Assured Guaranty Credit Protection Ltd.
- Active
- Incorporated on 27 Feb 2003
Reg Address: 6 11Th Floor, 6 Bevis Marks, London EC3A 7BA, England
Previous Names:
Fsa Credit Protection Limited - 31 Dec 2009
Alnery No. 2344 Limited - 11 Jun 2003
Fsa Credit Protection Limited - 11 Jun 2003
Alnery No. 2344 Limited - 27 Feb 2003
- Summary The company with name "Assured Guaranty Credit Protection Ltd." is a private limited company and located in 6 11Th Floor, 6 Bevis Marks, London EC3A 7BA. Assured Guaranty Credit Protection Ltd. is currently in active status and it was incorporated on 27 Feb 2003 (21 years 6 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Assured Guaranty Credit Protection Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen Andrew Rosling | Secretary | 21 Jun 2023 | - | Active |
2 | Joanne Merrick | Secretary | 3 Sep 2021 | - | Active |
3 | Ruth Cove | Secretary | 18 Jun 2018 | - | Resigned 31 Dec 2020 |
4 | Ling Chow | Director | 18 Jun 2018 | American | Active |
5 | Robert Adam Bailenson | Director | 2 Apr 2015 | American | Active |
6 | Sandali Harvey | Secretary | 12 Sep 2013 | - | Active |
7 | Sandali Harvey | Secretary | 12 Sep 2013 | - | Resigned 27 Jun 2023 |
8 | Nigel Anthony John Brindley | Secretary | 31 Oct 2012 | British | Resigned 12 Sep 2013 |
9 | Bernadine Vanessa Shaw | Secretary | 27 Sep 2010 | - | Resigned 31 Oct 2012 |
10 | Nicholas James Proud | Director | 24 Sep 2010 | British | Active |
11 | Eric Kolodner | Secretary | 26 Oct 2009 | - | Resigned 24 Sep 2010 |
12 | Dominic John Frederico | Director | 1 Jul 2009 | American | Active |
13 | Robert Bruce Mills | Director | 1 Jul 2009 | United States | Resigned 31 Mar 2015 |
14 | James Michael Michener | Director | 1 Jul 2009 | American | Resigned 31 Dec 2017 |
15 | Sean Wallace Mccarthy | Director | 11 Jun 2003 | American | Resigned 28 Mar 2011 |
16 | Bruce Elliot Stern | Secretary | 11 Jun 2003 | - | Resigned 26 Oct 2009 |
17 | Robert Phillips Cochran | Director | 11 Jun 2003 | American | Resigned 1 Jul 2009 |
18 | Bruce Elliot Stern | Director | 11 Jun 2003 | - | Resigned 1 Jul 2009 |
19 | Philippe Edmond Zoetelief Tromp | Director | 11 Jun 2003 | French | Resigned 10 Nov 2009 |
20 | ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 27 Feb 2003 | - | Resigned 11 Jun 2003 |
21 | ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 27 Feb 2003 | - | Resigned 11 Jun 2003 |
22 | ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 27 Feb 2003 | - | Resigned 11 Jun 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Assured Guaranty Ltd. Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Assured Guaranty Credit Protection Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 Feb 2024 | Download PDF |
2 | Officers - Appoint Person Secretary Company With Name Date | 5 Jul 2023 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 5 Jul 2023 | Download PDF |
4 | Accounts - Full | 26 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 22 Feb 2021 | Download PDF 3 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 4 Jan 2021 | Download PDF 1 Pages |
7 | Accounts - Full | 29 Sep 2020 | Download PDF 17 Pages |
8 | Confirmation Statement - No Updates | 27 Feb 2020 | Download PDF 3 Pages |
9 | Accounts - Full | 24 Jul 2019 | Download PDF 16 Pages |
10 | Confirmation Statement - No Updates | 6 Mar 2019 | Download PDF 3 Pages |
11 | Accounts - Full | 25 Oct 2018 | Download PDF 16 Pages |
12 | Officers - Appoint Person Secretary Company With Name Date | 19 Jun 2018 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2018 | Download PDF 2 Pages |
14 | Officers - Change Person Director Company With Change Date | 22 May 2018 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 9 May 2018 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 9 May 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 22 Feb 2018 | Download PDF 3 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2018 | Download PDF 1 Pages |
19 | Accounts - Full | 28 Sep 2017 | Download PDF 16 Pages |
20 | Confirmation Statement - Updates | 24 Feb 2017 | Download PDF 5 Pages |
21 | Officers - Change Person Secretary Company With Change Date | 3 Nov 2016 | Download PDF 1 Pages |
22 | Accounts - Full | 29 Jul 2016 | Download PDF 15 Pages |
23 | Address - Change Registered Office Company With Date Old New | 12 Jul 2016 | Download PDF 1 Pages |
24 | Officers - Change Person Secretary Company With Change Date | 16 May 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Feb 2016 | Download PDF 6 Pages |
26 | Accounts - Full | 8 Jul 2015 | Download PDF 14 Pages |
27 | Resolution | 22 Apr 2015 | Download PDF 30 Pages |
28 | Change Of Constitution - Statement Of Companys Objects | 22 Apr 2015 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2015 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2015 | Download PDF 6 Pages |
32 | Accounts - Full | 8 Apr 2014 | Download PDF 14 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2014 | Download PDF 6 Pages |
34 | Officers - Termination Secretary Company With Name | 13 Sep 2013 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name | 13 Sep 2013 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2013 | Download PDF 6 Pages |
37 | Accounts - Full | 11 Apr 2013 | Download PDF 14 Pages |
38 | Officers - Termination Secretary Company With Name | 31 Oct 2012 | Download PDF 1 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 31 Oct 2012 | Download PDF 1 Pages |
40 | Accounts - Full | 4 Apr 2012 | Download PDF 20 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2012 | Download PDF 6 Pages |
42 | Accounts - Full | 14 Sep 2011 | Download PDF 14 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2011 | Download PDF 7 Pages |
44 | Officers - Termination Director Company With Name | 21 Apr 2011 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 21 Apr 2011 | Download PDF 2 Pages |
46 | Officers - Change Person Director Company With Change Date | 21 Apr 2011 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 21 Apr 2011 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 31 Mar 2011 | Download PDF 1 Pages |
49 | Officers - Termination Secretary Company With Name | 23 Dec 2010 | Download PDF 1 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 23 Dec 2010 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 6 Oct 2010 | Download PDF 2 Pages |
52 | Accounts - Full | 5 Oct 2010 | Download PDF 18 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2010 | Download PDF 6 Pages |
54 | Officers - Change Person Director Company With Change Date | 2 Mar 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 2 Mar 2010 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 1 Mar 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 1 Mar 2010 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 20 Jan 2010 | Download PDF 1 Pages |
59 | Change Of Name - Certificate Company | 31 Dec 2009 | Download PDF 2 Pages |
60 | Change Of Name - Notice | 31 Dec 2009 | Download PDF 2 Pages |
61 | Officers - Termination Secretary Company With Name | 23 Dec 2009 | Download PDF 1 Pages |
62 | Officers - Appoint Person Secretary Company With Name | 23 Dec 2009 | Download PDF 1 Pages |
63 | Accounts - Full | 5 Nov 2009 | Download PDF 14 Pages |
64 | Address - Legacy | 14 Sep 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
66 | Officers - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
67 | Officers - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
68 | Officers - Legacy | 18 Jul 2009 | Download PDF 1 Pages |
69 | Officers - Legacy | 18 Jul 2009 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 27 Feb 2009 | Download PDF 4 Pages |
71 | Accounts - Full | 2 Sep 2008 | Download PDF 12 Pages |
72 | Annual Return - Legacy | 27 Feb 2008 | Download PDF 4 Pages |
73 | Accounts - Full | 18 Jul 2007 | Download PDF 12 Pages |
74 | Annual Return - Legacy | 10 Mar 2007 | Download PDF 8 Pages |
75 | Accounts - Full | 24 Oct 2006 | Download PDF 12 Pages |
76 | Annual Return - Legacy | 14 Mar 2006 | Download PDF 8 Pages |
77 | Accounts - Full | 4 Nov 2005 | Download PDF 12 Pages |
78 | Annual Return - Legacy | 10 Mar 2005 | Download PDF 8 Pages |
79 | Accounts - Full | 3 Nov 2004 | Download PDF 11 Pages |
80 | Annual Return - Legacy | 27 Apr 2004 | Download PDF 8 Pages |
81 | Officers - Legacy | 30 Jun 2003 | Download PDF 2 Pages |
82 | Officers - Legacy | 30 Jun 2003 | Download PDF 2 Pages |
83 | Address - Legacy | 30 Jun 2003 | Download PDF 1 Pages |
84 | Accounts - Legacy | 30 Jun 2003 | Download PDF 1 Pages |
85 | Capital - Legacy | 30 Jun 2003 | Download PDF 2 Pages |
86 | Officers - Legacy | 30 Jun 2003 | Download PDF 2 Pages |
87 | Officers - Legacy | 30 Jun 2003 | Download PDF 2 Pages |
88 | Officers - Legacy | 30 Jun 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 30 Jun 2003 | Download PDF 1 Pages |
90 | Resolution | 26 Jun 2003 | Download PDF |
91 | Incorporation - Memorandum Articles | 26 Jun 2003 | Download PDF 10 Pages |
92 | Resolution | 26 Jun 2003 | Download PDF 4 Pages |
93 | Change Of Name - Certificate Company | 11 Jun 2003 | Download PDF 2 Pages |
94 | Incorporation - Company | 27 Feb 2003 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ag Us Group Services Inc. Mutual People: Robert Adam Bailenson | Active |
2 | Assured Guaranty Finance Overseas Ltd. Mutual People: Robert Adam Bailenson , Dominic John Frederico , Nicholas James Proud | Active |
3 | Assured Guaranty Uk Limited Mutual People: Robert Adam Bailenson , Dominic John Frederico , Nicholas James Proud | Active |
4 | Assured Guaranty (Uk) Services Limited Mutual People: Ling Chow , Nicholas James Proud | Active |