MS AMLIN UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
MS AMLIN UNDERWRITING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MS AMLIN UNDERWRITING LIMITED was incorporated 35 years ago on 29/11/1988 and has the registered number: 02323018. The accounts status is FULL and accounts are next due on 30/09/2024.
MS AMLIN UNDERWRITING LIMITED was incorporated 35 years ago on 29/11/1988 and has the registered number: 02323018. The accounts status is FULL and accounts are next due on 30/09/2024.
MS AMLIN UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE LEADENHALL BUILDING
LONDON
EC3V 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AMLIN UNDERWRITING LIMITED (until 29/04/2016)
AMLIN UNDERWRITING LIMITED (until 29/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN THOMAS BURKE | May 1976 | Irish | Director | 2024-03-14 | CURRENT |
MRS JESSIE JOSEPHINE BURROWS | Jun 1968 | British | Director | 2024-04-01 | CURRENT |
MR. JAKUB SIMEK | Secretary | 2023-08-07 | CURRENT | ||
MS HEIKE SABINE TRILOVSZKY | Mar 1962 | German | Director | 2021-04-01 | CURRENT |
MR PHILIP JAMES CALNAN | Aug 1954 | British | Director | 2016-01-14 | CURRENT |
MR ANDREW JOHN CARRIER | May 1961 | British | Director | 2020-11-02 | CURRENT |
MR. MASATO TOMIHARI | Sep 1976 | Japanese | Director | 2023-08-29 | CURRENT |
MR VISHAL DESAI | Mar 1981 | British | Director | 2022-01-27 | CURRENT |
MS JULIE HOPES | Jan 1968 | British | Director | 2021-08-01 | CURRENT |
MR. SIMON JOHN LEWIS JEFFREYS | Sep 1952 | British | Director | 2023-10-09 | CURRENT |
MR. MASAYUKI KAWASE | Oct 1971 | Japanese | Director | 2023-01-26 | CURRENT |
BRIAN DOUGLAS CARPENTER | Jul 1957 | British | Director | 1993-01-01 UNTIL 2014-01-31 | RESIGNED |
MRS JEANETTE MARY MANSELL | Jul 1959 | British | Secretary | 1999-05-13 UNTIL 2013-02-26 | RESIGNED |
STEPHEN DAVID CHAPPELL | Feb 1947 | British | Director | RESIGNED | |
MR TREVOR ALAN CLEGG | Jul 1952 | British | Director | 2000-03-31 UNTIL 2000-12-15 | RESIGNED |
DAVID JAMES CLARKE | Feb 1954 | British | Director | 1998-02-12 UNTIL 2000-01-20 | RESIGNED |
THOMAS COWLEY CLEMENTI | Apr 1979 | British | Director | 2016-01-11 UNTIL 2020-12-04 | RESIGNED |
MR MARK RICHARD CLEMENTS | Nov 1968 | English | Director | 2014-12-02 UNTIL 2020-09-30 | RESIGNED |
MR BARRY COLEMAN | Nov 1939 | British | Director | RESIGNED | |
MS MARGOT CRONIN | Aug 1963 | Irish | Director | 2021-01-01 UNTIL 2021-04-30 | RESIGNED |
MARTIN DOUGLAS FEINSTEIN | Jul 1948 | American | Director | 2007-12-01 UNTIL 2013-01-17 | RESIGNED |
MR JAMES ANDREW COLLINSON | Feb 1967 | British | Director | 2017-02-24 UNTIL 2020-12-04 | RESIGNED |
ANGIE MICHAEL DAVIES | Jun 1934 | British | Director | 2000-03-31 UNTIL 2006-03-31 | RESIGNED |
MR RICHARD HARDING DAVEY | Jul 1948 | British | Director | 2012-05-17 UNTIL 2013-01-17 | RESIGNED |
MRS JUNE MARY RUTHERFORD | Jun 1936 | Secretary | RESIGNED | ||
MRS FRANCES MOULE | Secretary | 2016-08-01 UNTIL 2023-08-07 | RESIGNED | ||
MR TOBIAS HENRY VERO | Secretary | 2015-07-24 UNTIL 2016-08-01 | RESIGNED | ||
MR GERARD CHARLES PAUL RADFORD WALSH | Sep 1961 | British | Secretary | 1996-09-30 UNTIL 1999-05-13 | RESIGNED |
TIMOTHY GILBERT WARE | British | Secretary | 1995-04-01 UNTIL 1996-09-30 | RESIGNED | |
ZOE MAUREEN PATRICIA KUBIAK | Secretary | 2013-02-26 UNTIL 2015-07-24 | RESIGNED | ||
MR NIGEL JAMES CUBITT BUCHANAN | Nov 1943 | British | Director | 2006-05-24 UNTIL 2016-05-03 | RESIGNED |
TRAVIS ALFRED BOWLES | Sep 1974 | British | Director | 2012-10-01 UNTIL 2015-09-18 | RESIGNED |
MR SIMON CHARLES WALDEGRAVE BEALE | Jul 1961 | British | Director | 2000-12-14 UNTIL 2019-12-31 | RESIGNED |
MR. GRANT CLARK BAXTER | Jul 1975 | British | Director | 2023-08-02 UNTIL 2023-10-04 | RESIGNED |
ANTHONY PETER BARTLEET | Jan 1938 | British | Director | RESIGNED | |
MR MICHAEL FRANCIS BAIRD | Sep 1938 | British | Director | RESIGNED | |
DAVID JOHN ARMES | Dec 1954 | British | Director | 1992-08-01 UNTIL 1999-03-31 | RESIGNED |
PAUL NICHOLAS ARCHARD | Apr 1948 | British | Director | RESIGNED | |
MR TONY MELVIN BRONK | Feb 1956 | British | Director | 2000-01-20 UNTIL 2001-02-28 | RESIGNED |
KEVIN ALLCHORNE | May 1971 | British | Director | 2012-10-01 UNTIL 2014-12-31 | RESIGNED |
CHRISTOPHER DAVID FORBES | Feb 1954 | British | Director | 2016-03-15 UNTIL 2017-01-31 | RESIGNED |
MR GILLES ALEX MAXIME BONVARLET | Feb 1964 | British | Director | 2013-01-18 UNTIL 2021-11-30 | RESIGNED |
DONALD TREVOR CAREY | Apr 1934 | British | Director | 1993-01-01 UNTIL 1994-05-06 | RESIGNED |
RODNEY GUY DAMPIER | Feb 1949 | British | Director | 1998-01-08 UNTIL 2011-03-31 | RESIGNED |
MR RICHARD HARDING DAVEY | Jul 1948 | British | Director | 2006-08-01 UNTIL 2008-11-25 | RESIGNED |
ADAM JON GOLDING | Aug 1969 | British | Director | 2012-06-11 UNTIL 2015-02-27 | RESIGNED |
MR DAVID VICTOR DUNNING | Jan 1959 | British | Director | 2011-11-15 UNTIL 2012-07-31 | RESIGNED |
MR JOHN ROGER BUTLER | Mar 1939 | British | Director | 1996-06-25 UNTIL 1998-04-01 | RESIGNED |
CHRISTOPHER MARK FAGAN | Dec 1962 | British | Director | 1998-03-12 UNTIL 1998-11-05 | RESIGNED |
ANTHONY RICHARD HUGH DARCY | May 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitsui Sumitomo Insurance Company, Limited | 2020-01-01 | Chiyoda-Ku Tokyo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ms Amlin Underwriting Limited | 2016-04-06 - 2020-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MS AMLIN UNDERWRITING LIMITED | 2019-08-29 | 31-12-2018 | £454 Cash £44,951 equity |