AMTRUST SYNDICATES LIMITED

Register to unlock more data on OkredoRegister

AMTRUST SYNDICATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04434499

Incorporation date

09/05/2002

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 09/05/2002)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon15/08/2024
Application to strike the company off the register
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Solvency Statement dated 14/08/24
dot icon14/08/2024
Statement of capital on 2024-08-14
dot icon14/08/2024
Statement by Directors
dot icon01/08/2024
Termination of appointment of Nicholas Charles Thoresby Pawson as a director on 2024-07-10
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Satisfaction of charge 3 in full
dot icon29/05/2024
Satisfaction of charge 5 in full
dot icon29/05/2024
Satisfaction of charge 6 in full
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Change of details for Anv Syndicate Management Limited as a person with significant control on 2020-10-01
dot icon04/02/2021
Confirmation statement made on 2021-01-18 with updates
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon08/10/2019
Termination of appointment of Sukhraj Singh Takhar as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Sheldon Lacy as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Christopher John Jarvis as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Joanne Patricia Fox as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of James Cartwright as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Brian John Jackson as a director on 2019-10-02
dot icon08/10/2019
Termination of appointment of Jeremy Edward Cadle as a director on 2019-10-02
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Sukhraj Singh Takhar as a director on 2019-05-01
dot icon30/04/2019
Termination of appointment of Donal Joseph Luke Barrett as a director on 2019-04-30
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon13/12/2018
Termination of appointment of Maximilian Gerard Caviet as a director on 2018-12-09
dot icon26/10/2018
Registered office address changed from 47 Mark Lane London EC3R 7QQ 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 icon05/06/2018
Appointment of Christopher John Jarvis as a director on 2018-05-31
dot icon22/02/2018
Appointment of Mr Donal Joseph Luke Barrett as a director on 2018-02-07
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon04/01/2018
Termination of appointment of Bjorn Jansli as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Janice Marie Hamilton as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Susan Janet Helson as a director on 2017-12-31
dot icon03/01/2018
Appointment of Mr James Cartwright as a director on 2017-12-18
dot icon14/12/2017
Termination of appointment of Michael Alan Sibthorpe as a director on 2017-12-08
dot icon04/12/2017
Appointment of Pauline Anne Cockburn as a secretary on 2017-11-30
dot icon04/12/2017
Termination of appointment of Donal Joseph Luke Barrett as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Donal Barrett as a secretary on 2017-11-30
dot icon19/09/2017
Termination of appointment of Benedict Gilman as a director on 2017-09-05
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Appointment of Mr Sheldon Lacy as a director on 2017-05-08
dot icon06/03/2017
Termination of appointment of George Sweatman as a director on 2017-02-20
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/12/2016
Appointment of Mr Brian John Jackson as a director on 2016-11-08
dot icon13/12/2016
Appointment of Mr Michael Alan Sibthorpe as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mr Jeremy Edward Cadle as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mr Maximilian Gerard Caviet as a director on 2016-12-08
dot icon13/12/2016
Appointment of Mr Donal Barrett as a secretary on 2016-11-29
dot icon06/12/2016
Appointment of Mr Donal Joseph Luke Barrett as a director on 2016-11-29
dot icon23/11/2016
Appointment of Ms Joanne Patricia Fox as a director on 2016-11-22
dot icon23/11/2016
Appointment of Mr George Sweatman as a director on 2016-11-22
dot icon21/11/2016
Appointment of Mr Peter Dewey as a director on 2016-11-08
dot icon21/11/2016
Appointment of Mr Bjorn Jansli as a director on 2016-11-08
dot icon21/11/2016
Termination of appointment of Sheldon Lacy as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Graham Joseph Luckett as a secretary on 2016-11-07
dot icon21/11/2016
Termination of appointment of Andrew Simon Wilson Hall as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Geradus Maria Van Loon as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Lynsey Jane Cross as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of Anthony Philip Hulse as a director on 2016-11-07
dot icon21/11/2016
Termination of appointment of John Maxwell Percy Taylor as a director on 2016-11-07
dot icon10/11/2016
Termination of appointment of Adam Campbell Barker as a director on 2016-10-31
dot icon10/11/2016
Resolutions
dot icon10/11/2016
Change of name notice
dot icon11/08/2016
Appointment of Mr Sheldon Lacy as a director on 2016-08-11
dot icon25/07/2016
Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 2016-07-12
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Graham Joseph Luckett as a secretary on 2016-01-22
dot icon25/01/2016
Termination of appointment of Andrew Simon Wilson Hall as a secretary on 2016-01-22
dot icon25/01/2016
Appointment of Mrs Susan Janet Helson as a director on 2016-01-22
dot icon17/07/2015
Appointment of Mr Andrew Simon Wilson Hall as a director on 2015-07-16
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Termination of appointment of Robert Matthew Fairfield as a director on 2015-04-21
dot icon19/03/2015
Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 2015-03-17
dot icon03/03/2015
Appointment of Mr Robert Matthew Fairfield as a director on 2015-02-20
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Peter Colin Frank Haynes as a director on 2014-09-30
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Appointment of Mr Andrew Simon Wilson Hall as a secretary
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Anthony Philip Hulse as a director
dot icon16/01/2014
Appointment of Mr Peter Colin Frank Haynes as a director
dot icon19/12/2013
Appointment of Mr Nicholas Charles Thoresby Pawson as a director
dot icon17/12/2013
Resolutions
dot icon17/12/2013
Particulars of variation of rights attached to shares
dot icon17/12/2013
Change of share class name or designation
dot icon16/12/2013
Appointment of Mrs Lynsey Jane Cross as a director
dot icon16/12/2013
Appointment of Mr Adam Campbell Barker as a director
dot icon16/12/2013
Appointment of Mr Gerardus Maria Van Loon as a director
dot icon10/12/2013
Termination of appointment of a director
dot icon09/12/2013
Termination of appointment of Christopher Biles as a director
dot icon09/12/2013
Termination of appointment of Michael Ramsey as a director
dot icon09/12/2013
Termination of appointment of Malcolm Mccaig as a director
dot icon09/12/2013
Termination of appointment of Frank Phillips as a director
dot icon09/12/2013
Termination of appointment of Johanna Verhagen as a director
dot icon06/12/2013
Certificate of change of name
dot icon06/12/2013
Change of name notice
dot icon16/10/2013
Appointment of Janice Marie Hamilton as a director
dot icon16/10/2013
Termination of appointment of Joseph Hoffmann as a director
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Appointment of Mr Benedict Gilman as a director
dot icon31/07/2013
Termination of appointment of Jonathan Rowell as a director
dot icon03/05/2013
Termination of appointment of Ole Enevoldsen as a director
dot icon19/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2013
Termination of appointment of Jonathan Matthews as a director
dot icon12/04/2013
Termination of appointment of Pauline Cockburn as a secretary
dot icon26/03/2013
Appointment of Mrs Johanna Geertruida Maria Verhagen as a director
dot icon21/03/2013
Appointment of Mr Frank Linden Phillips as a director
dot icon22/02/2013
Appointment of Mr Christopher Howard Biles as a director
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/11/2012
Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 2012-11-14
dot icon03/07/2012
Appointment of Mr Ole Enevoldsen as a director
dot icon03/07/2012
Termination of appointment of Norman Topche as a director
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon18/04/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon17/02/2012
Appointment of Mr Joseph Patrick Hoffmann as a director
dot icon17/02/2012
Termination of appointment of Benjamin Wuller as a director
dot icon30/01/2012
Memorandum and Articles of Association
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Rupert Lowe as a director
dot icon21/12/2011
Resolutions
dot icon05/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2011
Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 2011-11-02
dot icon19/10/2011
Appointment of Mr John Maxwell Percy Taylor as a director
dot icon07/10/2011
Appointment of Mr Rupert James Graham Lowe as a director
dot icon07/10/2011
Appointment of Jonathan George Benton Rowell as a director
dot icon07/10/2011
Appointment of Benjamin Miles Wuller as a director
dot icon07/10/2011
Appointment of Jonathan Peter Matthews as a director
dot icon07/10/2011
Appointment of Mr Malcolm Graham Mccaig as a director
dot icon07/10/2011
Resolutions
dot icon06/10/2011
Termination of appointment of Jeffrey Mack as a director
dot icon06/10/2011
Termination of appointment of Rupert Lowe as a director
dot icon06/10/2011
Termination of appointment of Antony Lancaster as a director
dot icon06/10/2011
Termination of appointment of Henry Ganteaume as a director
dot icon06/10/2011
Termination of appointment of Theodore Agnew as a director
dot icon06/10/2011
Termination of appointment of Pauline Cockburn as a director
dot icon06/10/2011
Termination of appointment of Andreas Loucaides as a director
dot icon05/07/2011
Director's details changed for Mr Antony Philip Dawson Lancaster on 2011-01-01
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Appointment of Mr Henry Peter Ganteaume as a director
dot icon14/09/2010
Termination of appointment of Ian Mcisaac as a director
