ASSURANT GROUP LIMITED

Register to unlock more data on OkredoRegister

ASSURANT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264846

Incorporation date

17/10/1996

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 17/10/1996)
dot icon21/04/2026
Termination of appointment of Perry Ian Thomas as a director on 2026-04-21
dot icon01/04/2026
Termination of appointment of Stuart Edward Purdy as a director on 2026-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon10/07/2025
Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-07-10
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-27
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon07/04/2025
Resolutions
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon02/08/2024
Resolutions
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-17 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 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 2022-12-20
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 icon08/02/2023
Change of details for Assurant, Inc. as a person with significant control on 2023-01-01
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 icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
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 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 icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-02-22
dot icon18/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon10/09/2020
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
dot icon30/06/2020
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 icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
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 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 icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon05/10/2018
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 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 icon01/03/2018
Termination of appointment of Darren John Billings as a director on 2017-12-07
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon25/09/2017
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 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 icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
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 icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-21
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 icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Resolutions
dot icon29/03/2015
Director's details changed for Timothy Patrick Clancy on 2015-03-27
dot icon20/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Resolutions
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon14/11/2014
Appointment of Natalie Ann Paddock as a secretary on 2014-10-23
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Christian Graville as a secretary
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
Statement of capital following an allotment of shares on 2014-04-17
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon05/03/2014
Termination of appointment of William Balsley as a director
dot icon05/03/2014
Appointment of Melissa Kivett as a director
dot icon05/03/2014
Appointment of Timothy Patrick Clancy as a director
dot icon05/03/2014
Appointment of Christopher Michael Harrison as a director
dot icon05/03/2014
Director's details changed for Mr Tracy Lindsay Morshead on 2014-03-03
dot icon04/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-09-27
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 icon09/09/2013
Appointment of Keith Demmings as a director
dot icon08/08/2013
Termination of appointment of Michael Anderson as a director
dot icon17/07/2013
Termination of appointment of Trevor Hopkins as a secretary
dot icon18/06/2013
Accounts made up to 2012-12-31
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon24/05/2013
Termination of appointment of Kyle Lawlor as a director
dot icon30/04/2013
Termination of appointment of Marko Boettger as a director
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon10/01/2013
Termination of appointment of Jeffrey Unterreiner as a director
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon09/10/2012
Accounts made up to 2011-12-31
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon13/02/2012
Appointment of Kyle Patrick Lawlor as a director
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of William Michael Balsley as a director
dot icon25/05/2011
Appointment of Jeffrey Unterreiner as a director
dot icon12/04/2011
Director's details changed for Mr Tracy Lindsay Morshead on 2011-04-07
dot icon12/04/2011
Director's details changed for Mr George Derek Wilson Bartlett on 2011-04-07
dot icon01/04/2011
Termination of appointment of Martin Jenns as a director
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Frederick Foreman as a secretary
dot icon24/09/2010
Appointment of Trevor Charles William Hopkins as a secretary
dot icon24/09/2010
Appointment of Martin John Charles Jenns as a director
dot icon24/09/2010
Appointment of Mr George Derek Wilson Bartlett as a director
dot icon24/09/2010
Appointment of Mr Tracy Lindsay Morshead as a director
dot icon15/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon24/05/2010
Appointment of Martin John Pringle as a director
dot icon24/05/2010
Appointment of Marko Boettger as a director
dot icon24/05/2010
Appointment of Michael David Anderson as a director
dot icon19/05/2010
Termination of appointment of a director
dot icon19/05/2010
Termination of appointment of Steven Lemasters as a director
dot icon19/05/2010
Termination of appointment of Steven Phillips as a director
dot icon08/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/10/2009
Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR on 2009-10-12
dot icon22/06/2009
Ad 08/06/09\gbp si 7339000@1=7339000\gbp ic 93517365/100856365\
dot icon28/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon22/04/2009
Ad 23/03/09\gbp si 6925208@1=6925208\gbp ic 86592157/93517365\
