Ms Amlin Corporate Services Limited
- Active
- Incorporated on 1 Aug 1988
Reg Address: The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG
Previous Names:
Amlin Corporate Services Limited - 29 Apr 2016
Amlin Underwriting Holdings Limited - 5 Oct 2001
Amlin Corporate Services Limited - 5 Oct 2001
Murray Lawrence Holdings Limited - 22 May 2001
Amlin Underwriting Holdings Limited - 22 May 2001
Murray Lawrence Holdings Limited - 23 Sep 1988
Producthour Limited - 1 Aug 1988
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Ms Amlin Corporate Services Limited" is a ltd and located in The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG. Ms Amlin Corporate Services Limited is currently in active status and it was incorporated on 1 Aug 1988 (36 years 1 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ms Amlin Corporate Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Keisuke Ema | Director | 15 May 2024 | Japanese | Active |
2 | Alberto Verga | Director | 12 Feb 2024 | Italian | Active |
3 | Frances Louise Moule | Secretary | 7 Aug 2023 | - | Active |
4 | Masayuki Kawase | Director | 27 Apr 2023 | Japanese | Active |
5 | Norihiro Tanaka | Director | 28 Apr 2022 | Japanese | Resigned 1 Apr 2023 |
6 | Wataru Taniguchi | Director | 28 Apr 2022 | Japanese | Active |
7 | Matthew John Pasterfield | Director | 19 Apr 2022 | British | Resigned 12 Jan 2024 |
8 | Keisha Ehigie | Secretary | 28 Sep 2021 | - | Resigned 4 Aug 2023 |
9 | Rachel Sarah Hannon | Director | 30 Nov 2020 | British | Active |
10 | Rachel Sarah Hannon | Director | 30 Nov 2020 | British | Resigned 31 Dec 2021 |
11 | Shinichiro Nakayama | Director | 10 Mar 2020 | Japanese | Active |
12 | Hiroshi Hagiuda | Director | 10 Mar 2020 | Japanese | Active |
13 | Robin John Leaver Adam | Director | 10 Mar 2020 | British | Active |
14 | Satoshi Watabe | Director | 10 Mar 2020 | Japanese | Resigned 1 Apr 2023 |
15 | Shinichiro Nakayama | Director | 10 Mar 2020 | Japanese | Resigned 28 Apr 2022 |
16 | Hiroshi Hagiuda | Director | 10 Mar 2020 | Japanese | Resigned 30 Sep 2023 |
17 | David Paul Swanson | Director | 10 Mar 2020 | English | Active |
18 | Satoshi Watabe | Director | 10 Mar 2020 | Japanese | Active |
19 | Robin John Leaver Adam | Director | 10 Mar 2020 | British | Resigned 12 Feb 2024 |
20 | Jayne Clark | Secretary | 17 Feb 2020 | - | Active |
21 | Jayne Clark | Secretary | 17 Feb 2020 | - | Resigned 11 Aug 2021 |
22 | Robert Ian Houghton | Director | 27 Jan 2020 | British | Active |
23 | Robert Ian Houghton | Director | 27 Jan 2020 | British | Resigned 31 Dec 2021 |
24 | Iain Anthony Pearce | Director | 27 Jan 2020 | British | Resigned 4 Sep 2020 |
25 | Vivian Leinster | Director | 31 Jan 2019 | British | Resigned 6 Mar 2020 |
26 | Simon Paul Smith | Director | 31 Jan 2019 | British | Resigned 23 May 2019 |
27 | Vivian Leinster | Director | 31 Jan 2019 | British | Resigned 6 Mar 2020 |
28 | Martyn Brian Rodden | Director | 28 Jun 2018 | British | Resigned 27 Jan 2020 |
29 | Martyn Brian Rodden | Director | 28 Jun 2018 | British | Resigned 27 Jan 2020 |
30 | Sarah Elizabeth Sanders | Secretary | 31 Jan 2017 | - | Resigned 17 Feb 2020 |
31 | Mark Philip David Stevens | Secretary | 23 Oct 2014 | - | Resigned 23 Jun 2016 |
32 | Julian Nicholas Scofield | Director | 26 Jul 2013 | British | Resigned 14 Jun 2024 |
33 | Julian Nicholas Scofield | Director | 26 Jul 2013 | British | Active |
34 | Mark Christopher Ferguson | Director | 26 Jul 2013 | British | Resigned 27 Jun 2014 |
35 | Steven Roy Mcmurray | Director | 23 Nov 2009 | British | Resigned 26 Jul 2013 |
36 | Steven Roy Mcmurray | Director | 23 Nov 2009 | British | Resigned 26 Jul 2013 |
37 | Jeanette Mary Clarke | Secretary | 28 Apr 2004 | - | Resigned 23 Jun 2016 |
38 | Charles Christopher Tresilian Pender | Secretary | 10 Nov 2000 | British | Resigned 28 Apr 2004 |
39 | Richard Anthony Hextall | Director | 1 Jul 2000 | British | Resigned 18 Aug 2017 |
40 | Richard Anthony Hextall | Director | 1 Jul 2000 | British | Resigned 18 Aug 2017 |
41 | Charles Edward Laurence Philipps | Director | 22 Jul 1999 | British | Resigned 26 Jul 2013 |
42 | James Le Tall Illingworth | Director | 22 Jul 1999 | British | Resigned 18 Dec 2019 |
