ASSURED GUARANTY (LONDON) LTD.
LONDON MBIA UK INSURANCE LIMITED MBIA UK LIMITED INTERCEDE 1775 LIMITED

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

Company number 04401508
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 6 BEVIS MARKS, 11TH FLOOR, LONDON, ENGLAND, EC3A 7BA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from 6 11th Floor 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks 11th Floor London EC3A 7BA on 16 January 2017; Appointment of Mr Robert Adam Bailenson as a director on 10 January 2017. The most likely internet sites of ASSURED GUARANTY (LONDON) LTD. are www.assuredguarantylondon.co.uk, and www.assured-guaranty-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 London Ltd is a Private Limited Company. The company registration number is 04401508. Assured Guaranty London Ltd has been working since 22 March 2002. The present status of the company is Active. The registered address of Assured Guaranty London Ltd is 6 Bevis Marks 11th Floor London England Ec3a 7ba. . HARVEY, Sandali is a Secretary of the company. BAILENSON, Robert Adam is a Director of the company. BARRINGTON, Charles Peter is a Director of the company. FREDERICO, Dominic John is a Director of the company. HINDLEY, David John is a Director of the company. LEATHES, Simon William De Mussenden is a Director of the company. MICHENER, James Michael is a Director of the company. NATHAN, Dominic James Brian is a Director of the company. PROUD, Nicholas James is a Director of the company. Secretary BISCARDI, Sabrina Beatrice has been resigned. Secretary LYNCH, Karen has been resigned. Secretary WERTHEIM, Ram David has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BOYLE, Hugh John has been resigned. Director BROWN, Joseph Warner has been resigned. Director BRUCKERMANN, Gerhard Erwin has been resigned. Director BUDNICK, Neil George has been resigned. Director CAOUETTE, John Bernard has been resigned. Director CHAPLIN, C Edward has been resigned. Director COX, Kenneth Geoffrey has been resigned. Director DUBIN, David Henry has been resigned. Director DUNTON, Gary Charles has been resigned. Director FALLON, William Charles has been resigned. Director FERRERI, Nicholas has been resigned. Director MCLOUGHLIN, Tom Gerald has been resigned. Director SULLIVAN, Philip Charles has been resigned. Director SYKES, Andrew Francis has been resigned. Director WAKEFIELD, Gerald Hugo Cropper has been resigned. Director WEEKS, Christopher Edward has been resigned. Director WERTHEIM, Ram David has been resigned. Director ZURKOW, Deborah Michal has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HARVEY, Sandali
Appointed Date: 10 January 2017

Director
BAILENSON, Robert Adam
Appointed Date: 10 January 2017
59 years old

Director
BARRINGTON, Charles Peter
Appointed Date: 10 January 2017
79 years old

Director
FREDERICO, Dominic John
Appointed Date: 10 January 2017
72 years old

Director
HINDLEY, David John
Appointed Date: 03 January 2014
64 years old

Director
LEATHES, Simon William De Mussenden
Appointed Date: 10 January 2017
77 years old

Director
MICHENER, James Michael
Appointed Date: 10 January 2017
73 years old

Director
NATHAN, Dominic James Brian
Appointed Date: 10 January 2017
59 years old

Director
PROUD, Nicholas James
Appointed Date: 10 January 2017
62 years old

Resigned Directors

Secretary
BISCARDI, Sabrina Beatrice
Resigned: 22 August 2013
Appointed Date: 18 November 2004

Secretary
LYNCH, Karen
Resigned: 10 January 2017
Appointed Date: 22 August 2013

Secretary
WERTHEIM, Ram David
Resigned: 10 January 2017
Appointed Date: 28 February 2003

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 22 March 2002

Director
BOYLE, Hugh John
Resigned: 10 January 2017
Appointed Date: 19 June 2012
54 years old

Director
BROWN, Joseph Warner
Resigned: 18 November 2004
Appointed Date: 10 May 2004
76 years old

Director
BRUCKERMANN, Gerhard Erwin
Resigned: 18 November 2004
Appointed Date: 10 May 2004
78 years old

Director
BUDNICK, Neil George
Resigned: 01 March 2007
Appointed Date: 10 May 2004
71 years old

Director
CAOUETTE, John Bernard
Resigned: 24 December 2004
Appointed Date: 28 February 2003
81 years old

Director
CHAPLIN, C Edward
Resigned: 11 March 2016
Appointed Date: 29 June 2006
69 years old

Director
COX, Kenneth Geoffrey
Resigned: 10 January 2017
Appointed Date: 30 June 2005
78 years old

Director
DUBIN, David Henry
Resigned: 22 August 2006
Appointed Date: 28 February 2003
63 years old

Director
DUNTON, Gary Charles
Resigned: 28 March 2008
Appointed Date: 10 May 2004
70 years old

Director
FALLON, William Charles
Resigned: 10 January 2017
Appointed Date: 05 March 2009
65 years old

Director
FERRERI, Nicholas
Resigned: 26 June 2006
Appointed Date: 18 November 2004
64 years old

Director
MCLOUGHLIN, Tom Gerald
Resigned: 05 March 2009
Appointed Date: 28 March 2008
64 years old

Director
SULLIVAN, Philip Charles
Resigned: 10 January 2017
Appointed Date: 28 February 2003
70 years old

Director
SYKES, Andrew Francis
Resigned: 24 July 2013
Appointed Date: 30 June 2005
68 years old

Director
WAKEFIELD, Gerald Hugo Cropper
Resigned: 31 October 2013
Appointed Date: 10 May 2004
87 years old

Director
WEEKS, Christopher Edward
Resigned: 28 February 2014
Appointed Date: 18 November 2004
65 years old

Director
WERTHEIM, Ram David
Resigned: 10 January 2017
Appointed Date: 28 February 2003
71 years old

Director
ZURKOW, Deborah Michal
Resigned: 18 June 2012
Appointed Date: 10 May 2004
68 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 28 February 2003
Appointed Date: 22 March 2002

Director
MITRE SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 22 March 2002

Persons With Significant Control

Assured Guaranty Ltd.
Notified on: 10 January 2017
Nature of control: Has significant influence or control

ASSURED GUARANTY (LONDON) LTD. Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
16 Jan 2017
Registered office address changed from 6 11th Floor 6 Bevis Marks London EC3A 7BA England to 6 Bevis Marks 11th Floor London EC3A 7BA on 16 January 2017
12 Jan 2017
Appointment of Mr Robert Adam Bailenson as a director on 10 January 2017
12 Jan 2017
Termination of appointment of Ram David Wertheim as a director on 10 January 2017
12 Jan 2017
Termination of appointment of Philip Charles Sullivan as a director on 10 January 2017
...
... and 123 more events
11 Mar 2003
New director appointed
11 Mar 2003
New director appointed
11 Mar 2003
New director appointed
15 Apr 2002
Company name changed intercede 1775 LIMITED\certificate issued on 15/04/02
22 Mar 2002
Incorporation