ASSUREDPARTNERS LONDON LIMITED
LONDON PAUL NAPIER LIMITED DWSCO 2150 LIMITED

Hellopages » City of London » City of London » EC3R 6DL

Company number 04152499
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address CENTENNIUM HOUSE, 100 LOWER THAMES STREET, LONDON, EC3R 6DL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Gavin John Richards as a director on 2 November 2016. The most likely internet sites of ASSUREDPARTNERS LONDON LIMITED are www.assuredpartnerslondon.co.uk, and www.assuredpartners-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assuredpartners London Limited is a Private Limited Company. The company registration number is 04152499. Assuredpartners London Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Assuredpartners London Limited is Centennium House 100 Lower Thames Street London Ec3r 6dl. . DYER, Brian Colin is a Director of the company. GOUGH, Sean Nigel is a Director of the company. HEATHFIELD, David James is a Director of the company. HENDERSON, Jim is a Director of the company. O'NEILL MCDONALD, John is a Director of the company. QUILTER, Stuart James is a Director of the company. RICHARDS, Gavin John is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary FARMER, Paul Robert has been resigned. Secretary ROSE, Georgina has been resigned. Director ASH, Nicholas Charles has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FARMER, Paul Robert has been resigned. Director FELTON, Dean Paul has been resigned. Director FRASER, Colin Stuart has been resigned. Director GOFF, Naomi Claire has been resigned. Director GOLDSMITH, Kenneth Henry has been resigned. Director PATTWELL, Sean Martin has been resigned. Director SCOBLE, Christopher George William has been resigned. Director ST JOHN, David Roland Henry has been resigned. Director WEST, Colin Kenneth has been resigned. Director WINSTON, Mark Jonathan Napier has been resigned. Director P/N HOLDINGS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
DYER, Brian Colin
Appointed Date: 01 April 2016
78 years old

Director
GOUGH, Sean Nigel
Appointed Date: 22 November 2012
60 years old

Director
HEATHFIELD, David James
Appointed Date: 01 April 2015
47 years old

Director
HENDERSON, Jim
Appointed Date: 22 November 2012
79 years old

Director
O'NEILL MCDONALD, John
Appointed Date: 22 November 2012
72 years old

Director
QUILTER, Stuart James
Appointed Date: 10 March 2016
48 years old

Director
RICHARDS, Gavin John
Appointed Date: 02 November 2016
67 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 01 February 2001

Secretary
FARMER, Paul Robert
Resigned: 01 January 2011
Appointed Date: 30 June 2005

Secretary
ROSE, Georgina
Resigned: 29 January 2012
Appointed Date: 01 January 2011

Director
ASH, Nicholas Charles
Resigned: 23 June 2016
Appointed Date: 22 November 2012
56 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 13 June 2001
Appointed Date: 01 February 2001

Director
FARMER, Paul Robert
Resigned: 25 July 2012
Appointed Date: 30 June 2005
65 years old

Director
FELTON, Dean Paul
Resigned: 30 September 2010
Appointed Date: 30 June 2005
81 years old

Director
FRASER, Colin Stuart
Resigned: 23 October 2015
Appointed Date: 22 November 2012
57 years old

Director
GOFF, Naomi Claire
Resigned: 31 December 2011
Appointed Date: 01 November 2007
55 years old

Director
GOLDSMITH, Kenneth Henry
Resigned: 30 September 2010
Appointed Date: 01 September 2004
81 years old

Director
PATTWELL, Sean Martin
Resigned: 25 May 2016
Appointed Date: 22 November 2012
71 years old

Director
SCOBLE, Christopher George William
Resigned: 18 November 2011
Appointed Date: 24 October 2006
59 years old

Director
ST JOHN, David Roland Henry
Resigned: 13 April 2016
Appointed Date: 22 November 2012
63 years old

Director
WEST, Colin Kenneth
Resigned: 06 October 2006
Appointed Date: 22 July 2004
62 years old

Director
WINSTON, Mark Jonathan Napier
Resigned: 30 April 2016
Appointed Date: 14 January 2005
61 years old

Director
P/N HOLDINGS LIMITED
Resigned: 01 October 2009
Appointed Date: 13 June 2001

Persons With Significant Control

Assuredpartners Holdings Limited
Notified on: 7 September 2016
Nature of control: Ownership of shares – 75% or more

Paul Napier 2012 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSUREDPARTNERS LONDON LIMITED Events

10 Mar 2017
Full accounts made up to 31 December 2016
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Nov 2016
Appointment of Mr Gavin John Richards as a director on 2 November 2016
30 Aug 2016
Termination of appointment of Nicholas Charles Ash as a director on 23 June 2016
06 Jun 2016
Termination of appointment of David Roland Henry St John as a director on 13 April 2016
...
... and 117 more events
20 Jun 2001
Director resigned
20 Jun 2001
Registered office changed on 20/06/01 from: five chancery lane cliffords inn london EC4A 1BU
20 Jun 2001
New director appointed
13 Jun 2001
Company name changed dwsco 2150 LIMITED\certificate issued on 13/06/01
01 Feb 2001
Incorporation

ASSUREDPARTNERS LONDON LIMITED Charges

11 October 2005
Charge of deposit
Delivered: 14 October 2005
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £17,000 credited to account…
29 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 15 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…