Background WavePink WaveYellow Wave

AMA UNDERWRITING SERVICES LTD (07448694)

AMA UNDERWRITING SERVICES LTD (07448694) is an active UK company. incorporated on 23 November 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMA UNDERWRITING SERVICES LTD has been registered for 15 years. Current directors include BRIGHTMAN, Peter Richard, LOGUE, Stuart Bruce.

Company Number
07448694
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIGHTMAN, Peter Richard, LOGUE, Stuart Bruce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA UNDERWRITING SERVICES LTD

AMA UNDERWRITING SERVICES LTD is an active company incorporated on 23 November 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMA UNDERWRITING SERVICES LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07448694

LTD Company

Age

15 Years

Incorporated 23 November 2010

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

WCM UNDERWRITING SERVICES LIMITED
From: 23 November 2010To: 10 May 2012
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 16 October 2012To: 31 August 2022
Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom
From: 16 October 2012To: 16 October 2012
33 Creechurch Lane London EC3A 5EB
From: 23 November 2010To: 16 October 2012
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRIGHTMAN, Peter Richard

Active
20 Gracechurch Street, LondonEC3V 0BG
Born August 1981
Director
Appointed 30 Jun 2025

LOGUE, Stuart Bruce

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1970
Director
Appointed 30 Jun 2025

BURDETT, Nicola Jane

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 01 Mar 2019
Resigned 13 Jul 2022

CHOW, Charmaine

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 16 Feb 2012
Resigned 28 Feb 2019

WILSON, Julie Margaret

Resigned
Creechurch Lane, LondonEC3A 5EB
Secretary
Appointed 23 Nov 2010
Resigned 16 Feb 2012

BARKE, Richard Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born May 1982
Director
Appointed 07 Jun 2023
Resigned 30 Jun 2025

BARNETT, Luke Nicholas

Resigned
Camomile Court, LondonEC3A 7LL
Born August 1966
Director
Appointed 23 Nov 2010
Resigned 31 Aug 2013

CANE, Stephen Paul

Resigned
Camomile Court, LondonEC3A 7LL
Born July 1953
Director
Appointed 23 Nov 2010
Resigned 31 Dec 2013

HUNT, David John Guy

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1962
Director
Appointed 02 Sept 2013
Resigned 30 Apr 2023

NORTON, Simon Peter Andrew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1970
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2025

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

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

62

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Auditors Resignation Company
6 August 2015
AUDAUD
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 May 2012
NM06NM06
Change Of Name Notice
10 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2010
NEWINCIncorporation