ASSURED GUARANTY UK LIMITED

Register to unlock more data on OkredoRegister

ASSURED GUARANTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02510099

Incorporation date

08/06/1990

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 08/06/1990)
dot icon21/04/2026
Full accounts made up to 2025-12-31
dot icon07/07/2025
Termination of appointment of Stephen Andrew Rosling as a secretary on 2025-07-03
dot icon07/07/2025
Appointment of Mrs Natalia Nicola Scarlett Von Esebeck as a secretary on 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon16/04/2025
Full accounts made up to 2024-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/04/2024
Full accounts made up to 2023-12-31
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 icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon29/06/2021
Auditor's resignation
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Appointment of Ms Joanne Merrick as a secretary on 2021-03-31
dot icon26/03/2021
Appointment of Mr Richard Nicholas as a director on 2021-03-26
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Re-registration of Memorandum and Articles
dot icon24/02/2021
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon24/02/2021
Re-registration from a public company to a private limited company
dot icon24/02/2021
Certificate of change of name
dot icon24/02/2021
Resolutions
dot icon04/01/2021
Termination of appointment of Ruth Cove as a secretary on 2020-12-31
dot icon31/12/2020
Termination of appointment of Simon William De Mussenden Leathes as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Charles Peter Barrington as a director on 2020-12-31
dot icon06/11/2020
Registration of charge 025100990001, created on 2020-10-30
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Appointment of Mr David Todd as a director on 2020-08-04
dot icon18/08/2020
Appointment of Ms Samantha Jane Hoe-Richardson as a director on 2020-08-04
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon29/05/2019
Appointment of Mrs Penelope Margaret Shaw as a director on 2019-05-07
dot icon26/04/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon23/11/2018
Miscellaneous
dot icon11/10/2018
Appointment of Mr Mark Batten as a director on 2018-09-14
dot icon03/10/2018
Resolutions
dot icon03/10/2018
Memorandum and Articles of Association
dot icon10/07/2018
Miscellaneous
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Statement of company's objects
dot icon07/06/2018
Appointment of Ms Ruth Cove as a secretary on 2018-06-07
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/05/2018
Director's details changed for Dominic John Frederico on 2018-05-22
dot icon09/05/2018
Director's details changed for Mr Dominic James Brian Nathan on 2018-05-08
dot icon09/05/2018
Director's details changed for Mr Robert Adam Bailenson on 2018-05-08
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of James Michael Michener as a director on 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon01/06/2017
Balance Sheet
dot icon01/06/2017
Re-registration of Memorandum and Articles
dot icon01/06/2017
Auditor's report
dot icon01/06/2017
Auditor's statement
dot icon01/06/2017
Certificate of re-registration from Private to Public Limited Company
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Re-registration from a private company to a public company
dot icon30/05/2017
Full accounts made up to 2016-12-31
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 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 2016-07-12
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon16/05/2016
Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 2016-05-14
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 2015-09-21
dot icon07/09/2015
Appointment of Mr Charles Peter Barrington as a director on 2015-09-03
dot icon20/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Appointment of Mr Robert Adam Bailenson as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Robert Bruce Mills as a director on 2015-03-31
dot icon19/11/2014
Resolutions
dot icon19/11/2014
Statement of company's objects
dot icon12/06/2014
Annual return made up to 2014-06-08 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 icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Termination of appointment of Peter Cooke as a director
dot icon13/09/2012
Appointment of Miss Ruth Lynn Cove as a secretary
dot icon13/09/2012
Termination of appointment of Bernadine Shaw as a secretary
dot icon09/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Appointment of Mr. Simon William De Mussenden Leathes as a director
dot icon12/08/2011
Appointment of Mr. Dominic James Brian Nathan as a director
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon13/06/2011
Director's details changed for James Michael Michener on 2011-06-01
dot icon13/06/2011
Director's details changed for Dominic John Frederico on 2011-06-01
dot icon13/06/2011
Director's details changed for Mr Nicholas James Proud on 2011-06-01
dot icon19/04/2011
Termination of appointment of Russell Brewer as a director
dot icon19/04/2011
Termination of appointment of Robert Bailenson as a director
dot icon19/04/2011
Termination of appointment of Howard Albert as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Mr Russell Brown Brewer as a director
dot icon01/04/2011
Appointment of Mr Robert Adam Bailenson as a director
dot icon01/04/2011
Appointment of Mr Howard Wayne Albert as a director
dot icon31/03/2011
Termination of appointment of Andrew Pickering as a director
dot icon31/03/2011
Termination of appointment of Sean Mccarthy as a director
dot icon08/12/2010
