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.