MS AMLIN CORPORATE MEMBER LIMITED
Overview
| Company Name | MS AMLIN CORPORATE MEMBER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02969411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MS AMLIN CORPORATE MEMBER LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMLIN CORPORATE MEMBER LIMITED | Sep 29, 1998 | Sep 29, 1998 |
| SEXTANT CORPORATE MEMBER LIMITED | Oct 19, 1994 | Oct 19, 1994 |
| FIRSTHOBBY LIMITED | Sep 19, 1994 | Sep 19, 1994 |
What are the latest accounts for MS AMLIN CORPORATE MEMBER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MS AMLIN CORPORATE MEMBER LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for MS AMLIN CORPORATE MEMBER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Christiern Robert James Dart as a director on Feb 13, 2026 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Carrier as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shintaro Shimada as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 68 pages | AA | ||
Termination of appointment of Masayuki Kawase as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jessie Josephine Burrows as a director on May 15, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||
Termination of appointment of Jakub Simek as a secretary on May 02, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Marie Louise Rees as a secretary on May 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Philip James Green as a director on May 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Masayuki Kawase as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Jakub Simek as a secretary on Aug 29, 2023 | 2 pages | AP03 | ||
Termination of appointment of Frances Moule as a secretary on Aug 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 29, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 62 pages | AA | ||
Termination of appointment of Satoshi Watabe as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Andrew John Carrier as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Johan Garth Slabbert as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Nov 29, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Jul 29, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 59 pages | AA | ||
Satisfaction of charge 35 in full | 4 pages | MR04 | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MS AMLIN CORPORATE MEMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REES, Marie Louise | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 322832990001 | |||||||
| BURROWS, Jessie Josephine | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 321425690001 | |||||
| DART, Christiern Robert James | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 249841200001 | |||||
| SHIMADA, Shintaro | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | Japanese | 316855300001 | |||||
| CHARLES, Harriet Helen Lucinda | Secretary | Flat 7 6 Montague Close SE1 9DF London | British | 71300140003 | ||||||
| HENDERSON, Katherine Sarah | Secretary | 18 Wentworth Court St Mark's Hill KT6 4PU Surbiton Surrey | British | 40950200003 | ||||||
| JONCKHEER, Robert Francois | Secretary | Woodside Gables Foxcombe Road Boars Hill OX1 5DG Oxford | British | 40565460001 | ||||||
| MANSELL, Jeanette Mary | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | British | 14954830003 | ||||||
| MOULE, Frances | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 212311100001 | |||||||
| PENDER, Charles Christopher Tresilian | Secretary | 66 Fentiman Road SW8 1LA London | British | 63509920002 | ||||||
| SIMEK, Jakub, Mr. | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 312894370001 | |||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANGEL, Peter George | Director | 9 Upland Park Road OX2 7RU Oxford Oxfordshire | British | 4761510001 | ||||||
| ARCHARD, Paul Nicholas | Director | Lychgate House Church Street Seal TN15 0AR Sevenoaks Kent | England | British | 2675740001 | |||||
| BARTLEET, Antony Peter | Director | Bucklers Coggleshal Colchester Essex | British | 40957860001 | ||||||
| CARRIER, Andrew John, Mr. | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 42773180005 | |||||
| CLEMENTI, Thomas Cowley | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 170660360001 | |||||
| CRAWFORD-SMITH, Neil Leslie | Director | 11 Manor Rise Bearsted ME14 4DB Maidstone Kent | England | British | 65236570001 | |||||
| GILMOUR, Ewen Hamilton | Director | 20 Arthur Road Wimbledon SW19 7DZ London | England | British | 57734770001 | |||||
| GREEN, Philip James | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 291543160001 | |||||
| HARRIES, David Nicholas | Director | 39 Holden Way RM14 1BT Upminster Essex | England | English | 11628540002 | |||||
| HEXTALL, Richard Anthony | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 283405430001 | |||||
| HOBROW, Anthony Gordon Piers | Director | Park Farm Barn Maresfield TN22 2EE Uckfield East Sussex | British | 6515440002 | ||||||
| ILLINGWORTH, James Le Tall | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 51360900002 | |||||
| JONCKHEER, Robert Francois | Director | Woodside Gables Foxcombe Road Boars Hill OX1 5DG Oxford | England | British | 40565460001 | |||||
| KAWASE, Masayuki | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | Japanese | 317654300001 | |||||
| KEELING, Richard John Ratcliffe | Director | The Red House 44 Cumberland Street IP12 4AD Woodbridge Suffolk | British | 77238550002 | ||||||
| LAWRENCE, Walter Nicholas Murray | Director | Grey Walls Hook Heath Road GU22 0QD Woking Surrey | British | 2675790001 | ||||||
| MACNABB, Ian | Director | Copse Hill Farm Lower Froyle GU34 4LW Alton Hampshire | British | 13839240002 | ||||||
| MACNABB, Ian | Director | 30 Holyport Road SW6 6LZ London | British | 13839240001 | ||||||
| MOWAT, Magnus | Director | New Park House Whitegate CW8 2AY Northwich Cheshire | British | 24768090001 | ||||||
| PHILIPPS, Charles Edward Laurence | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 26818810006 | |||||
| SHIPLEY, David Endon Stuart | Director | 18 Rothamsted Avenue AL5 2DJ Harpenden Hertfordshire | England | British | 40949920001 | |||||
| SLABBERT, Johan Garth | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 242854550001 |
Who are the persons with significant control of MS AMLIN CORPORATE MEMBER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitsui Sumitomo Insurance Company, Limited | Jan 01, 2020 | Kanda-Surugadai, 3 Chome 101-8011 Chiyoda-Ku 9, Tokyo Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Amlin Corporate Services Limited | Apr 06, 2016 | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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