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

AMTRUST CORPORATE CAPITAL LIMITED

EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
08128684
Private Limited Company
Active

Company Overview

About Amtrust Corporate Capital Ltd
AMTRUST CORPORATE CAPITAL LIMITED was founded on 2012-07-03 and has its registered office in London. The organisation's status is listed as "Active". Amtrust Corporate Capital 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 CORPORATE CAPITAL LIMITED
 
Legal Registered Office
EXCHEQUER COURT
33 ST MARY AXE
LONDON
EC3A 8AA
Other companies in EC3R
 
Previous Names
TOOLEY MORE LIMITED09/07/2012
Filing Information
Company Number 08128684
Company ID Number 08128684
Date formed 2012-07-03
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 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 15:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTRUST CORPORATE CAPITAL 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 CORPORATE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY EDWARD CADLE
Director 2016-12-08
PETER DEWEY
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARIE HAMILTON
Director 2016-12-08 2018-03-28
DONAL JOSEPH LUKE BARRETT
Director 2015-08-18 2016-12-08
JEREMY EDWARD CADLE
Director 2012-07-09 2015-08-18
MICHAEL HUGH PINNER
Director 2012-07-09 2015-08-18
MAXIMILIAAN GERARD CAVIET
Director 2012-07-09 2014-08-11
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-03 2012-07-09
CLIVE WESTON
Director 2012-07-03 2012-07-09

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 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 CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 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 EUROPE LEGAL LIMITED Director 2010-09-15 CURRENT 2000-10-17 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active - Proposal to Strike off
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
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
PETER DEWEY AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2017-11-22 CURRENT 2015-06-02 Active - Proposal to Strike off
PETER DEWEY ANV GLOBAL SERVICES LTD Director 2016-12-09 CURRENT 2011-02-24 Active
PETER DEWEY ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
PETER DEWEY AMTRUST SYNDICATES LIMITED Director 2016-11-08 CURRENT 2002-05-09 Active
PETER DEWEY ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
PETER DEWEY AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
PETER DEWEY AMTRUST MANAGEMENT SERVICES LIMITED Director 2016-08-23 CURRENT 2003-04-02 Active
PETER DEWEY AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
PETER DEWEY AMTRUST EUROPE LIMITED Director 2016-04-21 CURRENT 1975-10-14 Active
PETER DEWEY DORE & ASSOCIATES HOLDINGS LIMITED Director 2015-06-01 CURRENT 2010-06-03 Active - Proposal to Strike off
PETER DEWEY DORE UNDERWRITING SERVICES LIMITED Director 2015-06-01 CURRENT 2010-06-04 Active - Proposal to Strike off
PETER DEWEY AMTRUST AT LLOYD'S LIMITED Director 2014-07-14 CURRENT 1995-04-10 Active - Proposal to Strike off
PETER DEWEY AMTRUST SYNDICATE SERVICES LIMITED Director 2014-07-14 CURRENT 1998-08-26 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
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-07-13PSC05Change of details for Amtrust International Limited as a person with significant control on 2021-02-22
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 2 Minster Court Mincing Lane London EC3R 7BB
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARIE HAMILTON
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DONAL BARRETT
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DONAL BARRETT
2016-12-13AP01DIRECTOR APPOINTED MISS JANICE MARIE HAMILTON
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PINNER
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CADLE
2015-08-18AP01DIRECTOR APPOINTED MR PETER DEWEY
2015-08-18AP01DIRECTOR APPOINTED MR DONAL JOSEPH LUKE BARRETT
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAAN GERARD CAVIET
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0103/07/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0103/07/13 ANNUAL RETURN FULL LIST
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2012-07-17AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2012-07-17AP01DIRECTOR APPOINTED MR MICHAEL HUGH PINNER
2012-07-17AP01DIRECTOR APPOINTED MR MAXIMILIAAN GERARD CAVIET
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB UNITED KINGDOM
2012-07-12AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2012-07-09RES15CHANGE OF NAME 09/07/2012
2012-07-09CERTNMCOMPANY NAME CHANGED TOOLEY MORE LIMITED CERTIFICATE ISSUED ON 09/07/12
2012-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to AMTRUST CORPORATE CAPITAL 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 CORPORATE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT TRUST DEED (GEN) (10) 2013-02-19 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (GEN) (10) 2013-01-17 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S PREMIUM TRUST DEED (GENERAL BUSINESS) (THE TRUST DEED) 2013-01-16 Outstanding LLOYD’S, THE REGULATING TRUSTEE AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S ASIA (OFFSHORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (THE OFFSHORE POLICIES INSTRUMENT) DATED 13 FEBRUARY 2002 2013-01-16 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
LLOYD’S ASIA (SINGAPORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (THE SINGAPORE POLICIES INSTRUMENT) DATED 13 FEBRUARY 2002 2013-01-16 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
AMENDMENT AND RESTATEMENT LLOYD’S AMERICAN INSTRUMENT 1995 (GENERAL BUSINESS FOR CORPORATE MEMBERS) (THE 1995 AMERICAN INSTRUMENT (CORPORATE MEMBERS)) DATED 31 JULY 1995 AND AMENDED ON 28 DECEMBER 2001, 1 APRIL 2001, 1 AUGUST 2001, 13 FEBRUARY 2002, 27 2013-01-16 Outstanding LLOYD’S, AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S CANADIAN TRUST DEED DATED 25 MAY 2001 (THE TRUST DEED) 2013-01-16 Outstanding RBC DEXIA INVESTOR SERVICES TRUST AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
MEMBERSHIP AGREEMENT BETWEEN THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S (THE SOCIETY) AND THE COMPANY (THE AGREEMENT) 2013-01-10 Outstanding THE SOCIETY, THE BENEFICIARIES AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
SECURITY AND TRUST DEED (LETTER OF CREDIT AND GUARANTEE) (GEN) (10) (THE TRUST DEED) 2012-12-08 Outstanding THE SOCIETY, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM LLMG01)
Filed Financial Reports
Annual Accounts
2013-12-31

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 CORPORATE CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of AMTRUST CORPORATE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTRUST CORPORATE CAPITAL LIMITED
Trademarks
We have not found any records of AMTRUST CORPORATE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMTRUST CORPORATE CAPITAL 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 (65120 - Non-life insurance) as AMTRUST CORPORATE CAPITAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AMTRUST CORPORATE CAPITAL 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 CORPORATE CAPITAL 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 CORPORATE CAPITAL 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.