ASSURED GUARANTY (UK) SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURED GUARANTY (UK) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177010

Incorporation date

12/07/2004

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 12/07/2004)
dot icon30/09/2025
Termination of appointment of Stephen Andrew Rosling as a secretary on 2025-09-17
dot icon30/09/2025
Appointment of Mrs Natalia Nicola Scarlett Von Esebeck as a secretary on 2025-09-17
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon07/02/2024
Appointment of Mr Dominic James Brian Nathan as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Richard Nicholas as a director on 2024-02-07
dot icon17/07/2023
Full accounts made up to 2022-12-31
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 icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon11/11/2021
Auditor's resignation
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Appointment of Ms Joanne Merrick as a secretary on 2021-09-03
dot icon05/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon04/01/2021
Termination of appointment of Ruth Cove as a secretary on 2020-12-31
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Appointment of Ms Ling Chow as a director on 2018-06-13
dot icon13/06/2018
Appointment of Ms Ruth Cove as a secretary on 2018-06-13
dot icon09/05/2018
Director's details changed for Mr Nicholas James Proud on 2018-05-08
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 icon30/09/2017
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 icon29/07/2016
Full accounts made up to 2015-12-31
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 icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/04/2015
Statement of company's objects
dot icon22/04/2015
Resolutions
dot icon22/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon08/04/2014
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
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
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
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 icon05/10/2010
Accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
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 icon17/07/2009
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
Director's change of particulars / james michener / 24/04/2009
dot icon22/05/2009
Return made up to 24/04/09; full list of members
dot icon09/04/2009
Accounts made up to 2008-12-31
dot icon26/09/2008
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 icon07/05/2008
Location of register of members
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon25/09/2007
Accounts made up to 2006-12-31
dot icon01/09/2007
Return made up to 12/07/07; full list of members
dot icon01/09/2007
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 icon24/07/2006
Return made up to 12/07/06; full list of members
dot icon21/07/2006
Location of register of members
dot icon16/06/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon18/05/2006
Accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 12/07/05; full list of members
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/11/2004
Registered office changed on 24/11/04 from: ace building 100 leadenhall street london EC3A 3BP
dot icon25/10/2004
Secretary resigned
dot icon01/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon01/10/2004
Location of register of members
dot icon01/10/2004
Registered office changed on 01/10/04 from: 10 upper bank street london E14 5JJ
dot icon20/09/2004
Certificate of change of name
dot icon20/07/2004
Director's particulars changed
dot icon12/07/2004
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
11/07/2004 - 19/10/2004
1588
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
04/11/2004 - 23/10/2007
1313
Layton, Matthew Robert
Director
11/07/2004 - 14/09/2004
645
Nathan, Dominic James Brian
Director
07/02/2024 - Present
7
Pudge, David John
Nominee Director
11/07/2004 - 14/09/2004
1174

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) SERVICES LIMITED

ASSURED GUARANTY (UK) SERVICES LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at 11th Floor 6 Bevis Marks, London EC3A 7BA. There are currently 6 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) SERVICES LIMITED?

toggle

ASSURED GUARANTY (UK) SERVICES LIMITED is currently Active. It was registered on 12/07/2004 .

Where is ASSURED GUARANTY (UK) SERVICES LIMITED located?

toggle

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

What does ASSURED GUARANTY (UK) SERVICES LIMITED do?

toggle

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

What is the latest filing for ASSURED GUARANTY (UK) SERVICES LIMITED?

toggle

The latest filing was on 30/09/2025: Termination of appointment of Stephen Andrew Rosling as a secretary on 2025-09-17.