UKBizDB.co.uk

AMBAC ASSURANCE UK LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor, 21 Great Winchester Street, London, EC2N 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ

Secretary28 May 2010Active
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ

Director09 September 2011Active
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ

Director28 November 2018Active
21, Great Winchester Street, London, England, EC2N 2JA

Director31 March 2020Active
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ

Director01 March 2017Active
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ

Director02 December 2019Active
5th Floor, 48/54, Moorgate, London, England, EC2R 6EJ

Director23 September 2015Active
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH

Secretary18 November 1996Active
77 Bassingham Road, London, SW18 3AF

Secretary20 September 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 September 1996Active
17 Dean Street, Brooklyn, New York, Usa,

Director23 September 2008Active
2nd Floor, 21 Great Winchester Street, London, EC2N 2JA

Director12 December 2018Active
20 Ferndown, Claremont Road, Surbiton, KT6 4RY

Director17 June 2009Active
9, Aldwick Road, Harpenden, AL5 1NG

Director20 September 2005Active
44 Witherbee Avenue, Pelham Manor, United States,

Director09 December 2008Active
2nd Floor, 21 Great Winchester Street, London, EC2N 2JA

Director13 August 2010Active
24 Surf Road, Westport, Usa,

Director18 November 1996Active
Level 7, 6 Broadgate, London, EC2M 2QS

Director04 December 2009Active
Hillside Lodge, 24 Hillside Road, Eastwood, Leigh On Sea, SS9 5DH

Director11 December 1996Active
52, Elmfield Road, Potters Bar, EN6 2JJ

Director11 March 2008Active
450, Prospect Street, Glen Rock, New Jersey, United States,

Director17 October 2008Active
Gurdons House, Gurdons Lane, Wormley, Godalming, United Kingdom, GU8 5UE

Director25 March 2011Active
16, Clinton Lane, Scotch Plains, United States, NJ07076

Director23 September 2009Active
888, Park Avenue, New York, United States,

Director11 April 2005Active
1 Westbury Close, Highcliffe, Christchurch, BH23 4PE

Director18 November 1996Active
2, The Limes, Northbrook Avenue, Winchester, England, SO23 0LU

Director19 June 2007Active
2nd Floor, 21 Great Winchester Street, London, EC2N 2JA

Director28 May 2010Active
77 Bassingham Road, London, SW18 3AF

Director20 September 2005Active
416 West Road, New Canaan, Usa,

Director18 November 1996Active
1460 Lexington Avenue, New York, Usa,

Director11 December 1996Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director11 September 1996Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-03Change of constitution

Statement of companys objects.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-04Auditors

Auditors resignation company.

Download
2022-04-07Mortgage

Mortgage charge whole release with charge number.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-15Resolution

Resolution.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.