ASSURANT GENERAL INSURANCE LIMITED

Register to unlock more data on OkredoRegister

ASSURANT GENERAL INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341082

Incorporation date

30/01/1989

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 30/01/1989)
dot icon01/04/2026
Appointment of Mrs Helen Elizabeth Sachdev as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Stuart Edward Purdy as a director on 2026-03-31
dot icon23/09/2025
Appointment of Mr Timothy Machin as a director on 2025-09-23
dot icon10/07/2025
Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-07-10
dot icon10/07/2025
Appointment of Mr Lee Harry Sturgeon as a director on 2025-07-09
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon07/04/2025
Resolutions
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of George Derek Wilson Bartlett as a director on 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon02/05/2023
Appointment of Mr Perry Ian Thomas as a director on 2023-04-26
dot icon27/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-21
dot icon13/02/2023
Appointment of Ms Suzanne Marie Shepherd as a director on 2023-02-02
dot icon10/02/2023
Termination of appointment of Ricardo Jesus Morales-Gomez as a director on 2023-02-02
dot icon10/02/2023
Appointment of Mr Michael James Schofield as a director on 2023-02-02
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon04/01/2023
Appointment of Mr George Derek Wilson Bartlett as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Colin Martin Kersley as a director on 2022-12-31
dot icon30/12/2022
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon11/01/2022
Termination of appointment of Michael John Carter as a director on 2021-12-31
dot icon25/11/2021
Statement of capital on 2021-11-25
dot icon25/11/2021
Statement by Directors
dot icon25/11/2021
Solvency Statement dated 24/11/21
dot icon25/11/2021
Resolutions
dot icon16/11/2021
Auditor's resignation
dot icon14/10/2021
Auditor's resignation
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon26/02/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-02-22
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon10/09/2020
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Termination of appointment of George Derek Wilson Bartlett as a director on 2019-12-31
dot icon12/11/2019
Appointment of Mr Stuart Edward Purdy as a director on 2019-11-01
dot icon05/11/2019
Appointment of Christian Wesley Formby Hernandez as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Andrew James Morris as a director on 2019-11-04
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Ricardo Jesus Morales-Gomez on 2019-07-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon22/01/2019
Appointment of Ricardo Jesus Morales-Gomez as a director on 2019-01-21
dot icon08/01/2019
Director's details changed for Mr Andrew James Morris on 2019-01-04
dot icon08/01/2019
Termination of appointment of Keith Roland Meier as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Doris Rosario Vigo as a director on 2018-12-31
dot icon10/12/2018
Director's details changed for Claude Sarfo on 2018-12-06
dot icon07/12/2018
Appointment of Claude Sarfo as a director on 2018-12-06
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Timothy Patrick Clancy as a director on 2018-07-31
dot icon30/07/2018
Appointment of Michael John Carter as a director on 2018-07-30
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/05/2018
Change of details for Assurant Group Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon29/05/2018
Registered office address changed from Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 2018-05-29
dot icon08/12/2017
Termination of appointment of Darren John Billings as a director on 2017-12-07
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Appointment of Mr Colin Martin Kersley as a director on 2017-06-30
dot icon20/09/2017
Termination of appointment of Tracy Lindsay Morshead as a director on 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon12/06/2017
Termination of appointment of Keith Warner Demmings as a director on 2017-05-04
dot icon25/05/2017
Appointment of Keith Roland Meier as a director on 2017-05-04
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon24/05/2016
Appointment of Doris Rosario Vigo as a director on 2016-05-23
dot icon14/04/2016
Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon14/04/2016
Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon13/04/2016
Director's details changed for Keith Warner Demmings on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr George Derek Wilson Bartlett on 2016-04-13
dot icon13/04/2016
Director's details changed for Mr Tracy Lindsay Morshead on 2016-04-13
dot icon13/04/2016
Director's details changed for Timothy Patrick Clancy on 2016-04-13
dot icon18/12/2015
Resolutions
dot icon16/12/2015
Termination of appointment of Christopher Michael Harrison as a director on 2015-11-30
dot icon30/11/2015
Director's details changed for Mr George Derek Wilson Bartlett on 2015-08-01
dot icon02/11/2015
Termination of appointment of Melissa Kivett as a director on 2015-10-30
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/03/2015
Director's details changed for Timothy Patrick Clancy on 2015-03-27
dot icon14/11/2014
Appointment of Natalie Ann Paddock as a secretary on 2014-10-23
dot icon01/07/2014
Termination of appointment of Christian Graville as a secretary
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon12/06/2014
Termination of appointment of Martin Pringle as a director
dot icon11/06/2014
