ASSURED GUARANTY FINANCE OVERSEAS LTD.

Register to unlock more data on OkredoRegister

ASSURED GUARANTY FINANCE OVERSEAS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031467

Incorporation date

11/07/2000

Size

Full

Contacts

Registered address

Registered address

11th Floor 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon21/01/2026
Termination of appointment of Stephen Andrew Rosling as a secretary on 2026-01-13
dot icon21/01/2026
Appointment of Mrs Natalia Nicola Scarlett Von Esebeck as a secretary on 2026-01-13
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon05/07/2023
Termination of appointment of Sandali Harvey as a secretary on 2023-06-27
dot icon05/07/2023
Appointment of Mr Stephen Andrew Rosling as a secretary on 2023-06-21
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon29/06/2021
Auditor's resignation
dot icon02/06/2021
Termination of appointment of Dominic John Frederico as a director on 2021-05-11
dot icon02/06/2021
Termination of appointment of Robert Adam Bailenson as a director on 2021-05-11
dot icon01/06/2021
Appointment of Mr Richard Nicholas as a director on 2021-05-11
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon07/05/2021
Appointment of Mr Dominic James Brian Nathan as a director on 2021-04-26
dot icon26/04/2021
Appointment of Ms Joanne Merrick as a secretary on 2021-04-26
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon09/05/2018
Director's details changed for Mr Nicholas James Proud on 2018-05-08
dot icon09/05/2018
Director's details changed for Dominic John Frederico on 2018-05-08
dot icon09/05/2018
Director's details changed for Mr Robert Adam Bailenson on 2018-05-08
dot icon09/05/2018
Director's details changed for Mr Nicholas James Proud on 2018-05-08
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon08/01/2018
Termination of appointment of James Michael Michener as a director on 2017-12-31
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/11/2016
Secretary's details changed for Mrs Sandali Harvey on 2016-11-03
dot icon12/07/2016
Registered office address changed from 1st Floor 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 2016-07-12
dot icon16/05/2016
Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 2016-05-14
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon14/04/2016
Appointment of Mr Robert Adam Bailenson as a director on 2015-05-22
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Termination of appointment of Robert Bruce Mills as a director on 2015-03-31
dot icon22/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon13/09/2013
Termination of appointment of Ruth Cove as a secretary
dot icon13/09/2013
Appointment of Miss Sandali Selina Stella Seneviratne as a secretary
dot icon05/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Appointment of Ms Ruth Cove as a secretary
dot icon31/10/2012
Termination of appointment of Bernadine Shaw as a secretary
dot icon02/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon19/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Appointment of Ms Bernadine Vanessa Shaw as a secretary
dot icon23/12/2010
Termination of appointment of Eric Kolodner as a secretary
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/04/2010
Director's details changed for Dominic John Frederico on 2010-04-24
dot icon26/04/2010
Director's details changed for James Michael Michener on 2010-04-24
dot icon26/04/2010
Director's details changed for Nicholas James Proud on 2010-04-24
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Termination of appointment of Michael Schozer as a director
dot icon16/07/2009
Secretary appointed eric kolodner
dot icon16/07/2009
Appointment terminated secretary suzanne finkel
dot icon15/07/2009
Appointment terminated director marc bajer
dot icon22/05/2009
Return made up to 24/04/09; full list of members
dot icon22/05/2009
Director's change of particulars / james michener / 05/01/2005
dot icon22/05/2009
Director's change of particulars / michael schozer / 05/01/2005
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 24/04/08; full list of members
dot icon16/05/2008
Director's change of particulars / james michener / 01/04/2008
dot icon13/05/2008
Director's change of particulars / dominic frederico / 01/05/2008
dot icon07/05/2008
Location of register of members
dot icon24/04/2008
Director's change of particulars / michael schozer / 01/11/2007
dot icon30/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon01/09/2007
Return made up to 11/07/07; full list of members
dot icon01/09/2007
Director's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon21/02/2007
Registered office changed on 21/02/07 from: 1 finsbury square london EC2A 1AE
dot icon20/02/2007
Registered office changed on 20/02/07 from: 1ST floor hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon01/08/2006
Director's particulars changed
dot icon31/07/2006
Return made up to 11/07/06; full list of members
dot icon21/07/2006
Location of register of members
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Director resigned
dot icon28/10/2005
Director's particulars changed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
New secretary appointed
dot icon24/08/2004
Director resigned
dot icon21/07/2004
Return made up to 11/07/04; full list of members
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon14/04/2004
Certificate of change of name
dot icon13/04/2004
Director resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: crosby court 38 bishopsgate london EC2N 4DL
dot icon01/10/2003
Registered office changed on 01/10/03 from: hasilwood house 60 bishopsgate london EC2N 4AJ
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Director's particulars changed
dot icon04/08/2003
Director's particulars changed
dot icon04/08/2003
Return made up to 11/07/03; full list of members
dot icon26/06/2003
Director's particulars changed
dot icon26/06/2003
New director appointed
dot icon17/06/2003
Director's particulars changed
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New secretary appointed
dot icon16/11/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon20/08/2002
Full accounts made up to 2001-07-31
dot icon13/08/2002
Return made up to 11/07/02; full list of members
dot icon16/08/2001
Return made up to 11/07/01; full list of members
dot icon31/05/2001
Nc inc already adjusted 23/05/01
dot icon31/05/2001
Ad 23/05/01--------- £ si 199999@1=199999 £ ic 1/200000
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon14/11/2000
Certificate of change of name
dot icon25/08/2000
Certificate of change of name
dot icon11/07/2000
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
24/04/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
10/07/2000 - 13/11/2000
467
LOVITING LIMITED
Nominee Director
10/07/2000 - 13/11/2000
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
10/07/2000 - 13/11/2000
382
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
19/12/2004 - 23/10/2007
1313
Nathan, Dominic James Brian
Director
26/04/2021 - Present
7

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 ASSURED GUARANTY FINANCE OVERSEAS LTD.

ASSURED GUARANTY FINANCE OVERSEAS LTD. is an(a) Active company incorporated on 11/07/2000 with the registered office located at 11th Floor 6 Bevis Marks, London EC3A 7BA. There are currently 5 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 ASSURED GUARANTY FINANCE OVERSEAS LTD.?

toggle

ASSURED GUARANTY FINANCE OVERSEAS LTD. is currently Active. It was registered on 11/07/2000 .

Where is ASSURED GUARANTY FINANCE OVERSEAS LTD. located?

toggle

ASSURED GUARANTY FINANCE OVERSEAS LTD. is registered at 11th Floor 6 Bevis Marks, London EC3A 7BA.

What does ASSURED GUARANTY FINANCE OVERSEAS LTD. do?

toggle

ASSURED GUARANTY FINANCE OVERSEAS LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSURED GUARANTY FINANCE OVERSEAS LTD.?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Stephen Andrew Rosling as a secretary on 2026-01-13.