UKBizDB.co.uk

ASSURANT GENERAL INSURANCE LIMITED

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

This company is commonly known as Assurant General Insurance Limited. The company was founded 35 years ago and was given the registration number 02341082. The firm's registered office is in CREWE. You can find them at Emerald Buildings, Westmere Drive, Crewe, Cheshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ASSURANT GENERAL INSURANCE LIMITED
Company Number:02341082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom, CW1 6UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Secretary23 October 2014Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director04 November 2019Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director01 November 2019Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director02 February 2023Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director02 February 2023Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director26 April 2023Active
171 Coleherne Court, Redcliffe Gardens, London, SW5 0DX

Secretary04 May 2006Active
Scammels Farm, Tilehurst Lane, Dorking, RH5 4DZ

Secretary18 June 2008Active
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN

Secretary30 June 2013Active
Pickle Corner, 12 Kent Folly Warfield, Bracknell, RG12 6UB

Secretary11 August 1992Active
Assurant House, 6-12 Victoria Street, Windsor, SL4 1EN

Secretary13 August 2010Active
4 Makepiece Road, Bracknell, RG42 2HJ

Secretary17 November 2001Active
Hatters The Pathway, Station Road, Marlow, SL7 1NN

Secretary07 October 1996Active
88 Abbeville Road, London, SW4 9NA

Secretary-Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary22 April 2009Active
Assurant House, 6-12 Victoria Street, Windsor, SL4 1EN

Director18 March 2010Active
High Trees, Holyport Road, Maidenhead, SL6 2EY

Director19 August 1996Active
Assurant House, 6-12 Victoria Street, Windsor, United Kingdom, SL4 1EN

Director09 June 2011Active
Brambles Finches Lane, West Chiltington, Pulborough, RH20 2PX

Director13 June 1994Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director01 January 2023Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director01 October 2012Active
Copse Hill 58 Pentre Poeth Road, Bassaleg, Newport, NP10 8LL

Director18 December 2007Active
580 Southeast 25th Lane Homestead, Florida 33033, Usa, FOREIGN

Director-Active
Barkers Cottage, White Lion Road Little Chalfont, Amersham Common, HP7 9JY

Director11 June 1992Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director02 June 2014Active
Assurant House, 6-12 Victoria Street, Windsor, SL4 1EN

Director18 March 2010Active
2 Sutherland Street, London, SW1V 4LB

Director-Active
237 Hatton Road, Bedfont, TW14 9QY

Director21 February 2002Active
15520 Nw 83rd Court, Miami Lakes, America, 33016-58

Director18 September 1996Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director30 July 2018Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director03 March 2014Active
Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN

Director03 March 2014Active
9305 Southwest 117 Terrace, Miami, Usa, 33176

Director12 June 1995Active
Tamarind, Harvest Hill Road, Maidenhead, SL6 2QZ

Director29 October 1997Active
9 Chiswick Wharf, London, W4 2SR

Director08 April 2002Active

People with Significant Control

Assurant Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Emerald Buildings, Westmere Drive, Crewe, United Kingdom, CW1 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-27Capital

Second filing capital allotment shares.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-25Capital

Capital statement capital company with date currency figure.

Download
2021-11-25Capital

Legacy.

Download
2021-11-25Insolvency

Legacy.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-16Auditors

Auditors resignation company.

Download
2021-10-14Auditors

Auditors resignation company.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.