About

Registered Number: 03248674
Date of Incorporation: 11/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor 21 Great Winchester Street, London, EC2N 2JA

 

Having been setup in 1996, Ambac Assurance Uk Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 22 directors listed for Ambac Assurance Uk Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRANCO, David Peter 09 September 2011 - 1
DEE, Alan Trond 31 March 2020 - 1
FALL, William Moray Newton 01 March 2017 - 1
LOOMES, Ben Robert 02 December 2019 - 1
TRICK, David 23 September 2015 - 1
ADAMS, Diana Newman 23 September 2008 08 September 2011 1
DIXON, Ian Marcus 20 September 2005 28 May 2010 1
DONOVAN, Robert Gerard 09 December 2008 13 August 2010 1
EISMAN, Robert Bryan 13 August 2010 24 September 2015 1
GENADER, Robert John 18 November 1996 16 January 2008 1
KUYK, Andrew Lucas 04 December 2009 13 August 2010 1
LOWE, Anthony Stephen 11 March 2008 23 March 2011 1
MATANLE, Cathleen Jean 17 October 2008 04 December 2009 1
MCMAHON, Anthony James 25 March 2011 31 March 2020 1
POILLON, Peter Russell 23 September 2009 13 August 2010 1
RENFIELD-MILLER, Douglas Carrington 11 April 2005 23 September 2009 1
ROBERTS, Martin 18 November 1996 11 December 2007 1
SCOTT, Jonathan 19 June 2007 11 May 2017 1
TIFFT, John Drapeau 20 September 2005 22 March 2006 1
UHLEIN III, John Wyatt 18 November 1996 23 August 2008 1
WALLIS, David William 11 December 1996 17 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SANCHEZ, Miguel Antonio 28 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 03 December 2019
CS01 - N/A 24 October 2019
MR01 - N/A 18 June 2019
AA - Annual Accounts 03 May 2019
MR04 - N/A 09 April 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 September 2015
MISC - Miscellaneous document 15 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 25 May 2011
AD01 - Change of registered office address 18 January 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 22 June 2010
AP03 - Appointment of secretary 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AP01 - Appointment of director 16 December 2009
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 08 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
395 - Particulars of a mortgage or charge 20 May 2009
RESOLUTIONS - N/A 29 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
RESOLUTIONS - N/A 29 June 2007
MEM/ARTS - N/A 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
RESOLUTIONS - N/A 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
RESOLUTIONS - N/A 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
AA - Annual Accounts 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2003
363s - Annual Return 22 September 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
RESOLUTIONS - N/A 21 September 2003
MEM/ARTS - N/A 21 September 2003
123 - Notice of increase in nominal capital 21 September 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
MEM/ARTS - N/A 31 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
123 - Notice of increase in nominal capital 31 July 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 17 April 2002
MEM/ARTS - N/A 18 January 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 26 March 1999
287 - Change in situation or address of Registered Office 12 February 1999
CERTNM - Change of name certificate 05 February 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 12 September 1997
RESOLUTIONS - N/A 04 July 1997
MEM/ARTS - N/A 04 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
RESOLUTIONS - N/A 19 March 1997
MEM/ARTS - N/A 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
CERTNM - Change of name certificate 27 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
RESOLUTIONS - N/A 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
225 - Change of Accounting Reference Date 03 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
123 - Notice of increase in nominal capital 03 December 1996
MEM/ARTS - N/A 03 December 1996
CERTNM - Change of name certificate 11 October 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

Rent deposit deed 27 October 2010 Fully Satisfied

N/A

Security over cash agreement 01 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.