MS AMLIN INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Laura Natalie Cross Worboyes as a director on 2025-05-30

View Document

15/05/2515 May 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-12

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

17/08/2317 August 2023 Appointment of Ms Helen Lipscomb as a secretary on 2023-08-03

View Document

17/08/2317 August 2023 Termination of appointment of Keisha Ehigie as a secretary on 2023-08-03

View Document

10/08/2310 August 2023 Second filing of Confirmation Statement dated 2023-07-01

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mrs Anna Evelyn Troup on 2023-02-24

View Document

29/09/2229 September 2022 Notification of Ms Amlin Investment Holdings Limited as a person with significant control on 2022-09-26

View Document

29/09/2229 September 2022 Cessation of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 2022-09-26

View Document

13/09/2213 September 2022 Termination of appointment of James Patrick Kelly as a director on 2022-09-01

View Document

04/03/224 March 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Christopher Michael Place on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Mr Christopher Michael Place as a director on 2022-01-29

View Document

28/12/2128 December 2021 Cessation of Ms Amlin (Overseas Holdings) Limited as a person with significant control on 2021-12-10

View Document

28/12/2128 December 2021 Notification of Mitsui Sumitomo Insurance Company, Limited as a person with significant control on 2021-12-10

View Document

28/12/2128 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

08/12/218 December 2021 Termination of appointment of Jakub Simek as a secretary on 2021-11-25

View Document

08/12/218 December 2021 Appointment of Mrs Keisha Ehigie as a secretary on 2021-11-25

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR IAIN ANTHONY PEARCE

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS ANNA EVELYN TROUP

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE STYLES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JAMES PATRICK KELLY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOIRE MAUCHAMP

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED GREGOIRE MAUCHAMP

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAKUB SIMEK / 30/05/2017

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR JAKUB SIMEK

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

07/03/177 March 2017 SECRETARY APPOINTED MRS KATHRYN SILVERWOOD

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOIGET

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 ALTER ARTICLES 31/03/2016

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED AMLIN INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

31/03/1631 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK PHILIP DAVID STEVENS / 01/09/2015

View Document

05/11/155 November 2015 05/08/15 STATEMENT OF CAPITAL GBP 625001

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON ENGLAND EC3V 4AG ENGLAND

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR BONITA SMITH

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR PAUL JAMES AMER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLIS

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS CLAIRE JULIE BOIGET

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MARK PHILIP DAVID STEVENS

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOULD

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY JULIE MCLEOD

View Document

25/03/1525 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 525001

View Document

11/11/1411 November 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS BONITA PATRICIA SMITH

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN CULLIS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGOIRE MAUCHAMP

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINDSON

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER DARREN GOULD

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS LAURA NATALIE CROSS WORBOYES

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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