Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMWINS GLOBAL RISKS LIMITED
Company Information for

AMWINS GLOBAL RISKS LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
00929224
Private Limited Company
Active

Company Overview

About Amwins Global Risks Ltd
AMWINS GLOBAL RISKS LIMITED was founded on 1968-03-21 and has its registered office in London. The organisation's status is listed as "Active". Amwins Global Risks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMWINS GLOBAL RISKS LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
THOMPSON HEATH AND BOND LIMITED23/02/2021
Filing Information
Company Number 00929224
Company ID Number 00929224
Date formed 1968-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 18:32:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMWINS GLOBAL RISKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMWINS GLOBAL RISKS LIMITED
The following companies were found which have the same name as AMWINS GLOBAL RISKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMWINS GLOBAL RISKS GROUP LIMITED 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 1980-08-28
AMWINS GLOBAL RISKS INTERNATIONAL LIMITED 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2007-10-17
AMWINS GLOBAL RISKS UK LIMITED 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 1996-09-02
AMWINS GLOBAL RISKS B.V. BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2019-02-01

Company Officers of AMWINS GLOBAL RISKS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-08-27
LORRAINE ANNE ADLAM
Director 2016-06-01
MALCOLM JOHN BEANE
Director 2016-09-01
JAMES COLLINGWOOD DRINKWATER
Director 2018-07-26
FRANCIS MICHAEL MURPHY
Director 2013-01-21
SCOTT MICHAEL PURVIANCE
Director 2012-05-04
DAVID ALAN SMITH
Director 2018-05-01
CHRISTOPHER JULIAN STURGESS
Director 2013-01-01
JANIS MARIE STYLIANOU
Director 2018-03-01
ROBERT STEPHEN WILKINSON
Director 2003-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEVEN DECARLO
Director 2012-05-04 2018-07-26
SASA BRCEREVIC
Director 2016-09-12 2018-06-30
JANE JOSLIN
Director 2004-06-11 2018-04-30
CLAIRE CARPENTER
Company Secretary 2011-04-08 2014-08-27
MARK DAVID FRANKLIN CODY
Director 2008-02-05 2012-05-03
JOAQUIM MANUEL DA CRUZ CARIA
Director 2009-02-19 2012-05-03
JOHN RODERICK GRAHAM
Director 2006-09-19 2012-05-03
MARK EDWARD HACKETT
Director 2009-02-17 2012-05-03
STEPHEN DANIEL CROWE
Company Secretary 2009-12-08 2011-04-08
STEPHEN DANIEL CROWE
Director 2010-01-04 2011-04-08
KAREN LEE ELLIS
Director 2001-12-20 2010-09-06
THOMAS WILLIAM BRIEN
Director 2002-05-23 2009-12-27
CLAIRE CARPENTER
Company Secretary 2008-09-12 2009-12-08
STEPHEN CARD
Director 2008-04-08 2008-10-20
MICHAEL EDWARD HEAD
Company Secretary 2002-01-01 2008-09-12
EDWARD VIVIAN CLOSE-SMITH
Director 1996-09-01 2007-12-31
GILLIAN MARY COTTER
Director 1992-12-04 2006-11-01
DAVID GEORGE BUCKLAND
Director 1991-09-18 2004-06-11
MALCOLM EDWARD FORD
Director 1991-09-18 2004-06-11
DAVID GRAY
Director 2002-05-23 2004-06-11
COLIN ROBERT JONES
Director 2000-03-08 2004-06-11
MICHAEL JOSEPH BARRETT
Director 1998-02-10 2003-08-28
BARRY ANDREW HARDING
Director 1999-08-26 2003-01-24
GILLIAN MARY COTTER
Company Secretary 1992-10-12 2001-01-01
DAVID GEORGE BUCKLAND
Company Secretary 1991-09-18 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ANNE ADLAM GREY MATTERS THINKING LTD Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2017-07-18
MALCOLM JOHN BEANE HAMILTON CORPORATE MEMBER LIMITED Director 2015-04-01 CURRENT 2006-11-13 Active
MALCOLM JOHN BEANE HAMILTON UNDERWRITING LIMITED Director 2013-09-05 CURRENT 2008-08-29 Liquidation
FRANCIS MICHAEL MURPHY UNICORN COMMERCIAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
FRANCIS MICHAEL MURPHY UNICORN WORLDWIDE PROPERTY LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
FRANCIS MICHAEL MURPHY UNICORN UNDERWRITING LIMITED Director 2010-01-07 CURRENT 2007-07-04 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS UK LIMITED Director 2009-08-11 CURRENT 1996-09-02 Active
FRANCIS MICHAEL MURPHY GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
FRANCIS MICHAEL MURPHY GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2008-01-21 CURRENT 2007-10-17 Active
FRANCIS MICHAEL MURPHY LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED Director 2007-01-11 CURRENT 1983-07-04 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS GROUP LIMITED Director 2004-07-01 CURRENT 1980-08-28 Active
SCOTT MICHAEL PURVIANCE EREINSURE (UK) LIMITED Director 2013-12-31 CURRENT 2001-09-26 Active
SCOTT MICHAEL PURVIANCE AMWINS GLOBAL RISKS GROUP LIMITED Director 2012-01-25 CURRENT 1980-08-28 Active
SCOTT MICHAEL PURVIANCE TAURUS ACQUISITION LIMITED Director 2011-07-21 CURRENT 2011-07-14 Active
