Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
Company Information for

AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Exchequer Court, 33 St Mary Axe, London, EC3A 8AA,
Company Registration Number
06902763
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amtrust Central Bureau Of Services Ltd
AMTRUST CENTRAL BUREAU OF SERVICES LIMITED was founded on 2009-05-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amtrust Central Bureau Of Services 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
AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
 
Legal Registered Office
Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Other companies in EC3R
 
Previous Names
ANV CENTRAL BUREAU OF SERVICES LIMITED19/09/2017
ANV UNDERWRITERS (UK) LIMITED16/01/2013
MOSAIC UNDERWRITING SERVICES (UK) LIMITED17/09/2012
FLAGSTONE SERVICES (UK) LIMITED31/08/2010
MOLEGREEN LIMITED09/06/2009
Filing Information
Company Number 06902763
Company ID Number 06902763
Date formed 2009-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927362707  
Last Datalog update: 2023-12-20 09:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTRUST CENTRAL BUREAU OF SERVICES 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.

Company Officers of AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY EDWARD CADLE
Director 2016-11-07
MAXIMILIAN GERARD CAVIET
Director 2016-11-07
LYNSEY JANE CROSS
Director 2013-11-21
PETER DEWEY
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARIE HAMILTON
Director 2016-11-07 2018-03-28
ANDREW SIMON HALL
Company Secretary 2014-07-31 2016-11-07
JOSE RAMON JIMENEZ IZQUIERDO
Director 2013-02-07 2016-11-07
MICHAEL GRADY WOMACK
Director 2013-02-07 2016-11-07
IAIN FALCONER MACDOWALL
Company Secretary 2013-02-07 2014-09-30
PETER COLIN FRANK HAYNES
Director 2013-02-07 2014-09-30
RICHARD STEVEN DZIADZIO
Director 2013-02-07 2013-07-19
CHRISTOPHER JOHN JARVIS
Director 2010-12-06 2013-02-28
KARL GEOFFREY GRIEVES
Company Secretary 2009-06-08 2013-02-07
KARL GEOFFREY GRIEVES
Director 2009-06-08 2013-02-07
IAIN FALCONER MACDOWALL
Director 2010-08-06 2010-11-23
VENKATESWARA RAO MANDAVA
Director 2009-06-08 2010-08-06
RICHARD JOHN MCNEILL
Director 2009-06-08 2010-08-06
MARK JAMES BYRNE
Director 2009-06-08 2010-05-24
CHRISTOPHER PAUL STRATFORD
Director 2009-06-08 2009-12-03
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2009-05-12 2009-06-08
ADRIAN JOSEPH MORRIS LEVY
Director 2009-05-12 2009-06-08
DAVID JOHN PUDGE
Director 2009-05-12 2009-06-08

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 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 MORTGAGE INSURANCE LIMITED Director 2016-05-12 CURRENT 1991-06-26 Active - Proposal to Strike off
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 MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 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 AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 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
MAXIMILIAN GERARD CAVIET AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
LYNSEY JANE CROSS AMTRUST SYNDICATE HOLDINGS LIMITED Director 2016-11-08 CURRENT 1995-04-07 Active - Proposal to Strike off
LYNSEY JANE CROSS AMTRUST SYNDICATE SERVICES LIMITED Director 2016-11-08 CURRENT 1998-08-26 Active - Proposal to Strike off
LYNSEY JANE CROSS NAPA CONSULTING LIMITED Director 2012-04-06 CURRENT 2009-08-20 Dissolved 2015-11-17
PETER DEWEY AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2017-11-22 CURRENT 2015-06-02 Active - Proposal to Strike off
PETER DEWEY ANV GLOBAL SERVICES LTD Director 2016-12-09 CURRENT 2011-02-24 Active
PETER DEWEY ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
PETER DEWEY AMTRUST SYNDICATES LIMITED Director 2016-11-08 CURRENT 2002-05-09 Active
PETER DEWEY ANV HOLDINGS (UK) LIMITED Director 2016-11-07 CURRENT 2007-11-20 Active - Proposal to Strike off
PETER DEWEY AMTRUST MANAGEMENT SERVICES LIMITED Director 2016-08-23 CURRENT 2003-04-02 Active
PETER DEWEY AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
PETER DEWEY AMTRUST EUROPE LIMITED Director 2016-04-21 CURRENT 1975-10-14 Active
PETER DEWEY AMTRUST CORPORATE CAPITAL LIMITED Director 2015-08-18 CURRENT 2012-07-03 Active
PETER DEWEY DORE & ASSOCIATES HOLDINGS LIMITED Director 2015-06-01 CURRENT 2010-06-03 Active - Proposal to Strike off
PETER DEWEY DORE UNDERWRITING SERVICES LIMITED Director 2015-06-01 CURRENT 2010-06-04 Active - Proposal to Strike off
PETER DEWEY AMTRUST AT LLOYD'S LIMITED Director 2014-07-14 CURRENT 1995-04-10 Active - Proposal to Strike off
PETER DEWEY AMTRUST SYNDICATE SERVICES LIMITED Director 2014-07-14 CURRENT 1998-08-26 Active - Proposal to Strike off

