ASSURED LIFE (UK) LTD.

Register to unlock more data on OkredoRegister

ASSURED LIFE (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09005808

Incorporation date

22/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Bevis Marks, 11th Floor, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon09/04/2026
Memorandum and Articles of Association
dot icon09/04/2026
Resolutions
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Consolidation of shares on 2026-03-04
dot icon13/03/2026
Memorandum and Articles of Association
dot icon12/03/2026
Change of share class name or designation
dot icon12/03/2026
Particulars of variation of rights attached to shares
dot icon04/03/2026
Resolutions
dot icon04/03/2026
Statement by Directors
dot icon04/03/2026
Solvency Statement dated 20/02/26
dot icon04/03/2026
Statement of capital on 2026-03-04
dot icon24/02/2026
Certificate of change of name
dot icon24/02/2026
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 6 Bevis Marks 11th Floor London EC3A 7BA on 2026-02-24
dot icon02/02/2026
Appointment of Ling Chow as a director on 2026-01-21
dot icon02/02/2026
Cessation of David Smilow as a person with significant control on 2026-01-21
dot icon02/02/2026
Cessation of Blue Owl Capital Inc. as a person with significant control on 2026-01-21
dot icon30/01/2026
Termination of appointment of Mark Anthony O'sullivan as a director on 2026-01-21
dot icon30/01/2026
Termination of appointment of David Smilow as a director on 2026-01-21
dot icon30/01/2026
Appointment of Mr Richard Paul Nicholas as a director on 2026-01-21
dot icon30/01/2026
Termination of appointment of Jason Koenig as a director on 2026-01-21
dot icon30/01/2026
Termination of appointment of Matthew Daniel Rees as a director on 2026-01-21
dot icon30/01/2026
Termination of appointment of Ida Louise Levine as a director on 2026-01-21
dot icon30/01/2026
Appointment of Mr Nicholas James Proud as a director on 2026-01-21
dot icon30/01/2026
Notification of Assured Guaranty Uk Holdings Ltd as a person with significant control on 2026-01-21
dot icon30/01/2026
Appointment of Ms Joanne Merrick as a secretary on 2026-01-21
dot icon30/01/2026
Appointment of Mrs Natalia Nicola Scarlett Von Esebeck as a secretary on 2026-01-21
dot icon29/01/2026
Purchase of own shares.
dot icon28/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon13/01/2026
Cancellation of shares. Statement of capital on 2025-11-28
dot icon13/01/2026
Purchase of own shares.
dot icon05/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Resolutions
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon09/12/2025
Cancellation of shares. Statement of capital on 2025-10-31
dot icon09/12/2025
Purchase of own shares.
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Solvency Statement dated 27/10/25
dot icon28/10/2025
Statement by Directors
dot icon28/10/2025
Statement of capital on 2025-10-28
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Christopher Mcglashan as a director on 2025-08-04
dot icon11/08/2025
Termination of appointment of Christopher Mcglashan as a secretary on 2025-08-04
dot icon21/11/2024
Director's details changed for Mr Christopher Mcglashan on 2024-11-20
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of David Anthony Collinson as a director on 2024-07-17
dot icon23/02/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Solvency Statement dated 08/12/23
dot icon12/12/2023
Statement by Directors
dot icon12/12/2023
Statement of capital on 2023-12-12
dot icon14/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon10/05/2023
Registered office address changed from , the Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2023-05-10
dot icon25/11/2022
Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-25
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon08/11/2022
Appointment of Mrs Ida Louise Levine as a director on 2022-06-06
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of Catherine Gail Cripps as a director on 2022-05-31
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/12/2021
Appointment of Mr Jason Koenig as a director on 2021-11-12
dot icon20/12/2021
Appointment of Ms Catherine Gail Cripps as a director on 2021-11-12
dot icon20/12/2021
Appointment of Mr Matthew Daniel Rees as a director on 2021-11-12
dot icon20/12/2021
Appointment of Mr Mark Anthony O'sullivan as a director on 2021-11-12
dot icon20/12/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon17/12/2021
Appointment of Mr David Smilow as a director on 2021-11-12
dot icon17/12/2021
Appointment of Mr David Anthony Collinson as a director on 2021-11-12
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon25/11/2021
Sub-division of shares on 2021-11-12
dot icon25/11/2021
Notification of Blue Owl Capital Inc. as a person with significant control on 2021-11-12
dot icon25/11/2021
Notification of David Smilow as a person with significant control on 2021-11-12
dot icon25/11/2021
Cessation of Christopher Mcglashan as a person with significant control on 2021-11-12
dot icon25/11/2021
Change of share class name or designation
dot icon25/11/2021
Particulars of variation of rights attached to shares
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-12
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/11/2017
Cessation of Dhrubo Krishnaiyer as a person with significant control on 2017-09-20
dot icon06/11/2017
Termination of appointment of Dhrubo Krishnaiyer as a director on 2017-09-20
dot icon06/11/2017
Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2017-11-06
dot icon06/11/2017
Change of details for Christopher Mcglashan as a person with significant control on 2017-09-20
dot icon25/10/2017
Confirmation statement made on 2017-04-22 with updates
dot icon25/10/2017
Notification of Dhrubo Krishnaiyer as a person with significant control on 2016-04-07
dot icon25/10/2017
Notification of Christopher Mcglashan as a person with significant control on 2016-04-06
dot icon25/10/2017
Administrative restoration application
dot icon26/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon05/08/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon05/08/2016
Appointment of Dhrubo Krishnaiyer as a director on 2016-04-07
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon19/07/2016
First Gazette notice for compulsory strike-off
dot icon04/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon13/05/2015
Resolutions
dot icon26/03/2015
Resolutions
dot icon22/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-96.01 % *

* during past year

Cash in Bank

£5,915,860.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
214.27M
-
0.00
148.42M
-
2022
1
62.11M
-
0.00
5.92M
-
2022
1
62.11M
-
0.00
5.92M
-

Employees

2022

Employees

1 Ascended- *

Net Assets(USD)

62.11M £Descended-71.01 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

5.92M £Descended-96.01 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcglashan, Christopher
Director
22/04/2014 - 04/08/2025
1
Dhrubo Krishnaiyer
Director
07/04/2016 - 20/09/2017
-
Collinson, David Anthony
Director
12/11/2021 - 17/07/2024
6
Cripps, Catherine Gail
Director
12/11/2021 - 31/05/2022
12
Rees, Matthew Daniel
Director
12/11/2021 - 21/01/2026
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSURED LIFE (UK) LTD.

ASSURED LIFE (UK) LTD. is an(a) Active company incorporated on 22/04/2014 with the registered office located at 6 Bevis Marks, 11th Floor, London EC3A 7BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED LIFE (UK) LTD.?

toggle

ASSURED LIFE (UK) LTD. is currently Active. It was registered on 22/04/2014 .

Where is ASSURED LIFE (UK) LTD. located?

toggle

ASSURED LIFE (UK) LTD. is registered at 6 Bevis Marks, 11th Floor, London EC3A 7BA.

What does ASSURED LIFE (UK) LTD. do?

toggle

ASSURED LIFE (UK) LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ASSURED LIFE (UK) LTD. have?

toggle

ASSURED LIFE (UK) LTD. had 1 employees in 2022.

What is the latest filing for ASSURED LIFE (UK) LTD.?

toggle

The latest filing was on 09/04/2026: Memorandum and Articles of Association.