Background WavePink WaveYellow Wave

A M S INSURANCE SOLUTIONS LTD (06428843)

A M S INSURANCE SOLUTIONS LTD (06428843) is an active UK company. incorporated on 16 November 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. A M S INSURANCE SOLUTIONS LTD has been registered for 18 years. Current directors include LOWE, Scott, YEANDLE, James.

Company Number
06428843
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LOWE, Scott, YEANDLE, James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A M S INSURANCE SOLUTIONS LTD

A M S INSURANCE SOLUTIONS LTD is an active company incorporated on 16 November 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. A M S INSURANCE SOLUTIONS LTD was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06428843

LTD Company

Age

18 Years

Incorporated 16 November 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 16 January 2026 (2 months ago)
Period: 3 July 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

Ground Floor 23 Westfield Park Clifton Bristol BS6 6LT
From: 10 December 2013To: 1 December 2023
Roger C Oaten First Floor 23 Westfield Park Redland Bristol BS6 6LT
From: 16 November 2007To: 10 December 2013
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 13 Sept 2023

LOWE, Scott

Active
Minster Court, LondonEC3R 7PD
Born February 1973
Director
Appointed 03 Dec 2025

YEANDLE, James

Active
Minster Court, LondonEC3R 7PD
Born May 1983
Director
Appointed 13 Mar 2024

THOMAS, Simon

Resigned
Clevedon Lane, BristolBS20 7RH
Secretary
Appointed 16 Nov 2007
Resigned 13 Sept 2023

BURRELL, Andrew

Resigned
Chantry Close, BristolBS48 4FN
Born March 1962
Director
Appointed 16 Nov 2007
Resigned 13 Mar 2024

EVANS, Mark

Resigned
16 Kingston Road, NailseaBS48 4RD
Born April 1964
Director
Appointed 16 Nov 2007
Resigned 13 Mar 2024

THOMAS, Simon

Resigned
Clevedon Lane, BristolBS20 7RH
Born February 1960
Director
Appointed 16 Nov 2007
Resigned 13 Mar 2024

TUPLIN, Richard

Resigned
Minster Court, LondonEC3R 7PD
Born January 1976
Director
Appointed 08 Dec 2023
Resigned 03 Dec 2025

Persons with significant control

1

Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 October 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
26 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2023
PSC09Update to PSC Statements
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
287Change of Registered Office
Legacy
17 January 2008
123Notice of Increase in Nominal Capital
Resolution
17 January 2008
RESOLUTIONSResolutions
Incorporation Company
16 November 2007
NEWINCIncorporation