dot icon22/04/2009
Nc inc already adjusted 23/03/09
dot icon22/04/2009
Resolutions
dot icon10/02/2009
Ad 14/01/09\gbp si 6692796@1=6692796\gbp ic 86592157/93284953\
dot icon28/01/2009
Ad 10/11/08-10/11/08\gbp si 2469813@1=2469813\gbp ic 81268825/83738638\
dot icon28/01/2009
Ad 10/11/08-10/11/08\gbp si 2853519@1=2853519\gbp ic 83738638/86592157\
dot icon01/12/2008
Return made up to 17/10/08; full list of members
dot icon28/11/2008
Ad 29/09/08-29/09/08\gbp si 2008368@1=2008368\gbp ic 79260457/81268825\
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/08/2008
Appointment terminated director slavko gvero
dot icon09/07/2008
Secretary appointed frederick christopher foreman
dot icon18/06/2008
Appointment terminated secretary tara caithie
dot icon18/04/2008
Ad 03/04/08-03/04/08\gbp si 2800000@1=2800000\gbp ic 76460457/79260457\
dot icon17/01/2008
Ad 10/01/08-10/01/08 £ si [email protected]=6096342 £ ic 70364115/76460457
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon22/10/2007
Ad 16/10/07-16/10/07 £ si [email protected]=31622024 £ ic 38742091/70364115
dot icon19/09/2007
Ad 13/09/07-13/09/07 £ si [email protected]=2979886 £ ic 35762205/38742091
dot icon01/08/2007
£ nc 40000000/100000000 11/07/07
dot icon31/07/2007
Ad 11/07/07-11/07/07 £ si [email protected]=10094978 £ ic 25667227/35762205
dot icon18/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/07/2007
Ad 23/05/07--------- £ si 4036938@1=4036938 £ ic 21630289/25667227
dot icon10/01/2007
Director resigned
dot icon17/10/2006
Return made up to 17/10/06; full list of members
dot icon26/09/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon18/05/2006
Ad 26/04/06--------- £ si 3320576@1=3320576 £ ic 18309713/21630289
dot icon16/05/2006
Director resigned
dot icon12/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon08/11/2005
New director appointed
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon13/04/2005
Ad 23/03/05--------- £ si 600000@1=600000 £ ic 17709713/18309713
dot icon13/04/2005
Nc inc already adjusted 23/03/05
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/07/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon07/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 17/10/03; full list of members
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 icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 17/10/02; full list of members
dot icon22/07/2002
Director's particulars changed
dot icon24/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon12/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon08/03/2002
New director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed
dot icon05/11/2001
Return made up to 17/10/01; full list of members
dot icon03/01/2001
New director appointed
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 icon12/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon20/11/2000
Return made up to 17/10/00; full list of members
dot icon04/08/2000
Full group accounts made up to 1999-12-31
dot icon19/06/2000
Ad 30/03/00--------- £ si 2000000@1=2000000 £ ic 15709713/17709713
dot icon19/06/2000
Ad 28/12/99--------- £ si 1@1=1 £ ic 15709712/15709713
dot icon30/05/2000
Ad 07/05/99--------- £ si 2976190@1
dot icon30/05/2000
Director resigned
dot icon15/05/2000
Return made up to 17/10/99; full list of members
dot icon03/05/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Director resigned
dot icon22/04/2000
Director resigned
dot icon22/04/2000
Director resigned
dot icon22/04/2000
Director resigned
dot icon22/04/2000
Director resigned
dot icon12/04/2000
Certificate of change of name
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon24/05/1999
Auditor's resignation
dot icon23/05/1999
Auditor's resignation
dot icon10/11/1998
Return made up to 17/10/98; full list of members
dot icon11/09/1998
New director appointed
dot icon12/08/1998
Full group accounts made up to 1997-12-31
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
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 icon09/07/1998
Ad 21/04/98--------- £ si 3000000@1=3000000 £ ic 9733522/12733522
dot icon27/01/1998
Statement of affairs
dot icon27/01/1998
Ad 24/11/97--------- £ si 9733521@1=9733521 £ ic 1/9733522
dot icon14/01/1998
Director's particulars changed
dot icon18/11/1997
Return made up to 17/10/97; full list of members
dot icon18/11/1997
Location of register of members
dot icon07/05/1997
Memorandum and Articles of Association
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon01/05/1997
Certificate of change of name
dot icon18/04/1997
New secretary appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Registered office changed on 11/04/97 from: 21 holborn viaduct london EC1A 2DY
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
£ nc 100/20000000 03/04/97
dot icon11/04/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon17/10/1996
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
17/10/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
21/04/2009 - 21/02/2021
1710
SISEC LIMITED
Nominee Secretary
16/10/1996 - 03/04/1997
467
LOVITING LIMITED
Nominee Director
16/10/1996 - 02/04/1997
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
16/10/1996 - 02/04/1997
382
Bartlett, George Derek Wilson
Director
30/06/2010 - 31/12/2019
36

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 GROUP LIMITED

ASSURANT GROUP LIMITED is an(a) Active company incorporated on 17/10/1996 with the registered office located at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN. There are currently 3 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 GROUP LIMITED?

toggle

ASSURANT GROUP LIMITED is currently Active. It was registered on 17/10/1996 .

Where is ASSURANT GROUP LIMITED located?

toggle

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

What does ASSURANT GROUP LIMITED do?

toggle

ASSURANT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASSURANT GROUP LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Perry Ian Thomas as a director on 2026-04-21.