About

Registered Number: 04152499
Date of Incorporation: 01/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Centennium House, 100 Lower Thames Street, London, EC3R 6DL

 

Established in 2001, Assuredpartners London Ltd have registered office in London, it's status at Companies House is "Active". Assuredpartners London Ltd has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Dean Paul 30 June 2005 30 September 2010 1
FRASER, Colin Stuart 22 November 2012 23 October 2015 1
GOFF, Naomi Claire 01 November 2007 31 December 2011 1
GOLDSMITH, Kenneth Henry 01 September 2004 30 September 2010 1
O'NEILL MCDONALD, John 22 November 2012 31 October 2017 1
PATTWELL, Sean Martin 22 November 2012 25 May 2016 1
SCOBLE, Christopher George William 24 October 2006 18 November 2011 1
ST JOHN, David Roland Henry 22 November 2012 13 April 2016 1
WEST, Colin Kenneth 22 July 2004 06 October 2006 1
WINSTON, Mark Jonathan Napier 14 January 2005 30 April 2016 1
P/N HOLDINGS LIMITED 13 June 2001 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Georgina 01 January 2011 29 January 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 07 February 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 23 February 2016
CERTNM - Change of name certificate 05 February 2016
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA01 - Change of accounting reference date 14 November 2013
AA01 - Change of accounting reference date 25 September 2013
AA01 - Change of accounting reference date 27 June 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
RESOLUTIONS - N/A 10 December 2012
SH01 - Return of Allotment of shares 29 November 2012
AA01 - Change of accounting reference date 27 September 2012
AA01 - Change of accounting reference date 26 September 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 03 February 2011
AP03 - Appointment of secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AUD - Auditor's letter of resignation 30 September 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
123 - Notice of increase in nominal capital 01 May 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
123 - Notice of increase in nominal capital 19 March 2007
225 - Change of Accounting Reference Date 19 March 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2006
353 - Register of members 02 February 2006
123 - Notice of increase in nominal capital 01 February 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
123 - Notice of increase in nominal capital 24 March 2005
363a - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
AA - Annual Accounts 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
123 - Notice of increase in nominal capital 20 May 2004
123 - Notice of increase in nominal capital 08 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
363a - Annual Return 11 March 2004
AA - Annual Accounts 20 July 2003
363a - Annual Return 06 March 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
123 - Notice of increase in nominal capital 10 February 2003
AA - Annual Accounts 09 October 2002
225 - Change of Accounting Reference Date 07 February 2002
363a - Annual Return 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
353 - Register of members 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
CERTNM - Change of name certificate 13 June 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 October 2005 Fully Satisfied

N/A

Debenture 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.