Background WavePink WaveYellow Wave

AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191)

AMWINS GLOBAL RISKS INTERNATIONAL LIMITED (06402191) is an active UK company. incorporated on 17 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMWINS GLOBAL RISKS INTERNATIONAL LIMITED has been registered for 18 years. Current directors include DRINKWATER, James Collingwood, HENSMAN, Colm Eoin.

Company Number
06402191
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRINKWATER, James Collingwood, HENSMAN, Colm Eoin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMWINS GLOBAL RISKS INTERNATIONAL LIMITED

AMWINS GLOBAL RISKS INTERNATIONAL LIMITED is an active company incorporated on 17 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMWINS GLOBAL RISKS INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06402191

LTD Company

Age

18 Years

Incorporated 17 October 2007

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

THB INTERNATIONAL HOLDINGS LIMITED
From: 18 December 2007To: 22 February 2021
MINMAR (863) LIMITED
From: 22 November 2007To: 18 December 2007
MANOR HOUSE CARE LIMITED
From: 31 October 2007To: 22 November 2007
MINMAR (863) LIMITED
From: 17 October 2007To: 31 October 2007
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

107 Leadenhall Street London EC3A 4AF
From: 7 February 2011To: 21 February 2021
Murray House Murray Road Orpington Kent BR5 3QY United Kingdom
From: 17 October 2007To: 7 February 2011
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Apr 18
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

REAH, Daniel Lee

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 31 Aug 2020

DRINKWATER, James Collingwood

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1963
Director
Appointed 15 Sept 2021

HENSMAN, Colm Eoin

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1978
Director
Appointed 28 Feb 2024

CARPENTER, Claire

Resigned
Warren Drive, OrpingtonBR6 6EX
Secretary
Appointed 12 Sept 2008
Resigned 01 Sept 2014

HEAD, Michael Edward

Resigned
19 Felbridge Avenue, CrawleyRH10 7BD
Secretary
Appointed 07 Dec 2007
Resigned 12 Sept 2008

STURGESS, Christopher Julian

Resigned
Leadenhall Street, LondonEC3A 4AF
Secretary
Appointed 01 Sept 2014
Resigned 31 Aug 2020

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 17 Oct 2007
Resigned 07 Dec 2007

CAMPBELL, Colin Duncan

Resigned
187 Scrub Lane, HadleighSS7 2JQ
Born January 1947
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2010

CARD, Stephen

Resigned
Chantry, FelstedCM6 3DR
Born September 1955
Director
Appointed 24 Jan 2008
Resigned 20 Oct 2008

CRANE, Matthew Francis

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1972
Director
Appointed 01 Jun 2020
Resigned 08 Sept 2021

JOSLIN, Jane

Resigned
Leadenhall Street, LondonEC3A 4AF
Born December 1957
Director
Appointed 02 Jul 2010
Resigned 30 Apr 2018

KINGABY, Craig Douglas

Resigned
Leadenhall Street, LondonEC3A 4AF
Born June 1969
Director
Appointed 19 Jan 2009
Resigned 12 Dec 2013

MATANLE, Stephen Louis Reginald

Resigned
Cicada Road, LondonSW18 2NN
Born May 1952
Director
Appointed 01 Apr 2010
Resigned 11 Jan 2013

MURPHY, Francis Michael

Resigned
Leadenhall Street, LondonEC3A 4AF
Born December 1958
Director
Appointed 21 Jan 2008
Resigned 01 Jun 2020

MURPHY, Paul John

Resigned
80 Bayshore Road, 27-25 Costa Del Sol
Born June 1961
Director
Appointed 08 Feb 2008
Resigned 06 Jun 2014

PILCHER, Robert Eric

Resigned
Middle Street, Waltham AbbeyEN9 2LH
Born October 1954
Director
Appointed 17 Oct 2007
Resigned 07 Dec 2007

SMITH, Kay Louise

Resigned
Bishopsgate, LondonEC2N 4BQ
Born July 1977
Director
Appointed 08 Oct 2020
Resigned 23 Feb 2024

THOMPSON, Victor Herbert

Resigned
5 Rushley Close, KestonBR2 6BZ
Born June 1944
Director
Appointed 21 Jan 2008
Resigned 30 Aug 2013

WILKINSON, Robert Stephen

Resigned
Leadenhall Street, LondonEC3A 4AF
Born August 1958
Director
Appointed 07 Dec 2007
Resigned 28 Aug 2019

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Statement Of Companys Objects
8 December 2025
CC04CC04
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2020
AAAnnual Accounts
Legacy
15 December 2020
GUARANTEE2GUARANTEE2
Legacy
15 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2019
AAAnnual Accounts
Legacy
12 June 2019
PARENT_ACCPARENT_ACC
Legacy
12 June 2019
AGREEMENT2AGREEMENT2
Legacy
12 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Legacy
29 May 2018
GUARANTEE2GUARANTEE2
Legacy
29 May 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2017
AAAnnual Accounts
Legacy
19 June 2017
GUARANTEE2GUARANTEE2
Legacy
7 June 2017
PARENT_ACCPARENT_ACC
Legacy
7 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2016
AAAnnual Accounts
Legacy
19 May 2016
PARENT_ACCPARENT_ACC
Legacy
19 May 2016
AGREEMENT2AGREEMENT2
Legacy
19 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2015
AAAnnual Accounts
Legacy
1 September 2015
AGREEMENT2AGREEMENT2
Legacy
24 August 2015
PARENT_ACCPARENT_ACC
Legacy
24 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Legacy
31 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
225Change of Accounting Reference Date
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 December 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2007
NEWINCIncorporation