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

AMTRUST EUROPE LEGAL LIMITED

MARKET SQUARE HOUSE, ST. JAMES'S STREET, NOTTINGHAM, NG1 6FG,
Company Registration Number
04091368
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amtrust Europe Legal Ltd
AMTRUST EUROPE LEGAL LIMITED was founded on 2000-10-17 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Amtrust Europe Legal 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
AMTRUST EUROPE LEGAL LIMITED
 
Legal Registered Office
MARKET SQUARE HOUSE
ST. JAMES'S STREET
NOTTINGHAM
NG1 6FG
Other companies in M2
 
Previous Names
IGI LEGAL ASSIST LIMITED01/07/2010
COMPLETE CLAIMS LTD.10/10/2008
Filing Information
Company Number 04091368
Company ID Number 04091368
Date formed 2000-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 20:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTRUST EUROPE LEGAL 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 AMTRUST EUROPE LEGAL LIMITED

Current Directors
Officer Role Date Appointed
PAULINE ANNE COCKBURN
Company Secretary 2016-10-01
JEREMY EDWARD CADLE
Director 2010-09-15
SUKHRAJ SINGH TAKHAR
Director 2016-06-08
SIMON CHRISTIAN WARR
Director 2017-12-01
MATTHEW DAVID WILLIAMS
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HUGH PINNER
Director 2016-03-30 2017-05-31
SARAH LOUISE WALLIS
Company Secretary 2008-10-16 2016-10-01
ANDREW RONALD JOSEPH KAY
Director 2001-04-02 2014-10-17
KEITH WILLIAM WARDELL
Director 2004-12-21 2010-09-09
JANET BARBARA KELLY
Company Secretary 2005-12-01 2008-09-01
MARK ANDREW COVERDALE
Director 2001-04-02 2008-09-01
CHRISTOPHER KELLY
Director 2003-02-03 2008-09-01
JANET BARBARA KELLY
Director 2005-12-01 2008-09-01
ALI ALTINER MIMOGLU
Director 2001-04-02 2008-09-01
JOHN PAUL SHOWELL
Company Secretary 2001-01-31 2005-11-30
JOHN PAUL SHOWELL
Director 2001-01-31 2005-11-30
KEVIN PATRICK HORN
Director 2001-04-02 2005-01-01
PAUL JONATHAN MCKECHNIE
Director 2001-04-02 2001-12-14
BARBARA ROBINSON
Director 2000-10-17 2001-04-02
STEPHEN THOMAS SHOWELL
Company Secretary 2000-10-17 2001-01-31
STEPHEN THOMAS SHOWELL
Director 2000-10-17 2001-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-10-17 2000-10-17
COMPANY DIRECTORS LIMITED
Nominated Director 2000-10-17 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD CADLE ANV GLOBAL SERVICES LTD Director 2016-12-13 CURRENT 2011-02-24 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
JEREMY EDWARD CADLE AMTRUST CORPORATE CAPITAL LIMITED Director 2016-12-08 CURRENT 2012-07-03 Active
JEREMY EDWARD CADLE AMT EXCHEQUER COURT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JEREMY EDWARD CADLE ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
JEREMY EDWARD CADLE ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
JEREMY EDWARD CADLE FINAGRA GROUP LIMITED Director 2016-06-28 CURRENT 1992-10-06 Liquidation
JEREMY EDWARD CADLE AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JEREMY EDWARD CADLE AMT MORTGAGE INSURANCE LIMITED Director 2016-05-12 CURRENT 1991-06-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JEREMY EDWARD CADLE THERIUM CAPITAL MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2008-02-28 Active
JEREMY EDWARD CADLE RHL CORPORATE NAME NO. 1 LIMITED Director 2014-05-14 CURRENT 2006-11-13 Dissolved 2017-02-21
JEREMY EDWARD CADLE AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-05-14 CURRENT 1995-04-07 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST AT LLOYD'S LIMITED Director 2014-05-14 CURRENT 1995-04-10 Active - Proposal to Strike off
JEREMY EDWARD CADLE FLECTAT 2 LTD Director 2014-05-14 CURRENT 1998-08-25 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATE SERVICES LIMITED Director 2014-05-14 CURRENT 1998-08-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST UNDERWRITING LIMITED Director 2014-05-14 CURRENT 2000-01-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-05-14 CURRENT 2004-10-20 Active
JEREMY EDWARD CADLE MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
JEREMY EDWARD CADLE AMTRUST INTERNATIONAL LIMITED Director 2010-09-15 CURRENT 1982-12-03 Active
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active
JEREMY EDWARD CADLE IGI INTERMEDIARIES LIMITED Director 2007-04-26 CURRENT 1997-02-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE CARAVAN SECURITY STORAGE LIMITED Director 2007-04-26 CURRENT 1999-01-18 Active
JEREMY EDWARD CADLE PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2007-04-26 CURRENT 1963-01-07 Active
SUKHRAJ SINGH TAKHAR PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2016-06-08 CURRENT 1963-01-07 Active
SIMON CHRISTIAN WARR COMPOSITE LEGAL EXPENSES LIMITED Director 2015-08-25 CURRENT 1996-09-10 Active - Proposal to Strike off
SIMON CHRISTIAN WARR COMPOSITE ASSISTANCE LIMITED Director 2015-08-25 CURRENT 2004-12-08 Active
SIMON CHRISTIAN WARR CLE INVESTMENTS LIMITED Director 2015-05-26 CURRENT 2002-05-28 Active - Proposal to Strike off
SIMON CHRISTIAN WARR COMPOSITE HOLDINGS LIMITED Director 2015-05-26 CURRENT 2003-03-06 Active - Proposal to Strike off
MATTHEW DAVID WILLIAMS ARC LEGAL ASSISTANCE LIMITED Director 2016-09-14 CURRENT 2003-02-20 Active
MATTHEW DAVID WILLIAMS COMPOSITE LEGAL EXPENSES LIMITED Director 2015-08-10 CURRENT 1996-09-10 Active - Proposal to Strike off
MATTHEW DAVID WILLIAMS COMPOSITE ASSISTANCE LIMITED Director 2015-08-10 CURRENT 2004-12-08 Active
MATTHEW DAVID WILLIAMS CLE INVESTMENTS LIMITED Director 2015-05-26 CURRENT 2002-05-28 Active - Proposal to Strike off
MATTHEW DAVID WILLIAMS COMPOSITE HOLDINGS LIMITED Director 2015-05-26 CURRENT 2003-03-06 Active - Proposal to Strike off

