Assured Guaranty Uk Limited

  • Active
  • Incorporated on 8 Jun 1990

Reg Address: 11th Floor 6 Bevis Marks, London EC3A 7BA, England

Previous Names:
Assured Guaranty Uk Plc - 24 Feb 2021
Assured Guaranty (Europe) Plc - 24 Feb 2021
Assured Guaranty Uk Plc - 24 Feb 2021
Assured Guaranty (Europe) Plc - 1 Jun 2017
Financial Security Assurance (U.K.) Limited - 31 Dec 2009
Assured Guaranty (Europe) Ltd. - 31 Dec 2009
Financial Security Assurance (U.K.) Limited - 7 Jan 1994
Financial Security (U.K.) Limited - 8 Jun 1990

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Assured Guaranty Uk Limited" is a ltd and located in 11th Floor 6 Bevis Marks, London EC3A 7BA. Assured Guaranty Uk Limited is currently in active status and it was incorporated on 8 Jun 1990 (34 years 3 months 15 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Assured Guaranty Uk Limited.

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 31 Mar 2021 - Active
3 Joanne Merrick Secretary 31 Mar 2021 - Active
4 Richard Nicholas Director 26 Mar 2021 British Active
5 Jeremy Mark Williams Director 4 Aug 2020 British Active
6 David Todd Director 4 Aug 2020 British Active
7 Penelope Margaret Shaw Director 7 May 2019 British Active
8 Penelope Shaw Director 7 May 2019 British Active
9 Mark Batten Director 14 Sep 2018 British Active
10 Ruth Cove Secretary 7 Jun 2018 - Resigned
31 Dec 2020
11 Charles Peter Barrington Director 3 Sep 2015 British Resigned
31 Dec 2020
12 Robert Adam Bailenson Director 31 Mar 2015 American Active
13 Sandali Harvey Secretary 12 Sep 2013 - Active
14 Sandali Harvey Secretary 12 Sep 2013 - Resigned
27 Jun 2023
15 Ruth Lynn Cove Secretary 11 Sep 2012 - Resigned
12 Sep 2013
16 Simon William De Mussenden Leathes Director 4 Jan 2012 British Resigned
31 Dec 2020
17 Dominic James Brian Nathan Director 10 Aug 2011 British Active
18 Russell Brown Brewer Director 29 Mar 2011 Us Citizen Resigned
29 Mar 2011
19 Howard Wayne Albert Director 29 Mar 2011 American Resigned
29 Mar 2011
20 Robert Adam Bailenson Director 29 Mar 2011 American Resigned
29 Mar 2011
21 Bernadine Vanessa Shaw Secretary 27 Sep 2010 - Resigned
11 Sep 2012
22 Andrew H. Pickering Director 15 Sep 2010 American Resigned
28 Mar 2011
23 Anthony Robin Dominic Monro-Davies Director 10 Nov 2009 - Resigned
21 Sep 2015
24 Nicholas James Proud Director 10 Nov 2009 British Active
25 Robert Bruce Mills Director 1 Jul 2009 United States Resigned
31 Mar 2015
26 Dominic John Frederico Director 1 Jul 2009 American Active
27 James Michael Michener Director 1 Jul 2009 American Resigned
31 Dec 2017
28 Eric Kolodner Secretary 29 Oct 2008 - Resigned
24 Sep 2010
29 Jean-Francois Pouchous Director 29 Oct 2008 French Resigned
1 Jul 2009
30 Andrew Erskine Friend Director 23 Oct 2007 British Resigned
10 Nov 2009
31 David Louis Ridl Secretary 21 Mar 2007 - Resigned
29 Oct 2008
32 Francois Durollet Director 31 Jan 2007 French Resigned
25 Mar 2009
33 Philippe Lamy Director 31 Jan 2007 French Resigned
29 Oct 2008
34 Kazuhiko Shiotani Director 23 Mar 2006 Japanese Resigned
21 Mar 2007
35 Michael Scott Horn Director 18 Mar 2004 American Resigned
22 Mar 2006
36 Patrick Henry O'Sullivan Director 2 Jul 2002 Irish Resigned
29 Jan 2003
37 Bruno Yves Marie Rene Deletre Director 29 Nov 2001 French Resigned
20 Dec 2005
38 Francois Plantureux Director 29 Nov 2001 French Resigned
31 Jan 2007
39 Sean Wallace Mccarthy Director 20 Jun 2001 American Resigned
28 Mar 2011
40 Richard George Holzinger Director 30 Jan 2001 American Resigned
18 Mar 2004
41 Roland Christian James Hecht Director 30 Jan 2001 French Resigned
29 Nov 2001
42 Fudeji Hama Director 30 Jan 2001 Japanese Resigned
16 Apr 2002
43 Michael David Mccarthy Director 23 Jun 1999 Us Citizen Resigned
31 Jan 2007
44 Thomas Joseph Mccormick Director 11 Sep 1996 American Resigned
1 Jul 2009
45 Philippe Zoetelief Tromp Director 19 Jul 1994 French Resigned
10 Nov 2009
46 Bruce Elliot Stern Secretary 27 Apr 1994 - Resigned
21 Mar 2007
47 Terence Keith Bridgman Director 22 Nov 1993 British Resigned
10 Nov 2009
48 Masami Fukubayashi Director 22 Nov 1993 Japanese Resigned
31 Jul 1997
49 Henry Tilford Mortimer Junior Director 22 Nov 1993 American Resigned
30 Jan 2001
50 Roger King Taylor Secretary 22 Nov 1993 Us Citizen Resigned
27 Apr 1994
51 Peter William Cooke Director 22 Nov 1993 British Resigned
4 Dec 2012
52 Roger King Taylor Director 22 Nov 1993 Us Citizen Resigned
9 Sep 1996