Appointment of Andrew James Morris as a director
dot icon11/06/2014
Appointment of Darren Billings as a director
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Termination of appointment of William Balsley as a director
dot icon05/03/2014
Appointment of Timothy Patrick Clancy as a director
dot icon05/03/2014
Appointment of Keith Warner Demmings as a director
dot icon05/03/2014
Appointment of Melissa Kivett as a director
dot icon05/03/2014
Appointment of Christopher Michael Harrison as a director
dot icon05/03/2014
Appointment of Mr Tracy Lindsay Morshead as a director
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon21/10/2013
Appointment of Christian Graville as a secretary
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon08/08/2013
Termination of appointment of Michael Anderson as a director
dot icon05/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Trevor Hopkins as a secretary
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon24/05/2013
Termination of appointment of Kyle Lawlor as a director
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon10/01/2013
Termination of appointment of Jeffrey Unterreiner as a director
dot icon07/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon15/10/2012
Termination of appointment of Marko Boettger as a director
dot icon15/10/2012
Appointment of Kyle Patrick Lawlor as a director
dot icon15/10/2012
Appointment of Mr George Derek Wilson Bartlett as a director
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon09/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/06/2011
Appointment of William Michael Balsley as a director
dot icon25/05/2011
Appointment of Jeffrey Unterreiner as a director
dot icon01/04/2011
Termination of appointment of Martin Jenns as a director
dot icon11/11/2010
Appointment of Martin John Charles Jenns as a director
dot icon24/09/2010
Termination of appointment of Frederick Foreman as a secretary
dot icon24/09/2010
Termination of appointment of George Bartlett as a director
dot icon24/09/2010
Appointment of Trevor Charles Hopkins as a secretary
dot icon15/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon23/06/2010
Termination of appointment of Nicholas Jones as a director
dot icon22/06/2010
Termination of appointment of Patricia Jamal as a director
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Marko Boettger as a director
dot icon13/04/2010
Appointment of Michael David Anderson as a director
dot icon05/02/2010
Miscellaneous
dot icon04/02/2010
Capitals not rolled up
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-03-23
dot icon26/01/2010
Resolutions
dot icon12/10/2009
Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR on 2009-10-12
dot icon14/07/2009
Return made up to 19/06/09; full list of members
dot icon22/06/2009
Ad 02/06/09\gbp si 5000000@1=5000000\gbp ic 33322558/38322558\
dot icon28/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Ad 07/01/09\gbp si 2825791@1=2825791\gbp ic 30496767/33322558\
dot icon10/02/2009
Ad 19/01/09\gbp si 1000000@1=1000000\gbp ic 29496767/30496767\
dot icon29/01/2009
Director's change of particulars / goerge bartlett / 18/12/2007
dot icon28/01/2009
Appointment terminated director andrew mills
dot icon27/01/2009
Appointment terminated director steven phillips
dot icon10/12/2008
Ad 11/11/08-11/11/08\gbp si 2450000@1=2450000\gbp ic 27046767/29496767\
dot icon10/12/2008
Ad 11/11/08-11/11/08\gbp si 2800000@1=2800000\gbp ic 24246767/27046767\
dot icon28/11/2008
Ad 29/09/08-29/09/08\gbp si 2000000@1=2000000\gbp ic 22246767/24246767\
dot icon11/08/2008
Appointment terminated director slavko gvero
dot icon01/08/2008
Ad 21/07/08-21/07/08\gbp si 1200000@1=1200000\gbp ic 21046767/22246767\
dot icon24/07/2008
Miscellaneous
dot icon23/07/2008
Ad 16/07/08-16/07/08\gbp si 900000@1=900000\gbp ic 20146767/21046767\
dot icon21/07/2008
Return made up to 19/06/08; full list of members
dot icon09/07/2008
Secretary appointed fredrick christopher foreman
dot icon18/06/2008
Appointment terminated secretary tara caithie
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director diane rodgers
dot icon25/01/2008
Location of register of members (non legible)
dot icon22/01/2008
New director appointed
dot icon28/11/2007
Memorandum and Articles of Association
dot icon14/11/2007
Certificate of change of name
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon19/09/2007
Ad 10/09/07-10/09/07 £ si [email protected]=1500000 £ ic 15646767/17146767
dot icon19/09/2007
£ nc 20000000/40000000 07/09/07
dot icon17/07/2007
Return made up to 19/06/07; full list of members
dot icon16/07/2007
Ad 23/05/07-23/05/07 £ si [email protected]=3000000 £ ic 15646767/18646767
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon19/06/2006
Return made up to 19/06/06; full list of members
dot icon13/06/2006
New director appointed
dot icon18/05/2006
Ad 26/04/06--------- £ si 3320576@1=3320576 £ ic 12326191/15646767
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon07/04/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Director resigned
dot icon08/11/2005
New director appointed
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 19/06/05; full list of members
dot icon16/07/2004
Director resigned
dot icon02/07/2004
Return made up to 19/06/04; full list of members
dot icon23/06/2004
New director appointed
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 19/06/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon12/06/2003
Director's particulars changed
dot icon12/06/2003
Director's particulars changed
dot icon09/04/2003
Auditor's resignation
dot icon17/02/2003
