AMWINS GLOBAL RISKS GROUP LIMITED

Register to unlock more data on OkredoRegister

AMWINS GLOBAL RISKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01514749

Incorporation date

28/08/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon08/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Statement of company's objects
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon08/08/2025
Change of details for Taurus Acquisition Limited as a person with significant control on 2022-09-04
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Michael Steven Decarlo as a director on 2025-04-10
dot icon23/04/2025
Appointment of Mr Charles Neville Rupert Atkin as a director on 2025-04-10
dot icon23/04/2025
Appointment of Mr Daniel Lee Reah as a director on 2025-04-10
dot icon24/02/2025
Termination of appointment of Jane Mary Comerford as a director on 2025-02-18
dot icon24/02/2025
Termination of appointment of Janis Marie Stylianou as a director on 2025-02-18
dot icon24/02/2025
Termination of appointment of Nathan Thomas Mathis as a director on 2025-02-18
dot icon24/02/2025
Appointment of Mrs Emma Louise Vaughan as a director on 2025-02-18
dot icon24/02/2025
Appointment of Mr Nick Abraham as a director on 2025-02-18
dot icon24/02/2025
Appointment of Mr Ross Richard Guy Watson as a director on 2025-02-18
dot icon20/01/2025
Resolutions
dot icon08/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of Kay Louise Smith as a director on 2024-02-23
dot icon01/12/2023
Statement by Directors
dot icon01/12/2023
Solvency Statement dated 14/11/23
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Statement of capital on 2023-12-01
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/02/2021
Registered office address changed from , 22 Bishopsgate 22 Bishopsgate, London, EC2N 4BQ, England to 22 Bishopsgate London EC2N 4BQ on 2021-02-21
dot icon21/02/2021
Registered office address changed from , 107 Leadenhall Street, London, EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 2021-02-21
dot icon07/02/2011
Registered office address changed from , Murray House, Murray Road, Orpington, Kent, BR5 3QY on 2011-02-07
dot icon15/11/2002
Registered office changed on 15/11/02 from:\12 poverest road, orpington, kent, BR5 2TP

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
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Anthony John
Director
08/01/2007 - 30/04/2016
13
Keay, Charles Robert
Director
01/05/2009 - 25/01/2012
18
Giddings, Alla
Director
13/02/2013 - 15/10/2013
9
Dudley, Paul
Director
01/07/2004 - 04/12/2006
14
Moorhouse, Nigel James
Director
28/04/2000 - 25/01/2012
21

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 AMWINS GLOBAL RISKS GROUP LIMITED

AMWINS GLOBAL RISKS GROUP LIMITED is an(a) Active company incorporated on 28/08/1980 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 10 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 AMWINS GLOBAL RISKS GROUP LIMITED?

toggle

AMWINS GLOBAL RISKS GROUP LIMITED is currently Active. It was registered on 28/08/1980 .

Where is AMWINS GLOBAL RISKS GROUP LIMITED located?

toggle

AMWINS GLOBAL RISKS GROUP LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does AMWINS GLOBAL RISKS GROUP LIMITED do?

toggle

AMWINS GLOBAL RISKS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMWINS GLOBAL RISKS GROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Memorandum and Articles of Association.