Active
Company Information for AMWINS GLOBAL RISKS UK LIMITED
22 BISHOPSGATE, LONDON, EC2N 4BQ,
|
Company Registration Number
03244626
Private Limited Company
Active |
Company Name | ||
---|---|---|
AMWINS GLOBAL RISKS UK LIMITED | ||
Legal Registered Office | ||
22 BISHOPSGATE LONDON EC2N 4BQ Other companies in EC3A | ||
Previous Names | ||
|
Company Number | 03244626 | |
---|---|---|
Company ID Number | 03244626 | |
Date formed | 1996-09-02 | |
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 | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-07 15:52:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JULIAN STURGESS |
||
FRANCIS MICHAEL MURPHY |
||
ROBERT STEPHEN WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE JOSLIN |
Director | ||
ANDREW JOHN HAWKES |
Director | ||
JAMES MACGREGGOR TRUSCOTT |
Director | ||
CLAIRE CARPENTER |
Company Secretary | ||
ANTHONY JOHN PRESTON |
Director | ||
VICTOR HERBERT THOMPSON |
Director | ||
MICHAEL EDWARD HEAD |
Company Secretary | ||
GILLIAN MARY COTTER |
Director | ||
PAUL DUDLEY |
Director | ||
PETER JOHN DYSON |
Director | ||
GARRY DAVID GUEST |
Director | ||
ANDREW JOHN HAWKES |
Director | ||
ROBERT BARR MARSHALL |
Director | ||
MICHAEL PETER WILSON |
Director | ||
JOHN COLIN LYNCH |
Director | ||
KAREN LEE WATSON |
Director | ||
MICHAEL RICHARD BOON |
Director | ||
MICHAEL FREDERICK HOLBROOK |
Director | ||
MICHAEL RICHARD BOON |
Company Secretary | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
ALAN GEORGE STEAD |
Company Secretary | ||
JOHN WILLIAM ALLEN |
Company Secretary | ||
JOHN WILLIAM ALLEN |
Director | ||
SIMON GORDON |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNICORN COMMERCIAL LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
UNICORN WORLDWIDE PROPERTY LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
AMWINS GLOBAL RISKS LIMITED | Director | 2013-01-21 | CURRENT | 1968-03-21 | Active | |
UNICORN UNDERWRITING LIMITED | Director | 2010-01-07 | CURRENT | 2007-07-04 | Active | |
GLOBESURE HOLDINGS LIMITED | Director | 2008-12-22 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
GLOBESURE LIMITED | Director | 2008-12-22 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
AMWINS GLOBAL RISKS INTERNATIONAL LIMITED | Director | 2008-01-21 | CURRENT | 2007-10-17 | Active | |
LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED | Director | 2007-01-11 | CURRENT | 1983-07-04 | Active | |
AMWINS GLOBAL RISKS GROUP LIMITED | Director | 2004-07-01 | CURRENT | 1980-08-28 | Active | |
YMCA DOWNSLINK GROUP | Director | 2017-02-08 | CURRENT | 1999-09-24 | Active | |
UNICORN UNDERWRITING LIMITED | Director | 2016-03-31 | CURRENT | 2007-07-04 | Active | |
HAREL (UK) LTD. | Director | 2014-07-24 | CURRENT | 1971-02-01 | Active | |
THB CORPORATE PARTNERS LIMITED | Director | 2013-09-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
THB 2001 LIMITED | Director | 2009-08-27 | CURRENT | 1977-03-23 | Active - Proposal to Strike off | |
PROPERTY RISK MANAGEMENT LIMITED | Director | 2009-06-10 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
PROPERTY UK LIMITED | Director | 2009-04-30 | CURRENT | 1998-06-15 | Active - Proposal to Strike off | |
FLEET UK LIMITED | Director | 2009-04-30 | CURRENT | 1999-08-13 | Active - Proposal to Strike off | |
GLOBESURE HOLDINGS LIMITED | Director | 2008-12-22 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
GLOBESURE LIMITED | Director | 2008-12-22 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
SPECIALISTS IN THE PROTECTION OF RISKS LIMITED | Director | 2008-10-31 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
AMWINS GLOBAL RISKS INTERNATIONAL LIMITED | Director | 2007-12-07 | CURRENT | 2007-10-17 | Active | |
HEALTHY WORKING LIMITED | Director | 2007-09-06 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
FISURE LIMITED | Director | 2006-08-25 | CURRENT | 2005-06-17 | Active - Proposal to Strike off | |
FISURE HOLDINGS LIMITED | Director | 2006-08-25 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
AMWINS GLOBAL RISKS LIMITED | Director | 2003-05-29 | CURRENT | 1968-03-21 | Active | |
AMWINS GLOBAL RISKS GROUP LIMITED | Director | 2002-05-01 | CURRENT | 1980-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SMITH | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
Change of details for Thb Group Limited as a person with significant control on 2021-02-22 | ||
PSC05 | Change of details for Thb Group Limited as a person with significant control on 2021-02-22 | |
AP01 | DIRECTOR APPOINTED MR JAMES COLLINGWOOD DRINKWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS CRANE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 20/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LEE REAH | |
TM02 | Termination of appointment of Christopher Julian Sturgess on 2020-08-31 | |
AP03 | Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FRANCIS CRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MICHAEL MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAY LOUISE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 273000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 273000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WILKINSON / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACGREGGOR TRUSCOTT / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL MURPHY / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAWKES / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE JOSLIN / 03/09/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 273000 | |
AR01 | 02/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JULIAN STURGESS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/09/12 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 02/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY | |
AR01 | 02/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JANE JOSLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED JAMES MACGREGGOR TRUSCOTT | |
288a | DIRECTOR APPOINTED FRANCIS MICHAEL MURPHY | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | SECRETARY APPOINTED CLAIRE CARPENTER | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL HEAD | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | CURREXT FROM 30/04/2008 TO 31/10/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 12 POVEREST ROAD ORPINGTON KENT BR5 2TP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
CHARGE OF SECURITIES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMWINS GLOBAL RISKS UK LIMITED are:
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. |