Ms Amlin Investments Limited

  • Active
  • Incorporated on 12 May 1998

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

Previous Names:
Amlin Investments Limited - 10 May 2016
Angerstein Investments Limited - 21 Mar 2001
Amlin Investments Limited - 21 Mar 2001
Angerstein Investments Limited - 27 May 1998
Hackremco (No.1342) Limited - 12 May 1998

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Ms Amlin Investments Limited" is a ltd and located in The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG. Ms Amlin Investments Limited is currently in active status and it was incorporated on 12 May 1998 (26 years 4 months 11 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ms Amlin Investments Limited.

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

# Name Role Appt Date Nationality Status
1 Jakub Simek Secretary 14 Aug 2023 - Active
2 Jakub Simek Director 18 Dec 2019 British Active
3 Jakub Simek Director 18 Dec 2019 Czech Active
4 Frances Moule Secretary 28 Jun 2018 - Active
5 Julian Nicholas Scofield Director 28 Jun 2018 British Resigned
24 Sep 2018
6 Frances Moule Secretary 28 Jun 2018 - Resigned
14 Aug 2023
7 David Paul Swanson Director 27 Apr 2017 English Active
8 Andrew John Patterson Director 5 May 2016 British Resigned
31 Mar 2017
9 Steven Roy Mcmurray Director 15 Dec 2008 British Resigned
31 Jan 2016
10 Steven Roy Mcmurray Director 15 Dec 2008 British Resigned
31 Jan 2016
11 Jeanette Mary Clarke Secretary 28 Apr 2004 - Resigned
23 Jun 2016
12 Roger John Taylor Director 21 Nov 2000 British Resigned
1 Aug 2009
13 Richard Anthony Hextall Director 21 Nov 2000 British Resigned
3 Dec 2013
14 Richard Anthony Hextall Director 21 Nov 2000 British Resigned
3 Dec 2013
15 John Maxwell Kennedy Director 1 Jun 1998 British Resigned
21 Nov 2000
16 Bernard Harold Ian Halley Stewartby Director 1 Jun 1998 British Resigned
25 May 2006
17 John Roland Sanders Director 1 Jun 1998 British Resigned
21 Nov 2000
18 John Lawrence Stace Director 26 May 1998 New Zealand Resigned
30 Dec 2003
19 James Le Tall Illingworth Director 26 May 1998 British Resigned
18 Dec 2019
20 Charles Edward Laurence Philipps Director 26 May 1998 British Resigned
15 Dec 2008
21 Charles Christopher Tresilian Pender Secretary 26 May 1998 British Resigned
28 Apr 2004
22 HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 12 May 1998 - Resigned
26 May 1998
23 HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 12 May 1998 - Resigned
26 May 1998


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 Ms Amlin Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
4 Dec 2019 - Active
2 Ms Amlin Plc
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
4 Dec 2019


