Advanced company searchLink opens in new window

AMTRUST SYNDICATE SERVICES LIMITED

Company number 03621999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2015 TM01 Termination of appointment of Gary Leonard Ross as a director on 20 May 2015
13 May 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Elisabetta Tenenti as a director on 31 March 2015
09 Jan 2015 TM01 Termination of appointment of Andreas Costas Loucaides as a director on 31 December 2014
30 Dec 2014 AP01 Appointment of Mr Michael Alan Sibthorpe as a director on 1 October 2014
30 Dec 2014 AP01 Appointment of Mr Donal Joseph Luke Barrett as a director on 15 August 2014
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 15,000
05 Sep 2014 AP01 Appointment of Mr Andreas Costas Loucaides as a director on 21 July 2014
05 Sep 2014 AP01 Appointment of Mr Peter Dewey as a director on 14 July 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AP03 Appointment of Mr Donal Joseph Luke Barrett as a secretary
29 May 2014 TM02 Termination of appointment of Duncan Reed as a secretary
29 May 2014 AP01 Appointment of Mr Jeremy Edward Cadle as a director
29 May 2014 TM01 Termination of appointment of Duncan Reed as a director
29 May 2014 TM01 Termination of appointment of John Mantz as a director
04 Mar 2014 TM01 Termination of appointment of Geoffrey Halpin as a director
16 Jan 2014 TM01 Termination of appointment of Ravi Rambarran as a director
16 Jan 2014 TM01 Termination of appointment of Philip Osborne as a director
16 Jan 2014 TM01 Termination of appointment of Dodridge Miller as a director
16 Jan 2014 TM01 Termination of appointment of William Lucie-Smith as a director
30 Dec 2013 CERTNM Company name changed sagicor syndicate services LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
30 Dec 2013 CONNOT Change of name notice
17 Dec 2013 AUD Auditor's resignation
26 Nov 2013 AUD Auditor's resignation
22 Nov 2013 AUD Auditor's resignation