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

MS AMLIN HOLDINGS LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AG,
Company Registration Number
05544533
Private Limited Company
Active

Company Overview

About Ms Amlin Holdings Ltd
MS AMLIN HOLDINGS LIMITED was founded on 2005-08-24 and has its registered office in London. The organisation's status is listed as "Active". Ms Amlin Holdings 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
MS AMLIN HOLDINGS LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
ENGLAND
EC3V 4AG
Other companies in EC3A
 
Previous Names
MS AMLIN (OVERSEAS HOLDINGS) LIMITED18/02/2020
AMLIN (OVERSEAS HOLDINGS) LIMITED29/02/2016
HACKREMCO (NO. 2289) LIMITED28/10/2005
Filing Information
Company Number 05544533
Company ID Number 05544533
Date formed 2005-08-24
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 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MS AMLIN HOLDINGS 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 MS AMLIN HOLDINGS LIMITED
The following companies were found which have the same name as MS AMLIN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MS AMLIN HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MS AMLIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAKUB SIMEK
Company Secretary 2017-03-31
PAUL CHARLES HORNCASTLE
Director 2016-02-25
JAMES LE TALL ILLINGWORTH
Director 2017-12-01
JULIAN NICHOLAS SCOFIELD
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY HEXTALL
Director 2005-10-28 2017-08-18
KATHRYN SILVERWOOD
Company Secretary 2016-09-07 2017-03-31
ELIZABETH BARBARA CHENEY
Company Secretary 2015-04-30 2016-09-07
STEVEN ROY MCMURRAY
Director 2008-12-15 2016-01-31
JULIE ELIZABETH MCLEOD
Company Secretary 2013-06-05 2015-04-30
MARK PHILIP DAVID STEVENS
Company Secretary 2011-08-04 2014-05-01
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 2005-10-28 2011-08-04
CHARLES EDWARD LAURENCE PHILIPPS
Director 2005-10-28 2008-12-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-08-24 2005-10-28
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-08-24 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES HORNCASTLE OLD COMPANY 14 LIMITED Director 2017-12-01 CURRENT 1997-07-23 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE MS AMLIN INVESTMENTS LIMITED Director 2017-04-27 CURRENT 1998-05-12 Active
PAUL CHARLES HORNCASTLE OLD COMPANY 11 LIMITED Director 2015-12-08 CURRENT 2015-07-20 Active
PAUL CHARLES HORNCASTLE OLD COMPANY 15 LIMITED Director 2014-07-28 CURRENT 1996-06-03 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE OLD COMPANY 13 LIMITED Director 2011-12-16 CURRENT 1993-10-15 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE OLD COMPANY 16 LIMITED Director 2011-12-16 CURRENT 1991-10-04 Active - Proposal to Strike off
JAMES LE TALL ILLINGWORTH OLD COMPANY 20 LIMITED Director 2016-02-01 CURRENT 1993-09-17 Active - Proposal to Strike off
JAMES LE TALL ILLINGWORTH MOLLY BROWN LONDON LIMITED Director 2014-03-24 CURRENT 2008-11-06 Active
JAMES LE TALL ILLINGWORTH AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2012-01-01 CURRENT 1971-06-10 Converted / Closed
JAMES LE TALL ILLINGWORTH OLD COMPANY 14 LIMITED Director 2004-07-08 CURRENT 1997-07-23 Active - Proposal to Strike off
JAMES LE TALL ILLINGWORTH MS AMLIN CORPORATE MEMBER LIMITED Director 1999-07-22 CURRENT 1994-09-19 Active
JAMES LE TALL ILLINGWORTH MS AMLIN CORPORATE SERVICES LIMITED Director 1999-07-22 CURRENT 1988-08-01 Active
JAMES LE TALL ILLINGWORTH MS AMLIN INVESTMENTS LIMITED Director 1998-05-26 CURRENT 1998-05-12 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 14 LIMITED Director 2018-06-28 CURRENT 1997-07-23 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD OLD COMPANY 13 LIMITED Director 2018-06-28 CURRENT 1993-10-15 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD OLD COMPANY 15 LIMITED Director 2018-06-28 CURRENT 1996-06-03 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN INVESTMENTS LIMITED Director 2018-06-28 CURRENT 1998-05-12 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 16 LIMITED Director 2018-06-28 CURRENT 1991-10-04 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN CORPORATE SERVICES LIMITED Director 2013-07-26 CURRENT 1988-08-01 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-04-06DIRECTOR APPOINTED MR. MASAYUKI KAWASE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SATOSHI WATABE
2023-03-10DIRECTOR APPOINTED MR. ANDREW JOHN CARRIER
2023-01-13APPOINTMENT TERMINATED, DIRECTOR JOHAN GARTH SLABBERT
2022-09-07CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01RP04CS01
2021-05-28RP04SH01Second filing of capital allotment of shares GBP35,000,001
2021-05-26SH0125/05/21 STATEMENT OF CAPITAL GBP 35000002
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES HORNCASTLE
2021-05-21AP01DIRECTOR APPOINTED MR JOHAN GARTH SLABBERT
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-09-09PSC07CESSATION OF MS AMLIN PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08SH0104/12/19 STATEMENT OF CAPITAL GBP 35000001
2020-02-18CERTNMCompany name changed ms amlin (overseas holdings) LIMITED\certificate issued on 18/02/20
2020-01-28PSC02Notification of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 2020-01-01