dot icon14/09/2010
Termination of appointment of Clive Buesnel as a director
dot icon14/09/2010
Termination of appointment of Jonathan Marland of Odstock as a director
dot icon08/09/2010
Termination of appointment of Michael Watson as a director
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Termination of appointment of Kathryn Lewis as a director
dot icon11/06/2010
Appointment of Mr Clive Stephen Buesnel as a director
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Jeffrey Scott Mack on 2010-01-28
dot icon29/01/2010
Director's details changed for Mrs Pauline Anne Cockburn on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Ian Mcisaac on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Theodore Thomas More Agnew on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Norman Harvey Topche on 2010-01-28
dot icon29/01/2010
Director's details changed for Lord Jonathan Marland of Odstock on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Rupert James Graham Lowe on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Andreas Costas Loucaides on 2010-01-28
dot icon29/01/2010
Director's details changed for Mr Antony Philip Dawson Lancaster on 2010-01-28
dot icon29/01/2010
Director's details changed for Mrs Kathryn Jane Lewis on 2010-01-28
dot icon29/01/2010
Secretary's details changed for Mrs Pauline Anne Cockburn on 2010-01-28
dot icon20/11/2009
Termination of appointment of Darren Hogg as a director
dot icon20/11/2009
Appointment of Mr Michael John Watson as a director
dot icon20/11/2009
Appointment of Mr Jeffrey Scott Mack as a director
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Director appointed mr darren james hogg
dot icon07/05/2009
Appointment terminated director jane nicholson
dot icon07/05/2009
Appointment terminated director simon kingsley
dot icon07/05/2009
Appointment terminated director brian jackson
dot icon07/05/2009
Appointment terminated director donal barrett
dot icon07/05/2009
Appointment terminated director ian agnew
dot icon07/05/2009
Director appointed mrs pauline anne cockburn
dot icon26/03/2009
Appointment terminated director scott fordham
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2009
Location of debenture register
dot icon30/01/2009
Appointment terminated director rory o'brien
dot icon30/01/2009
Location of register of members
dot icon29/12/2008
Director appointed mr andreas costas loucaides
dot icon29/12/2008
Director appointed mr simon patrick dominic st john kingsley
dot icon29/12/2008
Director appointed mr norman harvey topche
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon26/09/2007
Director's particulars changed
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
New director appointed
dot icon08/03/2007
Director's particulars changed
dot icon06/02/2007
Director resigned
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon04/09/2006
New director appointed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon23/01/2006
Director's particulars changed
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Location of debenture register
dot icon17/01/2006
Location of register of members
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon15/11/2005
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
New director appointed
dot icon29/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon26/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
Ad 23/01/04--------- £ si 399999@1=399999 £ ic 1/400000
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon14/08/2003
Nc inc already adjusted 21/07/03
dot icon29/07/2003
Resolutions
dot icon08/07/2003
New director appointed
dot icon10/06/2003
Return made up to 09/05/03; full list of members
dot icon02/06/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon17/09/2002
Registered office changed on 17/09/02 from: 10 old bailey london EC4M 7NG
dot icon26/07/2002
Certificate of change of name
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
New director appointed
dot icon22/05/2002
Registered office changed on 22/05/02 from: 120 east road london N1 6AA
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibthorpe, Michael Alan
Director
08/12/2016 - 08/12/2017
56
Barker, Adam Campbell
Director
10/12/2013 - 31/10/2016
11
Lancaster, Antony Philip Dawson
Director
04/02/2004 - 23/09/2011
20
Lord Theodore Thomas More Agnew
Director
27/04/2004 - 23/09/2011
50
Lowe, Rupert James Graham
Director
16/05/2002 - 23/09/2011
62

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+
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 SYNDICATES LIMITED

AMTRUST SYNDICATES LIMITED is an(a) Dissolved company incorporated on 09/05/2002 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 SYNDICATES LIMITED?

toggle

AMTRUST SYNDICATES LIMITED is currently Dissolved. It was registered on 09/05/2002 and dissolved on 12/11/2024.

Where is AMTRUST SYNDICATES LIMITED located?

toggle

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

What does AMTRUST SYNDICATES LIMITED do?

toggle

AMTRUST SYNDICATES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for AMTRUST SYNDICATES LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.