ASSURANT LIFE LIMITED

Register to unlock more data on OkredoRegister

ASSURANT LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03264844

Incorporation date

17/10/1996

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon27/09/2023
Final Gazette dissolved following liquidation
dot icon27/06/2023
Return of final meeting in a members' voluntary winding up
dot icon28/03/2023
Declaration of solvency
dot icon28/03/2023
Appointment of a voluntary liquidator
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Registered office address changed from Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-03-28
dot icon10/02/2023
Termination of appointment of Ricardo Jesus Morales-Gomez as a director on 2023-02-02
dot icon10/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon30/12/2022
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20
dot icon02/12/2022
Termination of appointment of Stuart Edward Purdy as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Colin Martin Kersley as a director on 2022-11-30
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Solvency Statement dated 25/10/22
dot icon26/10/2022
Statement by Directors
dot icon26/10/2022
Statement of capital on 2022-10-26
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon11/01/2022
Termination of appointment of Michael John Carter as a director on 2021-12-31
dot icon16/11/2021
Auditor's resignation
dot icon14/10/2021
Auditor's resignation
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 icon20/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/09/2020
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
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 icon22/01/2019
Appointment of Ricardo Jesus Morales-Gomez as a director on 2019-01-21
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with updates
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 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
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 icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon08/12/2017
Statement by Directors
dot icon08/12/2017
Statement of capital on 2017-12-08
dot icon08/12/2017
Solvency Statement dated 07/12/17
dot icon08/12/2017
Resolutions
dot icon08/12/2017
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 icon28/10/2016
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 icon18/12/2015
Resolutions
dot icon16/12/2015
Termination of appointment of Christopher Michael Harrison as a director on 2015-11-30
dot icon11/12/2015
Statement of capital on 2015-12-11
dot icon11/12/2015
Statement by Directors
dot icon11/12/2015
Solvency Statement dated 09/12/15
dot icon11/12/2015
Resolutions
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 icon19/10/2015
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 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 icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
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
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 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
Appointment of Mr George Derek Wilson Bartlett as a director
dot icon05/03/2014
Appointment of Keith Warner Demmings as a director
dot icon05/03/2014
Director's details changed for Mr Tracy Lindsay Morshead on 2014-03-03
dot icon01/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/10/2013
Appointment of Christian Graville as a secretary
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 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 icon10/01/2013
Termination of appointment of Jeffrey Unterreiner as a director
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
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 Tracy Lindsay Morshead as a director
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon02/09/2011
Full 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 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 icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
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 William 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 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 icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/10/2009
Registered office address changed from , 117-119 Whitby Road, Slough, Berkshire, SL1 3DR on 2009-10-12
dot icon28/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon09/04/2009
Full accounts made up to 2008-12-31
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 icon13/11/2008
Return made up to 17/10/08; full list of members
dot icon11/08/2008
Appointment terminated director slavko gvero
dot icon09/07/2008
Secretary appointed frederick christoper foreman
dot icon18/06/2008
Appointment terminated secretary tara caithie
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director diane rodgers
dot icon18/03/2008
Ad 07/03/08-07/03/08\gbp si 2000000@1=2000000\gbp ic 16400001/18400001\
dot icon23/01/2008
New director appointed
dot icon17/01/2008
Ad 03/01/08-03/01/08 £ si [email protected]=9300000 £ ic 7100001/16400001
dot icon15/01/2008
£ nc 10000000/40000000 03/01/08
dot icon28/11/2007
Memorandum and Articles of Association
dot icon14/11/2007
Certificate of change of name
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon19/09/2007
Ad 10/09/07-10/09/07 £ si [email protected]=1500000 £ ic 5600001/7100001
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Director resigned
dot icon14/12/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon17/10/2006
Return made up to 17/10/06; full list of members
dot icon26/09/2006
Director resigned
dot icon13/06/2006
New director appointed
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 icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Ad 23/03/05--------- £ si 600000@1=600000 £ ic 5000001/5600001
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon16/07/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Return made up to 17/10/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
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 icon25/10/2002
Return made up to 17/10/02; full list of members
dot icon22/07/2002
Director's particulars changed
dot icon19/06/2002
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 icon05/11/2001
Return made up to 17/10/01; full list of members
dot icon12/07/2001
Full accounts made up to 2000-12-31
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 icon20/11/2000
Return made up to 17/10/00; full list of members
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Ad 30/03/00--------- £ si 2000000@1=2000000 £ ic 3000001/5000001
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 icon22/04/2000
Director resigned
dot icon03/03/2000
Return made up to 17/10/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Auditor's resignation
dot icon24/05/1999
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 accounts made up to 1997-12-31
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 icon08/07/1998
Ad 21/04/98--------- £ si 3000000@1=3000000 £ ic 1/3000001
dot icon29/04/1998
Certificate of change of name
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
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 icon27/07/1997
Director's particulars changed
dot icon14/05/1997
New secretary appointed;new director appointed
dot icon07/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Certificate of change of name
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: 21 holborn viaduct, london, EC1A 2DY
dot icon17/04/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon17/04/1997
£ nc 100/10000000 07/04/97
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
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Timothy Patrick
Director
03/03/2014 - 31/07/2018
37
Harrison, Christopher Michael
Director
03/03/2014 - 30/11/2015
16
Anderson, Thomas
Director
07/04/1997 - 19/10/2000
15
Moffatt, Ian
Director
14/06/2004 - 30/06/2010
18
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
22/04/2009 - 22/02/2021
1710

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURANT LIFE LIMITED

ASSURANT LIFE LIMITED is an(a) Dissolved company incorporated on 17/10/1996 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 LIFE LIMITED?

toggle

ASSURANT LIFE LIMITED is currently Dissolved. It was registered on 17/10/1996 and dissolved on 27/09/2023.

Where is ASSURANT LIFE LIMITED located?

toggle

ASSURANT LIFE LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does ASSURANT LIFE LIMITED do?

toggle

ASSURANT LIFE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ASSURANT LIFE LIMITED?

toggle

The latest filing was on 27/09/2023: Final Gazette dissolved following liquidation.