AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06902763

Incorporation date

12/05/2009

Size

Full

Contacts

Registered address

Registered address

Exchequer Court, 33 St Mary Axe, London EC3A 8AACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/02/2021
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon27/12/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon10/01/2019
Termination of appointment of Lynsey Jane Cross as a director on 2018-12-06
dot icon13/12/2018
Termination of appointment of Maximilian Gerard Caviet as a director on 2018-12-12
dot icon26/10/2018
Registered office address changed from 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon16/10/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon09/04/2018
Termination of appointment of Janice Marie Hamilton as a director on 2018-03-28
dot icon20/12/2017
Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2016-11-07
dot icon20/12/2017
Cessation of Anv Holding B.V. as a person with significant control on 2016-11-07
dot icon19/09/2017
Resolutions
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon22/11/2016
Appointment of Miss Janice Marie Hamilton as a director on 2016-11-07
dot icon21/11/2016
Appointment of Mr Maximilian Gerard Caviet as a director on 2016-11-07
dot icon21/11/2016
Appointment of Mr Jeremy Edward Cadle as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Michael Grady Womack as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Jose Ramon Jimenez Izquierdo as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Michael Grady Womack as a director on 2016-11-07
dot icon21/11/2016
Appointment of Mr Peter Dewey as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Andrew Simon Hall as a secretary on 2016-11-07
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon27/11/2014
Termination of appointment of a secretary
dot icon26/11/2014
Termination of appointment of Iain Falconer Macdowall as a secretary on 2014-09-30
dot icon26/11/2014
Appointment of Mr Andrew Simon Hall as a secretary on 2014-07-31
dot icon14/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/10/2014
Termination of appointment of Peter Colin Frank Haynes as a director on 2014-09-30
dot icon04/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon09/12/2013
Resolutions
dot icon25/11/2013
Appointment of Mrs Lynsey Jane Cross as a director
dot icon07/11/2013
Miscellaneous
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of Richard Dziadzio as a director
dot icon10/06/2013
Miscellaneous
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Christopher Jarvis as a director
dot icon19/02/2013
Appointment of Mr Richard Steven Dziadzio as a director
dot icon18/02/2013
Appointment of Mr Peter Colin Frank Haynes as a director
dot icon18/02/2013
Appointment of Mr Jose Ramon Jimenez Izquierdo as a director
dot icon18/02/2013
Appointment of Mr Michael Grady Womack as a director
dot icon18/02/2013
Appointment of Mr Iain Falconer Macdowall as a secretary
dot icon08/02/2013
Termination of appointment of Karl Grieves as a director
dot icon08/02/2013
Termination of appointment of Karl Grieves as a secretary
dot icon18/01/2013
Resolutions
dot icon16/01/2013
Certificate of change of name
dot icon16/01/2013
Change of name notice
dot icon11/01/2013
Particulars of variation of rights attached to shares
dot icon11/01/2013
Change of share class name or designation
dot icon11/01/2013
Sub-division of shares on 2012-12-31
dot icon17/09/2012
Certificate of change of name
dot icon17/09/2012
Change of name with request to seek comments from relevant body
dot icon17/09/2012
Change of name notice
dot icon22/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Karl Geoffrey Grieves on 2012-05-01
dot icon22/05/2012
Secretary's details changed for Mr Karl Geoffrey Grieves on 2012-05-01
dot icon03/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Appointment of Mr Christopher John Jarvis as a director
dot icon24/11/2010
Termination of appointment of Iain Macdowall as a director
dot icon23/11/2010
Registered office address changed from 36 Leadenhall Street London EC3A 1AT on 2010-11-23
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Change of name with request to seek comments from relevant body
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon12/08/2010
Appointment of Mr Iain Falconer Macdowall as a director
dot icon12/08/2010
Termination of appointment of Richard Mcneill as a director
dot icon12/08/2010
Termination of appointment of Venkateswara Mandava as a director
dot icon27/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon26/05/2010
Director's details changed for Richard John Mcneill on 2010-05-01
dot icon26/05/2010
Director's details changed for Mark James Byrne on 2010-05-01
dot icon26/05/2010
Director's details changed for Venkateswara Rao Mandava on 2010-05-01
dot icon25/05/2010
Termination of appointment of Mark Byrne as a director
dot icon14/04/2010
Director's details changed for Mr Karl Geoffrey Grieves on 2010-03-01
dot icon14/04/2010
Secretary's details changed for Mr Karl Geoffrey Grieves on 2010-03-01
dot icon15/12/2009
Termination of appointment of Christopher Stratford as a director
dot icon05/09/2009
Director appointed mark james byrne logged form
dot icon05/09/2009
Director appointed mark james byrne
dot icon25/07/2009
Appointment terminated director david pudge
dot icon25/07/2009
Appointment terminated director adrian levy
dot icon25/07/2009
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon25/07/2009
Director appointed venkateswara rao mandava
dot icon25/07/2009
Secretary appointed karl geoffrey grieves
dot icon25/07/2009
Director appointed karl geoffrey grieves
dot icon25/07/2009
Director appointed richard john mcneill
dot icon25/07/2009
Director appointed christopher paul statford
dot icon16/06/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon16/06/2009
Registered office changed on 16/06/2009 from 10 upper bank street london E14 5JJ
dot icon10/06/2009
Memorandum and Articles of Association
dot icon09/06/2009
Certificate of change of name
dot icon12/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratford, Christopher Paul
Director
08/06/2009 - 03/12/2009
2
Levy, Adrian Joseph Morris
Director
12/05/2009 - 08/06/2009
946
Cross, Lynsey Jane
Director
21/11/2013 - 06/12/2018
15
Pudge, David John
Director
12/05/2009 - 08/06/2009
1174
Cadle, Jeremy Edward
Director
07/11/2016 - Present
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED is an(a) Dissolved company incorporated on 12/05/2009 with the registered office located at Exchequer Court, 33 St Mary Axe, London EC3A 8AA. There are currently 2 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 AMTRUST CENTRAL BUREAU OF SERVICES LIMITED?

toggle

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED is currently Dissolved. It was registered on 12/05/2009 and dissolved on 26/12/2023.

Where is AMTRUST CENTRAL BUREAU OF SERVICES LIMITED located?

toggle

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED is registered at Exchequer Court, 33 St Mary Axe, London EC3A 8AA.

What does AMTRUST CENTRAL BUREAU OF SERVICES LIMITED do?

toggle

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.