ASSURED GUARANTY (UK) LTD
LONDON ACE GUARANTY (UK) LTD

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

Company number 04743059
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 11TH FLOOR, 6 BEVIS MARKS, 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 seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Secretary's details changed for Mrs Sandali Harvey on 3 November 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. The most likely internet sites of ASSURED GUARANTY (UK) LTD are www.assuredguarantyuk.co.uk, and www.assured-guaranty-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 Uk Ltd is a Private Limited Company. The company registration number is 04743059. Assured Guaranty Uk Ltd has been working since 24 April 2003. The present status of the company is Active. The registered address of Assured Guaranty Uk 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. BARRINGTON, Charles Peter is a Director of the company. FREDERICO, Dominic 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 COVE, Ruth Lynn has been resigned. Secretary EGLER, Geraldine Alfino 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. Director ALBERT, Howard Wayne has been resigned. Director ALBERT, Howard Wayne has been resigned. Director BAILENSON, Robert Adam has been resigned. Director BAJER, Marc Edouard has been resigned. Director BARRINGTON, Charles Peter has been resigned. Director BREWER, Russell Brown has been resigned. Director COOKE, William Peter has been resigned. Director DAVIES, Anthony Robin Dominic Monro has been resigned. Director EGLER, Geraldine Alfino has been resigned. Director JONES, Nicholas Anthony has been resigned. Director LESTER, Charles Jackson has been resigned. Director MCCARTHY, Sean Wallace has been resigned. Director MILLS, Robert Bruce has been resigned. Director PICKERING, Andrew H. has been resigned. Director SCHOZER, Michael John has been resigned. Director SWAIN, Joseph Warner has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HARVEY, Sandali
Appointed Date: 12 September 2013

Director
BAILENSON, Robert Adam
Appointed Date: 31 March 2015
59 years old

Director
BARRINGTON, Charles Peter
Appointed Date: 03 September 2015
79 years old

Director
FREDERICO, Dominic John
Appointed Date: 14 July 2004
72 years old

Director
LEATHES, Simon William De Mussenden
Appointed Date: 04 January 2012
77 years old

Director
MICHENER, James Michael
Appointed Date: 14 July 2004
73 years old

Director
NATHAN, Dominic James Brian
Appointed Date: 10 August 2011
59 years old

Director
PROUD, Nicholas James
Appointed Date: 10 November 2009
62 years old

Resigned Directors

Secretary
COVE, Ruth Lynn
Resigned: 12 September 2013
Appointed Date: 11 September 2012

Secretary
EGLER, Geraldine Alfino
Resigned: 27 April 2004
Appointed Date: 24 April 2003

Secretary
FINKEL, Suzanne
Resigned: 01 July 2009
Appointed Date: 16 October 2007

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

Secretary
SHAW, Bernadine Vanessa
Resigned: 11 September 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: 16 October 2007
Appointed Date: 20 December 2004

Director
ALBERT, Howard Wayne
Resigned: 29 March 2011
Appointed Date: 29 March 2011
66 years old

Director
ALBERT, Howard Wayne
Resigned: 27 July 2004
Appointed Date: 24 April 2003
66 years old

Director
BAILENSON, Robert Adam
Resigned: 29 March 2011
Appointed Date: 29 March 2011
59 years old

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

Director
BARRINGTON, Charles Peter
Resigned: 30 June 2009
Appointed Date: 03 October 2005
79 years old

Director
BREWER, Russell Brown
Resigned: 29 March 2011
Appointed Date: 29 March 2011
68 years old

Director
COOKE, William Peter
Resigned: 04 December 2012
Appointed Date: 10 November 2009
93 years old

Director
DAVIES, Anthony Robin Dominic Monro
Resigned: 21 September 2015
Appointed Date: 25 October 2004
85 years old

Director
EGLER, Geraldine Alfino
Resigned: 30 July 2004
Appointed Date: 24 April 2003
68 years old

Director
JONES, Nicholas Anthony
Resigned: 18 October 2004
Appointed Date: 14 July 2004
72 years old

Director
LESTER, Charles Jackson
Resigned: 23 September 2005
Appointed Date: 14 July 2004
76 years old

Director
MCCARTHY, Sean Wallace
Resigned: 28 March 2011
Appointed Date: 10 November 2009
66 years old

Director
MILLS, Robert Bruce
Resigned: 31 March 2015
Appointed Date: 14 July 2004
75 years old

Director
PICKERING, Andrew H.
Resigned: 28 March 2011
Appointed Date: 15 September 2010
68 years old

Director
SCHOZER, Michael John
Resigned: 30 November 2009
Appointed Date: 14 July 2004
67 years old

Director
SWAIN, Joseph Warner
Resigned: 31 March 2004
Appointed Date: 24 April 2003
73 years old

Persons With Significant Control

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

ASSURED GUARANTY (UK) LTD Events

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
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 8,300,001

...
... and 97 more events
14 Apr 2004
Company name changed ace guaranty (uk) LTD\certificate issued on 14/04/04
16 Jan 2004
Registered office changed on 16/01/04 from: 10 upper bank street london E14 5JJ
19 Sep 2003
Registered office changed on 19/09/03 from: clifford chance secretaries LTD 200 aldersgate street london EC1A 4JJ
20 May 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
24 Apr 2003
Incorporation