ASSURED GUARANTY UK HOLDINGS LTD
Overview
| Company Name | ASSURED GUARANTY UK HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12664801 |
| 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 ASSURED GUARANTY UK HOLDINGS LTD?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is ASSURED GUARANTY UK HOLDINGS LTD located?
| Registered Office Address | 6 Bevis Marks 11th Floor EC3A 7BA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSURED GUARANTY UK HOLDINGS LTD?
| 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 ASSURED GUARANTY UK HOLDINGS LTD?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for ASSURED GUARANTY UK HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Natalia Nicola Scarlett Von Esebeck as a secretary on Sep 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Stephen Andrew Rosling as a secretary on Sep 17, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Gon Ling Liu on Mar 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Gong Ling Liu on Mar 05, 2024 | 2 pages | CH01 | ||
Appointment of Gong Ling Liu as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Buzen as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mr Stephen Andrew Rosling as a secretary on Jun 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sandali Harvey as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with updates | 5 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Appointment of Ms Joanne Merrick as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Stephen James Mcmillan as a director on Jun 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Buzen as a director on Jun 16, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Eric Albert as a secretary on Apr 09, 2021 | 1 pages | TM02 | ||
Appointment of Mr Eric Albert as a secretary on Jun 12, 2020 | 2 pages | AP03 | ||
Appointment of Mrs Sandali Harvey as a secretary on Jun 12, 2020 | 2 pages | AP03 | ||
Who are the officers of ASSURED GUARANTY UK HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERRICK, Joanne | Secretary | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | 286967760001 | |||||||
| VON ESEBECK, Natalia Nicola Scarlett | Secretary | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | 340831020001 | |||||||
| CHOW, Ling | Director | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | United States | American | 320310010003 | |||||
| NICHOLAS, Richard | Director | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | United Kingdom | British | 270698240001 | |||||
| PROUD, Nicholas | Director | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | United Kingdom | British | 270698230001 | |||||
| ALBERT, Eric | Secretary | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | 275847290001 | |||||||
| HARVEY, Sandali | Secretary | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | 275847170001 | |||||||
| ROSLING, Stephen Andrew | Secretary | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | 310943060001 | |||||||
| BUZEN, David | Director | 11th Floor EC3A 7BA London 6 Bevis Marks United Kingdom | United States | American | 284935110001 | |||||
| MCMILLAN, Stephen James | Director | 5 Cheapside EC2V 6AA London Blue Mountain Capital Partners (London) Llp | United Kingdom | British | 175888650001 |
Who are the persons with significant control of ASSURED GUARANTY UK HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assured Guaranty Ltd | Jun 12, 2020 | HM 08 Hamilton 30 Woodbourne Avenue Bermuda | No | ||||||||||
| |||||||||||||
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