AMTRUST UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

AMTRUST UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03908537

Incorporation date

18/01/2000

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 18/01/2000)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon24/08/2022
Application to strike the company off the register
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon30/01/2021
Appointment of Mr Francis Brendan O'malley as a director on 2021-01-27
dot icon27/01/2021
Termination of appointment of Jeremy Edward Cadle as a director on 2021-01-27
dot icon27/01/2021
Termination of appointment of Peter Dewey as a director on 2021-01-27
dot icon04/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Appointment of Mr Matthew David Williams as a director on 2020-07-10
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/11/2019
Termination of appointment of Matthew David Williams as a director on 2019-11-19
dot icon21/11/2019
Appointment of Mr Matthew David Williams as a director on 2019-11-19
dot icon14/11/2019
Termination of appointment of Michael Grady Womack as a director on 2019-11-12
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Resolutions
dot icon20/03/2019
Change of details for Amtrust Syndicate Holdings Limited as a person with significant control on 2018-10-26
dot icon16/01/2019
Termination of appointment of Donal Joseph Luke Barrett as a secretary on 2019-01-16
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
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 icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Appointment of Mr Michael Grady Womack as a director on 2018-05-08
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon01/12/2016
Termination of appointment of Michael Alan Sibthorpe as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Michael Alan Sibthorpe as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of George Sweatman as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Bjorn Jansli as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Brian John Jackson as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Joanne Patricia Fox as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Histasp Aspi Contractor as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Maximiliaan Gerard Caviet as a director on 2016-11-08
dot icon01/12/2016
Termination of appointment of Donal Joseph Luke Barrett as a director on 2016-11-08
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-18 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 icon30/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Andreas Costas Loucaides as a director on 2014-12-31
dot icon30/12/2014
Appointment of Mr Brian John Jackson as a director on 2014-12-01
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 icon23/10/2014
Appointment of Mr Andreas Costas Loucaides as a director on 2014-07-21
dot icon23/10/2014
Appointment of Ms Joanne Patricia Fox as a director on 2014-09-30
dot icon23/10/2014
Appointment of Mr Maximiliaan Gerard Caviet as a director on 2014-09-02
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon18/06/2014
Second filing of TM01 previously delivered to Companies House
dot icon03/06/2014
Appointment of Mr Donal Joseph Luke Barrett as a secretary
dot icon29/05/2014
Termination of appointment of Duncan Reed as a secretary
dot icon27/05/2014
Termination of appointment of John Mantz as a director
dot icon27/05/2014
Appointment of Mr Jeremy Edward Cadle as a director
dot icon27/05/2014
Termination of appointment of Duncan Reed as a director
dot icon04/03/2014
Termination of appointment of Geoffrey Halpin as a director
dot icon29/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Ravi Rambarran 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 icon16/01/2014
Termination of appointment of Dodridge Miller as a director
dot icon07/01/2014
Certificate of change of name
dot icon07/01/2014
Change of name with request to seek comments from relevant body
dot icon07/01/2014
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 icon30/05/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr George Sweatman on 2012-12-29
dot icon30/08/2012
Resolutions
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon28/01/2010
Director's details changed for Philip Neville Wayne Osborne on 2010-01-28
dot icon28/01/2010
Director's details changed for Histasp Aspi Contractor on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Gary Leonard Ross on 2010-01-28
dot icon17/12/2009
Appointment of Mr John Martin Mantz as a director
dot icon17/12/2009
Appointment of Mr Bjorn Jansli as a director
dot icon01/12/2009
Appointment of Mr William Peter Lucie-Smith as a director
dot icon21/10/2009
Auditor's resignation
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Registered office changed on 24/03/2009 from the old building bishops college churchgate cheshunt herts EN8 9XH
dot icon28/01/2009
Return made up to 18/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / philip osborne / 17/12/2008
dot icon01/07/2008
Certificate of change of name
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 18/01/08; full list of members
dot icon25/01/2008
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: 1 great tower street london EC3R 5AA
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
Registered office changed on 31/10/07 from: the old building bishops college churchgate, cheshunt waltham cross hertfordshire EN8 9XH
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Secretary resigned;director resigned
dot icon11/09/2007
Nc inc already adjusted 10/08/07
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon01/06/2007
Director's particulars changed
dot icon20/02/2007
Return made up to 18/01/07; full list of members
dot icon08/11/2006
Director resigned
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 18/01/06; full list of members
dot icon03/03/2006
New director appointed
dot icon03/03/2006
Director's particulars changed
dot icon03/03/2006
Location of debenture register
dot icon13/01/2006
Particulars of mortgage/charge
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Secretary resigned
dot icon04/02/2005
Return made up to 18/01/05; full list of members
dot icon25/11/2004
Director's particulars changed
dot icon11/08/2004
New director appointed
dot icon10/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Return made up to 18/01/04; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 18/01/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2002
Ad 09/02/02--------- £ si 2@1=2 £ ic 100/102
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Director's particulars changed
dot icon05/02/2002
Return made up to 18/01/02; full list of members
dot icon31/01/2002
Director's particulars changed
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 18/01/01; full list of members
dot icon22/02/2001
Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2001
Director's particulars changed
dot icon26/10/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon19/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Registered office changed on 11/07/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon18/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibthorpe, Michael Alan
Director
01/10/2014 - 08/11/2016
56
Mr Paul Byrne
Director
18/01/2000 - 04/10/2007
49
Brooks, Jody
Director
30/07/2004 - 04/10/2007
1
Harrison, Irene Lesley
Nominee Secretary
18/01/2000 - 18/01/2000
3811
Business Information Research & Reporting Limited
Nominee Director
18/01/2000 - 18/01/2000
5082

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 UNDERWRITING LIMITED

AMTRUST UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 18/01/2000 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 UNDERWRITING LIMITED?

toggle

AMTRUST UNDERWRITING LIMITED is currently Dissolved. It was registered on 18/01/2000 and dissolved on 13/12/2022.

Where is AMTRUST UNDERWRITING LIMITED located?

toggle

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

What does AMTRUST UNDERWRITING LIMITED do?

toggle

AMTRUST UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AMTRUST UNDERWRITING LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.