Ms Amlin Holdings Limited

  • Active
  • Incorporated on 24 Aug 2005

Reg Address: The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG, England

Previous Names:
Ms Amlin (Overseas Holdings) Limited - 18 Feb 2020
Amlin (Overseas Holdings) Limited - 29 Feb 2016
Ms Amlin (Overseas Holdings) Limited - 29 Feb 2016
Hackremco (No. 2289) Limited - 28 Oct 2005
Amlin (Overseas Holdings) Limited - 28 Oct 2005
Hackremco (No. 2289) Limited - 24 Aug 2005

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Ms Amlin Holdings Limited" is a ltd and located in The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG. Ms Amlin Holdings Limited is currently in active status and it was incorporated on 24 Aug 2005 (19 years 30 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 Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jessie Josephine Burrows Director 13 May 2024 British Active
2 Masayuki Kawase Director 1 Apr 2023 Japanese Active
3 Andrew John Carrier Director 10 Mar 2023 British Active
4 Satoshi Watabe Director 20 May 2021 Japanese Resigned
31 Mar 2023
5 Martyn Brian Rodden Director 20 May 2021 British Resigned
13 May 2024
6 Johan Garth Slabbert Director 20 May 2021 British Resigned
31 Dec 2022
7 Frederick Christopher Foreman Director 18 Dec 2019 British Resigned
20 May 2021
8 Frederick Christopher Foreman Director 18 Dec 2019 British Active
9 Jakub Simek Secretary 31 May 2019 - Active
10 Rennae Buchanan Secretary 12 Mar 2019 - Resigned
31 May 2019
11 Julian Nicholas Scofield Director 28 Jun 2018 British Resigned
23 Sep 2018
12 James Le Tall Illingworth Director 1 Dec 2017 British Resigned
18 Dec 2019
13 Jakub Simek Secretary 31 Mar 2017 - Resigned
1 Mar 2019
14 Kathryn Silverwood Secretary 7 Sep 2016 - Resigned
31 Mar 2017
15 David Paul Swanson Director 25 Feb 2016 English Active
16 Paul Charles Horncastle Director 25 Feb 2016 British Resigned
20 May 2021
17 Elizabeth Barbara Cheney Secretary 30 Apr 2015 - Resigned
7 Sep 2016
18 Julie Elizabeth Mcleod Secretary 5 Jun 2013 - Resigned
30 Apr 2015
19 Mark Philip David Stevens Secretary 4 Aug 2011 - Resigned
1 May 2014
20 Steven Roy Mcmurray Director 15 Dec 2008 British Resigned
31 Jan 2016
21 Steven Roy Mcmurray Director 15 Dec 2008 British Resigned
31 Jan 2016
22 Charles Edward Laurence Philipps Director 28 Oct 2005 British Resigned
15 Dec 2008
23 Richard Anthony Hextall Director 28 Oct 2005 British Resigned
18 Aug 2017
24 Richard Anthony Hextall Director 28 Oct 2005 British Resigned
18 Aug 2017
25 Charles Christopher Tresilian Pender Secretary 28 Oct 2005 British Resigned
4 Aug 2011
26 HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 24 Aug 2005 - Resigned
28 Oct 2005
27 HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 24 Aug 2005 - Resigned
28 Oct 2005


