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

AMWINS GLOBAL RISKS GROUP LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
01514749
Private Limited Company
Active

Company Overview

About Amwins Global Risks Group Ltd
AMWINS GLOBAL RISKS GROUP LIMITED was founded on 1980-08-28 and has its registered office in London. The organisation's status is listed as "Active". Amwins Global Risks Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMWINS GLOBAL RISKS GROUP LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Telephone0168-988-3500
 
Previous Names
THB GROUP LIMITED23/02/2021
Filing Information
Company Number 01514749
Company ID Number 01514749
Date formed 1980-08-28
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 AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB358230457  
Last Datalog update: 2023-10-07 15:52:03
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 GROUP 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.

Company Officers of AMWINS GLOBAL RISKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
WILEY HOWARD COOPER
Director 2012-01-25
MICHAEL STEVEN DECARLO
Director 2012-01-25
FRANCIS MICHAEL MURPHY
Director 2004-07-01
SCOTT MICHAEL PURVIANCE
Director 2012-01-25
ROBERT STEPHEN WILKINSON
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SASA BRCEREVIC
Director 2016-09-12 2018-06-30
JANE JOSLIN
Director 2012-05-03 2018-04-30
CLAIRE CARPENTER
Company Secretary 2011-04-08 2014-09-01
CRAIG DOUGLAS KINGABY
Director 2012-05-03 2013-12-12
ANDREW AUSTIN BRIGNELL
Director 2012-05-03 2013-10-15
MARK DAVID FRANKLIN CODY
Director 2012-05-03 2013-10-15
JOAQUIM MANUEL DA CRUZ CARIA
Director 2012-05-03 2013-10-15
TONY ALAN DRIVER
Director 2012-05-03 2013-10-15
MATTHEW JOHN CHARLES EDWARDS
Director 2013-05-23 2013-10-15
ALLA GIDDINGS
Director 2013-02-13 2013-10-15
JOHN RODERICK GRAHAM
Director 2012-05-03 2013-10-15
MARK EDWARD HACKETT
Director 2012-05-03 2013-10-15
LAURENCE JOHN KING
Director 2013-02-13 2013-10-15
PAUL MARKETIS
Director 2013-05-23 2013-10-15
STEPHEN LOUIS REGINALD MATANLE
Director 2009-11-01 2013-01-11
CHARLES ROBERT KEAY
Director 2009-05-01 2012-01-25
STEPHEN DANIEL CROWE
Company Secretary 2010-01-06 2011-04-08
JOHN STANLEY GOLDSMITH
Director 2008-10-09 2010-08-23
CORINNE LOUISE ALLISON FENNER BENNETT
Director 2004-07-01 2010-07-02
CLAIRE CARPENTER
Company Secretary 2008-09-12 2010-01-06
MICHAEL EDWARD HEAD
Company Secretary 2002-01-01 2008-09-12
MICHAEL FREDERICK HOLBROOK
Director 2001-12-20 2008-06-11
PAUL DUDLEY
Director 2004-07-01 2006-12-04
GILLIAN MARY COTTER
Director 1996-04-24 2006-11-01
GILLIAN MARY COTTER
Company Secretary 1992-10-12 2002-01-01
DAVID GEORGE BUCKLAND
Director 1991-09-18 1998-09-11
MALCOLM EDWARD FORD
Director 1991-09-18 1998-09-10
FRANK AYSCOUGH
Director 1991-09-18 1992-11-11
DAVID GEORGE BUCKLAND
Company Secretary 1991-09-18 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILEY HOWARD COOPER TAURUS ACQUISITION LIMITED Director 2011-07-21 CURRENT 2011-07-14 Active
WILEY HOWARD COOPER COLEMONT INSURANCE BROKERS LIMITED Director 2010-05-04 CURRENT 2004-10-19 Active - Proposal to Strike off
MICHAEL STEVEN DECARLO EREINSURE (UK) LIMITED Director 2013-12-31 CURRENT 2001-09-26 Active
MICHAEL STEVEN DECARLO TAURUS ACQUISITION LIMITED Director 2011-07-21 CURRENT 2011-07-14 Active
MICHAEL STEVEN DECARLO COLEMONT INSURANCE BROKERS LIMITED Director 2010-04-23 CURRENT 2004-10-19 Active - Proposal to Strike off
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 AMWINS GLOBAL RISKS LIMITED Director 2013-01-21 CURRENT 1968-03-21 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
SCOTT MICHAEL PURVIANCE EREINSURE (UK) LIMITED Director 2013-12-31 CURRENT 2001-09-26 Active
SCOTT MICHAEL PURVIANCE AMWINS GLOBAL RISKS LIMITED Director 2012-05-04 CURRENT 1968-03-21 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
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 LIMITED Director 2003-05-29 CURRENT 1968-03-21 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
2023-12-01Statement by Directors
2023-12-01Solvency Statement dated 14/11/23
2023-12-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-01Statement of capital on GBP 100
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-06-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18AP01DIRECTOR APPOINTED MR COLM EOIN HENSMAN
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MICHAEL MURPHY
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS CRANE
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SMITH
2021-03-03RES13Resolutions passed:
  • Change of name 09/02/2021
  • ADOPT ARTICLES
2021-03-03MEM/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
2021-01-19AP01DIRECTOR APPOINTED MR DAVID ALAN SMITH
2020-12-03AP01DIRECTOR APPOINTED MS JANE MARY COMERFORD
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILEY HOWARD COOPER
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
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
2020-01-09CH01Director's details changed for Mr Nathan Thomas Mathis on 2020-01-01
2020-01-09AP01DIRECTOR APPOINTED MR NATHAN THOMAS MATHIS
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SASA BRCEREVIC
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 3947355.2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR SASA BRCEREVIC
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PRESTON
2015-09-25MR05All of the property or undertaking has been released from charge for charge number 23
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 3947355.2
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 3947355.2
