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.
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 | : |
|
Registered Address | : | 11th Floor, 6 Bevis Marks, London, England, EC3A 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 26 April 2021 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 21 June 2023 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 26 April 2021 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 11 May 2021 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 14 November 2000 | Active |
60 Cumberland Street, London, SW1V 4LZ | Secretary | 24 September 2002 | Active |
1st Floor, 1 Finsbury Square, London, EC2A 1AE | Secretary | 31 October 2012 | Active |
696 Old Post Road, Bedford, Usa, | Secretary | 14 November 2000 | Active |
12 Edge Street, London, W8 7PN | Secretary | 24 October 2007 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Secretary | 12 September 2013 | Active |
52b, Warrington Crescent, London, W9 1EP | Secretary | 01 July 2009 | Active |
1st Floor, 1 Finsbury Square, London, EC2A 1AE | Secretary | 27 September 2010 | Active |
100 Leadenhall Street, London, EC3A 3BP | Corporate Secretary | 27 April 2004 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 20 December 2004 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 11 July 2000 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 22 May 2015 | Active |
37 Durand Gardens, Stockwell, London, SW9 0PS | Director | 03 October 2005 | Active |
236 Loring Avenue, Pelham, Usa, | Director | 14 November 2000 | Active |
18 Mianus Bluff Drive, Bedford, New York 10506, United States Of America, | Director | 24 September 2002 | Active |
11th Floor, 6 Bevis Marks, London, England, EC3A 7BA | Director | 05 January 2005 | Active |
14 Susan Place, Katonah, Usa, | Director | 14 November 2000 | Active |
50 Willow Crescent, Brookline, United States, | Director | 26 May 2005 | Active |
17, Saucos Hill, Smith's Parish, Bermuda, FL 05 | Director | 05 January 2005 | Active |
17 Great Hills Road, New Hope, United States, | Director | 05 January 2005 | Active |
16 Howland Road, Middletown, Usa, | Director | 14 November 2000 | Active |
25, East 86th Street, New York, United States, 10028 | Director | 05 January 2005 | Active |
17 Sachem Road, Greenwich, Usa, CT 06830 | Director | 14 November 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 11 July 2000 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 11 July 2000 | Active |
Assured Guaranty Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 30, Woodbourne Avenue, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Officers | Appoint person secretary company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Auditors | Auditors resignation company. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Capital | Capital allotment shares. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.