UKBizDB.co.uk

ABSOLUTE ASSIGNED POLICIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Assigned Policies Limited. The company was founded 55 years ago and was given the registration number 00939239. The firm's registered office is in STANMORE. You can find them at Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ABSOLUTE ASSIGNED POLICIES LIMITED
Company Number:00939239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England, HA7 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, England, HA7 1BT

Secretary19 November 2009Active
Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, England, HA7 1BT

Director31 December 2013Active
Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, England, HA7 1BT

Director11 May 2011Active
140 High Street, Edgware, HA8 7LW

Corporate Secretary-Active
Tis House, Spring Villa Park, Edgware, HA8 7EG

Corporate Secretary13 February 2003Active
Deepdale, 27 Elgin Road, London, N22 4VE

Director13 February 2003Active
37 Gurney Drive, London, N2 0DF

Director07 January 2002Active
Tis House, Spring Villa Park, Edgware, HA8 7EG

Director27 October 2010Active
60 Hill Road, Chelmsford, CM2 6HP

Director13 July 2007Active
The Blakes, Hive Road, Bushey Heath, WD23 1JG

Director22 June 2007Active
Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, England, HA7 1BT

Director21 October 2015Active
The Grange, Beverley Road Newbald, York, YO43 4SQ

Director29 June 2007Active
9, Barton Close, Bradenstoke, Chippenham, United Kingdom, SN15 4EZ

Director02 April 2008Active
26 Kings Chase Chiltern Close, Bushey, Watford, WD2 3PZ

Director25 November 1992Active
Chase House, The Drive, Ifold, RH14 0TD

Director19 March 2009Active
Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, England, HA7 1BT

Director21 October 2015Active
120 High Street, Edgware, HA8 7EL

Director-Active
140 High Street, Edgware, HA8 7LW

Director-Active
140 High Street, Edgware, HA8 7LW

Director-Active
Tis House, Spring Villa Park, Edgware, HA8 7EG

Director27 October 2010Active
Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, England, HA7 1BT

Director21 October 2015Active

People with Significant Control

T.I.S. Group Investments Limited
Notified on:24 September 2020
Status:Active
Country of residence:United Kingdom
Address:Stanmore Business And Innovation Centre, Stanmore Place, Stanmore, United Kingdom, HA7 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Katherine Ann Spiteri
Notified on:24 September 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Stanmore Business And Innovation Centre, Stanmore Place, Stanmore, England, HA7 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Trebuchet Investments (Uk) Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England, ST16 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brad Scott Huntington
Notified on:05 May 2016
Status:Active
Date of birth:March 1959
Nationality:Canadian
Country of residence:England
Address:Stanmore Business And Innovation Centre, Stanmore Place, Stanmore, England, HA7 1BT
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr John Caldicott Williams
Notified on:05 May 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Stanmore Business And Innovation Centre, Stanmore Place, Stanmore, England, HA7 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Trebuchet Group Holdings Limited
Notified on:05 May 2016
Status:Active
Country of residence:Bermuda
Address:50, Cedar Avenue, Hamilton Hm11, Bermuda,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Trebuchet Investments Limited
Notified on:05 May 2016
Status:Active
Country of residence:Bermuda
Address:50, Cedar Avenue, Hamilton Hm11, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type small.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Change account reference date company current extended.

Download
2019-03-20Accounts

Accounts with accounts type small.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.