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 Plc
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
6 Apr 2016 - Ceased
1 Jan 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ms Amlin Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 18 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 15 May 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 15 May 2024 Download PDF
4 Confirmation Statement - Updates 29 Aug 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 13 Jan 2023 Download PDF
1 Pages
6 Capital - Legacy 6 Dec 2022 Download PDF
7 Capital - Statement Company With Date Currency Figure 6 Dec 2022 Download PDF
8 Resolution 6 Dec 2022 Download PDF
9 Insolvency - Legacy 6 Dec 2022 Download PDF
10 Confirmation Statement - No Updates 7 Sep 2022 Download PDF
11 Accounts - Full 8 Jul 2022 Download PDF
12 Accounts - Full 8 Jun 2021 Download PDF
13 Confirmation Statement - Second Filing Of Made Up Date 1 Jun 2021 Download PDF
14 Capital - Second Filing Allotment Shares 28 May 2021 Download PDF
4 Pages
15 Capital - Allotment Shares 26 May 2021 Download PDF
16 Officers - Appoint Person Director Company With Name Date 21 May 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 21 May 2021 Download PDF
18 Officers - Termination Director Company With Name Termination Date 21 May 2021 Download PDF
19 Officers - Appoint Person Director Company With Name Date 21 May 2021 Download PDF
20 Officers - Appoint Person Director Company With Name Date 21 May 2021 Download PDF
21 Confirmation Statement - Updates 9 Sep 2020 Download PDF
5 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Sep 2020 Download PDF
1 Pages
23 Accounts - Full 4 Aug 2020 Download PDF
23 Pages
24 Capital - Allotment Shares 8 Jun 2020 Download PDF
4 Pages
25 Change Of Name - Certificate Company 18 Feb 2020 Download PDF
3 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jan 2020 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 30 Dec 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 30 Dec 2019 Download PDF
1 Pages
29 Capital - Statement Company With Date Currency Figure 5 Dec 2019 Download PDF
3 Pages
30 Insolvency - Legacy 5 Dec 2019 Download PDF
1 Pages
31 Capital - Legacy 5 Dec 2019 Download PDF
1 Pages
32 Resolution 5 Dec 2019 Download PDF
3 Pages
33 Confirmation Statement - Updates 27 Aug 2019 Download PDF
4 Pages
34 Accounts - Full 9 Jul 2019 Download PDF
25 Pages
35 Officers - Appoint Person Secretary Company With Name Date 19 Jun 2019 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 19 Jun 2019 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name Date 25 Apr 2019 Download PDF
2 Pages
38 Miscellaneous - Legacy 23 Apr 2019 Download PDF
39 Officers - Termination Secretary Company With Name Termination Date 23 Apr 2019 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 2 Nov 2018 Download PDF
1 Pages
41 Confirmation Statement - Updates 6 Sep 2018 Download PDF
5 Pages
42 Accounts - Full 10 Jul 2018 Download PDF
21 Pages
43 Officers - Appoint Person Director Company With Name Date 29 Jun 2018 Download PDF
2 Pages
44 Resolution 22 Jan 2018 Download PDF
2 Pages
45 Capital - Legacy 22 Jan 2018 Download PDF
1 Pages
46 Capital - Statement Company With Date Currency Figure 22 Jan 2018 Download PDF
3 Pages
47 Insolvency - Legacy 22 Jan 2018 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 4 Dec 2017 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 21 Sep 2017 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
51 Confirmation Statement - Updates 24 Aug 2017 Download PDF
4 Pages
52 Accounts - Full 4 Jul 2017 Download PDF
23 Pages
53 Officers - Termination Secretary Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name Date 20 Apr 2017 Download PDF
2 Pages
55 Officers - Appoint Person Secretary Company With Name Date 4 Nov 2016 Download PDF
2 Pages
56 Officers - Termination Secretary Company With Name Termination Date 4 Nov 2016 Download PDF
1 Pages
57 Confirmation Statement - Updates 5 Sep 2016 Download PDF
6 Pages
58 Accounts - Full 21 Jun 2016 Download PDF
24 Pages
59 Officers - Termination Director Company With Name Termination Date 14 Mar 2016 Download PDF
1 Pages
60 Incorporation - Memorandum Articles 9 Mar 2016 Download PDF
31 Pages
61 Change Of Name - Certificate Company 29 Feb 2016 Download PDF
2 Pages
