ASSUREDPARTNERS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASSUREDPARTNERS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08116277

Incorporation date

22/06/2012

Size

Full

Contacts

Registered address

Registered address

Gallagher The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2012)
dot icon20/03/2026
Memorandum and Articles of Association
dot icon20/03/2026
Resolutions
dot icon22/01/2026
Director's details changed for Mr Stuart James Quilter on 2026-01-22
dot icon12/12/2025
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to Gallagher the Walbrook Building 25 Walbrook London EC4N 8AW on 2025-12-12
dot icon03/11/2025
Termination of appointment of David James Heathfield as a director on 2025-10-31
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Stanley Kinnett as a secretary on 2025-08-18
dot icon19/08/2025
Withdrawal of a person with significant control statement on 2025-08-19
dot icon19/08/2025
Notification of Arthur J. Gallagher & Co. as a person with significant control on 2025-08-18
dot icon19/08/2025
Termination of appointment of Jim Henderson as a director on 2025-08-18
dot icon19/08/2025
Termination of appointment of Stanley Kinnett as a director on 2025-08-18
dot icon19/08/2025
Appointment of Michael Peter Rea as a director on 2025-08-18
dot icon19/08/2025
Appointment of Mr Charles Robertson Crawford as a director on 2025-08-18
dot icon19/08/2025
Appointment of Mr Charles Douglas Knowles Scott as a director on 2025-08-18
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Paul Vredenburg as a director on 2024-07-31
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/06/2024
Termination of appointment of Sean Nigel Gough as a director on 2024-04-18
dot icon05/12/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon11/05/2023
Appointment of David James Heathfield as a director on 2023-05-04
dot icon11/05/2023
Appointment of Sean Nigel Gough as a director on 2023-05-04
dot icon11/05/2023
Certificate of change of name
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Director's details changed for Mr Stanley Kinnett on 2022-07-05
dot icon11/07/2022
Secretary's details changed for Mr Stanley Kinnett on 2022-07-05
dot icon11/07/2022
Director's details changed for Mr Paul Vredenburg on 2022-07-05
dot icon11/07/2022
Director's details changed for Mr Paul Vredenburg on 2022-03-01
dot icon11/07/2022
Director's details changed for Mr Jim Henderson on 2022-02-01
dot icon11/07/2022
Director's details changed for Mr Jim Henderson on 2022-07-05
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/06/2021
Director's details changed for Mr Paul Vredenburg on 2021-01-01
dot icon26/04/2021
Termination of appointment of Thomas Riley as a director on 2021-04-19
dot icon15/04/2021
Termination of appointment of Dean Jon Curtis as a director on 2021-03-31
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon06/07/2020
Director's details changed for Mr Paul Vredenburg on 2019-06-15
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon19/06/2019
Director's details changed for Mr Stuart James Quilter on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Paul Vredenburg on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Paul Vredenburg on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Thomas Riley on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Thomas Riley on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Stanley Kinnett on 2019-06-18
dot icon18/06/2019
Director's details changed for Dean Jon Curtis on 2019-06-18
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/07/2017
Director's details changed for Mr Stanley Kinnett on 2017-07-10
dot icon10/07/2017
Secretary's details changed for Mr Stanley Kinnett on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Stanley Kinnett on 2017-07-06
dot icon10/07/2017
Director's details changed for Mr Thomas Riley on 2017-07-06
dot icon07/07/2017
Director's details changed for Mr Paul Vredenburg on 2017-07-06
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Mr Stuart James Quilter as a director on 2016-08-16
dot icon05/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/02/2016
Certificate of change of name
dot icon17/12/2015
Termination of appointment of David Donnini as a director on 2015-10-22
dot icon17/12/2015
Termination of appointment of Aaron Cohen as a director on 2015-10-22
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Appointment of Dean Jon Curtis as a director on 2014-09-24
dot icon03/07/2014
Director's details changed for Mr Jim Henderson on 2014-06-21
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Joseph Nolan as a director
dot icon27/06/2014
Director's details changed for Mr Stanley Kinnett on 2014-06-21
dot icon27/06/2014
Secretary's details changed for Mr Stanley Kinnett on 2014-06-21
dot icon03/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-22
dot icon16/01/2014
Termination of appointment of Tannaz Chapman as a director
dot icon07/01/2014
Full accounts made up to 2012-12-31
dot icon05/12/2013
Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Djh) 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 2013-12-05
dot icon07/10/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr Paul Vredenburg on 2013-09-15
dot icon03/07/2012
Appointment of Mr Tannaz Chapman as a director
dot icon03/07/2012
Appointment of Mr Joseph Nolan as a director
dot icon03/07/2012
Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 2012-07-03
dot icon03/07/2012
Appointment of Mr Thomas Riley as a director
dot icon03/07/2012
Appointment of Mr Aaron Cohen as a director
dot icon03/07/2012
Appointment of Mr Jim Henderson as a director
dot icon03/07/2012
Appointment of Mr Stanley Kinnett as a director
dot icon03/07/2012
Appointment of Mr David Donnini as a director
dot icon03/07/2012
Appointment of Mr Paul Vredenburg as a director
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon02/07/2012
Termination of appointment of Squire Sanders Directors Limited as a director
dot icon02/07/2012
Termination of appointment of Peter Crossley as a director
dot icon02/07/2012
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
dot icon02/07/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon02/07/2012
Appointment of Mr Stanley Kinnett as a secretary
dot icon22/06/2012
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
22/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Michael Peter
Director
18/08/2025 - Present
195
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
22/06/2012 - 28/06/2012
350
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
22/06/2012 - 28/06/2012
357
Crawford, Charles Robertson
Director
18/08/2025 - Present
93
Crossley, Peter Mortimer
Director
22/06/2012 - 28/06/2012
411

Persons with Significant Control

2
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 ASSUREDPARTNERS INTERNATIONAL LIMITED

ASSUREDPARTNERS INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/06/2012 with the registered office located at Gallagher The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 4 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 ASSUREDPARTNERS INTERNATIONAL LIMITED?

toggle

ASSUREDPARTNERS INTERNATIONAL LIMITED is currently Active. It was registered on 22/06/2012 .

Where is ASSUREDPARTNERS INTERNATIONAL LIMITED located?

toggle

ASSUREDPARTNERS INTERNATIONAL LIMITED is registered at Gallagher The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does ASSUREDPARTNERS INTERNATIONAL LIMITED do?

toggle

ASSUREDPARTNERS INTERNATIONAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASSUREDPARTNERS INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/03/2026: Memorandum and Articles of Association.