UKBizDB.co.uk

ASSURED GUARANTY FINANCE OVERSEAS LTD.

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

This company is commonly known as Assured Guaranty Finance Overseas Ltd.. The company was founded 23 years ago and was given the registration number 04031467. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASSURED GUARANTY FINANCE OVERSEAS LTD.
Company Number:04031467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary26 April 2021Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

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

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

Director11 May 2021Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director14 November 2000Active
60 Cumberland Street, London, SW1V 4LZ

Secretary24 September 2002Active
1st Floor, 1 Finsbury Square, London, EC2A 1AE

Secretary31 October 2012Active
696 Old Post Road, Bedford, Usa,

Secretary14 November 2000Active
12 Edge Street, London, W8 7PN

Secretary24 October 2007Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Secretary12 September 2013Active
52b, Warrington Crescent, London, W9 1EP

Secretary01 July 2009Active
1st Floor, 1 Finsbury Square, London, EC2A 1AE

Secretary27 September 2010Active
100 Leadenhall Street, London, EC3A 3BP

Corporate Secretary27 April 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary20 December 2004Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary11 July 2000Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director22 May 2015Active
37 Durand Gardens, Stockwell, London, SW9 0PS

Director03 October 2005Active
236 Loring Avenue, Pelham, Usa,

Director14 November 2000Active
18 Mianus Bluff Drive, Bedford, New York 10506, United States Of America,

Director24 September 2002Active
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director05 January 2005Active
14 Susan Place, Katonah, Usa,

Director14 November 2000Active
50 Willow Crescent, Brookline, United States,

Director26 May 2005Active
17, Saucos Hill, Smith's Parish, Bermuda, FL 05

Director05 January 2005Active
17 Great Hills Road, New Hope, United States,

Director05 January 2005Active
16 Howland Road, Middletown, Usa,

Director14 November 2000Active
25, East 86th Street, New York, United States, 10028

Director05 January 2005Active
17 Sachem Road, Greenwich, Usa, CT 06830

Director14 November 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director11 July 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director11 July 2000Active

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
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Auditors

Auditors resignation company.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-14Capital

Capital allotment shares.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.