Advanced company searchLink opens in new window

AMTRUST UNDERWRITING LIMITED

Company number 03908537

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jan 2021 AP01 Appointment of Mr Francis Brendan O'malley as a director on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Jeremy Edward Cadle as a director on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Peter Dewey as a director on 27 January 2021
04 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
15 Sep 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 AP01 Appointment of Mr Matthew David Williams as a director on 10 July 2020
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Matthew David Williams as a director on 19 November 2019
21 Nov 2019 AP01 Appointment of Mr Matthew David Williams as a director on 19 November 2019
14 Nov 2019 TM01 Termination of appointment of Michael Grady Womack as a director on 12 November 2019
25 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 PSC05 Change of details for Amtrust Syndicate Holdings Limited as a person with significant control on 26 October 2018
16 Jan 2019 TM02 Termination of appointment of Donal Joseph Luke Barrett as a secretary on 16 January 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Oct 2018 AD01 Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Michael Grady Womack as a director on 8 May 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
21 Jun 2017 AA Full accounts made up to 31 December 2016