Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMT MORTGAGE INSURANCE LIMITED
Company Information for

AMT MORTGAGE INSURANCE LIMITED

Exchequer Court, 33 St Mary Axe, London, EC3A 8AA,
Company Registration Number
02624121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amt Mortgage Insurance Ltd
AMT MORTGAGE INSURANCE LIMITED was founded on 1991-06-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amt Mortgage Insurance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMT MORTGAGE INSURANCE LIMITED
 
Legal Registered Office
Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Other companies in W4
 
Previous Names
GENWORTH FINANCIAL MORTGAGE INSURANCE LIMITED03/06/2016
GE MORTGAGE INSURANCE LIMITED07/10/2005
Filing Information
Company Number 02624121
Company ID Number 02624121
Date formed 1991-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 2022-07-31
Latest return 2021-06-05
Return next due 2022-06-19
Type of accounts FULL
Last Datalog update: 2022-02-17 12:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMT MORTGAGE INSURANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMT MORTGAGE INSURANCE LIMITED
The following companies were found which have the same name as AMT MORTGAGE INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMT MORTGAGE INSURANCE LIMITED FITZWILLIAM BUSINESS CENTRE 77 SIR JOHN ROGERSON'S QUAY DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1991-06-26

Company Officers of AMT MORTGAGE INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS MARINO
Company Secretary 2014-03-25
JEREMY EDWARD CADLE
Director 2016-05-12
JAN ERIC KVARNSTROM
Director 2011-11-03
ANGEL GUILLERMO MAS MURCIA
Director 2007-08-01
JOHN SINCLAIR
Director 2008-09-05
ROBIN WILLIAM WEBSTER
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL CRONE
Director 2016-07-05 2018-07-05
SCOT ALAN GARNER
Director 2014-10-01 2016-05-09
ROBERT JOSEPH BRANNOCK
Director 2007-04-12 2015-07-30
JAMES LAWRENCE REMBER
Company Secretary 2013-02-18 2014-03-25
PETER GEORGE DAVID HILL
Director 2005-11-18 2013-11-22
NAMEETA BISWAS
Company Secretary 2008-02-01 2013-02-15
JOSE RAMON ALVAREZ RENDUELES
Director 2004-09-01 2010-08-30
ANDREW CORMACK
Director 2001-03-16 2008-09-05
RUTGER ADOLF ALFRED BARNEKOW
Director 2005-03-02 2008-09-01
MICHAEL ALLAN BARTHOLMEUSZ
Director 2006-03-30 2008-02-29
MARCIA INA CANTOR GRABLE
Director 2004-03-12 2008-02-06
GUY ROBIN STRICKLAND DUNLOP
Company Secretary 2006-03-30 2008-01-31
PADRAIC GERARD WALSH
Company Secretary 2005-11-18 2006-03-30
RANDAL JOHN CLIFTON BARKER
Company Secretary 2003-11-04 2005-11-18
LEONARDO BASOLA
Director 2003-09-03 2005-09-15
GUY RICHARD BROWN
Director 2002-08-22 2004-08-17
PADRAIC GERARD WALSH
Company Secretary 2002-08-22 2003-11-04
DAVID MICHAEL BOTTING
Director 2001-04-09 2002-09-20
ANDREW CORMACK
Company Secretary 2000-05-11 2002-08-22
HELEN DUGGAN
Company Secretary 1999-12-01 2000-03-23
SANDRA JUDITH BASARAN
Company Secretary 1995-04-20 1999-11-30
SHERWOOD PERRY DODGE
Director 1998-09-14 1999-10-01
MARTIN HENRY HECK
Director 1991-06-22 1998-09-30
DAVID BRIAN CURREN
Director 1994-10-24 1997-11-15
GREGORY TERHUNE BARMORE
Director 1992-08-19 1996-09-17
GRAHAM JOHN DIMMOCK
Director 1992-08-19 1996-02-15
MICHAEL PRESTON BOROM
Director 1994-10-24 1995-04-21
DONALD EUGENE WEBER
Company Secretary 1991-06-22 1995-04-20
JAMES FRANCIS DORE
Director 1991-06-22 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD CADLE ANV GLOBAL SERVICES LTD Director 2016-12-13 CURRENT 2011-02-24 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
JEREMY EDWARD CADLE AMTRUST CORPORATE CAPITAL LIMITED Director 2016-12-08 CURRENT 2012-07-03 Active
JEREMY EDWARD CADLE AMT EXCHEQUER COURT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JEREMY EDWARD CADLE ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
JEREMY EDWARD CADLE ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
JEREMY EDWARD CADLE FINAGRA GROUP LIMITED Director 2016-06-28 CURRENT 1992-10-06 Liquidation
JEREMY EDWARD CADLE AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JEREMY EDWARD CADLE AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JEREMY EDWARD CADLE THERIUM CAPITAL MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2008-02-28 Active
JEREMY EDWARD CADLE RHL CORPORATE NAME NO. 1 LIMITED Director 2014-05-14 CURRENT 2006-11-13 Dissolved 2017-02-21
JEREMY EDWARD CADLE AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-05-14 CURRENT 1995-04-07 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST AT LLOYD'S LIMITED Director 2014-05-14 CURRENT 1995-04-10 Active - Proposal to Strike off
JEREMY EDWARD CADLE FLECTAT 2 LTD Director 2014-05-14 CURRENT 1998-08-25 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATE SERVICES LIMITED Director 2014-05-14 CURRENT 1998-08-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST UNDERWRITING LIMITED Director 2014-05-14 CURRENT 2000-01-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-05-14 CURRENT 2004-10-20 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 Active
