UKBizDB.co.uk

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

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

This company is commonly known as Amtrust Central Bureau Of Services Limited. The company was founded 15 years ago and was given the registration number 06902763. The firm's registered office is in LONDON. You can find them at Exchequer Court, 33 St Mary Axe, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
Company Number:06902763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Exchequer Court, 33 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, 33 St Mary Axe, London, England, EC3A 8AA

Director07 November 2016Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director07 November 2016Active
10, Upper Bank Street, London, E14 5JJ

Secretary12 May 2009Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Secretary08 June 2009Active
4th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA

Secretary31 July 2014Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Secretary07 February 2013Active
6 Long Lane, Tuckers Town, Bermuda,

Director08 June 2009Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director07 November 2016Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director21 November 2013Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director07 February 2013Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director08 June 2009Active
4th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA

Director07 November 2016Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director07 February 2013Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director07 February 2013Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director06 December 2010Active
10 Upper Bank Street, London, E14 5JJ

Director12 May 2009Active
31, Liskeard Gardens, Blackheath, London, United Kingdom, SE3 0PE

Director06 August 2010Active
Atlantis # 309, 5 Parliament Street, Hamilton, Bermuda,

Director08 June 2009Active
24, Chippingdell, Witham, CM8 2JX

Director08 June 2009Active
10 Upper Bank Street, London, E14 5JJ

Director12 May 2009Active
11, Castle Road, Weybridge, KT13 9QP

Director08 June 2009Active
4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7AA

Director07 February 2013Active

People with Significant Control

Amtrust International Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
Nature of control:
  • Significant influence or control as firm
Anv Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Luna Arena, Herikergweg 238, 1101 Cm Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-26Address

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

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Resolution

Resolution.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.