Background WavePink WaveYellow Wave

MS AMLIN UNDERWRITING SERVICES LIMITED (00422615)

MS AMLIN UNDERWRITING SERVICES LIMITED (00422615) is an active UK company. incorporated on 30 October 1946. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. MS AMLIN UNDERWRITING SERVICES LIMITED has been registered for 79 years.

Company Number
00422615
Status
active
Type
ltd
Incorporated
30 October 1946
Age
79 years
Address
The Leadenhall Building, London, EC3V 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS AMLIN UNDERWRITING SERVICES LIMITED

MS AMLIN UNDERWRITING SERVICES LIMITED is an active company incorporated on 30 October 1946 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. MS AMLIN UNDERWRITING SERVICES LIMITED was registered 79 years ago.(SIC: 65120, 65202)

Status

active

Active since 79 years ago

Company No

00422615

LTD Company

Age

79 Years

Incorporated 30 October 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

AMLIN UNDERWRITING SERVICES LIMITED
From: 2 July 2004To: 9 March 2016
ST.MARGARETS INSURANCES LIMITED
From: 1 July 2004To: 2 July 2004
ST.MARGARETS INSURANCES LIMITED
From: 30 October 1946To: 1 July 2004
Contact
Address

The Leadenhall Building 122 Leadenhall Street London, EC3V 4AG,

Previous Addresses

St Helen's 1 Undershaft London EC3A 8nd
From: 30 October 1946To: 20 October 2015
Timeline

50 key events • 1946 - 2024

Funding Officers Ownership
Company Founded
Oct 46
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Jul 19
Director Left
Jan 20
Director Left
May 21
Director Joined
Jan 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Resolution
29 September 2025
RESOLUTIONSResolutions
Auditors Resignation Company
29 September 2025
AUDAUD
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
9 March 2016
NM06NM06
Change Of Name Notice
9 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Resolution
25 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2012
CC04CC04
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Miscellaneous
7 October 2009
MISCMISC
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
17 January 2006
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
20 May 2004
AUDAUD
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
363aAnnual Return
Legacy
8 January 2004
353353
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
31 May 2002
363aAnnual Return
Legacy
13 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
18 September 2001
288cChange of Particulars
Legacy
20 June 2001
363aAnnual Return
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Legacy
16 November 1999
288cChange of Particulars
Legacy
16 November 1999
288cChange of Particulars
Legacy
3 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
19 February 1999
225Change of Accounting Reference Date
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
155(6)a155(6)a
Legacy
16 February 1999
88(2)R88(2)R
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
123Notice of Increase in Nominal Capital
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1998
225Change of Accounting Reference Date
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
17 August 1993
288288
Legacy
1 July 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
26 March 1992
225(1)225(1)
Legacy
26 November 1991
363b363b
Legacy
20 September 1991
288288
Legacy
20 September 1991
288288
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
30 October 1946
NEWINCIncorporation