Download leads from Nexok and grow your business. Find out more

Assurant Direct Limited

Documents

Total Documents270
Total Pages1,032

Filing History

4 January 2024Appointment of Director Christopher Woolnough as a director on 1 January 2024
11 August 2023Full accounts made up to 31 December 2022
24 March 2023Confirmation statement made on 20 March 2023 with updates
8 February 2023Change of details for Assurant, Inc. as a person with significant control on 1 January 2023
30 December 2022Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 20 December 2022
19 October 2022Statement by Directors
19 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 October 2022Statement of capital on 19 October 2022
  • GBP 2,000,000
19 October 2022Solvency Statement dated 17/10/22
11 August 2022Full accounts made up to 31 December 2021
1 April 2022Confirmation statement made on 20 March 2022 with no updates
24 March 2022Change of details for Assurant, Inc. as a person with significant control on 1 July 2021
23 March 2022Change of details for Assurant, Inc. as a person with significant control on 1 July 2021
11 January 2022Termination of appointment of Michael John Carter as a director on 31 December 2021
14 September 2021Full accounts made up to 31 December 2020
7 April 2021Confirmation statement made on 20 March 2021 with no updates
26 February 2021Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 22 February 2021
10 September 2020Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 7 September 2020
30 June 2020Full accounts made up to 31 December 2019
20 March 2020Confirmation statement made on 20 March 2020 with no updates
5 November 2019Termination of appointment of Keith Roland Meier as a director on 4 November 2019
5 November 2019Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 4 November 2019
5 November 2019Appointment of Christian Wesley Formby Hernandez as a director on 4 November 2019
5 November 2019Termination of appointment of Andrew James Morris as a director on 4 November 2019
27 September 2019Full accounts made up to 31 December 2018
21 March 2019Confirmation statement made on 20 March 2019 with updates
8 January 2019Director's details changed for Mr Andrew James Morris on 4 January 2019
6 October 2018Full accounts made up to 31 December 2017
14 August 2018Appointment of Michael John Carter as a director on 30 July 2018
31 July 2018Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2018
29 May 2018Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
29 May 2018Registered office address changed from Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 29 May 2018
21 March 2018Confirmation statement made on 20 March 2018 with updates
12 December 2017Termination of appointment of Stephen Leon Ebbett as a director on 4 December 2017
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
20 September 2017Termination of appointment of Robert George Basinger as a director on 15 September 2017
20 September 2017Termination of appointment of Robert George Basinger as a director on 15 September 2017
12 June 2017Termination of appointment of Keith Warner Demmings as a director on 4 May 2017
12 June 2017Termination of appointment of Keith Warner Demmings as a director on 4 May 2017
26 May 2017Appointment of Keith Roland Meier as a director on 4 May 2017
26 May 2017Appointment of Keith Roland Meier as a director on 4 May 2017
20 March 2017Confirmation statement made on 20 March 2017 with updates
20 March 2017Confirmation statement made on 20 March 2017 with updates
3 January 2017Appointment of Andrew James Morris as a director on 1 January 2017
3 January 2017Appointment of Timothy Patrick Clancy as a director on 1 January 2017
3 January 2017Appointment of Timothy Patrick Clancy as a director on 1 January 2017
3 January 2017Appointment of Andrew James Morris as a director on 1 January 2017
28 September 2016Full accounts made up to 31 December 2015
28 September 2016Full accounts made up to 31 December 2015
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 April 2016Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
14 April 2016Director's details changed for Stephen Leon Ebbett on 13 April 2016
14 April 2016Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
14 April 2016Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
14 April 2016Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
14 April 2016Director's details changed for Stephen Leon Ebbett on 13 April 2016
13 April 2016Director's details changed for Keith Warner Demmings on 13 April 2016
