AMTRUST AT LLOYD'S LIMITED

AMTRUST AT LLOYD'S LIMITED

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

    Company NameAMTRUST AT LLOYD'S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03043923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AMTRUST AT LLOYD'S LIMITED?

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

    Where is AMTRUST AT LLOYD'S LIMITED located?

    Registered Office Address
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMTRUST AT LLOYD'S LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGICOR AT LLOYD'S LIMITEDSep 03, 2007Sep 03, 2007
    GERLING AT LLOYD'S LIMITEDSep 20, 1999Sep 20, 1999
    OWEN AND WILBY UNDERWRITING AGENCY LIMITEDJul 06, 1995Jul 06, 1995
    FLIGHTHARE LIMITEDApr 10, 1995Apr 10, 1995

    What are the latest accounts for AMTRUST AT LLOYD'S LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMTRUST AT LLOYD'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Edward Cadle as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Nicholas Charles Thoresby Pawson as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Brian John Jackson as a director on Oct 02, 2019

    1 pagesTM01

    Termination of appointment of Joanne Patricia Fox as a director on Oct 02, 2019

    1 pagesTM01

    Termination of appointment of Jeremy Edward Cadle as a director on Oct 02, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Maximiliaan Gerard Caviet as a director on Dec 09, 2018

    1 pagesTM01

    Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on Nov 06, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Janice Marie Hamilton as a director on Mar 28, 2018

    1 pagesTM01

    Termination of appointment of Bjorn Jansli as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Susan Janet Helson as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Michael Alan Sibthorpe as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Pauline Anne Cockburn as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Donal Joseph Luke Barrett as a secretary on Nov 30, 2017

    1 pagesTM02

    Termination of appointment of Donal Joseph Luke Barrett as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Benedict Gilman as a director on Sep 05, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    6 pagesCS01

    Who are the officers of AMTRUST AT LLOYD'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKBURN, Pauline Anne
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Secretary
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    240825820001
    CADLE, Jeremy Edward
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish121806600001
    DEWEY, Peter
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish190721330001
    BARRETT, Donal Joseph Luke
    1 Great Tower Street
    London
    EC3R 5AA
    Secretary
    1 Great Tower Street
    London
    EC3R 5AA
    188235130001
    BLACKWELL, Gail Louise
    604 New Providence Wharf
    E14 9PA London
    Docklands
    Secretary
    604 New Providence Wharf
    E14 9PA London
    Docklands
    British91605270001
    COX, Gerald
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    Secretary
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    British80570580001
    HAYDAY, Terence John, Mr.
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    Secretary
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    British121077070001
    MANTZ, John Martin
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British92616980001
    REED, Duncan James
    Heathview
    4 Patmore Heath Albury
    SG11 2LS Ware
    Hertfordshire
    Secretary
    Heathview
    4 Patmore Heath Albury
    SG11 2LS Ware
    Hertfordshire
    British124511180002
    GERLING UK LIMITED
    50 Fenchurch Street
    EC3M 3LE London
    Secretary
    50 Fenchurch Street
    EC3M 3LE London
    55490700002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARRETT, Donal Joseph Luke
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandIrish193749570001
    BROWN, Thomas Gipp
    4300 Brynwood Drive
    33999 Naples
    Florida
    Usa
    Director
    4300 Brynwood Drive
    33999 Naples
    Florida
    Usa
    American45442830001
    CADLE, Jeremy Edward
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish121806600001
    CAVIET, Maximiliaan Gerard
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish89054030001
    CONTRACTOR, Histasp Aspi
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandBritish52069020001
    COX, Gerald
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    Director
    27 West Way
    Shirley
    CR0 8RQ Croydon
    Surrey
    British80570580001
    FOX, Joanne Patricia
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish154268350002
    FRASER, William Roberton, Lord
    Holt House
    Seale Road Elstead
    GU8 6LF Farnham
    Surrey
    Director
    Holt House
    Seale Road Elstead
    GU8 6LF Farnham
    Surrey
    United KingdomBritish25124460001
    GILMAN, Benedict
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandBritish180257860001
    GLEISS, Reiner Karl
    75 Bathgate Road
    SW19 5PQ London
    Director
    75 Bathgate Road
    SW19 5PQ London
    German76890380004
    GRUND, Frank, Dr
    Konrad Adenauer Strasse : 122
    GERMANY Wachtberg
    53343
    Director
    Konrad Adenauer Strasse : 122
    GERMANY Wachtberg
    53343
    German80570540001
    HALPIN, Geoffrey Michael
    36 Hall Lane
    RM14 1AF Upminster
    Essex
    Director
    36 Hall Lane
    RM14 1AF Upminster
    Essex
    EnglandBritish91937750002
    HAMILTON, Janice Marie
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandAmerican219012220001
    HARLING, Adrian Charles
    Walnut Tree Cottage
    Church Street Great Maplestead
    CO9 2RH Halstead
    Essex
    Director
    Walnut Tree Cottage
    Church Street Great Maplestead
    CO9 2RH Halstead
    Essex
    British9566210002
    HAYDAY, Terence John, Mr.
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    Director
    Fair Close
    Copyhold Lane
    RH17 5EB Cuckfield
    West Sussex
    United KingdomBritish121077070001
    HELSON, Susan Janet
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandBritish52748760002
    JACKSON, Brian John
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    EnglandBritish32870680002
    JANSLI, Bjorn
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    GermanyBritish132864600001
    JANSLI, Bjorn
    Teutonstrasse 75
    FOREIGN Bonn
    Nord-Rhein-Westphalen 53175
    Germany
    Director
    Teutonstrasse 75
    FOREIGN Bonn
    Nord-Rhein-Westphalen 53175
    Germany
    Norwegian British66099290001
    JORISSEN, Hermann
    Thusneldastrasse 29a
    D50 679 Cologne
    Nord-Rhein Westphalen
    Germany
    Director
    Thusneldastrasse 29a
    D50 679 Cologne
    Nord-Rhein Westphalen
    Germany
    German66099480001
    JUTTE, Thomas
    404 Brody House
    Strype Street
    E1 7LQ London
    Director
    404 Brody House
    Strype Street
    E1 7LQ London
    German68744130001
    LANGE, Michael Clemens Anton, Mr.
    Flat 3
    151 Gloucester Road
    SW7 4TH London
    Director
    Flat 3
    151 Gloucester Road
    SW7 4TH London
    United KingdomAmerican100245900001
    LOUCAIDES, Andreas Costas
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    EnglandBritish192041480001
    LUCIE-SMITH, William Peter
    1 Great Tower Street
    London
    EC3R 5AA
    Director
    1 Great Tower Street
    London
    EC3R 5AA
    Trinidad & TobagoBritish147333920001

    Who are the persons with significant control of AMTRUST AT LLOYD'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Tower Street
    EC3R 5AA London
    1
    England
    Apr 06, 2016
    Great Tower Street
    EC3R 5AA London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act
    Place RegisteredCompanies House
    Registration Number3043381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMTRUST AT LLOYD'S LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 06, 1996
    Delivered On Feb 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease of even date
    Short particulars
    The companys interest in the deposit and the deposit balance under the termsof the rent deposit deed.
    Persons Entitled
    • Merrett Holdings PLC
    Transactions
    • Feb 10, 1996Registration of a charge (395)
    • May 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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