Appointment of Ms Bernadine Vanessa Shaw as a secretary
dot icon08/12/2010
Termination of appointment of Eric Kolodner as a secretary
dot icon07/10/2010
Appointment of Mr Andrew H. Pickering as a director
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon17/12/2009
Termination of appointment of Philippe Tromp as a director
dot icon14/12/2009
Appointment of Mr Anthony Robin Dominic Monro-Davies as a director
dot icon11/12/2009
Appointment of Mr Nicholas James Proud as a director
dot icon10/12/2009
Termination of appointment of Andrew Friend as a director
dot icon10/12/2009
Termination of appointment of Terence Bridgman as a director
dot icon14/09/2009
Registered office changed on 14/09/2009 from 1 angel court london EC2R 7AE
dot icon20/07/2009
Director appointed james michener
dot icon20/07/2009
Director appointed dominic john frederico
dot icon20/07/2009
Director appointed robert bruce mills
dot icon16/07/2009
Appointment terminated director jean-francois pouchous
dot icon16/07/2009
Appointment terminated director thomas mccormick
dot icon16/07/2009
Appointment terminated director robert cochran
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director francois durollet
dot icon12/02/2009
Appointment terminate, director philippe lamy logged form
dot icon22/12/2008
Ad 08/12/08\gbp si 45000000@1=45000000\gbp ic 10000000/55000000\
dot icon07/11/2008
Secretary appointed eric kolodner
dot icon07/11/2008
Appointment terminated secretary david ridl
dot icon05/11/2008
Director appointed jean-francois pouchous
dot icon14/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Nc inc already adjusted 02/07/08
dot icon14/07/2008
Resolutions
dot icon13/06/2008
Return made up to 08/06/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon27/10/2007
New director appointed
dot icon22/06/2007
Return made up to 08/06/07; full list of members
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon02/04/2007
Director resigned
dot icon31/03/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon14/06/2006
Return made up to 08/06/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/11/2005
Director's particulars changed
dot icon24/06/2005
Return made up to 08/06/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 08/06/04; full list of members
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon03/07/2003
Return made up to 08/06/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Auditor's resignation
dot icon04/02/2003
Director resigned
dot icon03/09/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon05/07/2002
Return made up to 08/06/02; full list of members
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Listing of particulars
dot icon02/02/2002
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon07/07/2001
Return made up to 08/06/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Listing of particulars
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 08/06/00; full list of members
dot icon05/07/2000
New director appointed
dot icon06/07/1999
Return made up to 08/06/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 08/06/98; full list of members
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
Return made up to 08/06/97; full list of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 08/06/96; full list of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
New secretary appointed
dot icon09/06/1995
Return made up to 08/06/95; full list of members
dot icon09/06/1995
New director appointed
dot icon03/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/07/1994
Return made up to 08/06/94; full list of members
dot icon16/05/1994
Ad 27/04/94--------- £ si 9999990@1=9999990 £ ic 2/9999992
dot icon23/03/1994
New director appointed
dot icon07/01/1994
Certificate of change of name
dot icon21/12/1993
New secretary appointed;new director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Secretary resigned;director resigned
dot icon29/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/06/1993
Return made up to 08/06/93; full list of members
dot icon10/06/1992
Return made up to 08/06/92; full list of members
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon01/02/1992
Return made up to 31/12/90; full list of members
dot icon24/01/1992
Accounts for a dormant company made up to 1991-12-31
dot icon24/01/1992
Accounts for a dormant company made up to 1990-12-31
dot icon24/01/1992
Resolutions
dot icon13/03/1991
Accounting reference date notified as 31/12
dot icon08/06/1990
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
22/05/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Penelope Margaret
Director
07/05/2019 - Present
5
Friend, Andrew Erskine
Director
23/10/2007 - 10/11/2009
34
Nathan, Dominic James Brian
Director
10/08/2011 - Present
7
Hoe-Richardson, Samantha Jane
Director
04/08/2020 - Present
12
Monro-Davis, Anthony Robin Dominic
Director
10/11/2009 - 21/09/2015
10

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 UK LIMITED

ASSURED GUARANTY UK LIMITED is an(a) Active company incorporated on 08/06/1990 with the registered office located at 11th Floor 6 Bevis Marks, London EC3A 7BA. There are currently 11 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 UK LIMITED?

toggle

ASSURED GUARANTY UK LIMITED is currently Active. It was registered on 08/06/1990 .

Where is ASSURED GUARANTY UK LIMITED located?

toggle

ASSURED GUARANTY UK LIMITED is registered at 11th Floor 6 Bevis Marks, London EC3A 7BA.

What does ASSURED GUARANTY UK LIMITED do?

toggle

ASSURED GUARANTY UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASSURED GUARANTY UK LIMITED?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-12-31.