SCOTT MICHAEL PURVIANCE COLEMONT INSURANCE BROKERS LIMITED Director 2010-04-23 CURRENT 2004-10-19 Active - Proposal to Strike off
DAVID ALAN SMITH THB RISK SOLUTIONS LIMITED Director 2018-05-01 CURRENT 1996-06-19 Active - Proposal to Strike off
DAVID ALAN SMITH HAREL (UK) LTD. Director 2018-05-01 CURRENT 1971-02-01 Active
DAVID ALAN SMITH UNICORN UNDERWRITING LIMITED Director 2018-05-01 CURRENT 2007-07-04 Active
CHRISTOPHER JULIAN STURGESS COLEMONT FSU LIMITED Director 2007-04-24 CURRENT 2006-01-25 Active - Proposal to Strike off
CHRISTOPHER JULIAN STURGESS COLEMONT INSURANCE BROKERS LIMITED Director 2007-04-24 CURRENT 2004-10-19 Active - Proposal to Strike off
CHRISTOPHER JULIAN STURGESS COLEMONT UK HOLDINGS LIMITED Director 2007-04-24 CURRENT 2005-01-12 Active
ROBERT STEPHEN WILKINSON YMCA DOWNSLINK GROUP Director 2017-02-08 CURRENT 1999-09-24 Active
ROBERT STEPHEN WILKINSON UNICORN UNDERWRITING LIMITED Director 2016-03-31 CURRENT 2007-07-04 Active
ROBERT STEPHEN WILKINSON HAREL (UK) LTD. Director 2014-07-24 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON THB CORPORATE PARTNERS LIMITED Director 2013-09-04 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON THB 2001 LIMITED Director 2009-08-27 CURRENT 1977-03-23 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY RISK MANAGEMENT LIMITED Director 2009-06-10 CURRENT 2007-04-26 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY UK LIMITED Director 2009-04-30 CURRENT 1998-06-15 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FLEET UK LIMITED Director 2009-04-30 CURRENT 1999-08-13 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-10-31 CURRENT 2008-09-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2007-12-07 CURRENT 2007-10-17 Active
ROBERT STEPHEN WILKINSON HEALTHY WORKING LIMITED Director 2007-09-06 CURRENT 2007-07-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE LIMITED Director 2006-08-25 CURRENT 2005-06-17 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE HOLDINGS LIMITED Director 2006-08-25 CURRENT 2005-06-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS UK LIMITED Director 2004-07-01 CURRENT 1996-09-02 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS GROUP LIMITED Director 2002-05-01 CURRENT 1980-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SMITH
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINGWOOD DRINKWATER
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-13AP01DIRECTOR APPOINTED MR JAMES COLLINGWOOD DRINKWATER
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS CRANE
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MR KIERNAN MURPHY
2021-03-19PSC05Change of details for Thb Group Limited as a person with significant control on 2021-02-22
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SMITH
2021-03-02RES13Resolutions passed:
  • Change of name 09/02/2021
  • ADOPT ARTICLES
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES15CHANGE OF COMPANY NAME 23/02/21
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BEANE
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JULIAN STURGESS
2020-08-31TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-08-31AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-06-09AP01DIRECTOR APPOINTED MR MATTHEW FRANCIS CRANE
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MICHAEL MURPHY
2020-01-09AP01DIRECTOR APPOINTED MR NATHAN THOMAS MATHIS
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2019-01-02AP01DIRECTOR APPOINTED MS JANE MARY COMERFORD
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE ADLAM
2018-12-12CH01Director's details changed for Ms Lorraine Anne Adlam on 2018-11-30
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-27AP01DIRECTOR APPOINTED MR JAMES COLLINGWOOD DRINKWATER
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN DECARLO
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SASA BRCEREVIC
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR DAVID ALAN SMITH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN
2018-03-05AP01DIRECTOR APPOINTED MRS JANIS MARIE STYLIANOU
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM JAMES SPENCER
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 750000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR MALCOLM JOHN BEANE
2016-09-21AP01DIRECTOR APPOINTED MR SASA BRCEREVIC
2016-06-23AP01DIRECTOR APPOINTED MS LORRAINE ANNE ADLAM
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PRESTON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ELIZABETH MCCUSKER
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 750000
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 750000
2014-09-25AR0118/09/14 FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WILKINSON / 24/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE JOSLIN / 24/09/2014