62 Change Of Name - Notice 29 Feb 2016 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
2 Pages
64 Address - Change Registered Office Company With Date Old New 28 Aug 2015 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2015 Download PDF
5 Pages
66 Accounts - Full 10 Jul 2015 Download PDF
25 Pages
67 Officers - Appoint Person Secretary Company With Name Date 12 May 2015 Download PDF
2 Pages
68 Officers - Termination Secretary Company With Name Termination Date 11 May 2015 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
5 Pages
70 Accounts - Full 18 Jul 2014 Download PDF
23 Pages
71 Officers - Termination Secretary Company With Name 1 May 2014 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2013 Download PDF
5 Pages
73 Accounts - Full 20 Jun 2013 Download PDF
24 Pages
74 Officers - Appoint Person Secretary Company With Name 10 Jun 2013 Download PDF
2 Pages
75 Capital - Allotment Shares 21 Mar 2013 Download PDF
3 Pages
76 Officers - Change Person Director Company With Change Date 20 Dec 2012 Download PDF
2 Pages
77 Capital - Allotment Shares 10 Sep 2012 Download PDF
3 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2012 Download PDF
4 Pages
79 Resolution 7 Aug 2012 Download PDF
30 Pages
80 Accounts - Full 16 Jul 2012 Download PDF
25 Pages
81 Accounts - Full 3 Oct 2011 Download PDF
24 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 30 Aug 2011 Download PDF
5 Pages
83 Officers - Termination Secretary Company With Name 24 Aug 2011 Download PDF
2 Pages
84 Officers - Appoint Person Secretary Company With Name 24 Aug 2011 Download PDF
3 Pages
85 Resolution 29 Nov 2010 Download PDF
1 Pages
86 Incorporation - Memorandum Articles 29 Nov 2010 Download PDF
25 Pages
87 Capital - Allotment Shares 16 Nov 2010 Download PDF
3 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2010 Download PDF
4 Pages
89 Accounts - Full 22 Sep 2010 Download PDF
24 Pages
90 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
91 Officers - Change Person Secretary Company With Change Date 21 Oct 2009 Download PDF
1 Pages
92 Officers - Change Person Secretary Company With Change Date 21 Oct 2009 Download PDF
1 Pages
93 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
94 Miscellaneous 7 Oct 2009 Download PDF
1 Pages
95 Annual Return - Legacy 28 Aug 2009 Download PDF
3 Pages
96 Officers - Legacy 6 Jun 2009 Download PDF
3 Pages
97 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
98 Accounts - Full 28 May 2009 Download PDF
15 Pages
99 Accounts - Full 30 Sep 2008 Download PDF
12 Pages
100 Annual Return - Legacy 8 Sep 2008 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 Old Company 20 Limited
Mutual People: Frederick Christopher Foreman
Active
2 Lsf Pensions Management Limited
Mutual People: David Paul Swanson
Active
3 Ms Amlin Corporate Services Limited
Mutual People: David Paul Swanson
Active
4 Gracechurch Utg No. 341 Limited
Mutual People: David Paul Swanson
dissolved
5 Gracechurch Utg No. 335 Limited
Mutual People: David Paul Swanson
dissolved
6 Gracechurch Utg No. 336 Limited
Mutual People: David Paul Swanson
dissolved
7 Gracechurch Utg No. 337 Limited
Mutual People: David Paul Swanson
dissolved
8 Gracechurch Utg No. 338 Limited
Mutual People: David Paul Swanson
dissolved
9 Gracechurch Utg No. 339 Limited
Mutual People: David Paul Swanson
dissolved
10 Gracechurch Utg No. 340 Limited
Mutual People: David Paul Swanson
dissolved
11 Gracechurch Utg No. 342 Limited
Mutual People: David Paul Swanson
dissolved
12 Gracechurch Utg No. 343 Limited
Mutual People: David Paul Swanson
dissolved
13 Gracechurch Utg No. 348 Limited
Mutual People: David Paul Swanson
dissolved
14 Gracechurch Utg No. 349 Limited
Mutual People: David Paul Swanson
dissolved
15 Gracechurch Utg No. 346 Limited
Mutual People: David Paul Swanson
dissolved
16 Gracechurch Utg No. 347 Limited
Mutual People: David Paul Swanson
dissolved
17 Gracechurch Utg No. 344 Limited
Mutual People: David Paul Swanson
dissolved
18 Gracechurch Utg No. 345 Limited
Mutual People: David Paul Swanson
dissolved
19 Ms Amlin Investments Limited
Mutual People: David Paul Swanson
Active
20 Gracechurch Utg No. 350 Limited
Mutual People: David Paul Swanson
dissolved
21 Gracechurch Utg No. 351 Limited
Mutual People: David Paul Swanson
dissolved
22 D.P.Swanson Groundworks Ltd
Mutual People: David Paul Swanson
dissolved