ASSURANT DIRECT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Timothy Machin as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mrs Charlotte Isabel Catherine Hyldon as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Felipe Sanchez Trevino as a director on 2025-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

24/01/2524 January 2025 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of Christopher Woolnough as a director on 2024-08-01

View Document

27/03/2427 March 2024 Director's details changed for Director Christopher Woolnough on 2024-03-27

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

04/01/244 January 2024 Appointment of Director Christopher Woolnough as a director on 2024-01-01

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

08/02/238 February 2023 Change of details for Assurant, Inc. as a person with significant control on 2023-01-01

View Document

30/12/2230 December 2022 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022 Statement of capital on 2022-10-19

View Document

19/10/2219 October 2022 Resolutions

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Michael John Carter as a director on 2021-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MEIER

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE

View Document

05/11/195 November 2019 DIRECTOR APPOINTED CHRISTIAN WESLEY FORMBY HERNANDEZ

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MORRIS / 04/01/2019

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MICHAEL JOHN CARTER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLANCY

View Document

29/05/1829 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM ASSURANT HOUSE 6-12 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EBBETT

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BASINGER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DEMMINGS

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED KEITH ROLAND MEIER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED ANDREW JAMES MORRIS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 ADOPT ARTICLES 03/08/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEON EBBETT / 13/04/2016

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARNER DEMMINGS / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE BASINGER / 13/04/2016

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 SECOND FILING FOR FORM AP01

View Document

22/12/1522 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 8860288

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED STEPHEN THOMAS EBBETT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLANCY

View Document

12/08/1512 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 8263572

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED ROBERT GEORGE BASINGER

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BILLINGS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BARTLETT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA KIVETT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY MORSHEAD

View Document

23/07/1523 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1516 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 5875001

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 27/03/2015

View Document

14/11/1414 November 2014 SECRETARY APPOINTED NATALIE ANN PADDOCK

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 30/07/14 STATEMENT OF CAPITAL GBP 3375001

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GRAVILLE

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED DARREN BILLINGS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED ANDREW JAMES MORRIS

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALSLEY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR TRACY LINDSAY MORSHEAD

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL HARRISON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED KEITH WARNER DEMMINGS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MELISSA KIVETT

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EBBETT

View Document

21/10/1321 October 2013 SECRETARY APPOINTED CHRISTIAN GRAVILLE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR HOPKINS

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY UNTERREINER

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARKO BOETTGER

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REID

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MATTHEW RICHARD REID

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED WILLIAM MICHAEL BALSLEY

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED STEPHEN LEON EBBETT

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JEFFREY UNTERREINER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MARKO BOETTGER

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TREVOR CHARLES WILLIAM HOPKINS / 07/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON WALKER / 07/04/2011

View Document

29/03/1129 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 21 March 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MARTIN JOHN PRINGLE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOFFATT

View Document

20/04/1020 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DRAZEN JAKSIC

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 117-119 WHITBY ROAD SLOUGH BERKSHIRE SL1 3DR UNITED KINGDOM

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 GBP NC 1000/76000 15/10/2008

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 15/10/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER / 03/11/2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED DRAZEN JAKSIC

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SLAVKO GVERO

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM UNITB, AVIATOR COURT CLIFTON MOOR YORK YO30 4UZ

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED SWANSURE DIRECT LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 SECRETARY APPOINTED TREVOR CHARLES WILLIAM HOPKINS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY FREDERICK FOREMAN

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 AUDITOR'S RESIGNATION

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

20/03/0520 March 2005 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