2014-08-28AP03SECRETARY APPOINTED MR CHRISTOPHER JULIAN STURGESS
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009292240011
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 750000
2013-10-01AR0118/09/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED FRANCIS MICHAEL MURPHY
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATANLE
2013-07-19AP01DIRECTOR APPOINTED CHRISTOPHER JULIAN STURGESS
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009292240011
2012-10-19AR0118/09/12 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR SCOTT MICHAEL PURVIANCE
2012-10-19AP01DIRECTOR APPOINTED MR MICHAEL STEVEN DECARLO
2012-10-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM JAMES SPENCER
2012-10-19AP01DIRECTOR APPOINTED MRS EILEEN ELIZABETH MCCUSKER
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORHOUSE
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEAY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NIGHTINGALE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KINGABY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HACKETT
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM DA CRUZ CARIA
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CODY
2012-02-09AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-09AP01DIRECTOR APPOINTED MR CHARLES ROBERT KEAY
2012-01-09AP01DIRECTOR APPOINTED MR NIGEL JAMES MOORHOUSE
2011-10-13AR0118/09/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS KINGABY / 12/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK GRAHAM / 12/08/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-04AP03SECRETARY APPOINTED CLAIRE CARPENTER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CROWE
2011-03-15AP01DIRECTOR APPOINTED CRAIG DOUGLAS KINGABY
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY
2010-10-15AR0118/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NIGHTINGALE / 18/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD HACKETT / 18/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIM MANUEL DA CRUZ CARIA / 18/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID FRANKLIN CODY / 18/09/2010
2010-09-27AP01DIRECTOR APPOINTED ANTHONY JOHN PRESTON
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MURPHY
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIEN
2010-01-21AP03SECRETARY APPOINTED STEPHEN DANIEL CROWE
2010-01-21AP01DIRECTOR APPOINTED STEPHEN DANIEL CROWE
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER
2009-10-12AR0118/09/09 FULL LIST
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATANLE / 07/08/2009
2009-07-22288aDIRECTOR APPOINTED STEPHEN LOUIS REGINALD MATANLE
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LAWRENSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-12288aDIRECTOR APPOINTED MARK EDWARD HACKETT
2009-03-12288aDIRECTOR APPOINTED JOAQUIM MANUEL DA CRUZ CARIA
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARD
2008-10-14363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AMWINS GLOBAL RISKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMWINS GLOBAL RISKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-02-01 Satisfied PWS HOLDINGS PLC (IN ADMINSISTRATION) PWS INTERNATIONAL LIMITED (IN ADMINISTRATION) AND PWSGROUP SERVICES LIMITED (IN ADMINISTRATION)
MORTGAGE DEBENTURE 2008-01-24 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2005-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-29 Satisfied LLOYDS TSB BANK PLC
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 5 SEPTEMBER 1989 (THE "PRINCIPAL DEED")) AS MODIFIED BY A DEED OF VARIATION DATED 8 FEBRUARY 1994 1999-11-23 Satisfied LLOYD'S (A STATUTORY CORPORATION)(AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS)
A DEED OF VARIATION 1994-02-08 Satisfied LLOYD'S
SECURITY & TRUST DEED 1989-09-05 Satisfied LLOYD'S
TRUST DEED 1983-02-21 Satisfied THE CORPORATION OF LLOYD'S
LEGAL CHARGE 1976-08-02 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1973-03-26 Satisfied BRADFORD AND BINGLEY BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMWINS GLOBAL RISKS LIMITED

Intangible Assets
Patents
We have not found any records of AMWINS GLOBAL RISKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMWINS GLOBAL RISKS LIMITED
Trademarks
We have not found any records of AMWINS GLOBAL RISKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMWINS GLOBAL RISKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Lindsey District Council 2014-06-26 GBP £39,220 Insurance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMWINS GLOBAL RISKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMWINS GLOBAL RISKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMWINS GLOBAL RISKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.