Advanced company searchLink opens in new window

MS AMLIN INVESTMENTS LIMITED

Company number 03562457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 AP01 Appointment of Mr Julian Nicholas Scofield as a director on 28 June 2018
29 Jun 2018 AP03 Appointment of Mrs Frances Moule as a secretary on 28 June 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Paul Charles Horncastle as a director on 27 April 2017
31 Mar 2017 TM01 Termination of appointment of Andrew John Patterson as a director on 31 March 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CH01 Director's details changed for Mr Andrew John Patterson on 19 August 2016
04 Jul 2016 TM02 Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016
03 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 149,029,054
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
09 May 2016 TM01 Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016
09 May 2016 AP01 Appointment of Mr Andrew Patterson as a director on 5 May 2016
20 Oct 2015 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015
13 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 149,029,054
18 Jul 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 149,029,054
09 Dec 2013 TM01 Termination of appointment of Richard Hextall as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Richard Anthony Hextall on 14 December 2012
16 Jul 2012 AA Full accounts made up to 31 December 2011