Amwins Global Risks Uk Limited LONDON


Amwins Global Risks Uk started in year 1996 as Private Limited Company with registration number 03244626. The Amwins Global Risks Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 22 Bishopsgate. Postal code: EC2N 4BQ. Since March 25, 2021 Amwins Global Risks Uk Limited is no longer carrying the name Thb Uk.

At present there are 2 directors in the the company, namely James D. and Daniel R.. In addition one secretary - Daniel R. - is with the firm. At present 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 Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 03244626
Date of Incorporation Mon, 2nd Sep 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

James D.

Position: Director

Appointed: 15 September 2021

Daniel R.

Position: Director

Appointed: 08 October 2020

Daniel R.

Position: Secretary

Appointed: 31 August 2020

Matthew C.

Position: Director

Appointed: 01 June 2020

Resigned: 08 September 2021

Kay S.

Position: Director

Appointed: 28 August 2019

Resigned: 23 February 2024

Christopher S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 August 2020

Jane J.

Position: Director

Appointed: 14 July 2010

Resigned: 30 April 2018

Francis M.

Position: Director

Appointed: 11 August 2009

Resigned: 01 June 2020

James T.

Position: Director

Appointed: 11 August 2009

Resigned: 30 November 2017

Claire C.

Position: Secretary

Appointed: 12 September 2008

Resigned: 01 September 2014

Anthony P.

Position: Director

Appointed: 29 May 2007

Resigned: 14 July 2010

Andrew H.

Position: Director

Appointed: 29 May 2007

Resigned: 30 November 2017

Robert W.

Position: Director

Appointed: 01 July 2004

Resigned: 28 August 2019

Andrew H.

Position: Director

Appointed: 02 September 2003

Resigned: 01 July 2004

Michael W.

Position: Director

Appointed: 11 July 2002

Resigned: 01 July 2004

John L.

Position: Director

Appointed: 11 July 2002

Resigned: 10 September 2002

Peter D.

Position: Director

Appointed: 11 July 2002

Resigned: 01 July 2004

Garry G.

Position: Director

Appointed: 11 July 2002

Resigned: 01 July 2004

Robert M.

Position: Director

Appointed: 11 July 2002

Resigned: 01 July 2004

Victor T.

Position: Director

Appointed: 20 December 2001

Resigned: 30 April 2009

Gillian C.

Position: Director

Appointed: 20 December 2001

Resigned: 01 November 2006

Michael H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 12 September 2008

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 08 May 2001

Resigned: 20 December 2001

Michael B.

Position: Director

Appointed: 19 April 2001

Resigned: 30 June 2002

Michael B.

Position: Secretary

Appointed: 19 April 2001

Resigned: 20 December 2001

Alan S.

Position: Secretary

Appointed: 21 September 2000

Resigned: 22 January 2001

Simon G.

Position: Director

Appointed: 20 April 1999

Resigned: 31 May 2000

Michael H.

Position: Director

Appointed: 10 January 1997

Resigned: 04 April 2002

John A.

Position: Director

Appointed: 16 December 1996

Resigned: 21 September 2000

Karen W.

Position: Director

Appointed: 29 October 1996

Resigned: 10 July 2002

John A.

Position: Secretary

Appointed: 29 October 1996

Resigned: 21 September 2000

Paul D.

Position: Director

Appointed: 29 October 1996

Resigned: 01 July 2004

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1996

Resigned: 31 October 1996

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 02 September 1996

Resigned: 31 October 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Amwins Global Risks Group Limited from London, England. The abovementioned PSC is classified as "a limited 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.

Amwins Global Risks Group Limited

22 Bishopsgate, London, EC2N 4BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 01514749
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thb Uk March 25, 2021
T L Clowes (insurance Services) August 12, 2002
Securacode Systems December 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control 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