UKBizDB.co.uk

ASSURED GUARANTY (EUROPE) PLC

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

This company is commonly known as Assured Guaranty (europe) Plc. The company was founded 33 years ago and was given the registration number 02510099. The firm's registered office is in LONDON. You can find them at 11th Floor, 6 Bevis Marks, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ASSURED GUARANTY (EUROPE) PLC
Company Number:02510099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:11th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary31 March 2021Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary21 June 2023Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director31 March 2015Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director14 September 2018Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director01 July 2009Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director04 August 2020Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director10 August 2011Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director26 March 2021Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director10 November 2009Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director07 May 2019Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director04 August 2020Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary07 June 2018Active
1, Finsbury Square, London, United Kingdom, EC2A 1AE

Secretary11 September 2012Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary12 September 2013Active
507 Croton Avenue, Peerskill, Usa, FOREIGN

Secretary-Active
52b, Warrington Crescent, London, W9 1EP

Secretary29 October 2008Active
13 Delvino Road, London, SW6 4AE

Secretary21 March 2007Active
1, Finsbury Square, London, United Kingdom, EC2A 1AE

Secretary27 September 2010Active
56 Valley Road, Bronxville, Usa,

Secretary27 April 1994Active
141 Pinney Road, New Canaan Ct, Connecticut 06840,

Secretary22 November 1993Active
31, West 52nd Street, New York, Usa, 10019

Director29 March 2011Active
31, West 52nd Street, New York, Usa, 10019

Director29 March 2011Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director03 September 2015Active
31, West 52nd Street, New York, Usa, 10019

Director29 March 2011Active
Langridge, 36 Church Road, Fleet, GU51 4NB

Director22 November 1993Active
80 Woodland Avenue, Pleasantville, Usa, FOREIGN

Director-Active
1000 Park Avenue, Apt 12a, New York, Usa,

Director-Active
Oak Lodge, Maltmans Lane, Chalfont St. Peter, Gerrards Cross, SL9 8RP

Director22 November 1993Active
2 Rue Du Dr Roux, Paris, France, FOREIGN

Director29 November 2001Active
31 Rue Claude Bernard, Paris, France, FOREIGN

Director31 January 2007Active
1 Priory Crescent, Lewes, BN7 1HP

Director23 October 2007Active
Flat 27 35-37 Grosvenor Square, London, W1X 9AE

Director22 November 1993Active
12-32 Nukai-Minami-Cho 4-Chome, Koganei, Japan, FOREIGN

Director30 January 2001Active
1 Boulevard Pershing, Paris, France, FOREIGN

Director30 January 2001Active
6 Goodwood Hill, Singapore, Singapore, FOREIGN

Director30 January 2001Active

People with Significant Control

Assured Guaranty Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:30, Woodbourne Avenue, Hamilton, Bermuda,
Nature of control:
  • Significant influence or control

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
2023-07-05Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-06-29Auditors

Auditors resignation company.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Incorporation

Re registration memorandum articles.

Download
2021-02-24Change of name

Certificate change of name re registration public limited company to private.

Download
2021-02-24Change of name

Reregistration public to private company.

Download
2021-02-24Change of name

Certificate change of name company.

Download
2021-02-24Resolution

Resolution.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.