Company NameAssured Underwriting Group Limited
Company StatusActive
Company Number11265214
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years ago)
Previous NameProject Sun Topco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard Stuart Watson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(4 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Walter Alexander McCulloch
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Secretary NameMr Walter McCulloch
StatusCurrent
Appointed06 June 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Frederick William Bacon
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Babmaes Street
London
SW1Y 6HF
Director NameMr Carl Duncan Beardmore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleChairman
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Christopher Charles Price
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMr John Robert Christian Young
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT

Location

Registered Address69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 March 2024 (4 weeks ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

28 October 2022Delivered on: 28 October 2022
Persons entitled: Mobeus Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 20 November 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: By way of first fixed charge: the real property set opposite its name in part a of schedule 2 to this debenture; all property vested in or charged to it, all fixtures and fittings attached to the property and all rents receivable from any lease granted out of that property; all plant and machinery, including any associated warranties and maintenance contracts; all goodwill and uncalled capital, all stock, shares and other securities held by it at any time (including, without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those stocks, shares and securities; and all intellectual property, licences, claims, insurance policies, proceeds of any insurance. For more details see attached debenture.
Outstanding
16 August 2018Delivered on: 21 August 2018
Persons entitled: Mobeus Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

11 December 2020Satisfaction of charge 112652140002 in full (1 page)
20 November 2020Registration of charge 112652140003, created on 20 November 2020 (20 pages)
29 May 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
28 April 2020Statement of capital on 28 April 2020
  • GBP 7,800.00
(6 pages)
28 April 2020Statement by Directors (1 page)
28 April 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 07/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2020Solvency Statement dated 07/04/20 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Change of name with request to seek comments from relevant body (2 pages)
1 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
(2 pages)
1 August 2019Change of name notice (2 pages)
6 June 2019Appointment of Mr Walter Alexander Mcculloch as a director on 6 June 2019 (2 pages)
6 June 2019Appointment of Mr Walter Mcculloch as a secretary on 6 June 2019 (2 pages)
16 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
16 April 2019Registered office address changed from C/O Mobeus Equity Partners 30 Haymarket London SW1Y 4EX United Kingdom to 117 Houndsditch London EC3A 7BT on 16 April 2019 (1 page)
16 November 2018Statement of capital following an allotment of shares on 7 October 2018
  • GBP 8,000
(5 pages)
3 October 2018Sub-division of shares on 16 August 2018 (4 pages)
3 October 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 7,800
(7 pages)
3 October 2018Change of share class name or designation (2 pages)
3 October 2018Particulars of variation of rights attached to shares (3 pages)
2 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
14 September 2018Cessation of Christopher Charles Price as a person with significant control on 16 August 2018 (1 page)
14 September 2018Notification of Mobeus Iv Gp Llp as a person with significant control on 16 August 2018 (2 pages)
24 August 2018Appointment of Mr Richard Stuart Watson as a director on 16 August 2018 (2 pages)
24 August 2018Appointment of Mr John Robert Christian Young as a director on 16 August 2018 (2 pages)
23 August 2018Registration of charge 112652140002, created on 16 August 2018 (21 pages)
21 August 2018Registration of charge 112652140001, created on 16 August 2018 (57 pages)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 1
(37 pages)