Ms Amlin Underwriting Services Limited

  • Active
  • Incorporated on 30 Oct 1946

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

Previous Names:
Amlin Underwriting Services Limited - 9 Mar 2016
St.Margarets Insurances Limited - 2 Jul 2004
Amlin Underwriting Services Limited - 2 Jul 2004

Company Classifications:
65120 - Non-life insurance
65202 - Non-life reinsurance


  • Summary The company with name "Ms Amlin Underwriting Services Limited" is a ltd and located in The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG. Ms Amlin Underwriting Services Limited is currently in active status and it was incorporated on 30 Oct 1946 (77 years 10 months 24 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 Underwriting Services Limited.

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

# Name Role Appt Date Nationality Status
1 Martyn Brian Rodden Director 27 Apr 2022 British Active
2 Philip James Green Director 1 Dec 2021 British Active
3 Jakub Simek Secretary 28 Aug 2020 - Active
4 Madeline Jane Mills Director 2 Jun 2017 British Resigned
29 Mar 2019
5 Paul Anthony Ralph Secretary 31 May 2017 - Resigned
28 Aug 2020
6 Heather Francis Secretary 31 Mar 2017 British Resigned
31 May 2017
7 Gerhardus Johannes Adrianus Paulus Verheij Director 3 Oct 2016 Dutch Resigned
23 Mar 2018
8 Thomas Cowley Clementi Director 24 Aug 2016 British Resigned
28 Jun 2017
9 Claire Elizabeth Dakin Secretary 23 Aug 2016 - Resigned
31 Mar 2017
10 David Leslie Ashby Director 25 Apr 2016 British Resigned
31 Dec 2019
11 John Peter Macaulay Director 14 Jan 2016 British Resigned
14 Apr 2022
12 John Peter Macaulay Director 14 Jan 2016 British Active
13 Louise Hazel Coulton Director 22 Jul 2015 British Resigned
22 Jan 2016
14 Andrew Peter Springett Director 9 Feb 2015 British Resigned
8 Jan 2016
15 Simon James Wilcox Director 6 Jun 2014 British Resigned
30 Apr 2021
16 Simon James Wilcox Director 6 Jun 2014 British Active
17 Elizabeth Barbara Cheney Secretary 16 May 2014 - Resigned
23 Aug 2016
18 David Glenn Turner Director 4 Mar 2014 British Resigned
23 Jun 2015
19 David Frederick Overall Director 25 Feb 2014 British Resigned
7 Nov 2014
20 Travis Alfred Bowles Director 25 Feb 2014 British Resigned
23 Jun 2015
21 David Frederick Overall Director 25 Feb 2014 British Resigned
7 Nov 2014
22 Anthony Malcolm Foster Director 26 Oct 2012 British Resigned