JEREMY EDWARD CADLE CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
JEREMY EDWARD CADLE AMTRUST INTERNATIONAL LIMITED Director 2010-09-15 CURRENT 1982-12-03 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LEGAL LIMITED Director 2010-09-15 CURRENT 2000-10-17 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active - Proposal to Strike off
JEREMY EDWARD CADLE IGI INTERMEDIARIES LIMITED Director 2007-04-26 CURRENT 1997-02-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE CARAVAN SECURITY STORAGE LIMITED Director 2007-04-26 CURRENT 1999-01-18 Active
JEREMY EDWARD CADLE PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2007-04-26 CURRENT 1963-01-07 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
JAN ERIC KVARNSTROM FINANCIAL INSURANCE COMPANY LIMITED Director 2011-11-03 CURRENT 1980-09-01 Active
JAN ERIC KVARNSTROM FINANCIAL ASSURANCE COMPANY LIMITED Director 2011-11-03 CURRENT 2003-08-20 Active
ANGEL GUILLERMO MAS MURCIA AMT MORTGAGE SERVICES LIMITED Director 2007-11-23 CURRENT 2003-10-13 Active - Proposal to Strike off
JOHN SINCLAIR DUNE CREST (SANDBANKS) LIMITED Director 1997-08-26 CURRENT 1974-02-04 Active
JOHN SINCLAIR MOTOR UNION INSURANCE COMPANY LIMITED Director 1940-02-23 CURRENT 1940-02-23 Active
JOHN SINCLAIR CALEDONIAN INSURANCE COMPANY Director 1939-11-25 CURRENT 1939-11-25 Active
JOHN SINCLAIR STATE ASSURANCE COMPANY LIMITED Director 1933-02-18 CURRENT 1933-02-18 Active
JOHN SINCLAIR GUARDIAN EASTERN INSURANCE COMPANY LIMITED Director 1933-02-16 CURRENT 1933-02-16 Active
ROBIN WILLIAM WEBSTER AMTRUST EUROPE LIMITED Director 2018-02-05 CURRENT 1975-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-01DS01Application to strike the company off the register
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN ERIC KVARNSTROM
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-20AA01Current accounting period shortened from 31/12/20 TO 31/10/20
2020-10-15SH19Statement of capital on 2020-10-15 GBP 0.25
2020-10-15CAP-SSSolvency Statement dated 14/09/20
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-09-16AP03Appointment of Miss Alice Christabelle Whelan as company secretary on 2020-09-14
2020-09-16TM02Termination of appointment of Richard Thomas Marino on 2020-09-14
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAM WEBSTER
2019-06-20SH20Statement by Directors
2019-06-20SH19Statement of capital on 2019-06-20 GBP 35,253,964.50
2019-06-20CAP-SSSolvency Statement dated 17/06/19
2019-06-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-08AD02Register inspection address changed from 2 Minster Court 9th Floor London EC3R 7BB England to Exchequer Court 33 st. Mary Axe London EC3A 8AA
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 47 Mark Lane London EC3R 7QQ England
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL CRONE
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19SH20Statement by Directors
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 67687611.84
2017-12-19SH19Statement of capital on 2017-12-19 GBP 67,687,611.84
2017-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-19CAP-SSSolvency Statement dated 12/12/17
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AD02Register inspection address changed to 2 Minster Court 9th Floor London EC3R 7BB
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM , Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom
2017-04-06AD03Registers moved to registered inspection location of 2 Minster Court 9th Floor London EC3R 7BB
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD NORRIS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL JAMES MARSHALL
2016-08-24ANNOTATIONClarification
2016-08-23RP04AP01Second filing of director appointment of Jeremy Edward Cadle
2016-08-11AP01DIRECTOR APPOINTED MR ROBIN WILLIAM WEBSTER
2016-08-11AP01DIRECTOR APPOINTED MR SIMON MICHAEL CRONE
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 141015858
2016-07-06AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-15AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2016-06-15AP01DIRECTOR APPOINTED MR PETER RICHARD NORRIS
2016-06-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-06-03CERTNMCOMPANY NAME CHANGED GENWORTH FINANCIAL MORTGAGE INSURANCE LIMITED CERTIFICATE ISSUED ON 03/06/16
2016-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOT GARNER
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13RES01ADOPT ARTICLES 22/10/2015
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 4 BUILDING 4, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE UNITED KINGDOM
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM BUILDING 11 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5XR
