Absolute Assigned Policies Limited STANMORE


Founded in 1968, Absolute Assigned Policies, classified under reg no. 00939239 is an active company. Currently registered at Stanmore Business And Innovation Centre Stanmore Place HA7 1BT, Stanmore the company has been in the business for 56 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Robert E. and Katherine S.. In addition one secretary - Katherine S. - is with the firm. As of 23 April 2024, there were 16 ex directors - John W., Doreen R. and others listed below. There were no ex secretaries.

Absolute Assigned Policies Limited Address / Contact

Office Address Stanmore Business And Innovation Centre Stanmore Place
Office Address2 Honeypot Lane
Town Stanmore
Post code HA7 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939239
Date of Incorporation Tue, 24th Sep 1968
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Robert E.

Position: Director

Appointed: 31 December 2013

Katherine S.

Position: Director

Appointed: 11 May 2011

Katherine S.

Position: Secretary

Appointed: 19 November 2009

John W.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Doreen R.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Brad H.

Position: Director

Appointed: 21 October 2015

Resigned: 24 September 2020

Michael B.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Katherine S.

Position: Director

Appointed: 27 October 2010

Resigned: 27 October 2010

Christopher R.

Position: Director

Appointed: 19 March 2009

Resigned: 11 November 2010

Clive P.

Position: Director

Appointed: 02 April 2008

Resigned: 31 October 2008

Daniel F.

Position: Director

Appointed: 13 July 2007

Resigned: 02 April 2008

Arnie I.

Position: Director

Appointed: 29 June 2007

Resigned: 31 December 2013

Simon G.

Position: Director

Appointed: 22 June 2007

Resigned: 17 July 2009

Robert A.

Position: Director

Appointed: 13 February 2003

Resigned: 17 April 2008

Tis Group Ltd

Position: Corporate Secretary

Appointed: 13 February 2003

Resigned: 17 July 2009

David A.

Position: Director

Appointed: 07 January 2002

Resigned: 22 June 2007

Lee P.

Position: Director

Appointed: 25 November 1992

Resigned: 22 June 2007

Jeffrey R.

Position: Director

Appointed: 18 January 1992

Resigned: 01 April 1992

Richard R.

Position: Director

Appointed: 18 January 1992

Resigned: 13 February 2003

Teresa R.

Position: Director

Appointed: 18 January 1992

Resigned: 31 January 1994

S & R Management Limited

Position: Corporate Secretary

Appointed: 18 January 1992

Resigned: 13 February 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As we established, there is Katherine S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is T.i.s. Group Investments Limited that entered Stanmore, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is John W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine S.

Notified on 24 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

T.I.S. Group Investments Limited

Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12727188
Notified on 24 September 2020
Nature of control: 75,01-100% shares

John W.

Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Trebuchet Group Holdings Limited

50 Cedar Avenue, Hamilton Hm11, Bermuda

Legal authority Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 39706
Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Trebuchet Investments (Uk) Limited

3-5 Greyfriars Business Park Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10515813
Notified on 31 December 2016
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brad H.

Notified on 5 May 2016
Ceased on 24 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Trebuchet Investments Limited

50 Cedar Avenue, Hamilton Hm11, Bermuda

Legal authority Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 45973
Notified on 5 May 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, February 2024
Free Download (22 pages)

Company search

Advertisements