ASSURED GUARANTY FINANCE OVERSEAS LTD.
LONDON ACE FINANCE OVERSEAS LTD. AGR FINANCE UK LIMITED 2129TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » City of London » City of London » EC3A 7BA

Company number 04031467
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address 11TH FLOOR, 6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 April 2017 with updates; Secretary's details changed for Mrs Sandali Harvey on 3 November 2016. The most likely internet sites of ASSURED GUARANTY FINANCE OVERSEAS LTD. are www.assuredguarantyfinanceoverseas.co.uk, and www.assured-guaranty-finance-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assured Guaranty Finance Overseas Ltd is a Private Limited Company. The company registration number is 04031467. Assured Guaranty Finance Overseas Ltd has been working since 11 July 2000. The present status of the company is Active. The registered address of Assured Guaranty Finance Overseas Ltd is 11th Floor 6 Bevis Marks London England Ec3a 7ba. . HARVEY, Sandali is a Secretary of the company. BAILENSON, Robert Adam is a Director of the company. FREDERICO, Dominic John is a Director of the company. MICHENER, James Michael is a Director of the company. PROUD, Nicholas James is a Director of the company. Secretary BRUCE-GARDNER, Robin Digby has been resigned. Secretary COVE, Ruth has been resigned. Secretary EGLER, Geraldine has been resigned. Secretary FINKEL, Suzanne has been resigned. Secretary KOLODNER, Eric has been resigned. Secretary SHAW, Bernadine Vanessa has been resigned. Secretary ACE LONDON SERVICES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BAJER, Marc Edouard has been resigned. Director DONNELLY, Laurence Charles Daniel has been resigned. Director EGLER, Geraldine Alfino has been resigned. Director JURSCHAK, Jerome Frederick has been resigned. Director LESTER, Charles Jackson has been resigned. Director MILLS, Robert Bruce has been resigned. Director OMAHNE, Robert Edward has been resigned. Director SCHOZER, Michael John has been resigned. Director SWAIN, Joseph Warner has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HARVEY, Sandali
Appointed Date: 12 September 2013

Director
BAILENSON, Robert Adam
Appointed Date: 22 May 2015
59 years old

Director
FREDERICO, Dominic John
Appointed Date: 05 January 2005
72 years old

Director
MICHENER, James Michael
Appointed Date: 05 January 2005
73 years old

Director
PROUD, Nicholas James
Appointed Date: 14 November 2000
62 years old

Resigned Directors

Secretary
BRUCE-GARDNER, Robin Digby
Resigned: 27 April 2004
Appointed Date: 24 September 2002

Secretary
COVE, Ruth
Resigned: 12 September 2013
Appointed Date: 31 October 2012

Secretary
EGLER, Geraldine
Resigned: 24 September 2002
Appointed Date: 14 November 2000

Secretary
FINKEL, Suzanne
Resigned: 01 July 2009
Appointed Date: 24 October 2007

Secretary
KOLODNER, Eric
Resigned: 24 September 2010
Appointed Date: 01 July 2009

Secretary
SHAW, Bernadine Vanessa
Resigned: 31 October 2012
Appointed Date: 27 September 2010

Secretary
ACE LONDON SERVICES LIMITED
Resigned: 20 December 2004
Appointed Date: 27 April 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 24 October 2007
Appointed Date: 20 December 2004

Nominee Secretary
SISEC LIMITED
Resigned: 14 November 2000
Appointed Date: 11 July 2000

Director
BAJER, Marc Edouard
Resigned: 12 June 2009
Appointed Date: 03 October 2005
69 years old

Director
DONNELLY, Laurence Charles Daniel
Resigned: 06 October 2003
Appointed Date: 14 November 2000
67 years old

Director
EGLER, Geraldine Alfino
Resigned: 30 July 2004
Appointed Date: 24 September 2002
68 years old

Director
JURSCHAK, Jerome Frederick
Resigned: 31 January 2004
Appointed Date: 14 November 2000
77 years old

Director
LESTER, Charles Jackson
Resigned: 23 September 2005
Appointed Date: 26 May 2005
76 years old

Director
MILLS, Robert Bruce
Resigned: 31 March 2015
Appointed Date: 05 January 2005
75 years old

Director
OMAHNE, Robert Edward
Resigned: 23 October 2002
Appointed Date: 14 November 2000
78 years old

Director
SCHOZER, Michael John
Resigned: 10 November 2009
Appointed Date: 05 January 2005
67 years old

Director
SWAIN, Joseph Warner
Resigned: 31 March 2004
Appointed Date: 14 November 2000
73 years old

Nominee Director
LOVITING LIMITED
Resigned: 14 November 2000
Appointed Date: 11 July 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 14 November 2000
Appointed Date: 11 July 2000

Persons With Significant Control

Assured Guaranty Ltd.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ASSURED GUARANTY FINANCE OVERSEAS LTD. Events

09 May 2017
Full accounts made up to 31 December 2016
03 May 2017
Confirmation statement made on 24 April 2017 with updates
03 Nov 2016
Secretary's details changed for Mrs Sandali Harvey on 3 November 2016
12 Jul 2016
Registered office address changed from 1st Floor 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 12 July 2016
16 May 2016
Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 14 May 2016
...
... and 105 more events
20 Nov 2000
New director appointed
20 Nov 2000
New director appointed
14 Nov 2000
Company name changed agr finance uk LIMITED\certificate issued on 14/11/00
25 Aug 2000
Company name changed 2129TH single member shelf inves tment company LIMITED\certificate issued on 25/08/00
11 Jul 2000
Incorporation