MS AMLIN CORPORATE MEMBER LIMITED

MS AMLIN CORPORATE MEMBER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMS AMLIN CORPORATE MEMBER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02969411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MS AMLIN CORPORATE MEMBER LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is MS AMLIN CORPORATE MEMBER LIMITED located?

    Registered Office Address
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MS AMLIN CORPORATE MEMBER LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMLIN CORPORATE MEMBER LIMITEDSep 29, 1998Sep 29, 1998
    SEXTANT CORPORATE MEMBER LIMITEDOct 19, 1994Oct 19, 1994
    FIRSTHOBBY LIMITEDSep 19, 1994Sep 19, 1994

    What are the latest accounts for MS AMLIN CORPORATE MEMBER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MS AMLIN CORPORATE MEMBER LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for MS AMLIN CORPORATE MEMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christiern Robert James Dart as a director on Feb 13, 2026

    2 pagesAP01

    Termination of appointment of Andrew John Carrier as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Shintaro Shimada as a director on Jun 19, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    68 pagesAA

    Termination of appointment of Masayuki Kawase as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Jessie Josephine Burrows as a director on May 15, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Termination of appointment of Jakub Simek as a secretary on May 02, 2024

    1 pagesTM02

    Appointment of Mrs Marie Louise Rees as a secretary on May 02, 2024

    2 pagesAP03

    Termination of appointment of Philip James Green as a director on May 02, 2024

    1 pagesTM01

    Appointment of Mr Masayuki Kawase as a director on Dec 22, 2023

    2 pagesAP01

    Appointment of Mr. Jakub Simek as a secretary on Aug 29, 2023

    2 pagesAP03

    Termination of appointment of Frances Moule as a secretary on Aug 29, 2023

    1 pagesTM02

    Confirmation statement made on Jul 29, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    62 pagesAA

    Termination of appointment of Satoshi Watabe as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr. Andrew John Carrier as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Johan Garth Slabbert as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 29, 2022

    • Capital: GBP 1,700,001
    3 pagesSH01

    Confirmation statement made on Jul 29, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    59 pagesAA

    Satisfaction of charge 35 in full

    4 pagesMR04

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Who are the officers of MS AMLIN CORPORATE MEMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Marie Louise
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    322832990001
    BURROWS, Jessie Josephine
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish321425690001
    DART, Christiern Robert James
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish249841200001
    SHIMADA, Shintaro
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomJapanese316855300001
    CHARLES, Harriet Helen Lucinda
    Flat 7
    6 Montague Close
    SE1 9DF London
    Secretary
    Flat 7
    6 Montague Close
    SE1 9DF London
    British71300140003
    HENDERSON, Katherine Sarah
    18 Wentworth Court
    St Mark's Hill
    KT6 4PU Surbiton
    Surrey
    Secretary
    18 Wentworth Court
    St Mark's Hill
    KT6 4PU Surbiton
    Surrey
    British40950200003
    JONCKHEER, Robert Francois
    Woodside Gables Foxcombe Road
    Boars Hill
    OX1 5DG Oxford
    Secretary
    Woodside Gables Foxcombe Road
    Boars Hill
    OX1 5DG Oxford
    British40565460001
    MANSELL, Jeanette Mary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    British14954830003
    MOULE, Frances
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    212311100001
    PENDER, Charles Christopher Tresilian
    66 Fentiman Road
    SW8 1LA London
    Secretary
    66 Fentiman Road
    SW8 1LA London
    British63509920002
    SIMEK, Jakub, Mr.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    312894370001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGEL, Peter George
    9 Upland Park Road
    OX2 7RU Oxford
    Oxfordshire
    Director
    9 Upland Park Road
    OX2 7RU Oxford
    Oxfordshire
    British4761510001
    ARCHARD, Paul Nicholas
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    Director
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    EnglandBritish2675740001
    BARTLEET, Antony Peter
    Bucklers
    Coggleshal
    Colchester
    Essex
    Director
    Bucklers
    Coggleshal
    Colchester
    Essex
    British40957860001
    CARRIER, Andrew John, Mr.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish42773180005
    CLEMENTI, Thomas Cowley
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish170660360001
    CRAWFORD-SMITH, Neil Leslie
    11 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    Director
    11 Manor Rise
    Bearsted
    ME14 4DB Maidstone
    Kent
    EnglandBritish65236570001
    GILMOUR, Ewen Hamilton
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    Director
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    EnglandBritish57734770001
    GREEN, Philip James
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish291543160001
    HARRIES, David Nicholas
    39 Holden Way
    RM14 1BT Upminster
    Essex
    Director
    39 Holden Way
    RM14 1BT Upminster
    Essex
    EnglandEnglish11628540002
    HEXTALL, Richard Anthony
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish283405430001
    HOBROW, Anthony Gordon Piers
    Park Farm Barn Maresfield
    TN22 2EE Uckfield
    East Sussex
    Director
    Park Farm Barn Maresfield
    TN22 2EE Uckfield
    East Sussex
    British6515440002
    ILLINGWORTH, James Le Tall
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish51360900002
    JONCKHEER, Robert Francois
    Woodside Gables Foxcombe Road
    Boars Hill
    OX1 5DG Oxford
    Director
    Woodside Gables Foxcombe Road
    Boars Hill
    OX1 5DG Oxford
    EnglandBritish40565460001
    KAWASE, Masayuki
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandJapanese317654300001
    KEELING, Richard John Ratcliffe
    The Red House 44 Cumberland Street
    IP12 4AD Woodbridge
    Suffolk
    Director
    The Red House 44 Cumberland Street
    IP12 4AD Woodbridge
    Suffolk
    British77238550002
    LAWRENCE, Walter Nicholas Murray
    Grey Walls Hook Heath Road
    GU22 0QD Woking
    Surrey
    Director
    Grey Walls Hook Heath Road
    GU22 0QD Woking
    Surrey
    British2675790001
    MACNABB, Ian
    Copse Hill Farm
    Lower Froyle
    GU34 4LW Alton
    Hampshire
    Director
    Copse Hill Farm
    Lower Froyle
    GU34 4LW Alton
    Hampshire
    British13839240002
    MACNABB, Ian
    30 Holyport Road
    SW6 6LZ London
    Director
    30 Holyport Road
    SW6 6LZ London
    British13839240001
    MOWAT, Magnus
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    Director
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    British24768090001
    PHILIPPS, Charles Edward Laurence
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish26818810006
    SHIPLEY, David Endon Stuart
    18 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    Director
    18 Rothamsted Avenue
    AL5 2DJ Harpenden
    Hertfordshire
    EnglandBritish40949920001
    SLABBERT, Johan Garth
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish242854550001

    Who are the persons with significant control of MS AMLIN CORPORATE MEMBER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitsui Sumitomo Insurance Company, Limited
    Kanda-Surugadai, 3 Chome
    101-8011 Chiyoda-Ku
    9,
    Tokyo
    Japan
    Jan 01, 2020
    Kanda-Surugadai, 3 Chome
    101-8011 Chiyoda-Ku
    9,
    Tokyo
    Japan
    No
    Legal FormPrivate Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan
    Registration Number010001008795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Amlin Corporate Services Limited
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    Apr 06, 2016
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number2282413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0