UKBizDB.co.uk

AMT MORTGAGE SERVICES LIMITED

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

This company is commonly known as Amt Mortgage Services Limited. The company was founded 20 years ago and was given the registration number 04930602. The firm's registered office is in LONDON. You can find them at Exchequer Court, St. Mary Axe, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AMT MORTGAGE SERVICES LIMITED
Company Number:04930602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Exchequer Court, St. Mary Axe, London, England, EC3A 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA

Secretary19 March 2014Active
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA

Director23 September 2020Active
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA

Director23 November 2007Active
1.1 York Central, 70 York Way, London, N1 9AG

Secretary04 November 2003Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Secretary01 February 2008Active
Priestlands Oast, Spenny Lane, Claygate Nr. Marden,, TN12 9PL

Secretary19 July 2006Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Secretary18 February 2013Active
56 Lisle Close, London, SW17 6LD

Secretary06 December 2005Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary13 October 2003Active
Flat 7 253 Boardwalk Place, Trafalgar Way, London, E14 5GA

Director04 November 2003Active
27 The Thatchers, St Michaels Mead, Bishops Stortford, CM23 4FL

Director22 October 2004Active
58 Grove Court, 24 Grove End Road St Johns Wood, London, NW8 9EP

Director12 March 2004Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Director30 March 2010Active
4, Building 4, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YE

Director08 September 2014Active
47, Mark Lane, London, England, EC3R 7QQ

Director17 September 2015Active
47, Mark Lane, London, England, EC3R 7QQ

Director08 September 2014Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Director06 December 2005Active
5 Granard Avenue, West Putney, London, SW15 6HH

Director24 October 2003Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Director30 March 2010Active
21 Woodville Gardens, Ealing, London, W5 2LL

Director04 November 2003Active
Exchequer Court, St. Mary Axe, London, England, EC3A 8AA

Director19 March 2014Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Director30 March 2010Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Director30 March 2010Active
Flat 6 Stubbs House, Erasmus Street, London, SW1P 4DY

Director24 October 2003Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director13 October 2003Active
Building 11, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5XR

Director24 March 2009Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director13 October 2003Active

People with Significant Control

Amt Mortgage Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, 566 Chiswick High Road, London, England, W4 5YE
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 (6 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2022-02-11Capital

Capital statement capital company with date currency figure.

Download
2022-02-11Capital

Legacy.

Download
2022-02-11Insolvency

Legacy.

Download
2022-02-11Resolution

Resolution.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Change account reference date company previous extended.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

Change sail address company with old address new address.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-10-26Address

Change registered office address company with date old address new address.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2017-04-07Address

Move registers to sail company with new address.

Download
2017-04-06Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.