Background WavePink WaveYellow Wave

MS AMLIN INVESTMENT MANAGEMENT LIMITED (09110461)

MS AMLIN INVESTMENT MANAGEMENT LIMITED (09110461) is an active UK company. incorporated on 1 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MS AMLIN INVESTMENT MANAGEMENT LIMITED has been registered for 11 years. Current directors include AMER, Paul James, GODA, Kenichiro, KELLY, James Patrick and 2 others.

Company Number
09110461
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
The Leadenhall Building, London, EC3V 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AMER, Paul James, GODA, Kenichiro, KELLY, James Patrick, PLACE, Christopher Michael, SALUJA, Sushil Kumar
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS AMLIN INVESTMENT MANAGEMENT LIMITED

MS AMLIN INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 1 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MS AMLIN INVESTMENT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09110461

LTD Company

Age

11 Years

Incorporated 1 July 2014

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 15 May 2025 (10 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

AMLIN INVESTMENT MANAGEMENT LIMITED
From: 1 July 2014To: 31 March 2016
Contact
Address

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

Previous Addresses

The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England
From: 28 August 2015To: 20 October 2015
St Helen's 1 Undershaft London EC3A 8nd
From: 1 July 2014To: 28 August 2015
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Mar 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Sept 20
Funding Round
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Left
Sept 22
Owner Exit
Sept 22
Funding Round
Dec 24
Director Left
Jun 25
Funding Round
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

TALEGHANY, Barry

Active
122 Leadenhall Street, LondonEC3V 4AG
Secretary
Appointed 30 Jan 2026

AMER, Paul James

Active
122 Leadenhall Street, LondonEC3V 4AG
Born July 1978
Director
Appointed 30 Sept 2015

GODA, Kenichiro

Active
122 Leadenhall Street, LondonEC3V 4AG
Born October 1973
Director
Appointed 02 Mar 2026

KELLY, James Patrick

Active
122 Leadenhall Street, LondonEC3V 4AG
Born May 1963
Director
Appointed 02 Mar 2026

PLACE, Christopher Michael

Active
122 Leadenhall Street, LondonEC3V 4AG
Born August 1990
Director
Appointed 29 Jan 2022

SALUJA, Sushil Kumar

Active
122 Leadenhall Street, LondonEC3V 4AG
Born August 1966
Director
Appointed 02 Mar 2026

EHIGIE, Keisha

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Secretary
Appointed 25 Nov 2021
Resigned 03 Aug 2023

LIPSCOMB, Helen

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Secretary
Appointed 03 Aug 2023
Resigned 30 Jan 2026

MCLEOD, Julie Elizabeth

Resigned
1 Undershaft, LondonEC3A 8ND
Secretary
Appointed 01 Jul 2014
Resigned 30 Apr 2015

SILVERWOOD, Kathryn

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Secretary
Appointed 08 Feb 2017
Resigned 31 Mar 2017

SIMEK, Jakub

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Secretary
Appointed 31 Mar 2017
Resigned 25 Nov 2021

STEVENS, Mark Philip David

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Secretary
Appointed 30 Apr 2015
Resigned 23 Jun 2016

BOIGET, Claire Julie

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born March 1980
Director
Appointed 17 Sept 2015
Resigned 08 Feb 2017

CULLIS, Timothy John

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born January 1979
Director
Appointed 20 Aug 2014
Resigned 02 Oct 2015

GOULD, Christopher Darren

Resigned
1 Undershaft, LondonEC3A 8ND
Born May 1975
Director
Appointed 20 Aug 2014
Resigned 08 May 2015

HINDSON, William Alexander Joseph

Resigned
1 Undershaft, LondonEC3A 8ND
Born June 1966
Director
Appointed 01 Jul 2014
Resigned 20 Aug 2014

KELLY, James Patrick

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born May 1963
Director
Appointed 11 Oct 2018
Resigned 01 Sept 2022

MAUCHAMP, Gregoire Claude Thierry

Resigned
Zurich8008
Born May 1969
Director
Appointed 01 Sept 2017
Resigned 01 Jun 2018

MAUCHAMP, Gregoire Claude Thierry

Resigned
1 Undershaft, LondonEC3A 8ND
Born May 1969
Director
Appointed 01 Jul 2014
Resigned 20 Aug 2014

PEARCE, Iain Anthony

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born May 1971
Director
Appointed 28 Feb 2020
Resigned 04 Sept 2020

SMITH, Bonita Patricia

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born March 1975
Director
Appointed 20 Aug 2014
Resigned 21 Aug 2015

STYLES, Jayne Elizabeth

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born June 1960
Director
Appointed 01 Jul 2014
Resigned 29 Mar 2019

TROUP, Anna Evelyn

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born March 1970
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2026

WORBOYES, Laura Natalie Cross

Resigned
122 Leadenhall Street, LondonEC3V 4AG
Born June 1974
Director
Appointed 20 Aug 2014
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased

Ms Amlin Investment Holdings Limited

Active
122 Leadenhall Street, LondonEC3V 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Mitsui Sumitomo Insurance Company, Limited

Ceased
Kanda-Surugadai 3 Chome, Chiyoda-Ku,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 26 Sept 2022
Leadenhall Street, LondonEC3V 4AG

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
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
2 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 March 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Allotment Shares
28 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2016
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
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
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Incorporation Company
1 July 2014
NEWINCIncorporation