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.

# Name Status
1 Ms Amlin Corporate Member Limited
Mutual People: Satoshi Watabe
Active
2 Old Company 20 Limited
Mutual People: Satoshi Watabe , Robin John Leaver Adam
Active
3 Mitsui Sumitomo Insurance Company (Europe), Limited
Mutual People: Robin John Leaver Adam
Active
4 Msig Corporate Services (Europe) Limited
Mutual People: Robin John Leaver Adam
Active
5 Sterling Sourcing Limited
Mutual People: Rachel Sarah Hannon
Active
6 Ms Amlin Holdings Limited
Mutual People: Julian Nicholas Scofield , David Paul Swanson
Active
7 Ms Amlin Investments Limited
Mutual People: Julian Nicholas Scofield , David Paul Swanson
Active
8 Lsf Pensions Management Limited
Mutual People: David Paul Swanson
Active
9 Gracechurch Utg No. 341 Limited
Mutual People: David Paul Swanson
dissolved
10 Gracechurch Utg No. 335 Limited
Mutual People: David Paul Swanson
dissolved
11 Gracechurch Utg No. 336 Limited
Mutual People: David Paul Swanson
dissolved
12 Gracechurch Utg No. 337 Limited
Mutual People: David Paul Swanson
dissolved
13 Gracechurch Utg No. 338 Limited
Mutual People: David Paul Swanson
dissolved
14 Gracechurch Utg No. 339 Limited
Mutual People: David Paul Swanson
dissolved
15 Gracechurch Utg No. 340 Limited
Mutual People: David Paul Swanson
dissolved
16 Gracechurch Utg No. 342 Limited
Mutual People: David Paul Swanson
dissolved
17 Gracechurch Utg No. 343 Limited
Mutual People: David Paul Swanson
dissolved
18 Gracechurch Utg No. 348 Limited
Mutual People: David Paul Swanson
dissolved
19 Gracechurch Utg No. 349 Limited
Mutual People: David Paul Swanson
dissolved
20 Gracechurch Utg No. 346 Limited
Mutual People: David Paul Swanson
dissolved
21 Gracechurch Utg No. 347 Limited
Mutual People: David Paul Swanson
dissolved
22 Gracechurch Utg No. 344 Limited
Mutual People: David Paul Swanson
dissolved
23 Gracechurch Utg No. 345 Limited
Mutual People: David Paul Swanson
dissolved
24 Gracechurch Utg No. 350 Limited
Mutual People: David Paul Swanson
dissolved
25 Gracechurch Utg No. 351 Limited
Mutual People: David Paul Swanson
dissolved
26 D.P.Swanson Groundworks Ltd
Mutual People: David Paul Swanson
dissolved