AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01014026

Incorporation date

10/06/1971

Size

Full

Contacts

Registered address

Registered address

The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1971)
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Closure of a PLC or SE on formation by merger of an SE
dot icon23/12/2015
Director's details changed for Mr Martin Clive Hewett on 2015-12-22
dot icon23/12/2015
Director's details changed for Kim Hvirgel on 2015-12-22
dot icon23/12/2015
Director's details changed for Mr Herman Carel Hintzen on 2015-12-22
dot icon23/12/2015
Director's details changed for Andreas Luberichs on 2015-12-22
dot icon23/12/2015
Director's details changed for Mr Reijer Groenveld on 2015-12-22
dot icon23/12/2015
Secretary's details changed for Ms Elizabeth Barbara Cheney on 2015-12-22
dot icon05/11/2015
Director's details changed for Mr Andrew Peter Springett on 2015-09-01
dot icon21/10/2015
Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 2015-10-21
dot icon22/09/2015
Appointment of Mr Herman Carel Hintzen as a director on 2015-09-10
dot icon16/09/2015
Termination of appointment of Elizabeth Caroll Graham as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of Nigel James Cubitt Buchanan as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of Hermien Smeets-Flier as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of Derek Thornton as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of Andrew Peter Springett as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of David Glenn Turner as a director on 2015-09-11
dot icon10/09/2015
Appointment of Kim Hvirgel as a director on 2015-09-04
dot icon04/09/2015
Appointment of Reijer Groenveld as a director on 2015-09-01
dot icon04/09/2015
Appointment of Andreas Luberichs as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Martin Clive Hewett as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 2015-09-01
dot icon28/08/2015
Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 2015-08-28
dot icon10/07/2015
Termination of appointment of Zoe Maureen Patricia Kubiak as a secretary on 2015-07-09
dot icon10/07/2015
Appointment of Ms Elizabeth Barbara Cheney as a secretary on 2015-07-09
dot icon07/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/04/2015
Draft terms for the formation by merger of an SE
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Hermien Smeets-Flier as a director on 2015-04-09
dot icon27/02/2015
Termination of appointment of Adam Jon Golding as a director on 2015-02-27
dot icon28/01/2015
Auditor's report
dot icon28/01/2015
Auditor's statement
dot icon28/01/2015
Certificate of re-registration from Private to Public Limited Company
dot icon28/01/2015
Re-registration from a private company to a public company
dot icon28/01/2015
Balance Sheet
dot icon28/01/2015
Resolutions
dot icon28/01/2015
Re-registration of Memorandum and Articles
dot icon21/11/2014
Termination of appointment of David Frederick Overall as a director on 2014-11-19
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Termination of appointment of Jeanette Mary Mansell as a secretary on 2013-09-27
dot icon11/03/2014
Appointment of Zoe Maureen Patricia Kubiak as a secretary on 2013-09-27
dot icon05/02/2014
Termination of appointment of Brian Douglas Carpenter as a director on 2014-01-31
dot icon07/01/2014
Appointment of Mr David Glenn Turner as a director on 2014-01-06
dot icon07/01/2014
Appointment of Adam Jon Golding as a director on 2014-01-06
dot icon07/01/2014
Appointment of Elizabeth Caroll Graham as a director on 2014-01-06
dot icon07/01/2014
Appointment of Travis Alfred Bowles as a director on 2014-01-06
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon03/12/2013
Appointment of Mr Nigel James Cubitt Buchanan as a director on 2013-11-15
dot icon03/12/2013
Appointment of Mr Andrew Peter Springett as a director on 2013-11-15
dot icon16/10/2013
Termination of appointment of Andrew Philip Churchill as a director on 2013-10-07
dot icon16/10/2013
Termination of appointment of Sarah Joanne Dalby as a director on 2013-10-07
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/10/2012
Appointment of Sarah Joanne Dalby as a director on 2012-10-08
dot icon24/08/2012
Resolutions
dot icon24/08/2012
Statement of company's objects
dot icon10/07/2012
Termination of appointment of Douglas Stuart Laird as a director on 2012-06-29
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon09/05/2012
Appointment of Derek Thornton as a director on 2012-05-02
dot icon07/02/2012
Director's details changed for Andrew Phillip Churchill on 2012-01-26
dot icon09/01/2012
Appointment of James Le Tall Illingworth as a director on 2012-01-01
dot icon29/12/2011
Director's details changed for Brian Douglas Carpenter on 2011-12-19
dot icon15/11/2011
Certificate of change of name
dot icon15/11/2011
Change of name notice
dot icon15/11/2011
Change of name with request to seek comments from relevant body
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Nigel Dorning as a director
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon14/05/2010
Director's details changed for Andrew Phillip Churchill on 2009-10-01
dot icon08/04/2010