26 Jan 2015
23 Thomas Cowley Clementi Director 9 Jul 2012 British Resigned
31 Oct 2014
24 Elizabeth Caroll Graham Director 30 Jan 2012 British Resigned
23 Jun 2015
25 David Leslie Ashby Director 26 Jan 2012 British Resigned
23 Jun 2015
26 Christopher James Beazley Director 15 Apr 2011 English Resigned
22 Feb 2012
27 Christopher James Beazley Director 15 Apr 2011 British Resigned
22 Feb 2012
28 Bruce John Hilsdon Director 4 Apr 2011 British Resigned
27 Jan 2012
29 Jeanette Mary Mansell Secretary 1 Aug 2010 - Resigned
16 May 2014
30 Mark Boswall Sarah Director 14 Jul 2010 British Resigned
5 Nov 2012
31 John Peter Macaulay Director 18 Feb 2010 British Resigned
23 Jun 2015
32 James Ashley Lewis Director 2 May 2008 British Resigned
15 Feb 2012
33 Steven Roy Mcmurray Director 9 Jul 2007 British Resigned
30 Apr 2010
34 Andrew Peter Springett Director 9 Jul 2007 British Resigned
29 Jul 2009
35 Steven Roy Mcmurray Director 9 Jul 2007 British Resigned
30 Apr 2010
36 Bimbola Odumosu Secretary 25 May 2007 - Resigned
28 Jul 2010
37 Christopher Patrick James O'Brien Director 14 Nov 2005 British Resigned
30 Sep 2006
38 Jeanette Mary Clarke Secretary 12 Nov 2004 - Resigned
25 May 2007
39 David Jonathan Harris Director 1 Jul 2004 British Resigned
8 Mar 2011
40 Martin Clive Hewett Director 13 May 2004 British Resigned
20 Aug 2009
41 James Le Tall Illingworth Director 13 May 2004 British Resigned
30 Apr 2010
42 Simon Charles Waldegrave Beale Director 13 May 2004 British Resigned
29 Feb 2008
43 Harriet Helen Lucinda Charles Secretary 13 May 2004 British Resigned
12 Nov 2004
44 Peter Ellis Paulson Director 26 Jan 1999 British Resigned
13 May 2004
45 Simon Andrew Mackaness Director 26 Jan 1999 British Resigned
13 May 2004
46 Clive George Turner Secretary 22 Jan 1999 - Resigned
13 May 2004
47 Adrian John Charles Pratt Director 22 Jan 1999 - Resigned
13 May 2004
48 Clive George Turner Director 22 Jan 1999 - Resigned
13 May 2004
49 Kevin Smith Wheelan Director 22 Jan 1999 British Resigned
13 May 2004
50 Niall Vaughan Pickup Secretary 26 Feb 1998 - Resigned
21 Jan 1999
51 John Dominic Mitchell Secretary 22 Dec 1997 British Resigned
26 Feb 1998
52 Charles David Skinner Director 1 Jun 1996 British Resigned
19 Dec 1997
53 Edward Marcus Rennick Director 1 Jun 1996 British Resigned
21 Jan 1999
54 Charles David Skinner Secretary 1 Jun 1996 British Resigned
19 Dec 1997


