ASSUREDPARTNERS LONDON LIMITED

Register to unlock more data on OkredoRegister

ASSUREDPARTNERS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152499

Incorporation date

01/02/2001

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 01/02/2001)
dot icon26/03/2026
Statement of company's objects
dot icon12/03/2026
Memorandum and Articles of Association
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Termination of appointment of Sean Nigel Gough as a director on 2026-03-09
dot icon12/12/2025
Registered office address changed from 8th Floor 68 King William Street London EC4N 7HR England to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-12-12
dot icon27/11/2025
Appointment of Mr Michael Vincent Belton as a director on 2025-11-21
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon04/11/2025
Appointment of Mr Charles Robertson Crawford as a director on 2025-11-04
dot icon31/10/2025
Termination of appointment of David James Heathfield as a director on 2025-10-31
dot icon21/10/2025
Appointment of Sarah Elizabeth Lyons as a director on 2025-10-13
dot icon10/10/2025
Appointment of Mr David Michael Edwin Cousins as a director on 2025-10-08
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/01/2025
Appointment of Mr Benjamin Richard Crabtree as a director on 2025-01-01
dot icon04/12/2024
Memorandum and Articles of Association
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 8th Floor 68 King William Street London EC4N 7HR on 2024-05-17
dot icon30/04/2024
Change of details for Assuredpartners Holdings Limited as a person with significant control on 2023-05-11
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Termination of appointment of Jim Henderson as a director on 2023-01-26
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
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 icon14/06/2022
Change of details for Assuredpartners Holdings Limited as a person with significant control on 2022-06-14
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon14/02/2022
Director's details changed for Mr Sean Nigel Gough on 2022-02-14
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/01/2021
Appointment of Mr Nigel Robert Dorning as a director on 2021-01-01
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Director's details changed for Mr David James Heathfield on 2020-06-19
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Brian Colin Dyer as a director on 2019-04-08
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon19/10/2018
Termination of appointment of Gavin John Richards as a director on 2018-10-11
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Director's details changed for Mr David James Heathfield on 2018-02-07
dot icon07/02/2018
Director's details changed for Sean Nigel Gough on 2018-02-07
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon10/11/2017
Termination of appointment of John O'neill Mcdonald as a director on 2017-10-31
dot icon10/03/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/11/2016
Appointment of Mr Gavin John Richards as a director on 2016-11-02
dot icon30/08/2016
Termination of appointment of Nicholas Charles Ash as a director on 2016-06-23
dot icon06/06/2016
Termination of appointment of David Roland Henry St John as a director on 2016-04-13
dot icon06/06/2016
Termination of appointment of Sean Martin Pattwell as a director on 2016-05-25
dot icon06/06/2016
Termination of appointment of Mark Jonathan Napier Winston as a director on 2016-04-30
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mr Brian Colin Dyer as a director on 2016-04-01
dot icon21/03/2016
Appointment of Mr Stuart James Quilter as a director on 2016-03-10
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon05/02/2016
Certificate of change of name
dot icon19/11/2015
Termination of appointment of Colin Stuart Fraser as a director on 2015-10-23
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Appointment of Mr David James Heathfield as a director on 2015-04-01
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mark Jonathan Napier Winston on 2015-01-01
dot icon06/02/2015
Director's details changed for Mr David Roland Henry St John on 2015-01-01
dot icon06/02/2015
Director's details changed for Sean Nigel Gough on 2015-01-01
dot icon06/02/2015
Director's details changed for Mr Colin Stuart Fraser on 2015-01-01
dot icon06/02/2015
Director's details changed for Mr Nicholas Charles Ash on 2015-01-01
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Registered office address changed from 20 St. Dunstan's Hill London EC3R 8HL to Centennium House 100 Lower Thames Street London EC3R 6DL on 2014-07-17
dot icon12/03/2014
Full accounts made up to 2012-09-30
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mark Jonathan Napier Winston on 2013-02-02
dot icon14/11/2013
Current accounting period extended from 2013-09-28 to 2013-12-31
dot icon25/09/2013
Previous accounting period shortened from 2012-09-29 to 2012-09-28
dot icon27/06/2013
Previous accounting period shortened from 2012-09-30 to 2012-09-29
dot icon03/04/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/01/2013
Registered office address changed from 4Th Floor 120 Fenchurch Street London EC3M 5BP on 2013-01-11
dot icon11/01/2013
Appointment of Mr Nicholas Charles Ash as a director
dot icon11/01/2013
Appointment of Sean Martin Pattwell as a director
dot icon11/01/2013
Appointment of John O'neill Mcdonald as a director
dot icon11/01/2013
Appointment of Jim Henderson as a director
dot icon11/01/2013
Appointment of Colin Stuart Fraser as a director
dot icon11/01/2013
Appointment of Mr David Roland Henry St John as a director
dot icon11/01/2013