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 Uk Limited.

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 May 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 Confirmation Statement - No Updates 22 May 2023 Download PDF
5 Confirmation Statement - No Updates 26 May 2022 Download PDF
3 Pages
6 Auditors - Resignation Company 29 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 1 Jun 2021 Download PDF
8 Accounts - Full 23 Apr 2021 Download PDF
9 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 26 Mar 2021 Download PDF
11 Change Of Name - Reregistration Public To Private Company 24 Feb 2021 Download PDF
2 Pages
12 Resolution 24 Feb 2021 Download PDF
1 Pages
13 Change Of Name - Certificate Re Registration Public Limited Company To Private 24 Feb 2021 Download PDF
1 Pages
14 Resolution 24 Feb 2021 Download PDF
1 Pages
15 Incorporation - Re Registration Memorandum Articles 24 Feb 2021 Download PDF
29 Pages
16 Resolution 24 Feb 2021 Download PDF
1 Pages
17 Change Of Name - Certificate Company 24 Feb 2021 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 31 Dec 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Dec 2020 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Nov 2020 Download PDF
25 Pages
22 Accounts - Full 29 Sep 2020 Download PDF
38 Pages
23 Officers - Appoint Person Director Company With Name Date 24 Aug 2020 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 18 Aug 2020 Download PDF
2 Pages
25 Confirmation Statement - No Updates 22 May 2020 Download PDF
3 Pages
26 Confirmation Statement - Updates 5 Jun 2019 Download PDF
4 Pages
27 Officers - Appoint Person Director Company With Name Date 29 May 2019 Download PDF
2 Pages
28 Accounts - Full 26 Apr 2019 Download PDF
34 Pages
29 Capital - Allotment Shares 6 Dec 2018 Download PDF
3 Pages
30 Miscellaneous 23 Nov 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 11 Oct 2018 Download PDF
2 Pages
32 Incorporation - Memorandum Articles 3 Oct 2018 Download PDF
30 Pages
33 Resolution 3 Oct 2018 Download PDF
1 Pages
34 Miscellaneous 10 Jul 2018 Download PDF
91 Pages
35 Change Of Constitution - Statement Of Companys Objects 19 Jun 2018 Download PDF
2 Pages
36 Resolution 19 Jun 2018 Download PDF
31 Pages
37 Officers - Appoint Person Secretary Company With Name Date 7 Jun 2018 Download PDF
2 Pages
38 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
39 Officers - Change Person Director Company With Change Date 22 May 2018 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 9 May 2018 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 9 May 2018 Download PDF
2 Pages
42 Accounts - Full 8 May 2018 Download PDF
38 Pages
43 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
1 Pages
44 Confirmation Statement - Updates 12 Jun 2017 Download PDF
5 Pages
45 Auditors - Statement 1 Jun 2017 Download PDF
1 Pages
46 Change Of Name - Certificate Re Registration Private To Public Limited Company 1 Jun 2017 Download PDF
1 Pages
47 Change Of Name - Reregistration Private To Public Company 1 Jun 2017 Download PDF
5 Pages
48 Resolution 1 Jun 2017 Download PDF
1 Pages
49 Auditors - Report 1 Jun 2017 Download PDF
1 Pages
50 Incorporation - Re Registration Memorandum Articles 1 Jun 2017 Download PDF
28 Pages
51 Accounts - Balance Sheet 1 Jun 2017 Download PDF
34 Pages
52 Accounts - Full 30 May 2017 Download PDF
34 Pages
53 Officers - Change Person Secretary Company With Change Date 3 Nov 2016 Download PDF
1 Pages
54 Address - Change Registered Office Company With Date Old New 12 Jul 2016 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2016 Download PDF
8 Pages
56 Officers - Change Person Secretary Company With Change Date 16 May 2016 Download PDF
1 Pages
57 Accounts - Full 13 Apr 2016 Download PDF
36 Pages
58 Officers - Termination Director Company With Name Termination Date 22 Sep 2015 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 7 Sep 2015 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2015 Download PDF
8 Pages
61 Accounts - Full 17 Apr 2015 Download PDF
31 Pages
