Amtrust Europe Legal Limited NOTTINGHAM


Amtrust Europe Legal Limited was dissolved on 2021-01-05. Amtrust Europe Legal was a private limited company that was situated at Market Square House, St. James's Street, Nottingham, NG1 6FG, ENGLAND. The company (officially started on 2000-10-17) was run by 2 directors and 1 secretary.
Director Simon W. who was appointed on 01 December 2017.
Director Jeremy C. who was appointed on 15 September 2010.
Moving on to the secretaries, we can name: Pauline C. appointed on 01 October 2016.

The company was officially categorised as "activities of insurance agents and brokers" (66220), "other service activities not elsewhere classified" (96090). As stated in the CH information, there was a name change on 2010-07-01 and their previous name was Igi Legal Assist. There is a second name change mentioned: previous name was Complete Claims performed on 2008-10-10. The latest confirmation statement was sent on 2019-10-11 and last time the accounts were sent was on 31 December 2018. 2015-10-17 was the date of the last annual return.

Amtrust Europe Legal Limited Address / Contact

Office Address Market Square House
Office Address2 St. James's Street
Town Nottingham
Post code NG1 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091368
Date of Incorporation Tue, 17th Oct 2000
Date of Dissolution Tue, 5th Jan 2021
Industry Activities of insurance agents and brokers
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 22nd Nov 2020
Last confirmation statement dated Fri, 11th Oct 2019

Company staff

Simon W.

Position: Director

Appointed: 01 December 2017

Pauline C.

Position: Secretary

Appointed: 01 October 2016

Jeremy C.

Position: Director

Appointed: 15 September 2010

Matthew W.

Position: Director

Appointed: 14 August 2017

Resigned: 02 October 2019

Sukhraj T.

Position: Director

Appointed: 08 June 2016

Resigned: 13 November 2019

Michael P.

Position: Director

Appointed: 30 March 2016

Resigned: 31 May 2017

Sarah W.

Position: Secretary

Appointed: 16 October 2008

Resigned: 01 October 2016

Janet K.

Position: Secretary

Appointed: 01 December 2005

Resigned: 01 September 2008

Janet K.

Position: Director

Appointed: 01 December 2005

Resigned: 01 September 2008

Keith W.

Position: Director

Appointed: 21 December 2004

Resigned: 09 September 2010

Christopher K.

Position: Director

Appointed: 03 February 2003

Resigned: 01 September 2008

Ali M.

Position: Director

Appointed: 02 April 2001

Resigned: 01 September 2008

Kevin H.

Position: Director

Appointed: 02 April 2001

Resigned: 01 January 2005

Mark C.

Position: Director

Appointed: 02 April 2001

Resigned: 01 September 2008

Andrew K.

Position: Director

Appointed: 02 April 2001

Resigned: 17 October 2014

Paul M.

Position: Director

Appointed: 02 April 2001

Resigned: 14 December 2001

John S.

Position: Secretary

Appointed: 31 January 2001

Resigned: 30 November 2005

John S.

Position: Director

Appointed: 31 January 2001

Resigned: 30 November 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 17 October 2000

Stephen S.

Position: Secretary

Appointed: 17 October 2000

Resigned: 31 January 2001

Barbara R.

Position: Director

Appointed: 17 October 2000

Resigned: 02 April 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 17 October 2000

Stephen S.

Position: Director

Appointed: 17 October 2000

Resigned: 31 January 2001

People with significant control

Amtrust Europe Limited

Market Square House St. James's Street, Nottingham, NG1 6FG, England

Legal authority Companies Act
Legal form Limited Liability
Country registered England And Wales
Place registered Companies House
Registration number 1229676
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Igi Legal Assist July 1, 2010
Complete Claims October 10, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Registered office address changed from 10th Floor Market Square House St. James's Street Nottingham Nottinghamshire NG1 6FG to Market Square House St. James's Street Nottingham NG1 6FG on 2020-01-28
filed on: 28th, January 2020
Free Download (1 page)

Company search