UKBizDB.co.uk

AMLIN UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amlin Uk Limited. The company was founded 31 years ago and was given the registration number 02739220. The firm's registered office is in LONDON. You can find them at The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AMLIN UK LIMITED
Company Number:02739220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary14 August 2023Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director07 March 2023Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director07 March 2023Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary01 December 1998Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary09 August 2016Active
Pantyles 10 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE

Secretary15 September 1992Active
2a Church Terrace, Cowfold, RH13 8DA

Secretary14 May 1997Active
Stones, Fittleworth Road Wisborough Green, Billingshurst, RH14 0HB

Secretary26 August 1998Active
Stones, Fittleworth Road Wisborough Green, Billingshurst, RH14 0HB

Secretary30 September 1996Active
46 Hurlingham Square, Peterborough Road, London, SW6 3DZ

Secretary01 April 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 August 1992Active
The Firs 27 Avenue Road, Witham, CM8 2DT

Director15 September 1992Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director16 December 2013Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director25 May 2000Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director31 March 2004Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director08 February 2017Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director27 April 2021Active
2 Lickfolds Road, Rowledge, Farnham, GU10 4AF

Director25 November 1992Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director31 March 2004Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director08 February 2017Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director18 June 2021Active
39 Holden Way, Upminster, RM14 1BT

Director25 November 1992Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3A 8ND

Director30 December 2013Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director25 May 2000Active
Pope's Farm, Meresborough Road, Meresborough, ME8 8PP

Director25 November 1992Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director30 August 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 August 1992Active
Copse Hill Farm, Lower Froyle, Alton, GU34 4LW

Director25 November 1992Active
32 Sele Mill, North Road, Hertford, EN11 9DD

Director17 May 1999Active
32 Albion Street, Rowhedge, Colchester, CO5 7ER

Director25 November 1992Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director01 October 2009Active
Pantyles 10 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE

Director15 September 1992Active
8 Hawkwood, Maidstone, ME16 0JQ

Director11 November 1998Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director16 April 2015Active
Tamarind Vale Hook End Lane, Hook End, Brentwood, CM15 0HD

Director25 May 2000Active

People with Significant Control

Ms Amlin Underwriting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person secretary company with name date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.