ASSURED GUARANTY (UK) SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Dominic James Brian Nathan as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Richard Nicholas as a director on 2024-02-07

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Sandali Harvey as a secretary on 2023-06-27

View Document

05/07/235 July 2023 Appointment of Mr Stephen Andrew Rosling as a secretary on 2023-06-21

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

11/11/2111 November 2021 Auditor's resignation

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MS RUTH COVE

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS LING CHOW

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PROUD / 08/05/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MICHENER

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDALI HARVEY / 03/11/2016

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1ST FLOOR 1 FINSBURY SQUARE LONDON EC2A 1AE

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDALI SELINA STELLA SENEVIRATNE / 14/05/2016

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1522 April 2015 ADOPT ARTICLES 02/04/2015

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MISS SANDALI SELINA STELLA SENEVIRATNE

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY RUTH COVE

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MS RUTH COVE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY BERNADINE SHAW

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 SECRETARY APPOINTED MS BERNADINE VANESSA SHAW

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY ERIC KOLODNER

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MICHENER / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES PROUD / 24/04/2010

View Document

17/07/0917 July 2009 SECRETARY APPOINTED ERIC KOLODNER

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE FINKEL

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR MARC BAJER

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHENER / 24/04/2009

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHENER / 01/04/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 1 FINSBURY SQUARE LONDON EC2A 1AE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 1ST FLOOR HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AJ

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: ACE BUILDING 100 LEADENHALL STREET LONDON EC3A 3BP

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED COILGRANGE LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company