2019-12-30AP01DIRECTOR APPOINTED MR FREDERICK CHRISTOPHER FOREMAN
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LE TALL ILLINGWORTH
2019-12-05SH20Statement by Directors
2019-12-05SH19Statement of capital on 2019-12-05 GBP 35,000,000
2019-12-05CAP-SSSolvency Statement dated 04/12/19
2019-12-05RES13Resolutions passed:
  • Cancellation of share premium account 04/12/2019
  • Resolution of reduction in issued share capital
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19TM02Termination of appointment of Rennae Buchanan on 2019-05-31
2019-06-19AP03Appointment of Mr Jakub Simek as company secretary on 2019-05-31
2019-04-25AP03Appointment of Rennae Buchanan as company secretary on 2019-03-12
2019-04-23TM02Termination of appointment of Jakub Simek on 2019-03-01
2019-04-23Annotation
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS SCOFIELD
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 35000000
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS SCOFIELD
2018-01-22SH20Statement by Directors
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 35000000
2018-01-22SH19Statement of capital on 2018-01-22 GBP 35,000,000
2018-01-22CAP-SSSolvency Statement dated 21/12/17
2018-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-04AP01DIRECTOR APPOINTED MR JAMES LE TALL ILLINGWORTH
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEXTALL
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEXTALL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 75000003
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20AP03Appointment of Mr Jakub Simek as company secretary on 2017-03-31
2017-04-20TM02Termination of appointment of Kathryn Silverwood on 2017-03-31
2016-11-04TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHENEY
2016-11-04AP03SECRETARY APPOINTED MRS KATHRYN SILVERWOOD
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 75000003
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMURRAY
2016-03-09MEM/ARTSARTICLES OF ASSOCIATION
2016-02-29RES15CHANGE OF NAME 29/02/2016
2016-02-29CERTNMCOMPANY NAME CHANGED AMLIN (OVERSEAS HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-25AP01DIRECTOR APPOINTED MR PAUL CHARLES HORNCASTLE
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 75000003
2015-08-25AR0124/08/15 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12AP03SECRETARY APPOINTED MS ELIZABETH BARBARA CHENEY
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY JULIE MCLEOD
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 75000003
2014-08-28AR0124/08/14 FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2013-08-29AR0124/08/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AP03SECRETARY APPOINTED JULIE ELIZABETH MCLEOD
2013-03-21SH0101/03/13 STATEMENT OF CAPITAL GBP 75000003
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 14/12/2012
2012-09-10SH0131/08/12 STATEMENT OF CAPITAL GBP 75000002
2012-08-28AR0124/08/12 FULL LIST
2012-08-07RES01ADOPT ARTICLES 31/07/2012
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AR0124/08/11 FULL LIST
2011-08-24AP03SECRETARY APPOINTED MARK PHILIP DAVID STEVENS
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES PENDER
2010-11-29MEM/ARTSARTICLES OF ASSOCIATION
2010-11-29RES13DIRECTORS ARE NO LONGER REQ TO SEEK AUTH FROM S/HOLDERS TO ALLOT SHARES 01/12/2009
2010-11-29RES01ALTER ARTICLES 01/12/2009
2010-11-16AR0124/08/10 FULL LIST
2010-11-16SH0101/12/09 STATEMENT OF CAPITAL GBP 75000001
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER TRESILIAN PENDER / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER TRESILIAN PENDER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY MCMURRAY / 01/10/2009
2009-10-07MISCSECTION 519
2009-08-28363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED STEVEN ROY MCMURRAY
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES PHILIPPS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW SECRETARY APPOINTED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2005-11-09225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05
2005-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288bSECRETARY RESIGNED
2005-11-09ELRESS366A DISP HOLDING AGM 28/10/05
2005-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09ELRESS386 DISP APP AUDS 28/10/05
2005-11-09ELRESS366A DISP HOLDING AGM 28/10/05
2005-10-28CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2289) LIMITED CERTIFICATE ISSUED ON 28/10/05
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MS AMLIN HOLDINGS 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 MS AMLIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MS AMLIN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 MS AMLIN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MS AMLIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MS AMLIN HOLDINGS LIMITED
Trademarks
We have not found any records of MS AMLIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MS AMLIN HOLDINGS 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 MS AMLIN HOLDINGS 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 MS AMLIN HOLDINGS 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 MS AMLIN HOLDINGS 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 MS AMLIN HOLDINGS 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.