43 | John Lawrence Stace | Director | 22 Jul 1999 | New Zealand | Resigned 30 Dec 2003 |
44 | Ian Macnabb | Director | 22 Jul 1999 | - | Resigned 28 Apr 2004 |
45 | Richard Vernon Tolliday | Director | 21 Jan 1998 | British | Resigned 14 Jun 2000 |
46 | Gerard Charles Paul Radford Walsh | Director | 18 Dec 1997 | British | Resigned 10 Nov 2000 |
47 | Richard Paul Whatton | Director | 18 Dec 1997 | English | Resigned 22 Jul 1999 |
48 | David Endon Stuart Shipley | Director | 18 Dec 1997 | British | Resigned 22 Jul 1999 |
49 | Gerard Charles Paul Radford Walsh | Secretary | 30 Sep 1996 | British | Resigned 10 Nov 2000 |
50 | Anthony Gordon Piers Hobrow | Director | 1 May 1996 | British | Resigned 31 Jan 1999 |
51 | Simon Peter Lotter | Director | 1 May 1996 | British | Resigned 18 Dec 1997 |
52 | Anthony Wareham Holt | Director | 1 May 1996 | British | Resigned 22 Jul 1999 |
53 | Ramanan Wigneswaran Mylvaganam | Director | 2 Dec 1995 | British | Resigned 18 Dec 1997 |
54 | Timothy Gilbert Ware | Secretary | 1 Apr 1995 | - | Resigned 30 Sep 1996 |
55 | David Nicholas Harries | Director | 1 Feb 1995 | British | Resigned 13 Jul 1999 |
56 | David Nicholas Harries | Director | 1 Feb 1995 | British | Resigned 13 Jul 1999 |
57 | Christopher Maurice Keeling | Director | 30 Aug 1994 | British | Resigned 18 Dec 1997 |
58 | Antony John Smithson | Director | 14 Dec 1993 | British | Resigned 31 Jan 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mitsui Sumitomo Insurance Company, Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jan 2020 | - | Active |
2 | Ms Amlin Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm | 6 Apr 2016 | - | Ceased 1 Jan 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ms Amlin Corporate Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2024 | Download PDF |
2 | Accounts - Full | 23 May 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 15 May 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 23 Jan 2024 | Download PDF |
7 | Officers - Appoint Person Secretary Company With Name Date | 7 Aug 2023 | Download PDF |
8 | Officers - Termination Secretary Company With Name Termination Date | 7 Aug 2023 | Download PDF |
9 | Accounts - Full | 24 Jul 2023 | Download PDF 39 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jul 2023 | Download PDF |
11 | Incorporation - Memorandum Articles | 26 Jun 2023 | Download PDF |
12 | Resolution | 26 Jun 2023 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 2 May 2023 | Download PDF |
14 | Confirmation Statement - No Updates | 20 Oct 2022 | Download PDF 3 Pages |
15 | Accounts - Full | 5 Jul 2022 | Download PDF |
16 | Accounts - Full | 3 Jul 2021 | Download PDF |
17 | Confirmation Statement - Updates | 16 Dec 2020 | Download PDF 4 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 3 Dec 2020 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 7 Sep 2020 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 26 Aug 2020 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 26 Aug 2020 | Download PDF 2 Pages |
22 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 13 Aug 2020 | Download PDF 1 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Aug 2020 | Download PDF 30 Pages |
26 | Accounts - Full | 4 Aug 2020 | Download PDF 40 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 May 2020 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2020 | Download PDF 1 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 17 Feb 2020 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2020 | Download PDF 2 Pages |
37 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 Jan 2020 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2020 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2020 | Download PDF 1 Pages |
40 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jan 2020 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 30 Dec 2019 | Download PDF 1 Pages |
42 | Confirmation Statement - Updates | 16 Oct 2019 | Download PDF 4 Pages |
43 | Accounts - Full | 8 Jul 2019 | Download PDF 41 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 31 May 2019 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2019 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2019 | Download PDF 2 Pages |
