AMBAC ASSURANCE UK LIMITED
LONDON AMBAC INSURANCE UK LIMITED

Hellopages » City of London » City of London » EC2N 2JA

Company number 03248674
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address 2ND FLOOR, 21 GREAT WINCHESTER STREET, LONDON, EC2N 2JA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Appointment of Mr David Trick as a director on 23 September 2015. The most likely internet sites of AMBAC ASSURANCE UK LIMITED are www.ambacassuranceuk.co.uk, and www.ambac-assurance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambac Assurance Uk Limited is a Private Limited Company. The company registration number is 03248674. Ambac Assurance Uk Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Ambac Assurance Uk Limited is 2nd Floor 21 Great Winchester Street London Ec2n 2ja. . SANCHEZ, Miguel Antonio is a Secretary of the company. BARRANCO, David Peter is a Director of the company. DAVIES, Kenneth Harold is a Director of the company. MCMAHON, Anthony James is a Director of the company. SCOTT, Jonathan is a Director of the company. TIFFT, John Drapeau is a Director of the company. TRICK, David is a Director of the company. Secretary LARWOOD, David Ronald has been resigned. Secretary TIFFT, John Drapeau has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ADAMS, Diana Newman has been resigned. Director DIXON, Ian Marcus has been resigned. Director DONOVAN, Robert Gerard has been resigned. Director EISMAN, Robert Bryan has been resigned. Director GENADER, Robert John has been resigned. Director KUYK, Andrew Lucas has been resigned. Director LARWOOD, David Ronald has been resigned. Director LOWE, Anthony Stephen has been resigned. Director MATANLE, Cathleen Jean has been resigned. Director POILLON, Peter Russell has been resigned. Director RENFIELD-MILLER, Douglas Carrington has been resigned. Director ROBERTS, Martin has been resigned. Director TIFFT, John Drapeau has been resigned. Director UHLEIN III, John Wyatt has been resigned. Director WALLIS, David William has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SANCHEZ, Miguel Antonio
Appointed Date: 28 May 2010

Director
BARRANCO, David Peter
Appointed Date: 09 September 2011
55 years old

Director
DAVIES, Kenneth Harold
Appointed Date: 17 June 2009
69 years old

Director
MCMAHON, Anthony James
Appointed Date: 25 March 2011
73 years old

Director
SCOTT, Jonathan
Appointed Date: 19 June 2007
77 years old

Director
TIFFT, John Drapeau
Appointed Date: 28 May 2010
61 years old

Director
TRICK, David
Appointed Date: 23 September 2015
53 years old

Resigned Directors

Secretary
LARWOOD, David Ronald
Resigned: 20 September 2005
Appointed Date: 18 November 1996

Secretary
TIFFT, John Drapeau
Resigned: 28 May 2010
Appointed Date: 20 September 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 18 November 1996
Appointed Date: 11 September 1996

Director
ADAMS, Diana Newman
Resigned: 08 September 2011
Appointed Date: 23 September 2008
63 years old

Director
DIXON, Ian Marcus
Resigned: 28 May 2010
Appointed Date: 20 September 2005
63 years old

Director
DONOVAN, Robert Gerard
Resigned: 13 August 2010
Appointed Date: 09 December 2008
72 years old

Director
EISMAN, Robert Bryan
Resigned: 24 September 2015
Appointed Date: 13 August 2010
57 years old

Director
GENADER, Robert John
Resigned: 16 January 2008
Appointed Date: 18 November 1996
78 years old

Director
KUYK, Andrew Lucas
Resigned: 13 August 2010
Appointed Date: 04 December 2009
53 years old

Director
LARWOOD, David Ronald
Resigned: 10 December 2009
Appointed Date: 11 December 1996
79 years old

Director
LOWE, Anthony Stephen
Resigned: 23 March 2011
Appointed Date: 11 March 2008
78 years old

Director
MATANLE, Cathleen Jean
Resigned: 04 December 2009
Appointed Date: 17 October 2008
72 years old

Director
POILLON, Peter Russell
Resigned: 13 August 2010
Appointed Date: 23 September 2009
66 years old

Director
RENFIELD-MILLER, Douglas Carrington
Resigned: 23 September 2009
Appointed Date: 11 April 2005
72 years old

Director
ROBERTS, Martin
Resigned: 11 December 2007
Appointed Date: 18 November 1996
86 years old

Director
TIFFT, John Drapeau
Resigned: 22 March 2006
Appointed Date: 20 September 2005
61 years old

Director
UHLEIN III, John Wyatt
Resigned: 23 August 2008
Appointed Date: 18 November 1996
68 years old

Director
WALLIS, David William
Resigned: 17 October 2008
Appointed Date: 11 December 1996
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 18 November 1996
Appointed Date: 11 September 1996

AMBAC ASSURANCE UK LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
05 Oct 2015
Appointment of Mr David Trick as a director on 23 September 2015
02 Oct 2015
Termination of appointment of Robert Bryan Eisman as a director on 24 September 2015
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 148 more events
03 Dec 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Oct 1996
Company name changed hackremco (no.1172) LIMITED\certificate issued on 11/10/96
11 Sep 1996
Incorporation

AMBAC ASSURANCE UK LIMITED Charges

27 October 2010
Rent deposit deed
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: An amount equal to twelve months rent plus vat see image…
1 May 2009
Security over cash agreement
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Citibank N.A. London Branch
Description: The deposit being the credit balance from time to time on…