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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09DS01Application to strike the company off the register
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 10th Floor Market Square House St. James's Street Nottingham Nottinghamshire NG1 6FG
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUKHRAJ SINGH TAKHAR
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILLIAMS
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05AP01DIRECTOR APPOINTED MR SIMON CHRISTIAN WARR
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-14AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILLIAMS
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH PINNER
2017-03-02AP01DIRECTOR APPOINTED MR BJORN JANSLI
2017-03-02Annotation
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 33750
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-13AP03Appointment of Pauline Anne Cockburn as company secretary on 2016-10-01
2016-10-13TM02Termination of appointment of Sarah Louise Wallis on 2016-10-01
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED MR SUKHRAJ SINGH TAKHAR
2016-06-08AP01DIRECTOR APPOINTED MR MICHAEL HUGH PINNER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 33750
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM 1St Floor 11 St. James's Square John Dalton Street Manchester M2 6WH
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 33750
2014-10-29AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD JOSEPH KAY
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 33750
2013-10-30AR0117/10/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0117/10/12 ANNUAL RETURN FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0117/10/11 ANNUAL RETURN FULL LIST
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/11 FROM 1St Floor 11 St. James's Square Manchester M2 6WH United Kingdom
2011-11-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 4TH FLOOR GRANGE HOUSE JOHN DALTON STREET MANCHESTER M2 6FW
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0117/10/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WARDELL
2010-07-01RES15CHANGE OF NAME 22/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED IGI LEGAL ASSIST LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE WALLIS / 12/03/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE WALLIS / 12/03/2010
2009-10-28AR0117/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM WARDELL / 17/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD JOSEPH KAY / 17/10/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANET BARBARA KELLY LOGGED FORM
2008-10-31363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR JANET KELLY
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY JANET KELLY
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ALI MIMOGLU
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KELLY
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR MARK COVERDALE
2008-10-20288aSECRETARY APPOINTED SARAH LOUISE WALLIS
2008-10-15225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-09CERTNMCOMPANY NAME CHANGED COMPLETE CLAIMS LTD. CERTIFICATE ISSUED ON 10/10/08
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2006-10-20363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-12288bSECRETARY RESIGNED
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: ALBERT PLACE, 25-39 JAMES STREET, RADCLIFFE MANCHESTER, M26 1LN
2005-10-28363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-27363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-17363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-02288aNEW DIRECTOR APPOINTED
2002-11-13363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-31288bDIRECTOR RESIGNED
2001-12-31363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-01288aNEW DIRECTOR APPOINTED
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

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AMTRUST EUROPE LEGAL 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 AMTRUST EUROPE LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMTRUST EUROPE LEGAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AMTRUST EUROPE LEGAL LIMITED

Intangible Assets
Patents
We have not found any records of AMTRUST EUROPE LEGAL LIMITED registering or being granted any patents
Domain Names

AMTRUST EUROPE LEGAL LIMITED owns 3 domain names.

amtrusteu-legal.co.uk   amtrusteurope-legal.co.uk   completeclaims.co.uk  

Trademarks
We have not found any records of AMTRUST EUROPE LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMTRUST EUROPE LEGAL 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 (66220 - Activities of insurance agents and brokers) as AMTRUST EUROPE LEGAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMTRUST EUROPE LEGAL 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 AMTRUST EUROPE LEGAL 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 AMTRUST EUROPE LEGAL 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.