Appointment of David Frederick Overall as a director
dot icon13/10/2009
Secretary's details changed for Mrs Jeanette Mary Mansell on 2009-10-01
dot icon12/10/2009
Director's details changed for Brian Douglas Carpenter on 2009-10-01
dot icon12/10/2009
Director's details changed for Andrew Phillip Churchill on 2009-10-01
dot icon12/10/2009
Director's details changed for Douglas Stuart Laird on 2009-10-01
dot icon12/10/2009
Director's details changed for Nigel Robert Dorning on 2009-10-01
dot icon07/10/2009
Miscellaneous
dot icon04/06/2009
Return made up to 28/04/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Secretary's change of particulars / jeanette clarke / 09/01/2009
dot icon03/12/2008
Return made up to 28/04/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon26/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
Registered office changed on 17/07/07 from: 14 fenchurch avenue london EC3M 5AT
dot icon17/07/2007
Secretary resigned;director resigned
dot icon17/07/2007
Director resigned
dot icon30/04/2007
Return made up to 28/04/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
Ad 13/02/07--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon07/02/2007
Director resigned
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Return made up to 28/04/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-12-31
dot icon18/05/2005
New director appointed
dot icon11/05/2005
Return made up to 28/04/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-12-31
dot icon08/05/2004
Return made up to 28/04/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon14/05/2003
Return made up to 28/04/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Director resigned
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 24/05/01; full list of members
dot icon25/10/2000
Registered office changed on 25/10/00 from: peek house 20 eastcheap london EC2M 1LQ
dot icon26/06/2000
Return made up to 24/05/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon20/07/1999
Full group accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 24/05/99; no change of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 24/05/98; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 24/05/97; no change of members
dot icon07/05/1997
Director resigned
dot icon19/07/1996
Return made up to 24/05/96; full list of members
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 24/05/95; no change of members
dot icon08/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 24/05/94; no change of members
dot icon03/02/1994
Ad 22/12/93--------- £ si 41192@1=41192 £ ic 458808/500000
dot icon16/07/1993
Return made up to 24/05/93; full list of members
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Return made up to 24/05/92; no change of members
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 24/05/91; no change of members
dot icon23/07/1991
Registered office changed on 23/07/91 from: 14 fenchurch ave london EC3M 5AT
dot icon05/11/1990
New director appointed
dot icon06/08/1990
Return made up to 24/05/90; full list of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon28/07/1989
Wd 19/07/89 ad 26/06/89-29/06/89 £ si 338808@1=338808 £ ic 120000/458808
dot icon28/07/1989
Nc inc already adjusted
dot icon28/07/1989
Resolutions
dot icon28/07/1989
Resolutions
dot icon10/07/1989
Registered office changed on 10/07/89 from: battlebridge house 87/113 tobay street london SE1 2RA
dot icon10/07/1989
Return made up to 10/05/89; full list of members
dot icon06/07/1989
New director appointed
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon29/06/1988
Accounting reference date extended from 30/06 to 31/12
dot icon23/02/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Full accounts made up to 1987-06-30
dot icon04/02/1988
Return made up to 13/11/87; no change of members
dot icon03/02/1988
Director resigned;new director appointed
dot icon28/01/1988
Auditor's resignation
dot icon05/01/1988
Certificate of change of name
dot icon03/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Annual return made up to 14/10/86
dot icon10/06/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Brian Douglas
Director
02/07/2007 - 31/01/2014
17
Kubiak, Zoe Maureen Patricia
Secretary
27/09/2013 - 09/07/2015
-
Cheney, Elizabeth Barbara
Secretary
09/07/2015 - Present
-
Churchill, Andrew Philip
Director
02/07/2007 - 07/10/2013
9
Laird, Douglas Stuart
Director
02/07/2007 - 29/06/2012
16

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY

AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY is an(a) Converted / Closed company incorporated on 10/06/1971 with the registered office located at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY?

toggle

AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY is currently Converted / Closed. It was registered on 10/06/1971 and dissolved on 05/01/2016.

Where is AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY located?

toggle

AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY is registered at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AG.

What does AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY do?

toggle

AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 04/05/2016: Full accounts made up to 2015-12-31.