Advanced company searchLink opens in new window

ASSURED GUARANTY (UK) PLC

Company number 04743059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,300,001
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
  • GBP 8,300,001
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8,300,001
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