AMTRUST AT LLOYD'S LIMITED
Overview
| Company Name | AMTRUST AT LLOYD'S LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03043923 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMTRUST AT LLOYD'S LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGICOR AT LLOYD'S LIMITED | Sep 03, 2007 | Sep 03, 2007 |
| GERLING AT LLOYD'S LIMITED | Sep 20, 1999 | Sep 20, 1999 |
| OWEN AND WILBY UNDERWRITING AGENCY LIMITED | Jul 06, 1995 | Jul 06, 1995 |
| FLIGHTHARE LIMITED | Apr 10, 1995 | Apr 10, 1995 |
What are the latest accounts for AMTRUST AT LLOYD'S LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AMTRUST AT LLOYD'S LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Edward Cadle as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Charles Thoresby Pawson as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Brian John Jackson as a director on Oct 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Joanne Patricia Fox as a director on Oct 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Edward Cadle as a director on Oct 02, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maximiliaan Gerard Caviet as a director on Dec 09, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Marie Hamilton as a director on Mar 28, 2018 | 1 pages | TM01 | ||
Termination of appointment of Bjorn Jansli as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Susan Janet Helson as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Michael Alan Sibthorpe as a director on Dec 08, 2017 | 1 pages | TM01 | ||
Appointment of Pauline Anne Cockburn as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||
Termination of appointment of Donal Joseph Luke Barrett as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||
Termination of appointment of Donal Joseph Luke Barrett as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Benedict Gilman as a director on Sep 05, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of AMTRUST AT LLOYD'S LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKBURN, Pauline Anne | Secretary | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | 240825820001 | |||||||
| CADLE, Jeremy Edward | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 121806600001 | |||||
| DEWEY, Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 190721330001 | |||||
| BARRETT, Donal Joseph Luke | Secretary | 1 Great Tower Street London EC3R 5AA | 188235130001 | |||||||
| BLACKWELL, Gail Louise | Secretary | 604 New Providence Wharf E14 9PA London Docklands | British | 91605270001 | ||||||
| COX, Gerald | Secretary | 27 West Way Shirley CR0 8RQ Croydon Surrey | British | 80570580001 | ||||||
| HAYDAY, Terence John, Mr. | Secretary | Fair Close Copyhold Lane RH17 5EB Cuckfield West Sussex | British | 121077070001 | ||||||
| MANTZ, John Martin | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 92616980001 | ||||||
| REED, Duncan James | Secretary | Heathview 4 Patmore Heath Albury SG11 2LS Ware Hertfordshire | British | 124511180002 | ||||||
| GERLING UK LIMITED | Secretary | 50 Fenchurch Street EC3M 3LE London | 55490700002 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BARRETT, Donal Joseph Luke | Director | 1 Great Tower Street London EC3R 5AA | England | Irish | 193749570001 | |||||
| BROWN, Thomas Gipp | Director | 4300 Brynwood Drive 33999 Naples Florida Usa | American | 45442830001 | ||||||
| CADLE, Jeremy Edward | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 121806600001 | |||||
| CAVIET, Maximiliaan Gerard | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 89054030001 | |||||
| CONTRACTOR, Histasp Aspi | Director | 1 Great Tower Street London EC3R 5AA | England | British | 52069020001 | |||||
| COX, Gerald | Director | 27 West Way Shirley CR0 8RQ Croydon Surrey | British | 80570580001 | ||||||
| FOX, Joanne Patricia | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 154268350002 | |||||
| FRASER, William Roberton, Lord | Director | Holt House Seale Road Elstead GU8 6LF Farnham Surrey | United Kingdom | British | 25124460001 | |||||
| GILMAN, Benedict | Director | 1 Great Tower Street London EC3R 5AA | England | British | 180257860001 | |||||
| GLEISS, Reiner Karl | Director | 75 Bathgate Road SW19 5PQ London | German | 76890380004 | ||||||
| GRUND, Frank, Dr | Director | Konrad Adenauer Strasse : 122 GERMANY Wachtberg 53343 | German | 80570540001 | ||||||
| HALPIN, Geoffrey Michael | Director | 36 Hall Lane RM14 1AF Upminster Essex | England | British | 91937750002 | |||||
| HAMILTON, Janice Marie | Director | 1 Great Tower Street London EC3R 5AA | England | American | 219012220001 | |||||
| HARLING, Adrian Charles | Director | Walnut Tree Cottage Church Street Great Maplestead CO9 2RH Halstead Essex | British | 9566210002 | ||||||
| HAYDAY, Terence John, Mr. | Director | Fair Close Copyhold Lane RH17 5EB Cuckfield West Sussex | United Kingdom | British | 121077070001 | |||||
| HELSON, Susan Janet | Director | 1 Great Tower Street London EC3R 5AA | England | British | 52748760002 | |||||
| JACKSON, Brian John | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court United Kingdom | England | British | 32870680002 | |||||
| JANSLI, Bjorn | Director | 1 Great Tower Street London EC3R 5AA | Germany | British | 132864600001 | |||||
| JANSLI, Bjorn | Director | Teutonstrasse 75 FOREIGN Bonn Nord-Rhein-Westphalen 53175 Germany | Norwegian British | 66099290001 | ||||||
| JORISSEN, Hermann | Director | Thusneldastrasse 29a D50 679 Cologne Nord-Rhein Westphalen Germany | German | 66099480001 | ||||||
| JUTTE, Thomas | Director | 404 Brody House Strype Street E1 7LQ London | German | 68744130001 | ||||||
| LANGE, Michael Clemens Anton, Mr. | Director | Flat 3 151 Gloucester Road SW7 4TH London | United Kingdom | American | 100245900001 | |||||
| LOUCAIDES, Andreas Costas | Director | 1 Great Tower Street London EC3R 5AA | England | British | 192041480001 | |||||
| LUCIE-SMITH, William Peter | Director | 1 Great Tower Street London EC3R 5AA | Trinidad & Tobago | British | 147333920001 |
Who are the persons with significant control of AMTRUST AT LLOYD'S LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amtrust Syndicate Holdings Limited | Apr 06, 2016 | Great Tower Street EC3R 5AA London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMTRUST AT LLOYD'S LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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