SYNCORA GUARANTEE (U.K.) LIMITED

SYNCORA GUARANTEE (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSYNCORA GUARANTEE (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290613
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SYNCORA GUARANTEE (U.K.) LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is SYNCORA GUARANTEE (U.K.) LIMITED located?

    Registered Office Address
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNCORA GUARANTEE (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    XL CAPITAL ASSURANCE (U.K.) LIMITEDApr 12, 2002Apr 12, 2002
    TOFFEESQUARE LIMITEDSep 20, 2001Sep 20, 2001

    What are the latest accounts for SYNCORA GUARANTEE (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SYNCORA GUARANTEE (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYNCORA GUARANTEE (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Dissolution by c/order effective date 10TH july 2015 manual gazette issued.
    1 pagesMISC

    Court order

    Diss by c/order ef date man gaz
    15 pagesOC

    Final Gazette dissolved by statutory instrument

    pagesGAZ2

    Statement of capital following an allotment of shares on Feb 25, 2015

    • Capital: USD 54,615,218
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 08, 2014

    • Capital: USD 53,100,229
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 13, 2014

    • Capital: USD 51,574,597
    3 pagesSH01

    Annual return made up to Sep 20, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: USD 50,999,000
    SH01

    Full accounts made up to Dec 31, 2013

    25 pagesAA

    Statement of capital following an allotment of shares on Sep 23, 2013

    • Capital: USD 50,999,000
    3 pagesSH01

    Annual return made up to Sep 20, 2013 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Statement of capital following an allotment of shares on May 14, 2013

    • Capital: USD 50,673,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    9 pagesAR01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Susan Comparato on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Frederick Barton Hnat on Sep 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Susan Comparato on Oct 01, 2009

    2 pagesCH01

    Director's details changed for The Hon James Jonathan Nelson on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Frederick Barton Hnat on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Patrick Esposito Jnr on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of SYNCORA GUARANTEE (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSWORTHY, Andrew James
    Glenesk Road
    Eltham
    SE9 1AG London
    25
    Secretary
    Glenesk Road
    Eltham
    SE9 1AG London
    25
    British150223650001
    COMPARATO, Susan
    Ridgewood Avenue
    NJ 07028 Glenridge
    509
    New Jersey
    Usa
    Director
    Ridgewood Avenue
    NJ 07028 Glenridge
    509
    New Jersey
    Usa
    New Jersey, United StatesUnited StatesCeo146513310003
    CORVER, Paul Raymond
    Warrenwood
    North Chailey
    BN8 4JR Lewes
    Balata House 3
    East Sussex
    Director
    Warrenwood
    North Chailey
    BN8 4JR Lewes
    Balata House 3
    East Sussex
    EnglandBritishClaims Director290756370001
    ESPOSITO JNR, Michael Patrick
    435 L'Ambiance Drive
    Suite 706
    Longboat Key
    Florida 34228-8908
    Usa
    Director
    435 L'Ambiance Drive
    Suite 706
    Longboat Key
    Florida 34228-8908
    Usa
    UsaAmericanDirector83681640002
    HNAT, Frederick Barton
    Godwin Avenue
    NY 07450 Ridgewood
    340
    New Jersey
    Usa
    Director
    Godwin Avenue
    NY 07450 Ridgewood
    340
    New Jersey
    Usa
    UsaAmericanLawyer99534910004
    NELSON, James Jonathan, The Hon
    Lodge
    Penselwood
    BA9 8LL Wincanton
    Forest
    Somerset
    United Kingdom
    Director
    Lodge
    Penselwood
    BA9 8LL Wincanton
    Forest
    Somerset
    United Kingdom
    United KingdomBritishNone113284780001
    HNAT, Frederick Barton
    3 Elm Tree Close
    St Johns Wood
    NW8 9JS London
    Secretary
    3 Elm Tree Close
    St Johns Wood
    NW8 9JS London
    American99534910002
    WASTIE, Sean
    6 High Point
    RH16 3RU Haywards Heath
    West Sussex
    Secretary
    6 High Point
    RH16 3RU Haywards Heath
    West Sussex
    British86995200001
    WILTSHER, Colin Roy
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    Secretary
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    BritishFinancial Controller98147130001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BUCHAN, Alistair
    2 Cavendish Avenue
    NW8 9JE London
    Director
    2 Cavendish Avenue
    NW8 9JE London
    BritishInsurance Executive119806460001
    CORBY, Frederick Brian, Sir
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    Director
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    BritishDirector11640890001
    GIORDANO, Paul Saverio
    9 Banks Drive
    CT 06897 Wilton
    Connecticut
    Usa
    Director
    9 Banks Drive
    CT 06897 Wilton
    Connecticut
    Usa
    AmericanGeneral Counsel106977750002
    HUBBARD, Edward Brand
    70 Partridge Hill
    Upper Sadle River
    New Jersey
    United States
    Director
    70 Partridge Hill
    Upper Sadle River
    New Jersey
    United States
    AmericanDirector79332570001
    KEYS, Elizabeth Ann
    160 W 77th Street 3a
    New York
    10024
    United States
    Director
    160 W 77th Street 3a
    New York
    10024
    United States
    AmericanCompany Director113080300001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LOUDON, John
    Pusey House
    SN7 8QB Faringdon
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Faringdon
    Oxfordshire
    DutchDirector72316050007
    LUSARDI, Robert R
    205 East 7th Street
    New York
    Ny 10021
    Usa
    Director
    205 East 7th Street
    New York
    Ny 10021
    Usa
    AmericanCeo72009610002
    PENA, Miguel
    18 Gainsford Street
    SE1 2NE London
    Flat 22 Tamarind Court
    Director
    18 Gainsford Street
    SE1 2NE London
    Flat 22 Tamarind Court
    SpanishInsurance Executive133374960001
    REGO, Michael Edward
    129 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    129 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    BritishManaging Director72391040001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    STEPHENS, David Colby
    800 West End Avenue Apt 10e
    New York
    10025
    Usa
    Director
    800 West End Avenue Apt 10e
    New York
    10025
    Usa
    AmericanExecutive83681480001
    WILTSHER, Colin Roy
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    Director
    40 Thorley Hill
    CM23 3LZ Bishops Stortford
    Hertfordshire
    United KingdomBritishExecutive98147130001

    Does SYNCORA GUARANTEE (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 31, 2008
    Delivered On Nov 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re syncora guarantee (UK) limited business premium account, account number 23389626.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2008Registration of a charge (395)

    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