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Jun 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 16 Aug 2023 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 16 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 6 Jun 2023 Download PDF
5 Accounts - Full 8 Jul 2022 Download PDF
6 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
3 Pages
7 Confirmation Statement - No Updates 23 Jul 2021 Download PDF
8 Accounts - Full 4 Aug 2020 Download PDF
13 Pages
9 Confirmation Statement - Updates 24 Jul 2020 Download PDF
4 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 24 Jul 2020 Download PDF
2 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jul 2020 Download PDF
1 Pages
12 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 16 Jun 2020 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Jun 2020 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 15 Jun 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 30 Dec 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 30 Dec 2019 Download PDF
2 Pages
17 Accounts - Full 18 Jun 2019 Download PDF
13 Pages
18 Capital - Statement Company With Date Currency Figure 7 Jun 2019 Download PDF
3 Pages
19 Insolvency - Legacy 7 Jun 2019 Download PDF
1 Pages
20 Resolution 7 Jun 2019 Download PDF
1 Pages
21 Capital - Legacy 7 Jun 2019 Download PDF
1 Pages
22 Confirmation Statement - Updates 5 Jun 2019 Download PDF
5 Pages
23 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
24 Accounts - Full 21 Sep 2018 Download PDF
12 Pages
25 Officers - Appoint Person Director Company With Name Date 29 Jun 2018 Download PDF
2 Pages
26 Officers - Appoint Person Secretary Company With Name Date 29 Jun 2018 Download PDF
2 Pages
27 Confirmation Statement - Updates 23 May 2018 Download PDF
4 Pages
28 Accounts - Full 17 Aug 2017 Download PDF
11 Pages
29 Confirmation Statement - Updates 19 May 2017 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name Date 27 Apr 2017 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
32 Accounts - Full 11 Oct 2016 Download PDF
11 Pages
33 Officers - Change Person Director Company With Change Date 19 Aug 2016 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 4 Jul 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2016 Download PDF
4 Pages
36 Resolution 10 May 2016 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 9 May 2016 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 9 May 2016 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 20 Oct 2015 Download PDF
1 Pages
40 Accounts - Full 3 Oct 2015 Download PDF
14 Pages
41 Address - Change Registered Office Company With Date Old New 28 Aug 2015 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2015 Download PDF
4 Pages
43 Accounts - Full 18 Jul 2014 Download PDF
10 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2014 Download PDF
4 Pages
45 Officers - Termination Director Company With Name 9 Dec 2013 Download PDF
1 Pages
46 Accounts - Full 19 Sep 2013 Download PDF
10 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
4 Pages
48 Officers - Change Person Director Company With Change Date 20 Dec 2012 Download PDF
2 Pages
49 Accounts - Full 16 Jul 2012 Download PDF
12 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
4 Pages
51 Resolution 8 Dec 2011 Download PDF
32 Pages
52 Change Of Constitution - Statement Of Companys Objects 8 Dec 2011 Download PDF
2 Pages
53 Accounts - Full 8 Aug 2011 Download PDF
12 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
5 Pages
55 Accounts - Full 30 Sep 2010 Download PDF
14 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2010 Download PDF
5 Pages
57 Officers - Change Person Director Company With Change Date 19 Oct 2009 Download PDF
3 Pages
58 Officers - Change Person Director Company With Change Date 18 Oct 2009 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
3 Pages
60 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
3 Pages
61 Miscellaneous 7 Oct 2009 Download PDF
1 Pages
62 Officers - Legacy 4 Aug 2009 Download PDF
1 Pages
63 Officers - Legacy 11 Jul 2009 Download PDF
1 Pages
64 Accounts - Full 22 Jun 2009 Download PDF
17 Pages
65 Annual Return - Legacy 21 May 2009 Download PDF
4 Pages
66 Officers - Legacy 14 Jan 2009 Download PDF
1 Pages
67 Officers - Legacy 28 Dec 2008 Download PDF
3 Pages
68 Officers - Legacy 21 Dec 2008 Download PDF
1 Pages
69 Accounts - Full 1 Oct 2008 Download PDF
17 Pages
70 Annual Return - Legacy 20 May 2008 Download PDF
4 Pages
71 Address - Legacy 20 May 2008 Download PDF
1 Pages
72 Officers - Legacy 19 May 2008 Download PDF
2 Pages
73 Annual Return - Legacy 18 May 2007 Download PDF
3 Pages
74 Accounts - Full 18 Apr 2007 Download PDF
18 Pages
75 Accounts - Full 5 Jul 2006 Download PDF
13 Pages
76 Officers - Legacy 22 Jun 2006 Download PDF
1 Pages
77 Officers - Legacy 14 Jun 2006 Download PDF
1 Pages
78 Annual Return - Legacy 31 May 2006 Download PDF
3 Pages
79 Accounts - Full 15 Aug 2005 Download PDF
13 Pages
80 Annual Return - Legacy 25 May 2005 Download PDF
3 Pages
81 Officers - Legacy 13 Apr 2005 Download PDF
1 Pages
82 Annual Return - Legacy 21 May 2004 Download PDF
8 Pages
83 Officers - Legacy 10 May 2004 Download PDF
2 Pages
84 Officers - Legacy 7 May 2004 Download PDF
1 Pages
85 Accounts - Full 15 Mar 2004 Download PDF
12 Pages
86 Officers - Legacy 11 Jan 2004 Download PDF
1 Pages
87 Annual Return - Legacy 19 May 2003 Download PDF
9 Pages
88 Accounts - Full 6 Apr 2003 Download PDF
13 Pages
89 Officers - Legacy 26 Oct 2002 Download PDF
1 Pages
90 Accounts - Full 9 Jul 2002 Download PDF
15 Pages
91 Annual Return - Legacy 30 May 2002 Download PDF
9 Pages
92 Mortgage - Legacy 4 May 2002 Download PDF
7 Pages
93 Accounts - Full 17 Jul 2001 Download PDF
15 Pages
94 Annual Return - Legacy 23 May 2001 Download PDF
8 Pages
95 Incorporation - Memorandum Articles 27 Mar 2001 Download PDF
10 Pages
96 Resolution 27 Mar 2001 Download PDF
1 Pages
97 Change Of Name - Certificate Company 21 Mar 2001 Download PDF
2 Pages
98 Officers - Legacy 18 Dec 2000 Download PDF
2 Pages
99 Officers - Legacy 8 Dec 2000 Download PDF
2 Pages
100 Officers - Legacy 8 Dec 2000 Download PDF
1 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 Lsf Pensions Management Limited
Mutual People: David Paul Swanson
Active
2 Ms Amlin Corporate Services Limited
Mutual People: David Paul Swanson
Active
3 Gracechurch Utg No. 341 Limited
Mutual People: David Paul Swanson
dissolved
4 Gracechurch Utg No. 335 Limited
Mutual People: David Paul Swanson
dissolved
5 Gracechurch Utg No. 336 Limited
Mutual People: David Paul Swanson
dissolved
6 Gracechurch Utg No. 337 Limited
Mutual People: David Paul Swanson
dissolved
7 Gracechurch Utg No. 338 Limited
Mutual People: David Paul Swanson
dissolved
8 Gracechurch Utg No. 339 Limited
Mutual People: David Paul Swanson
dissolved
9 Gracechurch Utg No. 340 Limited
Mutual People: David Paul Swanson
dissolved
10 Gracechurch Utg No. 342 Limited
Mutual People: David Paul Swanson
dissolved
11 Gracechurch Utg No. 343 Limited
Mutual People: David Paul Swanson
dissolved
12 Gracechurch Utg No. 348 Limited
Mutual People: David Paul Swanson
dissolved
13 Gracechurch Utg No. 349 Limited
Mutual People: David Paul Swanson
dissolved
14 Gracechurch Utg No. 346 Limited
Mutual People: David Paul Swanson
dissolved
15 Gracechurch Utg No. 347 Limited
Mutual People: David Paul Swanson
dissolved
16 Gracechurch Utg No. 344 Limited
Mutual People: David Paul Swanson
dissolved
17 Gracechurch Utg No. 345 Limited
Mutual People: David Paul Swanson
dissolved
18 Ms Amlin Holdings Limited
Mutual People: David Paul Swanson
Active
19 Gracechurch Utg No. 350 Limited
Mutual People: David Paul Swanson
dissolved
20 Gracechurch Utg No. 351 Limited
Mutual People: David Paul Swanson
dissolved
21 D.P.Swanson Groundworks Ltd
Mutual People: David Paul Swanson
dissolved