47 | Confirmation Statement - Updates | 7 Nov 2018 | Download PDF 4 Pages |
48 | Accounts - Full | 9 Jul 2018 | Download PDF 32 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2018 | Download PDF 2 Pages |
50 | Confirmation Statement - No Updates | 21 Nov 2017 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 21 Sep 2017 | Download PDF 1 Pages |
52 | Accounts - Full | 19 Sep 2017 | Download PDF 29 Pages |
53 | Officers - Appoint Person Secretary Company With Name Date | 6 Feb 2017 | Download PDF 2 Pages |
54 | Confirmation Statement - Updates | 1 Nov 2016 | Download PDF 5 Pages |
55 | Accounts - Full | 11 Oct 2016 | Download PDF 31 Pages |
56 | Officers - Termination Secretary Company With Name Termination Date | 4 Jul 2016 | Download PDF 1 Pages |
57 | Officers - Termination Secretary Company With Name Termination Date | 4 Jul 2016 | Download PDF 1 Pages |
58 | Incorporation - Memorandum Articles | 9 May 2016 | Download PDF 73 Pages |
59 | Change Of Name - Notice | 29 Apr 2016 | Download PDF 2 Pages |
60 | Resolution | 29 Apr 2016 | Download PDF 2 Pages |
61 | Officers - Change Person Secretary Company With Change Date | 5 Nov 2015 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2015 | Download PDF 7 Pages |
63 | Address - Change Registered Office Company With Date Old New | 20 Oct 2015 | Download PDF 1 Pages |
64 | Address - Change Registered Office Company With Date Old New | 28 Aug 2015 | Download PDF 1 Pages |
65 | Accounts - Full | 10 Jul 2015 | Download PDF 26 Pages |
66 | Officers - Appoint Person Secretary Company With Name Date | 27 Oct 2014 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2014 | Download PDF 6 Pages |
68 | Accounts - Full | 2 Jul 2014 | Download PDF 26 Pages |
69 | Officers - Termination Director Company With Name | 30 Jun 2014 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2013 | Download PDF 7 Pages |
71 | Officers - Termination Director Company With Name | 13 Aug 2013 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name | 13 Aug 2013 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name | 12 Aug 2013 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 12 Aug 2013 | Download PDF 2 Pages |
75 | Accounts - Full | 15 Jul 2013 | Download PDF 24 Pages |
76 | Officers - Change Person Director Company With Change Date | 4 Jun 2013 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 10 Jan 2013 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 20 Dec 2012 | Download PDF 2 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2012 | Download PDF 7 Pages |
80 | Accounts - Full | 16 Jul 2012 | Download PDF 29 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2011 | Download PDF 7 Pages |
82 | Accounts - Full | 23 Aug 2011 | Download PDF 32 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2010 | Download PDF 6 Pages |
84 | Accounts - Full | 2 Oct 2010 | Download PDF 29 Pages |
85 | Officers - Appoint Person Director Company With Name | 2 Dec 2009 | Download PDF 3 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2009 | Download PDF 5 Pages |
87 | Officers - Change Person Director Company With Change Date | 20 Nov 2009 | Download PDF 3 Pages |
88 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 3 Pages |
89 | Officers - Change Person Director Company With Change Date | 18 Oct 2009 | Download PDF 3 Pages |
90 | Officers - Change Person Secretary Company With Change Date | 13 Oct 2009 | Download PDF 3 Pages |
91 | Miscellaneous | 7 Oct 2009 | Download PDF 1 Pages |
92 | Officers - Legacy | 11 Jul 2009 | Download PDF 1 Pages |
93 | Accounts - Full | 22 Jun 2009 | Download PDF 28 Pages |
94 | Officers - Legacy | 14 Jan 2009 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 29 Oct 2008 | Download PDF 4 Pages |
96 | Address - Legacy | 28 Oct 2008 | Download PDF 1 Pages |
97 | Accounts - Full | 7 Oct 2008 | Download PDF 26 Pages |
98 | Annual Return - Legacy | 23 Oct 2007 | Download PDF 3 Pages |
99 | Accounts - Full | 18 Apr 2007 | Download PDF 28 Pages |
100 | Annual Return - Legacy | 20 Oct 2006 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.