UKBizDB.co.uk

ASSECURARE LIMITED

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

This company is commonly known as Assecurare Limited. The company was founded 9 years ago and was given the registration number 09318768. The firm's registered office is in LONDON. You can find them at 5th Floor, 1-2 Royal Exchange Buildings, London, England. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ASSECURARE LIMITED
Company Number:09318768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 2014
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

Corporate Secretary04 December 2014Active
5th Floor, 1-2 Royal Exchange Buildings, London, EC3V 3LF

Director04 December 2014Active
5th Floor, 1-2 Royal Exchange Buildings, London, EC3V 3LF

Director04 December 2014Active
5th Floor, 1-2 Royal Exchange Buildings, London, EC3V 3LF

Director04 December 2014Active
11th Floor, Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director19 November 2014Active

People with Significant Control

Mr Michael Christopher Collis
Notified on:30 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Doug Smith
Notified on:30 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:Scotland
Address:Kintyre House, West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-06Gazette

Gazette dissolved liquidation.

Download
2022-09-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-06Resolution

Resolution.

Download
2017-01-26Officers

Change corporate secretary company with change date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Capital

Capital variation of rights attached to shares.

Download
2015-10-05Capital

Capital name of class of shares.

Download
2015-10-05Resolution

Resolution.

Download
2015-10-01Document replacement

Second filing of form with form type.

Download
2015-01-28Address

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

Download
2015-01-02Capital

Capital allotment shares.

Download
2015-01-02Resolution

Resolution.

Download
2014-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-15Resolution

Resolution.

Download
2014-12-05Officers

Appoint corporate secretary company with name date.

Download
2014-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.