MS AMLIN HOLDINGS LIMITED

MS AMLIN HOLDINGS LIMITED

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

    Company NameMS AMLIN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05544533
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MS AMLIN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MS AMLIN HOLDINGS LIMITED located?

    Registered Office Address
    The Leadenhall Building
    122 Leadenhall Street
    EC3V 4AG London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MS AMLIN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MS AMLIN (OVERSEAS HOLDINGS) LIMITEDFeb 29, 2016Feb 29, 2016
    AMLIN (OVERSEAS HOLDINGS) LIMITEDOct 28, 2005Oct 28, 2005
    HACKREMCO (NO. 2289) LIMITEDAug 24, 2005Aug 24, 2005

    What are the latest accounts for MS AMLIN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MS AMLIN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2025
    Next Confirmation Statement DueSep 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2024
    OverdueNo

    What are the latest filings for MS AMLIN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    92 pagesAA

    Appointment of Mr Shintaro Shimada as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Masayuki Kawase as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    155 pagesAA

    Appointment of Ms Jessie Josephine Burrows as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Martyn Brian Rodden as a director on May 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    87 pagesAA

    Confirmation statement made on Aug 28, 2023 with updates

    4 pagesCS01

    Appointment of Mr. Masayuki Kawase as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Satoshi Watabe as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr. Andrew John Carrier as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Johan Garth Slabbert as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital on Dec 06, 2022

    • Capital: GBP 25,000,001
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 05/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 28, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Second filing of Confirmation Statement dated Aug 28, 2020

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on May 25, 2021

    • Capital: GBP 35,000,001
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on May 25, 2021

    • Capital: GBP 35,000,002
    4 pagesSH01
    Annotations
    DateAnnotation
    May 28, 2021Clarification A second filed SH01 was registered on 28/05/21

    Termination of appointment of Frederick Christopher Foreman as a director on May 20, 2021

    1 pagesTM01

    Who are the officers of MS AMLIN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMEK, Jakub
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    259653620001
    BURROWS, Jessie Josephine
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishChartered Accountant321425690001
    CARRIER, Andrew John, Mr.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishCompany Director42773180005
    SHIMADA, Shintaro
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandJapaneseDirector316855300001
    BUCHANAN, Rennae
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    257861970001
    CHENEY, Elizabeth Barbara
    1 Undershaft
    EC3A 8ND London
    St Helen's
    England
    England
    Secretary
    1 Undershaft
    EC3A 8ND London
    St Helen's
    England
    England
    197590700001
    MCLEOD, Julie Elizabeth
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    178897820001
    PENDER, Charles Christopher Tresilian
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8ND London
    St Helen's
    British63509920002
    SILVERWOOD, Kathryn
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    217868830001
    SIMEK, Jakub
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    229713850001
    STEVENS, Mark Philip David
    1 Undershaft
    EC3A 8ND London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8ND London
    St Helen's
    British162561840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    FOREMAN, Frederick Christopher
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    United KingdomBritishGeneral Counsel And Company Secretary265658530001
    HEXTALL, Richard Anthony
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishFinance Director283405430001
    HORNCASTLE, Paul Charles
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishGroup Financial Controller163368890001
    ILLINGWORTH, James Le Tall
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishCompany Director51360900002
    KAWASE, Masayuki, Mr.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    JapanJapaneseCompany Director307627100001
    MCMURRAY, Steven Roy
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishChartered Accountant123383270001
    PHILIPPS, Charles Edward Laurence
    Dalham Hall
    Dalham
    CB8 8TB Newmarket
    Suffolk
    Director
    Dalham Hall
    Dalham
    CB8 8TB Newmarket
    Suffolk
    EnglandBritishChief Executive26818810004
    RODDEN, Martyn Brian
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    EnglandBritishInsurance Company Director204092180001
    SCOFIELD, Julian Nicholas
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    United KingdomBritishChartered Accountant180523160001
    SLABBERT, Johan Garth
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    United KingdomBritishCompany Director242854550001
    WATABE, Satoshi
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    England
    United KingdomJapaneseCompany Director267228890001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of MS AMLIN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitsui Sumitomo Insurance Company, Limited
    Kanda-Surugadai, 3 Chome
    101-8011 Chiyoda-Ku
    9,
    Tokyo
    Japan
    Jan 01, 2020
    Kanda-Surugadai, 3 Chome
    101-8011 Chiyoda-Ku
    9,
    Tokyo
    Japan
    No
    Legal FormPrivate Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan
    Registration Number010001008795
    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.
    Ms Amlin Plc
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    Apr 06, 2016
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2854310
    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