UKBizDB.co.uk

AMTRUST SYNDICATES LIMITED

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

This company is commonly known as Amtrust Syndicates Limited. The company was founded 22 years ago and was given the registration number 04434499. 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 65110 - Life insurance.

Company Information

Name:AMTRUST SYNDICATES LIMITED
Company Number:04434499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 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

Secretary30 November 2017Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director08 November 2016Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director10 December 2013Active
47, Mark Lane, London, EC3R 7QQ

Secretary29 November 2016Active
13 Forest Close, Crawley Down, RH10 4LT

Secretary19 March 2003Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Secretary16 November 2005Active
47, Mark Lane, London, EC3R 7QQ

Secretary19 February 2014Active
16 Oaken Coppice, Ashtead, KT21 1DL

Secretary16 May 2002Active
47, Mark Lane, London, EC3R 7QQ

Secretary22 January 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 May 2002Active
22 Redesdale Street, London, SW3 4BJ

Director16 May 2002Active
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX

Director27 April 2004Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director10 December 2013Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director07 February 2018Active
47, Mark Lane, London, EC3R 7QQ

Director29 November 2016Active
13 Forest Close, Crawley Down, RH10 4LT

Director23 January 2004Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director19 February 2013Active
4 The Grangeway, Grange Park, London, N21 2HA

Director23 January 2004Active
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX

Director25 May 2010Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director08 December 2016Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director18 December 2017Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director08 December 2016Active
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX

Director20 April 2009Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director10 December 2013Active
38 Bolton Gardens, Teddington, TW11 9AY

Director23 June 2003Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director29 June 2012Active
47, Mark Lane, London, EC3R 7QQ

Director20 February 2015Active
32 The Park, Glencoe, Trinidad,

Director05 July 2005Active
Waggoners Cottage, Dodford, Northampton, United Kingdom, NN7 4SZ

Director30 May 2007Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director22 November 2016Active
Sidcup House, 12-18 Station Road, Sidcup, DA15 7EX

Director05 October 2010Active
22 Blanmerle Road, New Eltham, London, SE9 2EA

Director23 January 2004Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director09 May 2013Active
47, Mark Lane, London, EC3R 7QQ

Director16 July 2015Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director16 August 2013Active

People with Significant Control

Amtrust Lloyd's Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

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
2018-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.