UKBizDB.co.uk

AMTRUST UNDERWRITING LIMITED

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

This company is commonly known as Amtrust Underwriting Limited. The company was founded 24 years ago and was given the registration number 03908537. 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 UNDERWRITING LIMITED
Company Number:03908537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 December 2020
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
18, Park Place, Cardiff, Wales, CF10 3DQ

Director27 January 2021Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director10 July 2020Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Secretary14 May 2014Active
18 Greenways, Buntingford, SG9 9EQ

Secretary02 February 2004Active
35 Martins Drive, Hertford, SG13 7TA

Secretary18 January 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary18 January 2000Active
Heathview, 4 Patmore Heath Albury, Ware, SG11 2LS

Secretary04 October 2007Active
12 Dacre Close, Chigwell, IG7 5HQ

Secretary12 June 2000Active
1, Great Tower Street, London, EC3R 5AA

Director15 August 2014Active
18 Greenways, Buntingford, SG9 9EQ

Director02 February 2004Active
4 Siskin Close, Royston, SG8 7XX

Director30 July 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 January 2000Active
133 Newland Gardens, Hertford, SG13 7WY

Director18 January 2000Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director14 May 2014Active
1, Great Tower Street, London, EC3R 5AA

Director02 September 2014Active
1, Great Tower Street, London, EC3R 5AA

Director04 October 2007Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director14 July 2014Active
1, Great Tower Street, London, EC3R 5AA

Director30 September 2014Active
Willow Cottage, Churchgate Street, Old Harlow, CM17 0LD

Director20 December 2005Active
36 Hall Lane, Upminster, RM14 1AF

Director04 October 2007Active
1, Great Tower Street, London, EC3R 5AA

Director01 December 2014Active
1, Great Tower Street, London, EC3R 5AA

Director12 November 2009Active
1, Great Tower Street, London, EC3R 5AA

Director21 July 2014Active
1, Great Tower Street, London, EC3R 5AA

Director12 November 2009Active
1, Great Tower Street, London, EC3R 5AA

Director12 November 2009Active
Lot 1, Brighton, St George, Barbados,

Director04 October 2007Active
1, Great Tower Street, London, EC3R 5AA

Director04 October 2007Active
32 Oliver Place, Norbrook Acres Drive, Kingston 8, Jamaica,

Director04 October 2007Active
Heathview, 4 Patmore Heath Albury, Ware, SG11 2LS

Director25 October 2007Active
1, Great Tower Street, London, EC3R 5AA

Director04 October 2007Active
1, Great Tower Street, London, EC3R 5AA

Director01 October 2014Active
12 Dacre Close, Chigwell, IG7 5HQ

Director12 June 2000Active
1, Great Tower Street, London, EC3R 5AA

Director25 October 2007Active
45 Windermere Road, London, W5 4TJ

Director25 October 2007Active
Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director19 November 2019Active

People with Significant Control

Amtrust Syndicate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-24Dissolution

Dissolution application strike off company.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-24Resolution

Resolution.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Address

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

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.