AMT MORTGAGE SERVICES LIMITED
Overview
| Company Name | AMT MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04930602 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMT MORTGAGE SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is AMT MORTGAGE SERVICES LIMITED located?
| Registered Office Address | Exchequer Court St. Mary Axe EC3A 8AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMT MORTGAGE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENWORTH FINANCIAL MORTGAGE SERVICES LIMITED | Oct 07, 2005 | Oct 07, 2005 |
| GE MORTGAGE SERVICES LIMITED | Oct 28, 2003 | Oct 28, 2003 |
| TRUSHELFCO (NO.2998) LIMITED | Oct 13, 2003 | Oct 13, 2003 |
What are the latest accounts for AMT MORTGAGE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AMT MORTGAGE SERVICES 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 | ||||||||||
Statement of capital on Feb 11, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Appointment of Mr Scot Alan Garner as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Thomas Marino as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 2 Minster Court 9th Floor London EC3R 7BB England to Exchequer Court 33 st. Mary Axe London EC3A 8AA | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Registered office address changed from 47 Mark Lane London EC3R 7QQ England to Exchequer Court St. Mary Axe London EC3A 8AA on Oct 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Termination of appointment of Atalanta Hallawell as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Gidaracos as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||
Register(s) moved to registered inspection location 2 Minster Court 9th Floor London EC3R 7BB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 Minster Court 9th Floor London EC3R 7BB | 1 pages | AD02 | ||||||||||
Who are the officers of AMT MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHELAN, Alice Christabelle | Secretary | St. Mary Axe EC3A 8AA London Exchequer Court England | 186349110001 | |||||||
| GARNER, Scot Alan | Director | St. Mary Axe EC3A 8AA London Exchequer Court England | England | American | 261066560001 | |||||
| MAS MURCIA, Angel Guillermo | Director | St. Mary Axe EC3A 8AA London Exchequer Court England | Spain | Spanish | 120853360001 | |||||
| BARKER, Randal John Clifton | Secretary | 1.1 York Central 70 York Way N1 9AG London | British | 115370700001 | ||||||
| BISWAS, Nameeta | Secretary | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | British | 47978760002 | ||||||
| DUNLOP, Guy Robin Strickland | Secretary | Priestlands Oast Spenny Lane TN12 9PL Claygate Nr. Marden, Kent | British | 116798820001 | ||||||
| PULLEY, Karyn Michelle | Secretary | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | 176001460001 | |||||||
| WALSH, Padraic Gerard | Secretary | 56 Lisle Close SW17 6LD London | British | 109565850001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BASOLA, Leonardo | Director | Flat 7 253 Boardwalk Place Trafalgar Way E14 5GA London | Italian | 92338330001 | ||||||
| BROWN, Guy Richard | Director | 27 The Thatchers St Michaels Mead CM23 4FL Bishops Stortford Hertfordshire | British | 101088600001 | ||||||
| CANTOR GRABLE, Marcia Ina | Director | 58 Grove Court 24 Grove End Road St Johns Wood NW8 9EP London | American | 96929410003 | ||||||
| CORMACK, Andrew | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | United Kingdom | British | 69975950002 | |||||
| GARNER, Scot Alan | Director | Building 4, Chiswick Park 566 Chiswick High Road W4 5YE London 4 United Kingdom | England | American | 190866780001 | |||||
| GIDARACOS, Thomas | Director | Mark Lane EC3R 7QQ London 47 England | England | Greek | 199385220001 | |||||
| HALLAWELL, Atalanta | Director | Mark Lane EC3R 7QQ London 47 England | England | British | 130663260001 | |||||
| HILL, Peter George David | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | England | British | 109566010001 | |||||
| JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | 16103720001 | |||||
| KULLER, Jasbinder Singh | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | United Kingdom | British | 150177960001 | |||||
| KUMBAR, Otto John | Director | 21 Woodville Gardens Ealing W5 2LL London | American | 93582920001 | ||||||
| MARINO, Richard Thomas | Director | St. Mary Axe EC3A 8AA London Exchequer Court England | England | British | 186350110001 | |||||
| REMBER, James Lawrence | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | England | British | 150168300001 | |||||
| REMBER, James Lawrence | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | England | British | 150168360001 | |||||
| SMITH, Richard James | Director | Flat 6 Stubbs House Erasmus Street SW1P 4DY London | British | 93310030001 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WHITEUS, Jeffrey Scott | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom United Kingdom | Germany | American | 133579360001 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of AMT MORTGAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amt Mortgage Insurance Limited | Apr 06, 2016 | 566 Chiswick High Road W4 5YE London 4 England | No | ||||||||||
| |||||||||||||
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