- Company Overview for ASSURED GUARANTY (UK) PLC (04743059)
- Filing history for ASSURED GUARANTY (UK) PLC (04743059)
- People for ASSURED GUARANTY (UK) PLC (04743059)
- More for ASSURED GUARANTY (UK) PLC (04743059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2017 | RR01 | Re-registration from a private company to a public company | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
03 Nov 2016 | CH03 | Secretary's details changed for Mrs Sandali Harvey on 3 November 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 1st Floor 1 Finsbury Square London EC2A 1AE to 11th Floor 6 Bevis Marks London EC3A 7BA on 12 July 2016 | |
16 May 2016 | CH03 | Secretary's details changed for Miss Sandali Selina Stella Seneviratne on 14 May 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
13 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Anthony Robin Dominic Monro Davies as a director on 21 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Charles Peter Barrington as a director on 3 September 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
17 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AP01 | Appointment of Mr Robert Adam Bailenson as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Robert Bruce Mills as a director on 31 March 2015 | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | CC04 | Statement of company's objects | |
22 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
08 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Sep 2013 | AP03 | Appointment of Miss Sandali Selina Stella Seneviratne as a secretary | |
13 Sep 2013 | TM02 | Termination of appointment of Ruth Cove as a secretary | |
22 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of William Cooke as a director | |
13 Sep 2012 | AP03 | Appointment of Miss Ruth Lynn Cove as a secretary | |
13 Sep 2012 | TM02 | Termination of appointment of Bernadine Shaw as a secretary |