Ms Amlin Corporate Services Limited LONDON


Ms Amlin Corporate Services started in year 1988 as Private Limited Company with registration number 02282413. The Ms Amlin Corporate Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at The Leadenhall Building. Postal code: EC3V 4AG. Since Fri, 29th Apr 2016 Ms Amlin Corporate Services Limited is no longer carrying the name Amlin Corporate Services.

At present there are 6 directors in the the firm, namely Alberto V., Sushil S. and Masayuki K. and others. In addition one secretary - Frances M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ms Amlin Corporate Services Limited Address / Contact

Office Address The Leadenhall Building
Office Address2 122 Leadenhall Street
Town London
Post code EC3V 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282413
Date of Incorporation Mon, 1st Aug 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Alberto V.

Position: Director

Appointed: 12 February 2024

Sushil S.

Position: Director

Appointed: 08 December 2023

Frances M.

Position: Secretary

Appointed: 07 August 2023

Masayuki K.

Position: Director

Appointed: 27 April 2023

Wataru T.

Position: Director

Appointed: 28 April 2022

Paul H.

Position: Director

Appointed: 10 March 2020

Julian S.

Position: Director

Appointed: 26 July 2013

Norihiro T.

Position: Director

Appointed: 28 April 2022

Resigned: 01 April 2023

Matthew P.

Position: Director

Appointed: 19 April 2022

Resigned: 12 January 2024

Keisha E.

Position: Secretary

Appointed: 28 September 2021

Resigned: 04 August 2023

Rachel H.

Position: Director

Appointed: 30 November 2020

Resigned: 31 December 2021

Shinichiro N.

Position: Director

Appointed: 10 March 2020

Resigned: 28 April 2022

Robin A.

Position: Director

Appointed: 10 March 2020

Resigned: 12 February 2024

Hiroshi H.

Position: Director

Appointed: 10 March 2020

Resigned: 30 September 2023

Satoshi W.

Position: Director

Appointed: 10 March 2020

Resigned: 01 April 2023

Jayne C.

Position: Secretary

Appointed: 17 February 2020

Resigned: 11 August 2021

Robert H.

Position: Director

Appointed: 27 January 2020

Resigned: 31 December 2021

Iain P.

Position: Director

Appointed: 27 January 2020

Resigned: 04 September 2020

Simon S.

Position: Director

Appointed: 31 January 2019

Resigned: 23 May 2019

Vivian L.

Position: Director

Appointed: 31 January 2019

Resigned: 06 March 2020

Martyn R.

Position: Director

Appointed: 28 June 2018

Resigned: 27 January 2020

Frances M.

Position: Secretary

Appointed: 31 January 2017

Resigned: 17 February 2020

Mark S.

Position: Secretary

Appointed: 23 October 2014

Resigned: 23 June 2016

Mark F.

Position: Director

Appointed: 26 July 2013

Resigned: 27 June 2014

Steven M.

Position: Director

Appointed: 23 November 2009

Resigned: 26 July 2013

Jeanette M.

Position: Secretary

Appointed: 28 April 2004

Resigned: 23 June 2016

Charles P.

Position: Secretary

Appointed: 10 November 2000

Resigned: 28 April 2004

Richard H.

Position: Director

Appointed: 01 July 2000

Resigned: 18 August 2017

John S.

Position: Director

Appointed: 22 July 1999

Resigned: 30 December 2003

Ian M.

Position: Director

Appointed: 22 July 1999

Resigned: 28 April 2004

James I.

Position: Director

Appointed: 22 July 1999

Resigned: 18 December 2019

Charles P.

Position: Director

Appointed: 22 July 1999

Resigned: 26 July 2013

Richard T.

Position: Director

Appointed: 21 January 1998

Resigned: 14 June 2000

David S.

Position: Director

Appointed: 18 December 1997

Resigned: 22 July 1999

Richard W.

Position: Director

Appointed: 18 December 1997

Resigned: 22 July 1999

Gerard W.

Position: Director

Appointed: 18 December 1997

Resigned: 10 November 2000

Gerard W.

Position: Secretary

Appointed: 30 September 1996

Resigned: 10 November 2000

Anthony H.

Position: Director

Appointed: 01 May 1996

Resigned: 22 July 1999

Simon L.

Position: Director

Appointed: 01 May 1996

Resigned: 18 December 1997

Anthony H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 January 1999

Ramanan M.

Position: Director

Appointed: 02 December 1995

Resigned: 18 December 1997

Timothy W.

Position: Secretary

Appointed: 01 April 1995

Resigned: 30 September 1996

David H.

Position: Director

Appointed: 01 February 1995

Resigned: 13 July 1999

Christopher K.

Position: Director

Appointed: 30 August 1994

Resigned: 18 December 1997

Antony S.

Position: Director

Appointed: 14 December 1993

Resigned: 31 January 1995

Richard K.

Position: Director

Appointed: 19 October 1992

Resigned: 01 July 1999

Nigel H.

Position: Director

Appointed: 19 October 1992

Resigned: 18 December 1997

Donald C.

Position: Director

Appointed: 19 October 1992

Resigned: 30 September 1996

Anthony B.

Position: Director

Appointed: 19 October 1992

Resigned: 30 September 1996

Paul A.

Position: Director

Appointed: 19 October 1992

Resigned: 30 September 1998

June R.

Position: Secretary

Appointed: 19 October 1992

Resigned: 31 March 1995

Charles H.

Position: Director

Appointed: 19 October 1992

Resigned: 01 September 1994

Nicholas M.

Position: Director

Appointed: 19 October 1992

Resigned: 31 January 1995

Graham P.

Position: Director

Appointed: 19 October 1992

Resigned: 31 January 1995

Walter L.

Position: Director

Appointed: 19 October 1992

Resigned: 18 December 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Mitsui Sumitomo Insurance Company, Limited from Chiyoda-Ku, Japan. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ms Amlin Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mitsui Sumitomo Insurance Company, Limited

9, Kanda-Surugadai, 3 Chome, Chiyoda-Ku, Tokyo, 101-8011, Japan

Legal authority Japan
Legal form Private Company
Country registered Japan
Place registered Japan
Registration number 010001008795
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ms Amlin Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2854310
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Amlin Corporate Services April 29, 2016
Amlin Underwriting Holdings October 5, 2001
Murray Lawrence Holdings May 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (39 pages)

Company search

Advertisements