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 (Overseas Holdings) 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
17 Jan 2020 - Active
2 St Margaret's Insurance Services 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 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ms Amlin Underwriting Services 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 22 Mar 2024 Download PDF
2 Accounts - Full 21 Aug 2023 Download PDF
3 Accounts - Full 19 Jul 2022 Download PDF
4 Accounts - Full 8 Jun 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 17 May 2021 Download PDF
6 Confirmation Statement - Updates 19 Mar 2021 Download PDF
4 Pages
7 Accounts - Full 11 Dec 2020 Download PDF
21 Pages
8 Officers - Termination Secretary Company With Name Termination Date 3 Dec 2020 Download PDF
1 Pages
9 Officers - Appoint Person Secretary Company With Name Date 3 Dec 2020 Download PDF
2 Pages
10 Confirmation Statement - Updates 13 Mar 2020 Download PDF
4 Pages
11 Confirmation Statement - No Updates 13 Feb 2020 Download PDF
3 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jan 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Jan 2020 Download PDF
1 Pages
14 Accounts - Full 24 Jul 2019 Download PDF
23 Pages
15 Officers - Termination Director Company With Name Termination Date 2 Jul 2019 Download PDF
1 Pages
16 Confirmation Statement - Updates 29 Jan 2019 Download PDF
4 Pages
17 Accounts - Full 7 Oct 2018 Download PDF
20 Pages
18 Officers - Termination Director Company With Name Termination Date 26 Mar 2018 Download PDF
1 Pages
19 Confirmation Statement - No Updates 10 Jan 2018 Download PDF
3 Pages
20 Accounts - Full 27 Sep 2017 Download PDF
19 Pages
21 Officers - Appoint Person Secretary Company With Name Date 28 Jul 2017 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 28 Jul 2017 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 25 Jul 2017 Download PDF
2 Pages
24 Officers - Appoint Person Secretary Company With Name Date 25 Jul 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 28 Jun 2017 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 18 Jan 2017 Download PDF
5 Pages
28 Officers - Appoint Person Director Company With Name Date 5 Oct 2016 Download PDF
2 Pages
29 Officers - Appoint Person Secretary Company With Name Date 26 Aug 2016 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 26 Aug 2016 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 26 Aug 2016 Download PDF
1 Pages
32 Accounts - Full 21 Jun 2016 Download PDF
22 Pages
33 Officers - Appoint Person Director Company With Name Date 4 May 2016 Download PDF
2 Pages
34 Change Of Name - Notice 9 Mar 2016 Download PDF
2 Pages
35 Change Of Name - Request Comments 9 Mar 2016 Download PDF
2 Pages
36 Change Of Name - Certificate Company 9 Mar 2016 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2016 Download PDF
4 Pages
38 Officers - Change Person Director Company With Change Date 25 Feb 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 22 Jan 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
42 Officers - Change Person Director Company With Change Date 5 Nov 2015 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 20 Oct 2015 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old New 20 Oct 2015 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 17 Jul 2015 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 17 Jul 2015 Download PDF
1 Pages
47 Accounts - Full 10 Jul 2015 Download PDF
17 Pages
48 Officers - Termination Director Company With Name Termination Date 24 Jun 2015 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 24 Jun 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 24 Jun 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 11 Feb 2015 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 26 Jan 2015 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
7 Pages
54 Officers - Termination Director Company With Name Termination Date 10 Nov 2014 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 4 Nov 2014 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 16 Jun 2014 Download PDF
2 Pages
57 Accounts - Full 2 Jun 2014 Download PDF
16 Pages
58 Officers - Appoint Person Secretary Company With Name 19 May 2014 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name 19 May 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 5 Mar 2014 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2014 Download PDF
5 Pages
64 Accounts - Full 29 May 2013 Download PDF
16 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2013 Download PDF
5 Pages
66 Officers - Termination Director Company With Name 12 Nov 2012 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 6 Nov 2012 Download PDF
2 Pages
68 Accounts - Full 10 Aug 2012 Download PDF
16 Pages
69 Officers - Appoint Person Director Company With Name 16 Jul 2012 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 15 May 2012 Download PDF
2 Pages
71 Resolution 25 Apr 2012 Download PDF
32 Pages
72 Change Of Constitution - Statement Of Companys Objects 25 Apr 2012 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 22 Feb 2012 Download PDF
1 Pages
74 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 3 Feb 2012 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 1 Feb 2012 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 27 Jan 2012 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2012 Download PDF
7 Pages
79 Officers - Termination Director Company With Name 11 Aug 2011 Download PDF
2 Pages
80 Accounts - Full 8 Aug 2011 Download PDF
17 Pages
81 Officers - Appoint Person Secretary Company With Name 20 May 2011 Download PDF
3 Pages
82 Officers - Appoint Person Director Company With Name 19 May 2011 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 19 May 2011 Download PDF
3 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2011 Download PDF
4 Pages
85 Accounts - Full 10 Dec 2010 Download PDF
16 Pages
86 Officers - Termination Secretary Company With Name 25 Aug 2010 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 16 Aug 2010 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 28 May 2010 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 28 May 2010 Download PDF
1 Pages
90 Officers - Appoint Person Director Company With Name 11 Mar 2010 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2010 Download PDF
5 Pages
92 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
93 Officers - Change Person Secretary Company With Change Date 27 Nov 2009 Download PDF
1 Pages
94 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
3 Pages
95 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
3 Pages
96 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
3 Pages
97 Miscellaneous 7 Oct 2009 Download PDF
1 Pages
98 Officers - Legacy 29 Aug 2009 Download PDF
1 Pages
99 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
100 Officers - Legacy 11 Jul 2009 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 British Marine Federation
Mutual People: John Peter Macaulay
Active