ASSUREDPARTNERS LONDON LIMITED

ASSUREDPARTNERS LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSUREDPARTNERS LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04152499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSUREDPARTNERS LONDON LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is ASSUREDPARTNERS LONDON LIMITED located?

    Registered Office Address
    Gallagher The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSUREDPARTNERS LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAUL NAPIER LIMITEDJun 13, 2001Jun 13, 2001
    DWSCO 2150 LIMITEDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for ASSUREDPARTNERS LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASSUREDPARTNERS LONDON LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for ASSUREDPARTNERS LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart James Quilter as a director on Apr 30, 2026

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Sean Nigel Gough as a director on Mar 09, 2026

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Registered office address changed from 8th Floor 68 King William Street London EC4N 7HR England to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on Dec 12, 2025

    1 pagesAD01

    Appointment of Mr Michael Vincent Belton as a director on Nov 21, 2025

    2 pagesAP01

    Confirmation statement made on Nov 06, 2025 with updates

    4 pagesCS01

    Appointment of Mr Charles Robertson Crawford as a director on Nov 04, 2025

    2 pagesAP01

    Termination of appointment of David James Heathfield as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Sarah Elizabeth Lyons as a director on Oct 13, 2025

    2 pagesAP01

    Appointment of Mr David Michael Edwin Cousins as a director on Oct 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Richard Crabtree as a director on Jan 01, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 8th Floor 68 King William Street London EC4N 7HR on May 17, 2024

    1 pagesAD01

    Change of details for Assuredpartners Holdings Limited as a person with significant control on May 11, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Termination of appointment of Jim Henderson as a director on Jan 26, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    68 pagesAA

    Director's details changed for Mr Jim Henderson on Feb 01, 2022

    2 pagesCH01

    Who are the officers of ASSUREDPARTNERS LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELTON, Michael Vincent
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritish266318630001
    COUSINS, David Michael Edwin
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritish336107550001
    CRABTREE, Benjamin Richard
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    Director
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    EnglandBritish288897150001
    CRAWFORD, Charles Robertson
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritish252747260004
    DORNING, Nigel Robert
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    Director
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    EnglandBritish97162500001
    LYONS, Sarah Elizabeth
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    Director
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    United KingdomBritish337899640001
    FARMER, Paul Robert
    10 Braintree Road
    CM8 2DD Witham
    Essex
    Secretary
    10 Braintree Road
    CM8 2DD Witham
    Essex
    British46071820001
    ROSE, Georgina
    4th Floor 120 Fenchurch Street
    London
    EC3M 5BP
    Secretary
    4th Floor 120 Fenchurch Street
    London
    EC3M 5BP
    157464930001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    ASH, Nicholas Charles
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    United KingdomBritish141401950001
    DYER, Brian Colin
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    United Kingdom
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    United Kingdom
    EnglandBritish55022370001
    FARMER, Paul Robert
    10 Braintree Road
    CM8 2DD Witham
    Essex
    Director
    10 Braintree Road
    CM8 2DD Witham
    Essex
    United KingdomBritish46071820001
    FELTON, Dean Paul
    6 North Policy Street
    FOREIGN Windham
    New Hampshire 03087-2133
    Usa
    Director
    6 North Policy Street
    FOREIGN Windham
    New Hampshire 03087-2133
    Usa
    UsaAmerican106316130001
    FRASER, Colin Stuart
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish163474100001
    GOFF, Naomi Claire
    23 Grove Hill
    Eastwood
    SS9 5EH Leigh On Sea
    Essex
    Director
    23 Grove Hill
    Eastwood
    SS9 5EH Leigh On Sea
    Essex
    United KingdomBritish125758250001
    GOLDSMITH, Kenneth Henry
    23 Camellia Court
    18 Copers Cope Road
    BR3 1NB Beckenham
    Kent
    Director
    23 Camellia Court
    18 Copers Cope Road
    BR3 1NB Beckenham
    Kent
    United KingdomBritish100720460001
    GOUGH, Sean Nigel
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    Director
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    United KingdomBritish102374040001
    HEATHFIELD, David James
    68 King William Street
    EC4N 7HR London
    8th Floor
    England
    Director
    68 King William Street
    EC4N 7HR London
    8th Floor
    England
    EnglandBritish188368740003
    HENDERSON, Jim
    S Orange Avenue
    4th Floor
    32801 Orlando
    450
    Florida
    United States
    Director
    S Orange Avenue
    4th Floor
    32801 Orlando
    450
    Florida
    United States
    United StatesAmerican170319060004
    O'NEILL MCDONALD, John
    Colonial Center Parkway
    Suite 150 Lake Mary
    32746 Seminole Couty
    200
    Florida
    United States
    Director
    Colonial Center Parkway
    Suite 150 Lake Mary
    32746 Seminole Couty
    200
    Florida
    United States
    New JerseyBritish174915490001
    PATTWELL, Sean Martin
    Colonial Center Parkway
    Suite 150 Lake Mary
    32746 Seminole Couty
    200
    Florida
    United States
    Director
    Colonial Center Parkway
    Suite 150 Lake Mary
    32746 Seminole Couty
    200
    Florida
    United States
    New JerseyAmerican174915630001
    QUILTER, Stuart James
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    Director
    The Walbrook Building,
    25 Walbrook
    EC4N 8AW London
    Gallagher
    England
    EnglandBritish167767580001
    RICHARDS, Gavin John
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    EnglandBritish109802480002
    SCOBLE, Christopher George William
    Patmore Cottage
    Poona Road
    TN1 1SU Tunbridge Wells
    Kent
    Director
    Patmore Cottage
    Poona Road
    TN1 1SU Tunbridge Wells
    Kent
    EnglandBritish106486090001
    ST JOHN, David Roland Henry
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    United KingdomBritish65854280001
    WEST, Colin Kenneth
    10 The Mall
    RM11 1FN Hornchurch
    Essex
    Director
    10 The Mall
    RM11 1FN Hornchurch
    Essex
    British100720510001
    WINSTON, Mark Jonathan Napier
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    United KingdomBritish125737660001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001
    P/N HOLDINGS LIMITED
    C/O George Creque & Kerins
    125 Main Street
    FOREIGN Road Town
    Tortola
    British Virginislands
    Director
    C/O George Creque & Kerins
    125 Main Street
    FOREIGN Road Town
    Tortola
    British Virginislands
    76501690001

    Who are the persons with significant control of ASSUREDPARTNERS LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Sep 07, 2016
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08116277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Moorgate
    EC2R 6AY London
    25
    England
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08187409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0