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM, 4 BUILDING 4, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE, UNITED KINGDOM
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM, BUILDING 11 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XR
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNOCK
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 141015858
2015-07-22AR0126/06/15 FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15ANNOTATIONClarification
2015-01-15RP04SECOND FILING FOR FORM SH01
2014-11-19SH0101/11/14 STATEMENT OF CAPITAL GBP 137857872
2014-11-19SH0131/01/13 STATEMENT OF CAPITAL GBP 137857872
2014-11-18RP04SECOND FILING WITH MUD 26/06/14 FOR FORM AR01
2014-11-18ANNOTATIONClarification
2014-11-03RP04SECOND FILING WITH MUD 26/06/13 FOR FORM AR01
2014-11-03ANNOTATIONClarification
2014-10-16AP01DIRECTOR APPOINTED MR SCOT ALAN GARNER
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 137857871
2014-07-10AR0126/06/14 FULL LIST
2014-07-10AR0126/06/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY JAMES REMBER
2014-03-27AP03SECRETARY APPOINTED MR RICHARD THOMAS MARINO
2013-12-11MISCAUD RESIGNATION
2013-12-09AUDAUDITOR'S RESIGNATION
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2013-07-02AR0126/06/13 FULL LIST
2013-07-02AR0126/06/13 FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP03SECRETARY APPOINTED MR JAMES LAWRENCE REMBER
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY NAMEETA BISWAS
2013-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-16RES01ADOPT ARTICLES 10/01/2013
2013-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-13MEM/ARTSARTICLES OF ASSOCIATION
2012-11-13RES01ALTER ARTICLES 02/11/2012
2012-07-23AR0126/06/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN QUINN
2012-06-21SH0131/05/12 STATEMENT OF CAPITAL GBP 90847062
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19RES13INCREASE NOM CAP 31/05/2012
2012-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-29SH0115/09/11 STATEMENT OF CAPITAL GBP 90847062
2012-02-22ANNOTATIONReplacement
2012-02-22AR0126/06/11 FULL LIST AMEND
2012-02-22ANNOTATIONReplaced
2011-12-22AP01DIRECTOR APPOINTED MR JAN ERIC KVARNSTROM
2011-08-11AR0126/06/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITEUS
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AP01DIRECTOR APPOINTED MR ROGER MICHAEL JAMES MARSHALL
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ALVAREZ RENDUELES
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / NAMEETA DANEE / 01/08/2010
2010-07-26AR0126/06/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0126/06/09 FULL LIST AMEND
2010-04-13AR0126/06/08 FULL LIST AMEND
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ RAETTIG
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, BUILDING 11 CHISWICK PARK, LONDON, W4 5XR
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT WHITEUS / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINCLAIR / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN QUINN / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGEL GUILLERMO MAS MURCIA / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BRANNOCK / 10/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAMON ALVAREZ RENDUELES / 10/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NAMEETA DANEE / 10/12/2009
2009-07-01363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM, 80 STRAND, LONDON, WC2R 0GR
2008-10-07288aDIRECTOR APPOINTED JOHN SINCLAIR
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CORMACK
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR TAMMY RICHARDSON
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR RUTGER BARNEKOW
2008-09-29288aDIRECTOR APPOINTED JEFFREY SCOTT WHITEUS
2008-08-06363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARTHOLMEUSZ
2008-02-18288bDIRECTOR RESIGNED
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2008-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to AMT MORTGAGE INSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMT MORTGAGE INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMT MORTGAGE INSURANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMT MORTGAGE INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of AMT MORTGAGE INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMT MORTGAGE INSURANCE LIMITED
Trademarks
We have not found any records of AMT MORTGAGE INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMT MORTGAGE INSURANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AMT MORTGAGE INSURANCE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AMT MORTGAGE INSURANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMT MORTGAGE INSURANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMT MORTGAGE INSURANCE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.