AMTRUST CORPORATE MEMBER TWO LIMITED

Register to unlock more data on OkredoRegister

AMTRUST CORPORATE MEMBER TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05264527

Incorporation date

20/10/2004

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 20/10/2004)
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Director's details changed for Mr Peter Dewey on 2025-05-15
dot icon16/04/2025
Director's details changed for Mr Peter Dewey on 2020-07-04
dot icon16/04/2025
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2025-03-26
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Statement of capital on 2023-04-04
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Solvency Statement dated 29/03/23
dot icon31/03/2023
Statement by Directors
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Change of details for Amtrust International Limited as a person with significant control on 2021-05-31
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon26/10/2018
Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 2018-10-26
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Janice Marie Hamilton as a director on 2018-03-28
dot icon09/01/2018
Appointment of Mrs Pauline Cockburn as a secretary on 2018-01-01
dot icon09/01/2018
Termination of appointment of Donal Joseph Luke Barrett as a secretary on 2018-01-01
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Registration of charge 052645270009, created on 2017-05-05
dot icon12/12/2016
Appointment of Miss Janice Marie Hamilton as a director on 2016-12-08
dot icon23/11/2016
Termination of appointment of George Sweatman as a director on 2016-11-08
dot icon23/11/2016
Termination of appointment of Bjorn Jansli as a director on 2016-11-08
dot icon23/11/2016
Termination of appointment of Michael Alan Sibthorpe as a director on 2016-11-08
dot icon23/11/2016
Termination of appointment of Donal Joseph Luke Barrett as a director on 2016-11-08
dot icon23/11/2016
Termination of appointment of Histasp Aspi Contractor as a director on 2016-11-08
dot icon24/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon20/05/2015
Termination of appointment of Gary Leonard Ross as a director on 2015-05-20
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of Elisabetta Tenenti as a director on 2015-03-31
dot icon30/12/2014
Appointment of Mr Michael Alan Sibthorpe as a director on 2014-10-01
dot icon30/12/2014
Appointment of Mr Peter Dewey as a director on 2014-07-14
dot icon30/12/2014
Appointment of Mr Donal Joseph Luke Barrett as a director on 2014-08-15
dot icon10/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Appointment of Mr Donal Joseph Luke Barrett as a secretary
dot icon03/06/2014
Appointment of Mr Jeremy Edward Cadle as a director
dot icon29/05/2014
Termination of appointment of John Mantz as a director
dot icon29/05/2014
Termination of appointment of Duncan Reed as a director
dot icon29/05/2014
Termination of appointment of Duncan Reed as a secretary
dot icon04/03/2014
Termination of appointment of Geoffrey Halpin as a director
dot icon16/01/2014
Termination of appointment of Ravi Rambarran as a director
dot icon16/01/2014
Termination of appointment of Dodridge Miller as a director
dot icon16/01/2014
Termination of appointment of Philip Osborne as a director
dot icon16/01/2014
Termination of appointment of William Lucie-Smith as a director
dot icon30/12/2013
Certificate of change of name
dot icon30/12/2013
Change of name notice
dot icon17/12/2013
Auditor's resignation
dot icon26/11/2013
Auditor's resignation
dot icon22/11/2013
Auditor's resignation
dot icon07/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/08/2012
Resolutions
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Duplicate mortgage certificatecharge no:7
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2009
Appointment of Mr William Peter Lucie-Smith as a director
dot icon01/12/2009
Appointment of Mr Gary Leonard Ross as a director
dot icon01/12/2009
Appointment of Ms Elisabetta Tenenti as a director
dot icon25/11/2009
Appointment of Mr Bjorn Jansli as a director
dot icon25/11/2009
Appointment of Mr John Martin Mantz as a director
dot icon23/11/2009
Appointment of Mr Histasp Aspi Contractor as a director
dot icon23/11/2009
Appointment of Mr George Sweatman as a director
dot icon23/11/2009
Appointment of Mr Duncan James Reed as a director
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/10/2009
Director's details changed for Geoffrey Michael Halpin on 2009-10-26
dot icon26/10/2009
Director's details changed for Ravi Clifton Rambarran on 2009-10-26
dot icon26/10/2009
Director's details changed for Dodridge Denton Miller on 2009-10-26
dot icon26/10/2009
Director's details changed for Philip Neville Wayne Osborne on 2009-10-26
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/10/2008
Return made up to 20/10/08; full list of members
dot icon28/04/2008
Appointment terminated secretary amanda fetto
dot icon28/04/2008
Appointment terminated director richard cripps
dot icon28/04/2008
Appointment terminated director robert law
dot icon28/04/2008
Appointment terminated director michael watson
dot icon08/04/2008
Secretary appointed duncan james reed
dot icon08/04/2008
Director appointed philip neville wayne osborne
dot icon08/04/2008
Director appointed ravi clifton rambarran
dot icon08/04/2008
Director appointed geoffrey michael halpin
dot icon08/04/2008
Director appointed dodridge denton miller
dot icon05/04/2008
Registered office changed on 05/04/2008 from gallery 9 one lime street london EC3M 7HA
dot icon02/04/2008
Certificate of change of name
dot icon11/03/2008
Duplicate mortgage certificatecharge no:2
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon19/11/2007
Return made up to 20/10/07; full list of members
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon13/11/2006
Return made up to 20/10/06; full list of members
dot icon21/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/10/2005
Return made up to 20/10/05; full list of members
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon15/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon09/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Sibthorpe, Michael Alan
Director
30/09/2014 - 07/11/2016
56
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/2004 - 19/10/2004
99600
Watson, Michael Clive
Director
19/10/2004 - 31/03/2008
78
Ross, Gary Leonard
Director
11/11/2009 - 19/05/2015
12
Cripps, Richard Hugh
Director
19/10/2004 - 31/03/2008
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMTRUST CORPORATE MEMBER TWO LIMITED

AMTRUST CORPORATE MEMBER TWO LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Exchequer Court, 33 St Mary Axe, London EC3A 8AA. There are currently 3 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 CORPORATE MEMBER TWO LIMITED?

toggle

AMTRUST CORPORATE MEMBER TWO LIMITED is currently Active. It was registered on 20/10/2004 .

Where is AMTRUST CORPORATE MEMBER TWO LIMITED located?

toggle

AMTRUST CORPORATE MEMBER TWO LIMITED is registered at Exchequer Court, 33 St Mary Axe, London EC3A 8AA.

What does AMTRUST CORPORATE MEMBER TWO LIMITED do?

toggle

AMTRUST CORPORATE MEMBER TWO LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for AMTRUST CORPORATE MEMBER TWO LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-20 with updates.