13 April 2016Director's details changed for Keith Warner Demmings on 13 April 2016
13 April 2016Director's details changed for Robert George Basinger on 13 April 2016
13 April 2016Director's details changed for Robert George Basinger on 13 April 2016
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,860,288
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,860,288
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 8,860,288
22 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Stephen Ebbett
22 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 8,860,288
22 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Stephen Ebbett
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
13 August 2015Appointment of Stephen Thomas Ebbett as a director on 3 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/12/2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2015
13 August 2015Appointment of Stephen Thomas Ebbett as a director on 3 August 2015
13 August 2015Appointment of Stephen Thomas Ebbett as a director on 3 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/12/2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2015
12 August 2015Termination of appointment of Christopher Michael Harrison as a director on 3 August 2015
12 August 2015Termination of appointment of Tracy Lindsay Morshead as a director on 3 August 2015
12 August 2015Termination of appointment of Andrew James Morris as a director on 3 August 2015
12 August 2015Termination of appointment of Christopher Michael Harrison as a director on 3 August 2015
12 August 2015Appointment of Robert George Basinger as a director on 3 August 2015
12 August 2015Termination of appointment of Tracy Lindsay Morshead as a director on 3 August 2015
12 August 2015Termination of appointment of Tracy Lindsay Morshead as a director on 3 August 2015
12 August 2015Appointment of Robert George Basinger as a director on 3 August 2015
12 August 2015Termination of appointment of Timothy Patrick Clancy as a director on 3 August 2015
12 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 8,263,572
12 August 2015Termination of appointment of Melissa Kivett as a director on 3 August 2015
12 August 2015Termination of appointment of George Derek Wilson Bartlett as a director on 3 August 2015
12 August 2015Termination of appointment of Darren Billings as a director on 3 August 2015
12 August 2015Termination of appointment of Andrew James Morris as a director on 3 August 2015
12 August 2015Termination of appointment of Melissa Kivett as a director on 3 August 2015
12 August 2015Termination of appointment of George Derek Wilson Bartlett as a director on 3 August 2015
12 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 8,263,572
12 August 2015Termination of appointment of Timothy Patrick Clancy as a director on 3 August 2015
12 August 2015Termination of appointment of Timothy Patrick Clancy as a director on 3 August 2015
12 August 2015Termination of appointment of Christopher Michael Harrison as a director on 3 August 2015
12 August 2015Termination of appointment of George Derek Wilson Bartlett as a director on 3 August 2015
12 August 2015Termination of appointment of Darren Billings as a director on 3 August 2015
12 August 2015Termination of appointment of Darren Billings as a director on 3 August 2015
12 August 2015Termination of appointment of Melissa Kivett as a director on 3 August 2015
12 August 2015Appointment of Robert George Basinger as a director on 3 August 2015
12 August 2015Termination of appointment of Andrew James Morris as a director on 3 August 2015
23 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 5,875,001
16 July 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 5,875,001
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,375,001
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,375,001
29 March 2015Director's details changed for Timothy Patrick Clancy on 27 March 2015
29 March 2015Director's details changed for Timothy Patrick Clancy on 27 March 2015
14 November 2014Appointment of Natalie Ann Paddock as a secretary on 23 October 2014
14 November 2014Appointment of Natalie Ann Paddock as a secretary on 23 October 2014
31 July 2014Full accounts made up to 31 December 2013
31 July 2014Full accounts made up to 31 December 2013
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3,375,001
30 July 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3,375,001
1 July 2014Termination of appointment of Christian Graville as a secretary
