Amtrust Europe Limited NOTTINGHAM


Amtrust Europe started in year 1975 as Private Limited Company with registration number 01229676. The Amtrust Europe company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Nottingham at Market Square House. Postal code: NG1 6FG. Since Wed, 30th Jun 2010 Amtrust Europe Limited is no longer carrying the name I.g.i. Insurance Company.

At present there are 7 directors in the the firm, namely Bruce W., Nigel M. and Peter G. and others. In addition one secretary - Pauline C. - 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.

Amtrust Europe 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 01229676
Date of Incorporation Tue, 14th Oct 1975
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Bruce W.

Position: Director

Appointed: 11 March 2024

Nigel M.

Position: Director

Appointed: 01 January 2023

Peter G.

Position: Director

Appointed: 01 April 2022

Pedro F.

Position: Director

Appointed: 07 March 2022

Andrew B.

Position: Director

Appointed: 01 May 2021

Pauline C.

Position: Secretary

Appointed: 01 May 2016

Peter D.

Position: Director

Appointed: 21 April 2016

Jeremy C.

Position: Director

Appointed: 26 April 2007

Scot G.

Position: Director

Appointed: 15 July 2019

Resigned: 07 March 2022

Robert S.

Position: Director

Appointed: 20 March 2018

Resigned: 06 April 2022

Robin W.

Position: Director

Appointed: 05 February 2018

Resigned: 30 September 2019

Angel M.

Position: Director

Appointed: 17 October 2017

Resigned: 10 March 2024

Joanne F.

Position: Director

Appointed: 28 February 2017

Resigned: 31 December 2022

Bjorn J.

Position: Director

Appointed: 30 January 2017

Resigned: 31 December 2017

Mark J.

Position: Director

Appointed: 23 August 2016

Resigned: 31 May 2020

Gary W.

Position: Director

Appointed: 27 June 2016

Resigned: 09 December 2018

Sukhraj T.

Position: Director

Appointed: 08 June 2016

Resigned: 01 October 2017

Gordon B.

Position: Director

Appointed: 18 July 2013

Resigned: 08 April 2019

Michael P.

Position: Director

Appointed: 01 October 2011

Resigned: 31 May 2017

Donald D.

Position: Director

Appointed: 01 July 2011

Resigned: 18 May 2017

Maximiliaan C.

Position: Director

Appointed: 26 April 2007

Resigned: 09 December 2018

Barry Z.

Position: Director

Appointed: 26 April 2007

Resigned: 22 September 2016

Eggert S.

Position: Director

Appointed: 30 January 2006

Resigned: 26 April 2007

Johann B.

Position: Director

Appointed: 30 January 2006

Resigned: 26 April 2007

Sarah W.

Position: Secretary

Appointed: 31 January 2005

Resigned: 01 May 2016

Adam S.

Position: Director

Appointed: 23 July 2003

Resigned: 30 April 2004

Michael P.

Position: Director

Appointed: 23 July 2003

Resigned: 30 January 2006

David C.

Position: Director

Appointed: 25 June 2003

Resigned: 30 January 2006

Keith W.

Position: Director

Appointed: 19 December 1996

Resigned: 09 September 2010

Arie K.

Position: Director

Appointed: 19 December 1996

Resigned: 30 January 2006

Kevin H.

Position: Secretary

Appointed: 17 May 1995

Resigned: 31 January 2005

Glynn S.

Position: Director

Appointed: 16 March 1995

Resigned: 30 November 1996

Peter N.

Position: Director

Appointed: 16 March 1995

Resigned: 26 November 2003

Clive S.

Position: Director

Appointed: 16 March 1995

Resigned: 26 April 2007

Gary B.

Position: Director

Appointed: 12 October 1994

Resigned: 16 March 1995

Ivor L.

Position: Director

Appointed: 28 January 1994

Resigned: 27 May 1994

John L.

Position: Director

Appointed: 19 January 1994

Resigned: 31 December 2016

Michael T.

Position: Director

Appointed: 26 October 1993

Resigned: 02 May 1995

Kevin H.

Position: Director

Appointed: 26 October 1993

Resigned: 31 January 2005

Laurence N.

Position: Director

Appointed: 18 October 1993

Resigned: 16 March 1995

Ronald A.

Position: Director

Appointed: 11 October 1992

Resigned: 18 October 1993

Ivor L.

Position: Director

Appointed: 11 October 1992

Resigned: 18 October 1993

Peter D.

Position: Director

Appointed: 11 October 1992

Resigned: 11 August 1993

John W.

Position: Director

Appointed: 11 October 1992

Resigned: 31 March 1994

Jeffrey W.

Position: Director

Appointed: 11 October 1992

Resigned: 31 October 1994

Janette S.

Position: Secretary

Appointed: 11 October 1992

Resigned: 17 May 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Amtrust International Limited from Nottingham, England. This PSC is classified as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Amtrust International 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 1683840
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

I.g.i. Insurance Company June 30, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 19th, April 2024
Free Download

Company search