Amwins Global Risks Group Limited LONDON


Amwins Global Risks Group started in year 1980 as Private Limited Company with registration number 01514749. The Amwins Global Risks Group company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 22 Bishopsgate. Postal code: EC2N 4BQ. Since 2021-02-23 Amwins Global Risks Group Limited is no longer carrying the name Thb Group.

At the moment there are 8 directors in the the company, namely Colm H., Janis S. and Jane C. and others. In addition one secretary - Daniel R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amwins Global Risks Group Limited Address / Contact

Office Address 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514749
Date of Incorporation Thu, 28th Aug 1980
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Colm H.

Position: Director

Appointed: 15 February 2022

Janis S.

Position: Director

Appointed: 24 November 2020

Jane C.

Position: Director

Appointed: 24 November 2020

James D.

Position: Director

Appointed: 24 November 2020

Malcolm B.

Position: Director

Appointed: 24 November 2020

Daniel R.

Position: Secretary

Appointed: 31 August 2020

Nathan M.

Position: Director

Appointed: 01 January 2020

Michael D.

Position: Director

Appointed: 25 January 2012

Scott P.

Position: Director

Appointed: 25 January 2012

David B.

Position: Secretary

Resigned: 12 October 1992

David S.

Position: Director

Appointed: 24 November 2020

Resigned: 12 March 2021

Matthew C.

Position: Director

Appointed: 01 June 2020

Resigned: 08 September 2021

Kay S.

Position: Director

Appointed: 04 February 2019

Resigned: 23 February 2024

Sasa B.

Position: Director

Appointed: 12 September 2016

Resigned: 30 June 2018

Christopher S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 August 2020

Paul M.

Position: Director

Appointed: 23 May 2013

Resigned: 15 October 2013

Matthew E.

Position: Director

Appointed: 23 May 2013

Resigned: 15 October 2013

Laurence K.

Position: Director

Appointed: 13 February 2013

Resigned: 15 October 2013

Alla G.

Position: Director

Appointed: 13 February 2013

Resigned: 15 October 2013

David T.

Position: Director

Appointed: 13 February 2013

Resigned: 15 October 2013

John G.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Jane J.

Position: Director

Appointed: 03 May 2012

Resigned: 30 April 2018

Stephen W.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Darren N.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Craig K.

Position: Director

Appointed: 03 May 2012

Resigned: 12 December 2013

Andrew B.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Mark C.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Joaquim D.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Tony D.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Mark H.

Position: Director

Appointed: 03 May 2012

Resigned: 15 October 2013

Wiley C.

Position: Director

Appointed: 25 January 2012

Resigned: 24 November 2020

Claire C.

Position: Secretary

Appointed: 08 April 2011

Resigned: 01 September 2014

Stephen C.

Position: Secretary

Appointed: 06 January 2010

Resigned: 08 April 2011

Stephen M.

Position: Director

Appointed: 01 November 2009

Resigned: 11 January 2013

Charles K.

Position: Director

Appointed: 01 May 2009

Resigned: 25 January 2012

John G.

Position: Director

Appointed: 09 October 2008

Resigned: 23 August 2010

Claire C.

Position: Secretary

Appointed: 12 September 2008

Resigned: 06 January 2010

Anthony P.

Position: Director

Appointed: 08 January 2007

Resigned: 30 April 2016

Clive W.

Position: Director

Appointed: 15 July 2005

Resigned: 31 January 2009

Francis M.

Position: Director

Appointed: 01 July 2004

Resigned: 15 February 2022

Corinne B.

Position: Director

Appointed: 01 July 2004

Resigned: 02 July 2010

Paul D.

Position: Director

Appointed: 01 July 2004

Resigned: 04 December 2006

Robert W.

Position: Director

Appointed: 01 May 2002

Resigned: 28 August 2019

Michael H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 12 September 2008

Michael H.

Position: Director

Appointed: 20 December 2001

Resigned: 11 June 2008

Nigel M.

Position: Director

Appointed: 28 April 2000

Resigned: 25 January 2012

Gillian C.

Position: Director

Appointed: 24 April 1996

Resigned: 01 November 2006

Gillian C.

Position: Secretary

Appointed: 12 October 1992

Resigned: 01 January 2002

David B.

Position: Director

Appointed: 18 September 1991

Resigned: 11 September 1998

Donald M.

Position: Director

Appointed: 18 September 1991

Resigned: 16 May 1993

Victor T.

Position: Director

Appointed: 18 September 1991

Resigned: 30 April 2009

Frank A.

Position: Director

Appointed: 18 September 1991

Resigned: 11 November 1992

Malcolm F.

Position: Director

Appointed: 18 September 1991

Resigned: 10 September 1998

David U.

Position: Director

Appointed: 18 September 1991

Resigned: 31 January 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Taurus Acquisition Limited from Altrincham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Taurus Acquisition Limited

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 07705676
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Thb Group February 23, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, June 2023
Free Download (47 pages)

Company search