1 July 2014Termination of appointment of Christian Graville as a secretary
12 June 2014Termination of appointment of Martin Pringle as a director
12 June 2014Termination of appointment of Martin Pringle as a director
11 June 2014Appointment of Darren Billings as a director
11 June 2014Appointment of Andrew James Morris as a director
11 June 2014Appointment of Darren Billings as a director
11 June 2014Appointment of Andrew James Morris as a director
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
5 March 2014Appointment of Timothy Patrick Clancy as a director
5 March 2014Termination of appointment of David Walker as a director
5 March 2014Appointment of Melissa Kivett as a director
5 March 2014Appointment of Mr Tracy Lindsay Morshead as a director
5 March 2014Appointment of Mr George Derek Wilson Bartlett as a director
5 March 2014Termination of appointment of William Balsley as a director
5 March 2014Termination of appointment of William Balsley as a director
5 March 2014Appointment of Mr George Derek Wilson Bartlett as a director
5 March 2014Appointment of Timothy Patrick Clancy as a director
5 March 2014Termination of appointment of David Walker as a director
5 March 2014Appointment of Melissa Kivett as a director
5 March 2014Appointment of Keith Warner Demmings as a director
5 March 2014Appointment of Keith Warner Demmings as a director
5 March 2014Appointment of Mr Tracy Lindsay Morshead as a director
5 March 2014Appointment of Christopher Michael Harrison as a director
5 March 2014Termination of appointment of Stephen Ebbett as a director
5 March 2014Appointment of Christopher Michael Harrison as a director
5 March 2014Termination of appointment of Stephen Ebbett as a director
21 October 2013Appointment of Christian Graville as a secretary
21 October 2013Appointment of Christian Graville as a secretary
17 July 2013Termination of appointment of Trevor Hopkins as a secretary
17 July 2013Termination of appointment of Trevor Hopkins as a secretary
18 June 2013Full accounts made up to 31 December 2012
18 June 2013Full accounts made up to 31 December 2012
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
15 October 2012Termination of appointment of Marko Boettger as a director
15 October 2012Termination of appointment of Jeffrey Unterreiner as a director
15 October 2012Termination of appointment of Jeffrey Unterreiner as a director
15 October 2012Termination of appointment of Marko Boettger as a director
5 October 2012Full accounts made up to 31 December 2011
5 October 2012Full accounts made up to 31 December 2011
15 August 2012Termination of appointment of Matthew Reid as a director
15 August 2012Termination of appointment of Matthew Reid as a director
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
20 February 2012Appointment of Matthew Richard Reid as a director
20 February 2012Appointment of Matthew Richard Reid as a director
16 August 2011Full accounts made up to 31 December 2010
16 August 2011Full accounts made up to 31 December 2010
23 June 2011Appointment of William Michael Balsley as a director
23 June 2011Appointment of William Michael Balsley as a director
25 May 2011Appointment of Stephen Leon Ebbett as a director
25 May 2011Appointment of Jeffrey Unterreiner as a director
25 May 2011Appointment of Stephen Leon Ebbett as a director
25 May 2011Appointment of Jeffrey Unterreiner as a director
3 May 2011Appointment of Marko Boettger as a director
3 May 2011Appointment of Marko Boettger as a director
12 April 2011Director's details changed for Mr David Gordon Walker on 7 April 2011
12 April 2011Secretary's details changed for Trevor Charles William Hopkins on 7 April 2011
12 April 2011Secretary's details changed for Trevor Charles William Hopkins on 7 April 2011
12 April 2011Director's details changed for Mr David Gordon Walker on 7 April 2011
12 April 2011Secretary's details changed for Trevor Charles William Hopkins on 7 April 2011
12 April 2011Director's details changed for Mr David Gordon Walker on 7 April 2011
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
24 February 2011Annual return made up to 21 March 2010 with a full list of shareholders
24 February 2011Annual return made up to 21 March 2010 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
24 September 2010Appointment of Martin John Pringle as a director
24 September 2010Appointment of Martin John Pringle as a director
15 July 2010Termination of appointment of Ian Moffatt as a director
15 July 2010Termination of appointment of Ian Moffatt as a director
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
