AMTRUST CORPORATE MEMBER TWO LIMITED
Overview
| Company Name | AMTRUST CORPORATE MEMBER TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05264527 |
| 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 AMTRUST CORPORATE MEMBER TWO LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is AMTRUST CORPORATE MEMBER TWO LIMITED located?
| Registered Office Address | Exchequer Court 33 St Mary Axe EC3A 8AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMTRUST CORPORATE MEMBER TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGICOR CORPORATE CAPITAL TWO LIMITED | Apr 02, 2008 | Apr 02, 2008 |
| CANOPIUS CAPITAL FIVE LIMITED | Oct 20, 2004 | Oct 20, 2004 |
What are the latest accounts for AMTRUST CORPORATE MEMBER TWO 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 AMTRUST CORPORATE MEMBER TWO LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for AMTRUST CORPORATE MEMBER TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Director's details changed for Mr Peter Dewey on May 15, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on Mar 26, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Peter Dewey on Jul 04, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Statement of capital on Apr 04, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Change of details for Amtrust International Limited as a person with significant control on May 31, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on Oct 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
Who are the officers of AMTRUST CORPORATE MEMBER TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKBURN, Pauline | Secretary | 33 St Mary Axe EC3A 8AA London Exchequer Court England | 241840620001 | |||||||
| CADLE, Jeremy Edward | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | England | British | 121806600001 | |||||
| DEWEY, Peter | Director | 33 St Mary Axe EC3A 8AA London Exchequer Court England | United Kingdom | British | 190721330003 | |||||
| BARRETT, Donal Joseph Luke | Secretary | Great Tower Street EC3R 5AA London 1 | 188235770001 | |||||||
| FETTO, Amanda | Secretary | 4 Thame Road SE16 6AR London | British | 81378350001 | ||||||
| REED, Duncan James | Secretary | 4 Patmore Heath Cottages Albury SG11 2LS Ware Heathview Herts | British | 129399680001 | ||||||
| RYAN, Kevin Keith | Secretary | 44 Seaton Road DA16 1DU Welling Kent | British | 12487220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRETT, Donal Joseph Luke | Director | Great Tower Street EC3R 5AA London 1 | England | Irish | 193749570001 | |||||
| CONTRACTOR, Histasp Aspi | Director | Great Tower Street EC3R 5AA London 1 | England | British | 52069020001 | |||||
| CRIPPS, Richard Hugh | Director | Lomas Farmhouse Lomas Lane Sandhurst TN18 5PT Cranbrook Kent | United Kingdom | British | 56275630001 | |||||
| HALPIN, Geoffrey Michael | Director | 36 Hall Lane RM14 1AF Upminster Essex | England | British | 91937750002 | |||||
| HAMILTON, Janice Marie | Director | Great Tower Street EC3R 5AA London 1 | England | American | 219012220001 | |||||
| JANSLI, Bjorn | Director | Great Tower Street EC3R 5AA London 1 | Germany | British | 132864600001 | |||||
| LAW, Robert David | Director | 1 Chatsworth Grove Folly Hill GU9 0DJ Farnham Surrey | United Kingdom | British | 50487940001 | |||||
| LUCIE-SMITH, William Peter | Director | Great Tower Street EC3R 5AA London 1 | Trinidad & Tobago | British | 147333920001 | |||||
| MANTZ, John Martin | Director | Great Tower Street EC3R 5AA London 1 | United Kingdom | British | 147204040001 | |||||
| MILLER, Dodridge Denton | Director | Lot 1, Brighton St George Barbados | Barbados | Barbadian | 124641300001 | |||||
| OSBORNE, Philip Neville Wayne | Director | 6 Relco Aprtments, Newton Terrace Christ Church Barbados | Barbados | Barbadian | 124641310001 | |||||
| RAMBARRAN, Ravi Clifton | Director | 32 Oliver Place Norbrook Acres Drive Kingston 8 Jamaica | Jamaica | Trinidadian British | 125356360001 | |||||
| REED, Duncan James | Director | Great Tower Street EC3R 5AA London 1 | United Kingdom | British | 124511180002 | |||||
| ROSS, Gary Leonard | Director | Great Tower Street EC3R 5AA London 1 | United Kingdom | British | 98104640002 | |||||
| SIBTHORPE, Michael Alan | Director | Great Tower Street EC3R 5AA London 1 | England | British | 61868300006 | |||||
| SWEATMAN, George | Director | Great Tower Street EC3R 5AA London 1 | United Kingdom | British | 125620500001 | |||||
| TENENTI, Elisabetta | Director | Great Tower Street EC3R 5AA London 1 | United Kingdom | Italian | 125620600001 | |||||
| WATSON, Michael Clive | Director | 20 Seymour Road Wandsworth SW18 5JA London | United Kingdom | British | 78617840010 |
Who are the persons with significant control of AMTRUST CORPORATE MEMBER TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amt International Holdings Limited | Apr 06, 2016 | 33 St. Mary Axe EC3A 8AA London Exchequer Court 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