Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSUREDPARTNERS INTERNATIONAL LIMITED
Company Information for

ASSUREDPARTNERS INTERNATIONAL LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
08116277
Private Limited Company
Active

Company Overview

About Assuredpartners International Ltd
ASSUREDPARTNERS INTERNATIONAL LIMITED was founded on 2012-06-22 and has its registered office in London. The organisation's status is listed as "Active". Assuredpartners International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASSUREDPARTNERS INTERNATIONAL LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Previous Names
ASSUREDPARTNERS HOLDINGS LIMITED11/05/2023
ASSUREDPARTNERS LIMITED11/02/2016
Filing Information
Company Number 08116277
Company ID Number 08116277
Date formed 2012-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 02:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSUREDPARTNERS INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSUREDPARTNERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STANLEY KINNETT
Company Secretary 2012-06-28
DEAN JON CURTIS
Director 2014-09-24
JIM HENDERSON
Director 2012-06-28
STANLEY KINNETT
Director 2012-06-28
STUART JAMES QUILTER
Director 2016-08-16
THOMAS RILEY
Director 2012-06-28
PAUL VREDENBURG
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
AARON COHEN
Director 2012-06-28 2015-10-22
DAVID DONNINI
Director 2012-06-28 2015-10-22
JOSEPH NOLAN
Director 2012-06-28 2014-01-31
TANNAZ CHAPMAN
Director 2012-06-28 2013-06-05
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2012-06-22 2012-06-28
PETER MORTIMER CROSSLEY
Director 2012-06-22 2012-06-28
SQUIRE SANDERS DIRECTORS LIMITED
Director 2012-06-22 2012-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BLACK SPORTING ODDS LIMITED Director 1998-10-23 - 1998-11-04 RESIGNED 1998-10-23 Active
DEAN JON CURTIS PAUL NAPIER 2012 LIMITED Director 2014-09-24 CURRENT 2012-08-22 Dissolved 2016-12-27
STUART JAMES QUILTER CHISHOLM RICHARDS & HART LIMITED Director 2016-11-02 CURRENT 2005-12-20 Dissolved 2017-10-24
STUART JAMES QUILTER ASSUREDPARTNERS LONDON LIMITED Director 2016-03-10 CURRENT 2001-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CH01Director's details changed for Mr Jim Henderson on 2022-07-05
2022-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STANLEY KINNETT on 2022-07-05
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Paul Vredenburg on 2021-01-01
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RILEY
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JON CURTIS
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-06CH01Director's details changed for Mr Paul Vredenburg on 2019-06-15
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-19CH01Director's details changed for Mr Stuart James Quilter on 2019-06-18
2019-06-18CH01Director's details changed for Mr Stanley Kinnett on 2019-06-18
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY KINNETT / 10/07/2017
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STANLEY KINNETT on 2017-07-10
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY KINNETT / 06/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RILEY / 06/07/2017
2017-07-07CH01Director's details changed for Mr Paul Vredenburg on 2017-07-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-06PSC08Notification of a person with significant control statement
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12AP01DIRECTOR APPOINTED MR STUART JAMES QUILTER
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-11RES15CHANGE OF NAME 10/02/2016
2016-02-11CERTNMCompany name changed assuredpartners LIMITED\certificate issued on 11/02/16
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON COHEN
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONNINI
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0122/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED DEAN JON CURTIS
2014-07-03CH01Director's details changed for Mr Jim Henderson on 2014-06-21
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NOLAN
2014-06-27CH01Director's details changed for Mr Stanley Kinnett on 2014-06-21
2014-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR STANLEY KINNETT on 2014-06-21
2014-02-03RP04SECOND FILING WITH MUD 22/06/13 FOR FORM AR01
2014-02-03ANNOTATIONClarification
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TANNAZ CHAPMAN
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, SQUIRE SANDERS (UK) LLP (REF: DJH) 7 DEVONSHIRE SQUARE, LONDON, EC2M 4YH, UNITED KINGDOM
2013-10-07AR0122/06/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VREDENBURG / 15/09/2013
2012-07-03AP01DIRECTOR APPOINTED MR TANNAZ CHAPMAN
2012-07-03AP01DIRECTOR APPOINTED MR JOSEPH NOLAN
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM, SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2JR, UNITED KINGDOM
2012-07-03AP01DIRECTOR APPOINTED MR THOMAS RILEY
2012-07-03AP01DIRECTOR APPOINTED MR AARON COHEN
2012-07-03AP01DIRECTOR APPOINTED MR JIM HENDERSON
2012-07-03AP01DIRECTOR APPOINTED MR STANLEY KINNETT
2012-07-03AP01DIRECTOR APPOINTED MR DAVID DONNINI
2012-07-03AP01DIRECTOR APPOINTED MR PAUL VREDENBURG
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2012-07-02AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-07-02AP03SECRETARY APPOINTED MR STANLEY KINNETT
2012-07-02SH0128/06/12 STATEMENT OF CAPITAL GBP 100
2012-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ASSUREDPARTNERS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSUREDPARTNERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSUREDPARTNERS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSUREDPARTNERS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ASSUREDPARTNERS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSUREDPARTNERS INTERNATIONAL LIMITED
Trademarks
We have not found any records of ASSUREDPARTNERS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSUREDPARTNERS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ASSUREDPARTNERS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSUREDPARTNERS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSUREDPARTNERS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSUREDPARTNERS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.