Ambac Assurance Uk Limited LONDON


Founded in 1996, Ambac Assurance Uk, classified under reg no. 03248674 is an active company. Currently registered at 5th Floor, 48/54 EC2R 6EJ, London the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 8, 1999 Ambac Assurance Uk Limited is no longer carrying the name Ambac Insurance Uk.

At present there are 6 directors in the the company, namely Alan D., Ben L. and Hugh B. and others. In addition one secretary - Miguel S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ambac Assurance Uk Limited Address / Contact

Office Address 5th Floor, 48/54
Office Address2 Moorgate
Town London
Post code EC2R 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248674
Date of Incorporation Wed, 11th Sep 1996
Industry Non-life insurance
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Alan D.

Position: Director

Appointed: 31 March 2020

Ben L.

Position: Director

Appointed: 02 December 2019

Hugh B.

Position: Director

Appointed: 28 November 2018

William F.

Position: Director

Appointed: 01 March 2017

David T.

Position: Director

Appointed: 23 September 2015

David B.

Position: Director

Appointed: 09 September 2011

Miguel S.

Position: Secretary

Appointed: 28 May 2010

Hugh B.

Position: Director

Appointed: 12 December 2018

Resigned: 14 December 2018

Anthony M.

Position: Director

Appointed: 25 March 2011

Resigned: 31 March 2020

Robert E.

Position: Director

Appointed: 13 August 2010

Resigned: 24 September 2015

John T.

Position: Director

Appointed: 28 May 2010

Resigned: 31 March 2020

Andrew K.

Position: Director

Appointed: 04 December 2009

Resigned: 13 August 2010

Peter P.

Position: Director

Appointed: 23 September 2009

Resigned: 13 August 2010

Kenneth D.

Position: Director

Appointed: 17 June 2009

Resigned: 28 March 2019

Robert D.

Position: Director

Appointed: 09 December 2008

Resigned: 13 August 2010

Cathleen M.

Position: Director

Appointed: 17 October 2008

Resigned: 04 December 2009

Diana A.

Position: Director

Appointed: 23 September 2008

Resigned: 08 September 2011

Anthony L.

Position: Director

Appointed: 11 March 2008

Resigned: 23 March 2011

Jonathan S.

Position: Director

Appointed: 19 June 2007

Resigned: 11 May 2017

John T.

Position: Director

Appointed: 20 September 2005

Resigned: 22 March 2006

John T.

Position: Secretary

Appointed: 20 September 2005

Resigned: 28 May 2010

Ian D.

Position: Director

Appointed: 20 September 2005

Resigned: 28 May 2010

Douglas R.

Position: Director

Appointed: 11 April 2005

Resigned: 23 September 2009

David W.

Position: Director

Appointed: 11 December 1996

Resigned: 17 October 2008

David L.

Position: Director

Appointed: 11 December 1996

Resigned: 10 December 2009

Robert G.

Position: Director

Appointed: 18 November 1996

Resigned: 16 January 2008

Martin R.

Position: Director

Appointed: 18 November 1996

Resigned: 11 December 2007

John U.

Position: Director

Appointed: 18 November 1996

Resigned: 23 August 2008

David L.

Position: Secretary

Appointed: 18 November 1996

Resigned: 20 September 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 1996

Resigned: 18 November 1996

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1996

Resigned: 18 November 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Ambac Financial Group, Inc. ("Afg") from New York, United States. This PSC is classified as "a stock corporation formed under the laws of the state of delaware", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ambac Financial Group, Inc. ("Afg")

One State Street Plaza, New York, NY 10004, United States

Legal authority Laws Of The State Of Delaware
Legal form A Stock Corporation Formed Under The Laws Of The State Of Delaware
Country registered Usa
Place registered Delaware
Registration number 13-3621676
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ambac Insurance Uk February 8, 1999
Ambac Indemnity Uk January 27, 1997
Hackremco (no.1172) October 11, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
Free Download (45 pages)

Company search