62 Officers - Appoint Person Director Company With Name Date 15 Apr 2015 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 2 Apr 2015 Download PDF
1 Pages
64 Change Of Constitution - Statement Of Companys Objects 19 Nov 2014 Download PDF
2 Pages
65 Resolution 19 Nov 2014 Download PDF
29 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2014 Download PDF
8 Pages
67 Accounts - Full 8 Apr 2014 Download PDF
30 Pages
68 Officers - Appoint Person Secretary Company With Name 13 Sep 2013 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name 13 Sep 2013 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2013 Download PDF
8 Pages
71 Accounts - Full 11 Apr 2013 Download PDF
29 Pages
72 Officers - Termination Director Company With Name 6 Dec 2012 Download PDF
1 Pages
73 Officers - Appoint Person Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
74 Officers - Termination Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2012 Download PDF
9 Pages
76 Accounts - Full 4 Apr 2012 Download PDF
32 Pages
77 Officers - Appoint Person Director Company With Name 6 Jan 2012 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 12 Aug 2011 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2011 Download PDF
7 Pages
80 Officers - Change Person Director Company With Change Date 13 Jun 2011 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 13 Jun 2011 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 13 Jun 2011 Download PDF
2 Pages
83 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
1 Pages
86 Accounts - Full 8 Apr 2011 Download PDF
28 Pages
87 Officers - Appoint Person Director Company With Name 1 Apr 2011 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 1 Apr 2011 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 1 Apr 2011 Download PDF
2 Pages
90 Officers - Termination Director Company With Name 31 Mar 2011 Download PDF
1 Pages
91 Officers - Termination Director Company With Name 31 Mar 2011 Download PDF
1 Pages
92 Officers - Termination Secretary Company With Name 8 Dec 2010 Download PDF
1 Pages
93 Officers - Appoint Person Secretary Company With Name 8 Dec 2010 Download PDF
1 Pages
94 Officers - Appoint Person Director Company With Name 7 Oct 2010 Download PDF
2 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2010 Download PDF
7 Pages
96 Accounts - Full 8 Apr 2010 Download PDF
29 Pages
97 Change Of Name - Certificate Company 31 Dec 2009 Download PDF
2 Pages
98 Change Of Name - Notice 31 Dec 2009 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 17 Dec 2009 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name 14 Dec 2009 Download PDF
2 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 Credit Protection Ltd.
Mutual People: Robert Adam Bailenson , Dominic John Frederico , Nicholas James Proud
Active
3 Assured Guaranty Finance Overseas Ltd.
Mutual People: Robert Adam Bailenson , Dominic John Frederico , Nicholas James Proud
Active
4 Lancashire Insurance Company (Uk) Limited
Mutual People: Jeremy Mark Williams
Active
5 Crayfen Limited
Mutual People: Jeremy Mark Williams
Active
6 Royal School Of Needlework(The)
Mutual People: Jeremy Mark Williams
Active
7 Rsn Enterprises Limited
Mutual People: Jeremy Mark Williams
Active
8 Unum European Holding Company Limited
Mutual People: Jeremy Mark Williams
Active
9 Unum Limited
Mutual People: Jeremy Mark Williams
Active
10 Kier Education Services Limited
Mutual People: Jeremy Mark Williams
Active
11 Catalina Worthing Insurance Limited
Mutual People: Penelope Margaret Shaw
Active
12 Penelope Shaw Ltd
Mutual People: Penelope Margaret Shaw
Active
13 Agf Insurance Limited
Mutual People: Penelope Margaret Shaw
Active
14 Catalina London Limited
Mutual People: Penelope Margaret Shaw
dissolved
15 Chaucer Syndicates Limited
Mutual People: Penelope Margaret Shaw
Active
16 Pool Reinsurance (Nuclear) Limited
Mutual People: Penelope Margaret Shaw
Active
17 Cp Collectives Limited
Mutual People: Dominic James Brian Nathan
dissolved
18 Mycanonphotos Limited
Mutual People: Dominic James Brian Nathan
dissolved
19 Assured Guaranty (Uk) Services Limited
Mutual People: Nicholas James Proud
Active