8 January 2010Termination of appointment of Drazen Jaksic as a director
8 January 2010Termination of appointment of Drazen Jaksic as a director
12 October 2009Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR United Kingdom on 12 October 2009
12 October 2009Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR United Kingdom on 12 October 2009
11 September 2009Full accounts made up to 31 December 2008
11 September 2009Full accounts made up to 31 December 2008
28 April 2009Secretary appointed pinsent masons secretarial LIMITED
28 April 2009Secretary appointed pinsent masons secretarial LIMITED
14 April 2009Return made up to 20/03/09; full list of members
14 April 2009Location of register of members
14 April 2009Return made up to 20/03/09; full list of members
14 April 2009Location of register of members
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 January 2009Nc inc already adjusted 15/10/08
30 January 2009Ad 16/10/08\gbp si 75000@1=75000\gbp ic 1/75001\
30 January 2009Nc inc already adjusted 15/10/08
30 January 2009Ad 16/10/08\gbp si 75000@1=75000\gbp ic 1/75001\
28 January 2009Appointment terminated director andrew mills
28 January 2009Appointment terminated director andrew mills
11 November 2008Director's change of particulars / david walker / 03/11/2008
11 November 2008Director's change of particulars / david walker / 03/11/2008
6 November 2008Director appointed drazen jaksic
6 November 2008Director appointed drazen jaksic
3 November 2008Appointment terminated director paul thompson
3 November 2008Appointment terminated director paul thompson
11 August 2008Appointment terminated director slavko gvero
11 August 2008Appointment terminated director slavko gvero
17 July 2008Registered office changed on 17/07/2008 from unitb, aviator court clifton moor york YO30 4UZ
17 July 2008Registered office changed on 17/07/2008 from unitb, aviator court clifton moor york YO30 4UZ
11 June 2008Company name changed swansure direct LIMITED\certificate issued on 11/06/08
11 June 2008Company name changed swansure direct LIMITED\certificate issued on 11/06/08
16 May 2008Accounts for a dormant company made up to 31 December 2007
16 May 2008Accounts for a dormant company made up to 31 December 2007
18 April 2008Secretary appointed trevor charles william hopkins
18 April 2008Secretary appointed trevor charles william hopkins
15 April 2008Appointment terminated secretary frederick foreman
15 April 2008Appointment terminated secretary frederick foreman
1 April 2008Return made up to 20/03/08; full list of members
1 April 2008Return made up to 20/03/08; full list of members
25 January 2008Location of register of members (non legible)
25 January 2008Location of register of members (non legible)
9 January 2008Secretary resigned
9 January 2008Secretary resigned
24 September 2007Secretary resigned
24 September 2007Secretary resigned
17 August 2007New director appointed
17 August 2007New secretary appointed
17 August 2007New secretary appointed
17 August 2007Secretary resigned
17 August 2007New director appointed
17 August 2007New director appointed
17 August 2007New director appointed
17 August 2007Secretary resigned
17 August 2007New director appointed
17 August 2007New director appointed
27 July 2007Auditor's resignation
27 July 2007Auditor's resignation
22 June 2007Accounts for a dormant company made up to 31 December 2006
22 June 2007Accounts for a dormant company made up to 31 December 2006
8 May 2007Return made up to 20/03/07; full list of members
8 May 2007Return made up to 20/03/07; full list of members
19 March 2007Director's particulars changed
19 March 2007Director's particulars changed
10 April 2006Accounts for a dormant company made up to 31 December 2005
10 April 2006Accounts for a dormant company made up to 31 December 2005
4 April 2006Return made up to 20/03/06; full list of members
4 April 2006Return made up to 20/03/06; full list of members
11 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05
11 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05
31 March 2005Secretary resigned
31 March 2005New director appointed
31 March 2005New director appointed
31 March 2005Secretary resigned
31 March 2005Director resigned
31 March 2005New secretary appointed;new director appointed
31 March 2005New director appointed
31 March 2005New director appointed
31 March 2005New secretary appointed;new director appointed
31 March 2005Director resigned
20 March 2005Incorporation
20 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed