ASSURANT CO., LTD.

Register to unlock more data on OkredoRegister

ASSURANT CO., LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09541229

Incorporation date

14/04/2015

Size

Full

Contacts

Registered address

Registered address

Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon28/10/2025
Resolutions
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon20/06/2025
Appointment of Mrs Charlotte Isabel Catherine Hyldon as a director on 2025-06-18
dot icon20/06/2025
Appointment of Mr Timothy Machin as a director on 2025-06-18
dot icon02/06/2025
Termination of appointment of Andy Raymond Schaut as a director on 2025-05-31
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon23/11/2024
Resolutions
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Statement by Directors
dot icon14/10/2024
Solvency Statement dated 24/09/24
dot icon14/10/2024
Statement of capital on 2024-10-14
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon15/05/2024
Resolutions
dot icon02/04/2024
Appointment of Mr Andy Raymond Schaut as a director on 2024-03-26
dot icon02/04/2024
Appointment of Natalie Ann Paddock as a secretary on 2024-03-26
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon13/03/2024
Termination of appointment of Biju Nair as a director on 2024-03-12
dot icon09/03/2024
Resolutions
dot icon08/03/2024
Termination of appointment of Cristiano Franco Furtado as a director on 2024-02-26
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon10/07/2023
Second filed SH01 - 04/10/21 Statement of Capital gbp 1 04/10/21 Statement of Capital usd 45255020
dot icon10/07/2023
Second filed SH01 - 03/08/20 Statement of Capital gbp 1 03/08/20 Statement of Capital usd 45255020
dot icon10/07/2023
Second filed SH01 - 03/10/16 Statement of Capital gbp 1 03/10/16 Statement of Capital usd 45255020
dot icon10/07/2023
Second filed SH01 - 20/10/15 Statement of Capital gbp 1 20/10/15 Statement of Capital usd 45255020
dot icon10/07/2023
Second filed SH01 - 27/07/21 Statement of Capital gbp 1 27/07/21 Statement of Capital usd 45255020
dot icon10/07/2023
Second filed SH01 - 10/03/16 Statement of Capital gbp 1 10/03/16 Statement of Capital usd 45255020
dot icon07/07/2023
Statement of capital following an allotment of shares on 2022-06-28
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon15/06/2023
Statement of capital following an allotment of shares on 2022-08-28
dot icon15/06/2023
Statement of capital following an allotment of shares on 2021-12-21
dot icon15/06/2023
Statement of capital following an allotment of shares on 2016-08-19
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon16/02/2023
Statement of capital following an allotment of shares on 2015-05-21
dot icon08/02/2023
Change of details for Assurant, Inc. as a person with significant control on 2023-01-01
dot icon14/11/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon11/04/2022
Appointment of Federico Segundo Bunge Frers as a director on 2022-02-10
dot icon24/03/2022
Change of details for Assurant, Inc. as a person with significant control on 2021-07-01
dot icon23/03/2022
Change of details for Assurant, Inc. as a person with significant control on 2021-07-01
dot icon17/02/2022
Termination of appointment of Keith Roland Meier as a director on 2022-02-01
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon23/11/2021
Appointment of Biju Nair as a director on 2021-11-05
dot icon23/11/2021
Termination of appointment of Keith Warner Demmings as a director on 2021-11-05
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon09/06/2021
Appointment of Mr Cristiano Franco Furtado as a director on 2021-06-02
dot icon09/06/2021
Termination of appointment of Steven Mark Makins as a director on 2021-05-28
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon22/02/2021
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 2021-02-22
dot icon22/02/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-02-22
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon17/08/2020
Termination of appointment of Stuart Edward Blackhurst as a director on 2019-11-15
dot icon19/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon12/02/2019
Statement of capital following an allotment of shares on 2018-11-21
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Resolutions
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon26/04/2018
Resolutions
dot icon14/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon14/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon24/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Resolutions
dot icon03/10/2017
Resolutions
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon23/08/2017
Resolutions
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon03/07/2017
Resolutions
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Resolutions
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon14/11/2016
Full accounts made up to 2015-12-31
dot icon01/11/2016
Appointment of Keith Roland Meier as a director on 2016-10-24
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon09/08/2016
Resolutions
dot icon30/07/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon24/06/2016
Resolutions
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon13/04/2016
Director's details changed for Steven Mark Makins on 2016-04-13
dot icon13/04/2016
Director's details changed for Stuart Edward Blackhurst on 2016-04-13
dot icon13/04/2016
Director's details changed for Keith Warner Demmings on 2016-04-13
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-10-27
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon15/12/2015
Resolutions
dot icon23/09/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon14/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
14/04/2015 - 22/02/2021
171
Meier, Keith Roland
Director
24/10/2016 - 01/02/2022
5
Frers, Federico Segundo Bunge
Director
10/02/2022 - Present
-
Furtado, Cristiano Franco
Director
02/06/2021 - 26/02/2024
-
Makins, Steven Mark
Director
14/04/2015 - 28/05/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURANT CO., LTD.

ASSURANT CO., LTD. is an(a) Active company incorporated on 14/04/2015 with the registered office located at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURANT CO., LTD.?

toggle

ASSURANT CO., LTD. is currently Active. It was registered on 14/04/2015 .

Where is ASSURANT CO., LTD. located?

toggle

ASSURANT CO., LTD. is registered at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN.

What does ASSURANT CO., LTD. do?

toggle

ASSURANT CO., LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSURANT CO., LTD.?

toggle

The latest filing was on 25/11/2025: Statement of capital following an allotment of shares on 2025-11-21.