AMTRUST AT LLOYD'S LIMITED

Company Documents

DateDescription
08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE FOX

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CADLE

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAAN CAVIET

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1 GREAT TOWER STREET LONDON EC3R 5AA

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE HAMILTON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR BJORN JANSLI

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HELSON

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBTHORPE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY DONAL BARRETT

View Document

04/12/174 December 2017 SECRETARY APPOINTED PAULINE ANNE COCKBURN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DONAL BARRETT

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENEDICT GILMAN

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE SWEATMAN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR NICHOLAS CHARLES THORESBY PAWSON

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR HISTASP CONTRACTOR

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MISS JANICE MARIE HAMILTON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BENEDICT GILMAN

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS SUSAN JANET HELSON

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HISTASP ASPI CONTRACTOR / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BJORN JANSLI / 27/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ROSS

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELISABETTA TENENTI

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS LOUCAIDES

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR BRIAN JOHN JACKSON

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS JOANNE PATRICIA FOX

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MAXIMILIAAN GERARD CAVIET

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR DONAL JOSEPH LUKE BARRETT

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR PETER DEWEY

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MICHAEL ALAN SIBTHORPE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREAS COSTAS LOUCAIDES

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREAS COSTAS LOUCAIDES

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 SECOND FILING FOR FORM TM01

View Document

18/06/1418 June 2014 SECOND FILING FOR FORM AP01

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR DONAL JOSEPH LUKE BARRETT

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN REED

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REED

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JEREMY EDWARD CADLE

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 TERMINATE DIR APPOINTMENT

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MANTZ

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALPIN

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP OSBORNE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUCIE-SMITH

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DODRIDGE MILLER

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAVI RAMBARRAN

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED SAGICOR AT LLOYD'S LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEONARD ROSS / 06/02/2013

View Document

30/08/1230 August 2012 ADOPT ARTICLES 21/08/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SWEATMAN / 10/05/2012

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LUCIE-SMITH / 10/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MANTZ / 10/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEROME NICE

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OSBORNE / 17/12/2008

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR WILLIAM PETER LUCIE-SMITH

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR BJORN JANSLI

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS / 14/04/2008

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 COMPANY NAME CHANGED GERLING AT LLOYD'S LIMITED CERTIFICATE ISSUED ON 03/09/07

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 50 FENCHURCH STREET LONDON EC3M 3LE

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: VALIANT HOUSE 10 HENEAGE LANE LONDON EC3A 5DQ

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED OWEN AND WILBY UNDERWRITING AGEN CY LIMITED CERTIFICATE ISSUED ON 20/09/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 S252 DISP LAYING ACC 04/10/96

View Document

09/10/969 October 1996 S366A DISP HOLDING AGM 04/10/96

View Document

09/10/969 October 1996 S386 DISP APP AUDS 04/10/96

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 ALTER MEM AND ARTS 14/08/95

View Document

11/09/9511 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9511 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/09/9511 September 1995 £ NC 100/350000 14/08/95

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 COMPANY NAME CHANGED FLIGHTHARE LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

10/04/9510 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company