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 - LONDON

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINNACLE INSURANCE PLC BOREHAMWOOD Active FULL 65110 - Life insurance
AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
CB (UK) LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
DIRECT LIFE AND PENSION SERVICES LIMITED YORK ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
CARDIF INSURANCE HOLDINGS PLC BOREHAMWOOD Active FULL 65110 - Life insurance
CARDIF PINNACLE INSURANCE PROPERTY SERVICES PLC LONDON ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CARDIF PINNACLE LIMITED BOREHAMWOOD Active DORMANT 65120 - Non-life insurance
QBE MANAGEMENT SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BNP PARIBAS CARDIF LIMITED LONDON UNITED KINGDOM ... FULL 64999 - Financial intermediation not elsewhere classified
ST GEORGE'S INSURANCE SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
EVERYPAW LIMITED BOREHAMWOOD Active DORMANT 99999 - Dormant Company
GUARANTEED UNDERWRITING AGENCY LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
INVESTMENT PRODUCT SOLUTIONS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PINNACLE PET HEALTHCARE LIMITED CANARY WHARF ... FULL 66290 - Other activities auxiliary to insurance and pension funding
WARRANTY SERVICE SOLUTIONS LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
AVIDA SOLUTIONS LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CARDIF PINNACLE SECRETARIES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BNP PARIBAS CARDIF PSC LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
FLOOD RE LIMITED LONDON ENGLAND Active FULL 65202 - Non-life reinsurance

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MS AMLIN UNDERWRITING SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
MS AMLIN CORPORATE SERVICES LIMITED LONDON Active FULL 70100 - Activities of head offices
AMLIN UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
MS AMLIN CORPORATE MEMBER LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
MS AMLIN INVESTMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MSI CORPORATE CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
MSIG CORPORATE SERVICES (EUROPE) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MS AMLIN HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MS AMLIN INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities