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.