AMT MORTGAGE SERVICES LIMITED

AMT MORTGAGE SERVICES LIMITED

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

    Company NameAMT MORTGAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04930602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AMT MORTGAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENWORTH FINANCIAL MORTGAGE SERVICES LIMITEDOct 07, 2005Oct 07, 2005
    GE MORTGAGE SERVICES LIMITEDOct 28, 2003Oct 28, 2003
    TRUSHELFCO (NO.2998) LIMITEDOct 13, 2003Oct 13, 2003

    What are the latest accounts for AMT MORTGAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AMT MORTGAGE SERVICES 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

    Statement of capital on Feb 11, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Mr Scot Alan Garner as a director on Sep 23, 2020

    2 pagesAP01

    Termination of appointment of Richard Thomas Marino as a director on Sep 23, 2020

    1 pagesTM01

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of Atalanta Hallawell as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Thomas Gidaracos as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Register(s) moved to registered inspection location 2 Minster Court 9th Floor London EC3R 7BB

    1 pagesAD03

    Register inspection address has been changed to 2 Minster Court 9th Floor London EC3R 7BB

    1 pagesAD02

    Who are the officers of AMT MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHELAN, Alice Christabelle
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Secretary
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    186349110001
    GARNER, Scot Alan
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandAmerican261066560001
    MAS MURCIA, Angel Guillermo
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    SpainSpanish120853360001
    BARKER, Randal John Clifton
    1.1 York Central
    70 York Way
    N1 9AG London
    Secretary
    1.1 York Central
    70 York Way
    N1 9AG London
    British115370700001
    BISWAS, Nameeta
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    British47978760002
    DUNLOP, Guy Robin Strickland
    Priestlands Oast
    Spenny Lane
    TN12 9PL Claygate Nr. Marden,
    Kent
    Secretary
    Priestlands Oast
    Spenny Lane
    TN12 9PL Claygate Nr. Marden,
    Kent
    British116798820001
    PULLEY, Karyn Michelle
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    176001460001
    WALSH, Padraic Gerard
    56 Lisle Close
    SW17 6LD London
    Secretary
    56 Lisle Close
    SW17 6LD London
    British109565850001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BASOLA, Leonardo
    Flat 7 253 Boardwalk Place
    Trafalgar Way
    E14 5GA London
    Director
    Flat 7 253 Boardwalk Place
    Trafalgar Way
    E14 5GA London
    Italian92338330001
    BROWN, Guy Richard
    27 The Thatchers
    St Michaels Mead
    CM23 4FL Bishops Stortford
    Hertfordshire
    Director
    27 The Thatchers
    St Michaels Mead
    CM23 4FL Bishops Stortford
    Hertfordshire
    British101088600001
    CANTOR GRABLE, Marcia Ina
    58 Grove Court
    24 Grove End Road St Johns Wood
    NW8 9EP London
    Director
    58 Grove Court
    24 Grove End Road St Johns Wood
    NW8 9EP London
    American96929410003
    CORMACK, Andrew
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    United KingdomBritish69975950002
    GARNER, Scot Alan
    Building 4, Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    4
    United Kingdom
    Director
    Building 4, Chiswick Park
    566 Chiswick High Road
    W4 5YE London
    4
    United Kingdom
    EnglandAmerican190866780001
    GIDARACOS, Thomas
    Mark Lane
    EC3R 7QQ London
    47
    England
    Director
    Mark Lane
    EC3R 7QQ London
    47
    England
    EnglandGreek199385220001
    HALLAWELL, Atalanta
    Mark Lane
    EC3R 7QQ London
    47
    England
    Director
    Mark Lane
    EC3R 7QQ London
    47
    England
    EnglandBritish130663260001
    HILL, Peter George David
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    EnglandBritish109566010001
    JAMES, Glen William
    5 Granard Avenue
    West Putney
    SW15 6HH London
    Director
    5 Granard Avenue
    West Putney
    SW15 6HH London
    United KingdomBritish16103720001
    KULLER, Jasbinder Singh
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    United KingdomBritish150177960001
    KUMBAR, Otto John
    21 Woodville Gardens
    Ealing
    W5 2LL London
    Director
    21 Woodville Gardens
    Ealing
    W5 2LL London
    American93582920001
    MARINO, Richard Thomas
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    Director
    St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    England
    EnglandBritish186350110001
    REMBER, James Lawrence
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    EnglandBritish150168300001
    REMBER, James Lawrence
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    EnglandBritish150168360001
    SMITH, Richard James
    Flat 6 Stubbs House
    Erasmus Street
    SW1P 4DY London
    Director
    Flat 6 Stubbs House
    Erasmus Street
    SW1P 4DY London
    British93310030001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WHITEUS, Jeffrey Scott
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    United Kingdom
    GermanyAmerican133579360001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of AMT MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amt Mortgage Insurance Limited
    566 Chiswick High Road
    W4 5YE London
    4
    England
    Apr 06, 2016
    566 Chiswick High Road
    W4 5YE London
    4
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number02624121
    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