMITED Director 2014-07-14 CURRENT 2006-11-13 Dissolved 2017-02-21
PETER DEWEY AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1995-04-07 Active - Proposal to Strike off
PETER DEWEY FLECTAT 2 LTD Director 2014-07-14 CURRENT 1998-08-25 Active
PETER DEWEY AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-07-14 CURRENT 2004-10-20 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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-24Application to strike the company off the register
2022-08-24DS01Application to strike the company off the register
2021-12-21CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-30AP01DIRECTOR APPOINTED MR FRANCIS BRENDAN O'MALLEY
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEWEY
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILLIAMS
2019-11-21AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADY WOMACK
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-03-20PSC05Change of details for Amtrust Syndicate Holdings Limited as a person with significant control on 2018-10-26
2019-03-20PSC05Change of details for Amtrust Syndicate Holdings Limited as a person with significant control on 2018-10-26
2019-01-16TM02Termination of appointment of Donal Joseph Luke Barrett on 2019-01-16
2019-01-16TM02Termination of appointment of Donal Joseph Luke Barrett on 2019-01-16
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 1 Great Tower Street London EC3R 5AA
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 1 Great Tower Street London EC3R 5AA
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10AP01DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SWEATMAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BJORN JANSLI
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FOX
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HISTASP CONTRACTOR
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAAN CAVIET
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DONAL BARRETT
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18AR0118/01/16 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
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-30AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LOUCAIDES
2014-12-30AP01DIRECTOR APPOINTED MR BRIAN JOHN JACKSON
2014-12-30AP01DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE
2014-12-30AP01DIRECTOR APPOINTED MR PETER DEWEY
2014-12-30AP01DIRECTOR APPOINTED MR DONAL JOSEPH LUKE BARRETT
2014-10-23AP01DIRECTOR APPOINTED MR ANDREAS COSTAS LOUCAIDES
2014-10-23AP01DIRECTOR APPOINTED MS JOANNE PATRICIA FOX
2014-10-23AP01DIRECTOR APPOINTED MR MAXIMILIAAN GERARD CAVIET
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18ANNOTATIONClarification
2014-06-18RP04SECOND FILING FOR FORM AP01
2014-06-18RP04SECOND FILING FOR FORM TM01
2014-06-03AP03SECRETARY APPOINTED MR DONAL JOSEPH LUKE BARRETT
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN REED
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANTZ
2014-05-27AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN REED
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALPIN
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-29AR0118/01/14 FULL LIST
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
2014-01-07RES15CHANGE OF NAME 20/12/2013
2014-01-07CERTNMCOMPANY NAME CHANGED SAGICOR UNDERWRITING LIMITED CERTIFICATE ISSUED ON 07/01/14
2014-01-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-17AUDAUDITOR'S RESIGNATION
2013-11-26AUDAUDITOR'S RESIGNATION
2013-11-22AUDAUDITOR'S RESIGNATION
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0118/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWEATMAN / 29/12/2012
2012-08-30RES01ADOPT ARTICLES 21/08/2012
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0118/01/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0118/01/11 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0118/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEVILLE WAYNE OSBORNE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEONARD ROSS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HISTASP ASPI CONTRACTOR / 28/01/2010
2009-12-17AP01DIRECTOR APPOINTED MR JOHN MARTIN MANTZ
2009-12-17AP01DIRECTOR APPOINTED MR BJORN JANSLI
2009-12-01AP01DIRECTOR APPOINTED MR WILLIAM PETER LUCIE-SMITH
2009-10-21AUDAUDITOR'S RESIGNATION
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE OLD BUILDING BISHOPS COLLEGE CHURCHGATE CHESHUNT HERTS EN8 9XH
2009-01-28363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP OSBORNE / 17/12/2008
2008-07-01CERTNMCOMPANY NAME CHANGED BYRNE & STACEY UNDERWRITING LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 1 GREAT TOWER STREET LONDON EC3R 5AA
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2000-01-28Registered office changed on 28/01/00 from:\ crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
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 UNDERWRITING 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 UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-01-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-07-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AMTRUST UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTRUST UNDERWRITING LIMITED
Trademarks
We have not found any records of AMTRUST UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMTRUST UNDERWRITING 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 UNDERWRITING 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 UNDERWRITING 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 UNDERWRITING 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 UNDERWRITING 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.