|
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)
|
|
25 Jun 2025 |
CS01 |
Confirmation statement made on 21 June 2025 with updates
|
|
|
12 Jun 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
02 Oct 2024 |
CERTNM |
Company name changed amtrust corporate capital LIMITED\certificate issued on 02/10/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-10-02
|
|
|
02 Oct 2024 |
TM01 |
Termination of appointment of Peter Dewey as a director on 19 September 2024
|
|
|
02 Oct 2024 |
TM01 |
Termination of appointment of Jeremy Edward Cadle as a director on 19 September 2024
|
|
|
02 Oct 2024 |
AD01 |
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2 October 2024
|
|
|
02 Oct 2024 |
AP02 |
Appointment of Nomina Plc as a director on 19 September 2024
|
|
|
02 Oct 2024 |
AP01 |
Appointment of Mark John Tottman as a director on 19 September 2024
|
|
|
02 Oct 2024 |
AP04 |
Appointment of Hampden Legal Plc as a secretary on 19 September 2024
|
|
|
02 Oct 2024 |
PSC07 |
Cessation of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 19 September 2024
|
|
|
02 Oct 2024 |
PSC02 |
Notification of Nomina Services Limited as a person with significant control on 19 September 2024
|
|
|
09 Aug 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
21 Jun 2024 |
CS01 |
Confirmation statement made on 21 June 2024 with no updates
|
|
|
21 Jul 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
03 Jul 2023 |
CS01 |
Confirmation statement made on 3 July 2023 with updates
|
|
|
24 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
12 Jul 2022 |
CS01 |
Confirmation statement made on 3 July 2022 with no updates
|
|
|
04 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
13 Jul 2021 |
CS01 |
Confirmation statement made on 3 July 2021 with updates
|
|
|
13 Jul 2021 |
PSC05 |
Change of details for Amtrust International Limited as a person with significant control on 22 February 2021
|
|
|
01 Feb 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
13 Jul 2020 |
CS01 |
Confirmation statement made on 3 July 2020 with no updates
|
|
|
10 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
05 Jul 2019 |
CS01 |
Confirmation statement made on 3 July 2019 with no updates
|
|
|
26 Oct 2018 |
AD01 |
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
|
|