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17PSC05Change of details for Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2021-05-31
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN GERARD CAVIET
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARIE HAMILTON
2017-12-20PSC02Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2016-11-07
2017-12-20PSC07CESSATION OF ANV HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19RES15CHANGE OF COMPANY NAME 19/09/17
2017-09-19CERTNMCOMPANY NAME CHANGED ANV CENTRAL BUREAU OF SERVICES LIMITED CERTIFICATE ISSUED ON 19/09/17
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MISS JANICE MARIE HAMILTON
2016-11-22AP01DIRECTOR APPOINTED MISS JANICE MARIE HAMILTON
2016-11-21AP01DIRECTOR APPOINTED MR MAXIMILIAN GERARD CAVIET
2016-11-21AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOMACK
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOMACK
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSE IZQUIERDO
2016-11-21AP01DIRECTOR APPOINTED MR PETER DEWEY
2016-11-21TM02Termination of appointment of Andrew Simon Hall on 2016-11-07
2016-11-21AP01DIRECTOR APPOINTED MR MAXIMILIAN GERARD CAVIET
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0104/06/15 ANNUAL RETURN FULL LIST
2014-11-27TM02Termination of appointment of a secretary
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY IAIN MACDOWALL
2014-11-26AP03SECRETARY APPOINTED MR ANDREW SIMON HALL
2014-11-14AA31/12/13 TOTAL EXEMPTION FULL
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYNES
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0112/05/14 FULL LIST
2013-12-12SH0129/11/13 STATEMENT OF CAPITAL GBP 2.00
2013-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-25AP01DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2013-11-07MISCUK COURT ORDER RE CROSS BORDER MERGER
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DZIADZIO
2013-06-10MISCCB01- CROSS BORDER MERGER NOTICE
2013-06-05AR0112/05/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JARVIS
2013-02-19AP01DIRECTOR APPOINTED MR RICHARD STEVEN DZIADZIO
2013-02-18AP01DIRECTOR APPOINTED MR PETER COLIN FRANK HAYNES
2013-02-18AP01DIRECTOR APPOINTED MR JOSE RAMON JIMENEZ IZQUIERDO
2013-02-18AP01DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2013-02-18AP03SECRETARY APPOINTED MR IAIN FALCONER MACDOWALL
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL GRIEVES
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY KARL GRIEVES
2013-01-18RES12VARYING SHARE RIGHTS AND NAMES
2013-01-18RES01ADOPT ARTICLES 31/12/2012
2013-01-16RES15CHANGE OF NAME 11/01/2013
2013-01-16CERTNMCOMPANY NAME CHANGED ANV UNDERWRITERS (UK) LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-11SH02SUB-DIVISION 31/12/12
2013-01-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-17RES15CHANGE OF NAME 20/08/2012
2012-09-17CERTNMCOMPANY NAME CHANGED MOSAIC UNDERWRITING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 17/09/12
2012-09-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-22AR0112/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/05/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/05/2012
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-02AR0112/05/11 FULL LIST
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN JARVIS
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDOWALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 36 LEADENHALL STREET LONDON EC3A 1AT
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-08-31RES15CHANGE OF NAME 09/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED FLAGSTONE SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12AP01DIRECTOR APPOINTED MR IAIN FALCONER MACDOWALL
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNEILL
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VENKATESWARA MANDAVA
2010-05-27AR0112/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MCNEILL / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VENKATESWARA RAO MANDAVA / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BYRNE / 01/05/2010
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BYRNE
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/03/2010
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRATFORD
2009-09-05288aDIRECTOR APPOINTED MARK JAMES BYRNE LOGGED FORM
2009-09-05288aDIRECTOR APPOINTED MARK JAMES BYRNE
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUDGE
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY
2009-07-25288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-07-25288aDIRECTOR APPOINTED VENKATESWARA RAO MANDAVA
2009-07-25288aSECRETARY APPOINTED KARL GEOFFREY GRIEVES
2009-07-25288aDIRECTOR APPOINTED KARL GEOFFREY GRIEVES
2009-07-25288aDIRECTOR APPOINTED RICHARD JOHN MCNEILL
2009-07-25288aDIRECTOR APPOINTED CHRISTOPHER PAUL STATFORD
2009-06-16225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AMTRUST CENTRAL BUREAU OF SERVICES 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 AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMTRUST CENTRAL BUREAU OF SERVICES 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
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 AMTRUST CENTRAL BUREAU OF SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AMTRUST CENTRAL BUREAU OF SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
Trademarks
We have not found any records of AMTRUST CENTRAL BUREAU OF SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMTRUST CENTRAL BUREAU OF SERVICES 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 AMTRUST CENTRAL BUREAU OF SERVICES 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 AMTRUST CENTRAL BUREAU OF SERVICES 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.
Import/Export of Goods
Goods imported/exported by AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2016-02-0097019000Collages and similar decorative plaques

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMTRUST CENTRAL BUREAU OF SERVICES 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 AMTRUST CENTRAL BUREAU OF SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.