ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amtrust Specialty Limited

Amtrust Specialty Limited is an active company incorporated on 14 October 1975 with the registered office located in London, City of London. Amtrust Specialty Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01229676
Private limited company
Age
50 years
Incorporated 14 October 1975
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 9 October 2025 (12 days ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (1 year remaining)
Last change occurred 22 hours ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
England
Address changed on 31 Jan 2025 (8 months ago)
Previous address was Market Square House St. James's Street Nottingham NG1 6FG England
Telephone
01159411022
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Director • Financial Services • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Car Care Plan Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Car Care Plan (Holdings) Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust International Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Motors Insurance Company Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust Management Services Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Amtrust Corporate Member Two Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
ANV Corporate Name Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Gracechurch UTG No. 459 Limited
Jeremy Edward Cadle and Peter Dewey are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£32.29M
Increased by £8.41M (+35%)
Turnover
£159.17M
Increased by £28.4M (+22%)
Employees
Unreported
Same as previous period
Total Assets
£1.86B
Increased by £107.75M (+6%)
Total Liabilities
-£1.68B
Increased by £120.35M (+8%)
Net Assets
£183.76M
Decreased by £12.61M (-6%)
Debt Ratio (%)
90%
Increased by 1.32% (+1%)
Latest Activity
Confirmation Submitted
22 Hours Ago on 21 Oct 2025
Mr Peter Dewey Details Changed
5 Months Ago on 15 May 2025
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Amtrust International Limited (PSC) Details Changed
8 Months Ago on 31 Jan 2025
Registered Address Changed
8 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Auditor Resigned
1 Year 1 Month Ago on 27 Aug 2024
Ms Uma Baska Appointed
1 Year 5 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Bruce John Whitmee Appointed
1 Year 7 Months Ago on 11 Mar 2024
Get Credit Report
Discover Amtrust Specialty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2025 with updates
Submitted on 21 Oct 2025
Change of details for Amtrust International Limited as a person with significant control on 31 January 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Peter Dewey on 15 May 2025
Submitted on 22 May 2025
Full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Certificate of change of name
Submitted on 31 Jan 2025
Registered office address changed from Market Square House St. James's Street Nottingham NG1 6FG England to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 31 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 14 Oct 2024
Auditor's resignation
Submitted on 27 Aug 2024
Appointment of Ms Uma Baska as a director on 1 May 2024
Submitted on 9 May 2024
Full accounts made up to 31 December 2023
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year