About

Registered Number: 05177010
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 11th Floor 6 Bevis Marks, London, EC3A 7BA,

 

Assured Guaranty (UK) Services Ltd was founded on 12 July 2004 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. Cove, Ruth, Harvey, Sandali, Chow, Ling, Proud, Nicholas James, Cove, Ruth, Finkel, Suzanne, Kolodner, Eric, Shaw, Bernadine Vanessa, Bajer, Marc Edouard, Lester, Charles Jackson, Michener, James Michael are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOW, Ling 13 June 2018 - 1
PROUD, Nicholas James 15 September 2004 - 1
BAJER, Marc Edouard 12 May 2006 12 June 2009 1
LESTER, Charles Jackson 15 September 2004 12 May 2006 1
MICHENER, James Michael 15 September 2004 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
COVE, Ruth 13 June 2018 - 1
HARVEY, Sandali 12 September 2013 - 1
COVE, Ruth 31 October 2012 12 September 2013 1
FINKEL, Suzanne 24 October 2007 01 July 2009 1
KOLODNER, Eric 01 July 2009 24 September 2010 1
SHAW, Bernadine Vanessa 27 September 2010 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 13 June 2018
AP03 - Appointment of secretary 13 June 2018
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 May 2017
CH03 - Change of particulars for secretary 03 November 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 12 July 2016
CH03 - Change of particulars for secretary 16 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 29 April 2015
RESOLUTIONS - N/A 22 April 2015
CC04 - Statement of companies objects 22 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 April 2014
TM02 - Termination of appointment of secretary 13 September 2013
AP03 - Appointment of secretary 13 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 April 2013
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 April 2011
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
353 - Register of members 07 May 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
287 - Change in situation or address of Registered Office 21 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
363a - Annual Return 24 July 2006
353 - Register of members 21 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
287 - Change in situation or address of Registered Office 24 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
MEM/ARTS - N/A 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
225 - Change of Accounting Reference Date 01 October 2004
353 - Register of members 01 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
CERTNM - Change of name certificate 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.