Amwins Global Risks Limited LONDON


Amwins Global Risks started in year 1968 as Private Limited Company with registration number 00929224. The Amwins Global Risks company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in London at 22 Bishopsgate. Postal code: EC2N 4BQ. Since February 23, 2021 Amwins Global Risks Limited is no longer carrying the name Thompson Heath And Bond.

At present there are 5 directors in the the company, namely Colm H., Kiernan M. and Nathan M. and others. 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 Limited Address / Contact

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

Company Information / Profile

Registration Number 00929224
Date of Incorporation Thu, 21st Mar 1968
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 56 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, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Colm H.

Position: Director

Appointed: 22 September 2021

Kiernan M.

Position: Director

Appointed: 22 March 2021

Daniel R.

Position: Secretary

Appointed: 31 August 2020

Nathan M.

Position: Director

Appointed: 01 January 2020

Kay S.

Position: Director

Appointed: 04 February 2019

Janis S.

Position: Director

Appointed: 01 March 2018

David B.

Position: Secretary

Resigned: 12 October 1992

James D.

Position: Director

Appointed: 22 September 2021

Resigned: 30 June 2023

Matthew C.

Position: Director

Appointed: 01 June 2020

Resigned: 08 September 2021

Jane C.

Position: Director

Appointed: 01 January 2019

Resigned: 24 November 2020

James D.

Position: Director

Appointed: 26 July 2018

Resigned: 24 November 2020

David S.

Position: Director

Appointed: 01 May 2018

Resigned: 12 March 2021

Sasa B.

Position: Director

Appointed: 12 September 2016

Resigned: 30 June 2018

Malcolm B.

Position: Director

Appointed: 01 September 2016

Resigned: 24 November 2020

Lorraine A.

Position: Director

Appointed: 01 June 2016

Resigned: 31 December 2018

Christopher S.

Position: Secretary

Appointed: 27 August 2014

Resigned: 31 August 2020

Francis M.

Position: Director

Appointed: 21 January 2013

Resigned: 01 June 2020

Christopher S.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2020

John S.

Position: Director

Appointed: 12 September 2012

Resigned: 30 September 2016

Eileen M.

Position: Director

Appointed: 06 September 2012

Resigned: 31 December 2015

Scott P.

Position: Director

Appointed: 04 May 2012

Resigned: 24 November 2020

Michael D.

Position: Director

Appointed: 04 May 2012

Resigned: 26 July 2018

Charles K.

Position: Director

Appointed: 24 November 2011

Resigned: 19 August 2012

Nigel M.

Position: Director

Appointed: 24 November 2011

Resigned: 17 August 2012

Claire C.

Position: Secretary

Appointed: 08 April 2011

Resigned: 27 August 2014

Craig K.

Position: Director

Appointed: 03 February 2011

Resigned: 03 May 2012

Anthony P.

Position: Director

Appointed: 24 June 2010

Resigned: 30 April 2016

Stephen C.

Position: Director

Appointed: 04 January 2010

Resigned: 08 April 2011

Stephen C.

Position: Secretary

Appointed: 08 December 2009

Resigned: 08 April 2011

Stephen M.

Position: Director

Appointed: 30 June 2009

Resigned: 11 January 2013

Joaquim D.

Position: Director

Appointed: 19 February 2009

Resigned: 03 May 2012

Mark H.

Position: Director

Appointed: 17 February 2009

Resigned: 03 May 2012

Claire C.

Position: Secretary

Appointed: 12 September 2008

Resigned: 08 December 2009

Stephen C.

Position: Director

Appointed: 08 April 2008

Resigned: 20 October 2008

Mark C.

Position: Director

Appointed: 05 February 2008

Resigned: 03 May 2012

Graham L.

Position: Director

Appointed: 01 August 2007

Resigned: 30 June 2009

John G.

Position: Director

Appointed: 19 September 2006

Resigned: 03 May 2012

Jane J.

Position: Director

Appointed: 11 June 2004

Resigned: 30 April 2018

Christopher U.

Position: Director

Appointed: 01 December 2003

Resigned: 31 May 2005

Roy N.

Position: Director

Appointed: 23 June 2003

Resigned: 11 June 2004

Robert W.

Position: Director

Appointed: 29 May 2003

Resigned: 28 August 2019

Adrian P.

Position: Director

Appointed: 07 April 2003

Resigned: 11 June 2004

Simon M.

Position: Director

Appointed: 07 April 2003

Resigned: 11 June 2004

Thomas B.

Position: Director

Appointed: 23 May 2002

Resigned: 27 December 2009

Darren N.

Position: Director

Appointed: 23 May 2002

Resigned: 03 May 2012

David G.

Position: Director

Appointed: 23 May 2002

Resigned: 11 June 2004

Richard R.

Position: Director

Appointed: 23 May 2002

Resigned: 11 June 2004

James M.

Position: Director

Appointed: 23 May 2002

Resigned: 11 June 2004

Michael H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 12 September 2008

Karen E.

Position: Director

Appointed: 20 December 2001

Resigned: 06 September 2010

Peter S.

Position: Director

Appointed: 05 April 2000

Resigned: 04 November 2005

Colin J.

Position: Director

Appointed: 08 March 2000

Resigned: 11 June 2004

Francis M.

Position: Director

Appointed: 01 December 1999

Resigned: 28 January 2010

Barry H.

Position: Director

Appointed: 26 August 1999

Resigned: 24 January 2003

Nigel M.

Position: Director

Appointed: 30 November 1998

Resigned: 26 February 2003

Roland O.

Position: Director

Appointed: 24 August 1998

Resigned: 11 June 2004

Michael B.

Position: Director

Appointed: 10 February 1998

Resigned: 28 August 2003

Edward C.

Position: Director

Appointed: 01 September 1996

Resigned: 31 December 2007

Gillian C.

Position: Director

Appointed: 04 December 1992

Resigned: 01 November 2006

Gillian C.

Position: Secretary

Appointed: 12 October 1992

Resigned: 01 January 2001

Peter M.

Position: Director

Appointed: 17 March 1992

Resigned: 30 June 1993

Donald M.

Position: Director

Appointed: 18 September 1991

Resigned: 16 May 1993

Malcolm F.

Position: Director

Appointed: 18 September 1991

Resigned: 11 June 2004

Victor T.

Position: Director

Appointed: 18 September 1991

Resigned: 11 June 2004

David B.

Position: Director

Appointed: 18 September 1991

Resigned: 11 June 2004

David U.

Position: Director

Appointed: 18 September 1991

Resigned: 18 June 2003

George T.

Position: Director

Appointed: 18 September 1991

Resigned: 12 January 1993

Andrew O.

Position: Director

Appointed: 18 September 1991

Resigned: 31 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Amwins Global Risks Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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 In 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

Thompson Heath And Bond February 23, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, June 2023
Free Download (33 pages)

Company search