Appointment of Sean Nigel Gough as a director
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2012
Resolutions
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon27/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon26/09/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon25/07/2012
Termination of appointment of Paul Farmer as a director
dot icon25/07/2012
Termination of appointment of Georgina Rose as a secretary
dot icon09/05/2012
Full accounts made up to 2011-09-30
dot icon19/04/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Naomi Goff as a director
dot icon09/12/2011
Termination of appointment of Christopher Scoble as a director
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/02/2011
Appointment of Mrs Georgina Rose as a secretary
dot icon03/02/2011
Termination of appointment of Paul Farmer as a secretary
dot icon03/02/2011
Termination of appointment of Kenneth Goldsmith as a director
dot icon03/02/2011
Termination of appointment of Dean Felton as a director
dot icon30/09/2010
Auditor's resignation
dot icon13/05/2010
Full accounts made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon31/03/2010
Termination of appointment of P/N Holdings Limited as a director
dot icon31/03/2010
Director's details changed for Dean Paul Felton on 2010-01-14
dot icon30/03/2010
Director's details changed for Paul Robert Farmer on 2009-10-01
dot icon30/03/2010
Director's details changed for Christopher George William Scoble on 2009-10-01
dot icon30/03/2010
Director's details changed for Mark Jonathan Napier Winston on 2009-10-01
dot icon30/03/2010
Director's details changed for Naomi Claire Goff on 2009-10-01
dot icon30/03/2010
Director's details changed for Kenneth Henry Goldsmith on 2009-10-01
dot icon30/03/2010
Termination of appointment of P/N Holdings Limited as a director
dot icon03/04/2009
Full accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 01/02/09; full list of members
dot icon28/10/2008
Ad 01/05/08\gbp si 50000@1=50000\gbp ic 350000/400000\
dot icon01/05/2008
Gbp nc 350000/400000\31/03/08
dot icon22/04/2008
Full accounts made up to 2007-09-30
dot icon14/02/2008
Return made up to 01/02/08; full list of members
dot icon09/11/2007
New director appointed
dot icon19/03/2007
Ad 09/03/07-09/03/07 £ si 100000@1=100000 £ ic 250000/350000
dot icon19/03/2007
£ nc 250000/350000 09/03/07
dot icon19/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon19/03/2007
Return made up to 01/02/07; full list of members
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon15/11/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon06/02/2006
Ad 19/01/06--------- £ si 100000@1
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: 4TH floor 120 fenchurch street london EC3M 5BP
dot icon02/02/2006
Location of debenture register
dot icon02/02/2006
Location of register of members
dot icon01/02/2006
£ nc 150000/250000 19/01/06
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Secretary resigned
dot icon24/03/2005
Ad 02/03/05--------- £ si 45000@1=45000 £ ic 105000/150000
dot icon24/03/2005
Nc inc already adjusted 02/03/05
dot icon24/03/2005
Resolutions
dot icon24/03/2005
Resolutions
dot icon03/03/2005
Return made up to 01/02/05; full list of members
dot icon28/01/2005
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon17/09/2004
Registered office changed on 17/09/04 from: 122 minories london EC2
dot icon02/07/2004
Full accounts made up to 2004-03-31
dot icon10/06/2004
Ad 04/03/04--------- £ si 104000@1=104000 £ ic 1000/105000
dot icon20/05/2004
Nc inc already adjusted 04/03/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon08/05/2004
Nc inc already adjusted 04/03/04
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon11/03/2004
Return made up to 01/02/04; full list of members
dot icon20/07/2003
Full accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon10/02/2003
Ad 10/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon10/02/2003
Nc inc already adjusted 10/08/02
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon07/02/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon07/02/2002
Return made up to 01/02/02; full list of members
dot icon07/02/2002
Director's particulars changed
dot icon20/06/2001
Location of register of members
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Registered office changed on 20/06/01 from: five chancery lane cliffords inn london EC4A 1BU
dot icon20/06/2001
New director appointed
dot icon13/06/2001
Certificate of change of name
dot icon01/02/2001
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
06/11/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, David Michael Edwin
Director
08/10/2025 - Present
46
Dyer, Brian Colin
Director
01/04/2016 - 08/04/2019
2
Dorning, Nigel Robert
Director
01/01/2021 - Present
14
Farmer, Paul Robert
Director
30/06/2005 - 25/07/2012
17
St. John, David Roland Henry
Director
22/11/2012 - 13/04/2016
6

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 LONDON LIMITED

ASSUREDPARTNERS LONDON LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at Gallagher The Walbrook Building,, 25 Walbrook, London EC4N 8AW. There are currently 7 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 LONDON LIMITED?

toggle

ASSUREDPARTNERS LONDON LIMITED is currently Active. It was registered on 01/02/2001 .

Where is ASSUREDPARTNERS LONDON LIMITED located?

toggle

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

What does ASSUREDPARTNERS LONDON LIMITED do?

toggle

ASSUREDPARTNERS LONDON LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ASSUREDPARTNERS LONDON LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of company's objects.