2014-09-25AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WILKINSON / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL MURPHY / 25/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PRESTON / 25/09/2014
2014-09-01TM02Termination of appointment of Claire Carpenter on 2014-09-01
2014-09-01AP03Appointment of Mr Christopher Julian Sturgess as company secretary on 2014-09-01
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KINGABY
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLA GIDDINGS
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY DRIVER
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM DA CRUZ CARIA
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGNELL
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLSMER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NIGHTINGALE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TYLER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKETIS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK CODY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE KING
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HACKETT
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AR0118/09/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED DAVID FREDERICK TYLER
2013-09-11AP01DIRECTOR APPOINTED PAUL MARKETIS
2013-09-10AP01DIRECTOR APPOINTED MATTHEW JOHN CHARLES EDWARDS
2013-09-10AP01DIRECTOR APPOINTED ALLA GIDDINGS
2013-09-10AP01DIRECTOR APPOINTED LAURANCE JOHN KING
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATANLE
2012-10-17AR0118/09/12 FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED STEPHEN COLIN WILLSMER
2012-06-13AP01DIRECTOR APPOINTED DARREN NIGHTINGALE
2012-06-13AP01DIRECTOR APPOINTED JANE JOSLIN
2012-06-13AP01DIRECTOR APPOINTED MR MARK EDWARD HACKETT
2012-06-13AP01DIRECTOR APPOINTED JOHN RODERICK GRAHAM
2012-06-13AP01DIRECTOR APPOINTED TONY ALAN DRIVER
2012-06-13AP01DIRECTOR APPOINTED MARK DAVID FRANKLIN CODY
2012-06-13AP01DIRECTOR APPOINTED ANDREW AUSTIN BRIGNELL
2012-05-31AP01DIRECTOR APPOINTED CRAIG DOUGLAS KINGABY
2012-05-31AP01DIRECTOR APPOINTED JOAQUIM MANUEL DA CRUZ CARIA
2012-03-16RES01ADOPT ARTICLES 14/03/2012
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 24
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-01-27AP01DIRECTOR APPOINTED MICHAEL STEVEN DECARLO
2012-01-27AP01DIRECTOR APPOINTED WILEY HOWARD COOPER
2012-01-27AP01DIRECTOR APPOINTED SCOTT MICHAEL PURVIANCE
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEAY
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORHOUSE
2012-01-25SH20STATEMENT BY DIRECTORS
2012-01-25CAP-SSSOLVENCY STATEMENT DATED 25/01/12
2012-01-25SH1925/01/12 STATEMENT OF CAPITAL GBP 3947355.2
2012-01-25RES06REDUCE ISSUED CAPITAL 25/01/2012
2012-01-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/01/2012
2012-01-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-01-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-25SH1925/01/12 STATEMENT OF CAPITAL GBP 5852253.80
2012-01-25CERT15REDUCTION OF ISSUED CAPITAL
2012-01-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMWINS GLOBAL RISKS GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-01 Outstanding PWS HOLDINGS PLC (IN ADMINISTRATION), PWS INTERNATIONAL LIMITED (IN ADMINISTRATION) AND PWSGROUP SERVICES LIMITED (IN ADMINISTRATION)
MORTGAGE DEBENTURE 2008-01-24 Satisfied AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE 2008-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-12-16 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-04-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-04-14 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 1999-10-27 Satisfied ROYSCOT TRUST PLC,ROYSCOT LEASING LTD,ROYSCOT INDUSTRIAL LEASING LTD,ROYSCOT COMMERCIAL LEASINGLTD AND ROYSCOT SPA LEASING LTD
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH SEPTEMBER 1999 1999-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-05 Satisfied BARCLAYS BANK PLC
CHARGE 1999-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-01-16 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1994-06-22 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1993-10-14 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1993-07-21 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1992-10-24 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1990-10-05 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1990-04-02 Satisfied RIGGS A P BANK LIMITED
DEBENTURE 1986-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-03 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1981-11-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMWINS GLOBAL RISKS GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AMWINS GLOBAL RISKS GROUP LIMITED owns 11 domain names.

thbclowes.co.uk   thbgroup.co.uk   thbins.co.uk   unicorn-underwriting.co.uk   unicorn-uw.co.uk   unicornunderwriting.co.uk   unicornuw.co.uk   thbeggerlawson.co.uk   thbgroup.com   whiteandwilson.co.uk   twyver.co.uk  

Trademarks
We have not found any records of AMWINS GLOBAL RISKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMWINS GLOBAL RISKS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMWINS GLOBAL RISKS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMWINS GLOBAL RISKS GROUP 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.
Import/Export of Goods
Goods imported/exported by AMWINS GLOBAL RISKS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMWINS GLOBAL RISKS GROUP 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 GROUP 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.