ASSUREDPARTNERS LONDON LIMITED
Overview
| Company Name | ASSUREDPARTNERS LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04152499 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASSUREDPARTNERS LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAUL NAPIER LIMITED | Jun 13, 2001 | Jun 13, 2001 |
| DWSCO 2150 LIMITED | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for ASSUREDPARTNERS LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASSUREDPARTNERS LONDON LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for ASSUREDPARTNERS LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stuart James Quilter as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Sean Nigel Gough as a director on Mar 09, 2026 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Michael Vincent Belton as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Charles Robertson Crawford as a director on Nov 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Heathfield as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Sarah Elizabeth Lyons as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Edwin Cousins as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benjamin Richard Crabtree as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Assuredpartners Holdings Limited as a person with significant control on May 11, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Termination of appointment of Jim Henderson as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 68 pages | AA | ||||||||||
Director's details changed for Mr Jim Henderson on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of ASSUREDPARTNERS LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELTON, Michael Vincent | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | 266318630001 | |||||
| COUSINS, David Michael Edwin | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | 336107550001 | |||||
| CRABTREE, Benjamin Richard | Director | The Walbrook Building, 25 Walbrook EC4N 8AW London Gallagher England | England | British | 288897150001 | |||||
| CRAWFORD, Charles Robertson | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | 252747260004 | |||||
| DORNING, Nigel Robert | Director | The Walbrook Building, 25 Walbrook EC4N 8AW London Gallagher England | England | British | 97162500001 | |||||
| LYONS, Sarah Elizabeth | Director | The Walbrook Building, 25 Walbrook EC4N 8AW London Gallagher England | United Kingdom | British | 337899640001 | |||||
| FARMER, Paul Robert | Secretary | 10 Braintree Road CM8 2DD Witham Essex | British | 46071820001 | ||||||
| ROSE, Georgina | Secretary | 4th Floor 120 Fenchurch Street London EC3M 5BP | 157464930001 | |||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||
| ASH, Nicholas Charles | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | United Kingdom | British | 141401950001 | |||||
| DYER, Brian Colin | Director | 100 Lower Thames Street EC3R 6DL London Centennium House United Kingdom | England | British | 55022370001 | |||||
| FARMER, Paul Robert | Director | 10 Braintree Road CM8 2DD Witham Essex | United Kingdom | British | 46071820001 | |||||
| FELTON, Dean Paul | Director | 6 North Policy Street FOREIGN Windham New Hampshire 03087-2133 Usa | Usa | American | 106316130001 | |||||
| FRASER, Colin Stuart | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British | 163474100001 | |||||
| GOFF, Naomi Claire | Director | 23 Grove Hill Eastwood SS9 5EH Leigh On Sea Essex | United Kingdom | British | 125758250001 | |||||
| GOLDSMITH, Kenneth Henry | Director | 23 Camellia Court 18 Copers Cope Road BR3 1NB Beckenham Kent | United Kingdom | British | 100720460001 | |||||
| GOUGH, Sean Nigel | Director | The Walbrook Building, 25 Walbrook EC4N 8AW London Gallagher England | United Kingdom | British | 102374040001 | |||||
| HEATHFIELD, David James | Director | 68 King William Street EC4N 7HR London 8th Floor England | England | British | 188368740003 | |||||
| HENDERSON, Jim | Director | S Orange Avenue 4th Floor 32801 Orlando 450 Florida United States | United States | American | 170319060004 | |||||
| O'NEILL MCDONALD, John | Director | Colonial Center Parkway Suite 150 Lake Mary 32746 Seminole Couty 200 Florida United States | New Jersey | British | 174915490001 | |||||
| PATTWELL, Sean Martin | Director | Colonial Center Parkway Suite 150 Lake Mary 32746 Seminole Couty 200 Florida United States | New Jersey | American | 174915630001 | |||||
| QUILTER, Stuart James | Director | The Walbrook Building, 25 Walbrook EC4N 8AW London Gallagher England | England | British | 167767580001 | |||||
| RICHARDS, Gavin John | Director | 100 Lower Thames Street EC3R 6DL London Centennium House | England | British | 109802480002 | |||||
| SCOBLE, Christopher George William | Director | Patmore Cottage Poona Road TN1 1SU Tunbridge Wells Kent | England | British | 106486090001 | |||||
| ST JOHN, David Roland Henry | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | United Kingdom | British | 65854280001 | |||||
| WEST, Colin Kenneth | Director | 10 The Mall RM11 1FN Hornchurch Essex | British | 100720510001 | ||||||
| WINSTON, Mark Jonathan Napier | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | United Kingdom | British | 125737660001 | |||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 | |||||||
| P/N HOLDINGS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assuredpartners International Limited | Sep 07, 2016 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paul Napier 2012 Limited | Apr 06, 2016 | Moorgate EC2R 6AY London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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