Advanced company searchLink opens in new window

MS AMLIN HOLDINGS LIMITED

Company number 05544533

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2017 TM01 Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017
18 Sep 2017 TM01 Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
04 Jul 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 AP03 Appointment of Mr Jakub Simek as a secretary on 31 March 2017
20 Apr 2017 TM02 Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017
04 Nov 2016 TM02 Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016
04 Nov 2016 AP03 Appointment of Mrs Kathryn Silverwood as a secretary on 7 September 2016
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
21 Jun 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 TM01 Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016
09 Mar 2016 MA Memorandum and Articles of Association
29 Feb 2016 CERTNM Company name changed amlin (overseas holdings) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-29
29 Feb 2016 CONNOT Change of name notice
25 Feb 2016 AP01 Appointment of Mr Paul Charles Horncastle as a director on 25 February 2016
28 Aug 2015 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 75,000,003
10 Jul 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AP03 Appointment of Ms Elizabeth Barbara Cheney as a secretary on 30 April 2015
11 May 2015 TM02 Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 75,000,003
18 Jul 2014 AA Full accounts made up to 31 December 2013
01 May 2014 TM02 Termination of appointment of Mark Stevens as a secretary
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 75,000,003
20 Jun 2013 AA Full accounts made up to 31 December 2012