New director appointed
dot icon22/11/2002
Director resigned
dot icon22/07/2002
Return made up to 19/06/02; full list of members
dot icon22/07/2002
Director's particulars changed
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed
dot icon12/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 19/06/01; full list of members
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: st johns place easton street high wycombe buckinghamshire HP11 1NL
dot icon12/12/2000
Director resigned
dot icon18/07/2000
Return made up to 19/06/00; full list of members
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon19/06/2000
Ad 28/12/99--------- £ si 1@1=1 £ ic 12326190/12326191
dot icon30/05/2000
Ad 13/05/99--------- £ si 2976190@1
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon22/04/2000
Director resigned
dot icon22/04/2000
Director resigned
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 19/06/99; full list of members
dot icon24/05/1999
Auditor's resignation
dot icon23/05/1999
Auditor's resignation
dot icon12/08/1998
Full group accounts made up to 1997-12-31
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Return made up to 19/06/98; no change of members
dot icon18/11/1997
New director appointed
dot icon27/07/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 19/06/97; full list of members
dot icon29/06/1997
Full group accounts made up to 1996-12-31
dot icon25/06/1997
Director's particulars changed
dot icon25/06/1997
Director's particulars changed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Secretary's particulars changed
dot icon25/06/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Director resigned
dot icon28/05/1997
New director appointed
dot icon02/04/1997
Particulars of mortgage/charge
dot icon20/02/1997
Registered office changed on 20/02/97 from: 7TH floor 37/39 lime street london EC3 7AY
dot icon18/10/1996
New secretary appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon17/10/1996
Secretary resigned
dot icon03/10/1996
Full group accounts made up to 1995-12-31
dot icon02/10/1996
Director resigned
dot icon28/07/1996
Ad 07/07/96--------- £ si 1000000@1=1000000 £ ic 8350000/9350000
dot icon28/07/1996
Return made up to 19/06/96; full list of members
dot icon09/07/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon12/03/1996
Ad 23/02/96--------- £ si 1000000@1=1000000 £ ic 7350000/8350000
dot icon23/08/1995
Full group accounts made up to 1994-12-31
dot icon11/08/1995
Director resigned
dot icon03/08/1995
Director's particulars changed
dot icon26/07/1995
New director appointed
dot icon25/07/1995
Return made up to 19/06/95; no change of members
dot icon25/07/1995
Secretary's particulars changed
dot icon11/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 19/06/94; full list of members
dot icon07/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Full group accounts made up to 1993-12-31
dot icon30/11/1993
Ad 21/06/93--------- £ si 2350000@1=2350000 £ ic 5000000/7350000
dot icon06/10/1993
New director appointed
dot icon14/09/1993
Full group accounts made up to 1992-12-31
dot icon14/09/1993
Return made up to 19/06/93; no change of members
dot icon25/08/1993
Director resigned
dot icon03/08/1993
New director appointed
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
£ nc 5000000/20000000 21/06/93
dot icon11/11/1992
Full group accounts made up to 1991-12-31
dot icon04/07/1992
New director appointed
dot icon04/07/1992
New secretary appointed
dot icon04/07/1992
New director appointed
dot icon22/06/1992
Secretary resigned;director resigned;new director appointed
dot icon22/06/1992
Return made up to 19/06/92; full list of members
dot icon19/08/1991
Return made up to 19/06/91; full list of members
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Return made up to 19/06/90; full list of members
dot icon19/04/1990
Ad 16/03/90--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon29/06/1989
New secretary appointed
dot icon28/06/1989
New director appointed
dot icon16/06/1989
Certificate of change of name
dot icon12/06/1989
£ nc 100/5000000
dot icon07/06/1989
Secretary resigned
dot icon07/06/1989
Director resigned
dot icon07/06/1989
Memorandum and Articles of Association
dot icon07/06/1989
Resolutions
dot icon07/06/1989
Accounting reference date notified as 31/12
dot icon30/01/1989
Miscellaneous
dot icon30/01/1989
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
19/06/2026
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Timothy Patrick
Director
02/03/2014 - 30/07/2018
37
Harrison, Christopher Michael
Director
02/03/2014 - 29/11/2015
16
Sturgeon, Lee Harry
Director
09/07/2025 - Present
5
Machin, Timothy
Director
23/09/2025 - Present
13
Anderson, Thomas
Director
18/08/1996 - 18/10/2000
15

Persons with Significant Control

1
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 GENERAL INSURANCE LIMITED

ASSURANT GENERAL INSURANCE LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN. There are currently 7 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 GENERAL INSURANCE LIMITED?

toggle

ASSURANT GENERAL INSURANCE LIMITED is currently Active. It was registered on 30/01/1989 .

Where is ASSURANT GENERAL INSURANCE LIMITED located?

toggle

ASSURANT GENERAL INSURANCE LIMITED is registered at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN.

What does ASSURANT GENERAL INSURANCE LIMITED do?

toggle

ASSURANT GENERAL INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASSURANT GENERAL INSURANCE LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mrs Helen Elizabeth Sachdev as a director on 2026-04-01.