This company is commonly known as Ambac Assurance Uk Limited. The company was founded 27 years ago and was given the registration number 03248674. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21 Great Winchester Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | AMBAC ASSURANCE UK LIMITED |
---|---|---|
Company Number | : | 03248674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 21 Great Winchester Street, London, EC2N 2JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ | Secretary | 28 May 2010 | Active |
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ | Director | 09 September 2011 | Active |
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ | Director | 28 November 2018 | Active |
21, Great Winchester Street, London, England, EC2N 2JA | Director | 31 March 2020 | Active |
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ | Director | 01 March 2017 | Active |
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ | Director | 02 December 2019 | Active |
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ | Director | 23 September 2015 | Active |
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH | Secretary | 18 November 1996 | Active |
77 Bassingham Road, London, SW18 3AF | Secretary | 20 September 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 11 September 1996 | Active |
17 Dean Street, Brooklyn, New York, Usa, | Director | 23 September 2008 | Active |
2nd Floor, 21 Great Winchester Street, London, EC2N 2JA | Director | 12 December 2018 | Active |
20 Ferndown, Claremont Road, Surbiton, KT6 4RY | Director | 17 June 2009 | Active |
9, Aldwick Road, Harpenden, AL5 1NG | Director | 20 September 2005 | Active |
44 Witherbee Avenue, Pelham Manor, United States, | Director | 09 December 2008 | Active |
2nd Floor, 21 Great Winchester Street, London, EC2N 2JA | Director | 13 August 2010 | Active |
24 Surf Road, Westport, Usa, | Director | 18 November 1996 | Active |
Level 7, 6 Broadgate, London, EC2M 2QS | Director | 04 December 2009 | Active |
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH | Director | 11 December 1996 | Active |
52, Elmfield Road, Potters Bar, EN6 2JJ | Director | 11 March 2008 | Active |
450, Prospect Street, Glen Rock, New Jersey, United States, | Director | 17 October 2008 | Active |
Gurdons House, Gurdons Lane, Wormley, Godalming, United Kingdom, GU8 5UE | Director | 25 March 2011 | Active |
16, Clinton Lane, Scotch Plains, United States, NJ07076 | Director | 23 September 2009 | Active |
888, Park Avenue, New York, United States, | Director | 11 April 2005 | Active |
1 Westbury Close, Highcliffe, Christchurch, BH23 4PE | Director | 18 November 1996 | Active |
2, The Limes, Northbrook Avenue, Winchester, England, SO23 0LU | Director | 19 June 2007 | Active |
2nd Floor, 21 Great Winchester Street, London, EC2N 2JA | Director | 28 May 2010 | Active |
77 Bassingham Road, London, SW18 3AF | Director | 20 September 2005 | Active |
416 West Road, New Canaan, Usa, | Director | 18 November 1996 | Active |
1460 Lexington Avenue, New York, Usa, | Director | 11 December 1996 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 11 September 1996 | Active |
Ambac Financial Group, Inc. ("Afg") | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, State Street Plaza, New York, United States, NY 10004 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Resolution | Resolution. | Download |
2023-04-14 | Incorporation | Memorandum articles. | Download |
2023-04-03 | Change of constitution | Statement of companys objects. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Auditors | Auditors resignation company. | Download |
2022-04-07 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Incorporation | Memorandum articles. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.