ASSURED GUARANTY (UK) SERVICES LIMITED
LONDON COILGRANGE LIMITED

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

Company number 05177010
Status Active
Incorporation Date 12 July 2004
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 sixty-eight 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; Full accounts made up to 31 December 2015. The most likely internet sites of ASSURED GUARANTY (UK) SERVICES LIMITED are www.assuredguarantyukservices.co.uk, and www.assured-guaranty-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 Uk Services Limited is a Private Limited Company. The company registration number is 05177010. Assured Guaranty Uk Services Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Assured Guaranty Uk Services Limited is 11th Floor 6 Bevis Marks London England Ec3a 7ba. . HARVEY, Sandali is a Secretary of the company. MICHENER, James Michael is a Director of the company. PROUD, Nicholas James is a Director of the company. Secretary COVE, Ruth has been resigned. Secretary FINKEL, Suzanne has been resigned. Secretary KOLODNER, Eric has been resigned. Secretary SHAW, Bernadine Vanessa has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAJER, Marc Edouard has been resigned. Director LAYTON, Matthew Robert has been resigned. Director LESTER, Charles Jackson has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HARVEY, Sandali
Appointed Date: 12 September 2013

Director
MICHENER, James Michael
Appointed Date: 15 September 2004
73 years old

Director
PROUD, Nicholas James
Appointed Date: 15 September 2004
62 years old

Resigned Directors

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

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 October 2004
Appointed Date: 12 July 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 24 October 2007
Appointed Date: 05 November 2004

Director
BAJER, Marc Edouard
Resigned: 12 June 2009
Appointed Date: 12 May 2006
69 years old

Director
LAYTON, Matthew Robert
Resigned: 15 September 2004
Appointed Date: 12 July 2004
64 years old

Director
LESTER, Charles Jackson
Resigned: 12 May 2006
Appointed Date: 15 September 2004
76 years old

Nominee Director
PUDGE, David John
Resigned: 15 September 2004
Appointed Date: 12 July 2004
60 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) SERVICES LIMITED 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
29 Jul 2016
Full accounts made up to 31 December 2015
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 58 more events
01 Oct 2004
Location of register of members
01 Oct 2004
Registered office changed on 01/10/04 from: 10 upper bank street london E14 5JJ
20 Sep 2004
Company name changed coilgrange LIMITED\certificate issued on 20/09/04
20 Jul 2004
Director's particulars changed
12 Jul 2004
Incorporation