MS AMLIN CORPORATE SERVICES LIMITED

The Leadenhall Building The Leadenhall Building, London, EC3V 4AG
StatusACTIVE
Company No.02282413
CategoryPrivate Limited Company
Incorporated01 Aug 1988
Age35 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

MS AMLIN CORPORATE SERVICES LIMITED is an active private limited company with number 02282413. It was incorporated 35 years, 10 months, 18 days ago, on 01 August 1988. The company address is The Leadenhall Building The Leadenhall Building, London, EC3V 4AG.



Company Fillings

Termination director company with name termination date

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nicholas Scofield

Termination date: 2024-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-15

Officer name: Mr Keisuke Ema

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Verga

Appointment date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-12

Officer name: Robin John Leaver Adam

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Pasterfield

Termination date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sushil Kumar Saluja

Appointment date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Hagiuda

Termination date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-04

Officer name: Keisha Ehigie

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-07

Officer name: Frances Louise Moule

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022824130008

Charge creation date: 2023-06-28

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masayuki Kawase

Appointment date: 2023-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Norihiro Tanaka

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Satoshi Watabe

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wataru Taniguchi

Appointment date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norihiro Tanaka

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Shinichiro Nakayama

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Mr Matthew John Pasterfield

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Sarah Hannon

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Houghton

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-28

Officer name: Mrs Keisha Ehigie

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-11

Officer name: Jayne Clark

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Sarah Hannon

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Iain Anthony Pearce

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022824130007

Charge creation date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ms Amlin Limited

Cessation date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiroshi Hagiuda

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shinichiro Nakayama

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Satoshi Watabe

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Horncastle

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Robin John Leaver Adam

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivian Leinster

Termination date: 2020-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jayne Clark

Appointment date: 2020-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Moule

Termination date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Houghton

Appointment date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-01

Psc name: Mitsui Sumitomo Insurance Company, Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Brian Rodden

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr Iain Anthony Pearce

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ms Amlin Plc

Change date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: James Le Tall Illingworth

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Simon Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Simon Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mrs Vivian Leinster

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mr Martyn Brian Rodden

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Hextall

Termination date: 2017-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Frances Moule

Appointment date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-23

Officer name: Jeanette Mary Mansell

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Philip David Stevens

Termination date: 2016-06-23

Documents

View document PDF

Memorandum articles

Date: 09 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Philip David Stevens

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: The Leadenhall Building 122 Leadenhall Street London EC3V 4AG

Change date: 2015-10-20

Old address: The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG

Old address: St Helen's 1 Undershaft London EC3A 8nd

Change date: 2015-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Philip David Stevens

Appointment date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mcmurray

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Philipps

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Scofield

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Christopher Ferguson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Laurence Philipps

Change date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Charles Edward Laurence Philipps

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Hextall

Change date: 2012-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Roy Mcmurray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF


Some Companies

AMIGO STUDIOS LTD

170 BALLYMENA ROAD,BALLYCLARE,BT39 0TN

Number:NI618979
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5077L) LIMITED

2/3 PAVILION BUILDINGS,BRIGHTON,BN1 1EE

Number:06111927
Status:LIQUIDATION
Category:Private Limited Company

GRACE MANAGEMENT CONSULTANTS LTD

19 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:11547097
Status:ACTIVE
Category:Private Limited Company

HARPUR WEALTH ASSOCIATES LTD

19 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:11853194
Status:ACTIVE
Category:Private Limited Company

SOUSA TERRA TRANSPORTS LTD

9 PATRICK ROAD,LONDON,E13 9QA

Number:11126856
Status:ACTIVE
Category:Private Limited Company

TELLEMACHUS LIMITED

10 STEETON GROVE,KEIGHLEY,BD20 6TT

Number:02940258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source