Assured Futures Limited WITNEY


Assured Futures started in year 1995 as Private Limited Company with registration number 03040737. The Assured Futures company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Witney at 2 Des Roches Square. Postal code: OX28 4LE.

At the moment there are 8 directors in the the company, namely Michael D., Glenn T. and David E. and others. In addition one secretary - Krystyna F. - is with the firm. At the moment 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.

Assured Futures Limited Address / Contact

Office Address 2 Des Roches Square
Town Witney
Post code OX28 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040737
Date of Incorporation Sat, 1st Apr 1995
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 16 January 2024

Glenn T.

Position: Director

Appointed: 25 July 2023

Krystyna F.

Position: Secretary

Appointed: 24 April 2023

David E.

Position: Director

Appointed: 16 February 2023

Peter M.

Position: Director

Appointed: 16 February 2023

Jonathan C.

Position: Director

Appointed: 16 February 2023

John K.

Position: Director

Appointed: 06 February 2023

Samuel H.

Position: Director

Appointed: 02 January 2019

Ian S.

Position: Director

Appointed: 14 May 1999

Emma S.

Position: Secretary

Appointed: 06 February 2023

Resigned: 24 April 2023

Kelly O.

Position: Director

Appointed: 19 July 2018

Resigned: 06 February 2023

James C.

Position: Director

Appointed: 04 July 2018

Resigned: 09 November 2022

Jacqueline B.

Position: Director

Appointed: 24 January 2018

Resigned: 01 August 2022

Colin G.

Position: Director

Appointed: 30 January 2017

Resigned: 03 December 2018

Michael E.

Position: Director

Appointed: 11 March 2016

Resigned: 21 April 2020

Mark S.

Position: Director

Appointed: 06 November 2013

Resigned: 06 November 2015

Zachariah P.

Position: Director

Appointed: 23 September 2013

Resigned: 26 October 2016

David T.

Position: Director

Appointed: 12 June 2012

Resigned: 18 January 2013

Andrew G.

Position: Secretary

Appointed: 04 September 2009

Resigned: 06 February 2023

Andrew G.

Position: Director

Appointed: 16 July 2009

Resigned: 06 February 2023

Brian M.

Position: Director

Appointed: 01 May 2008

Resigned: 28 February 2014

Carl S.

Position: Director

Appointed: 01 January 1996

Resigned: 06 February 2023

Carl S.

Position: Secretary

Appointed: 01 January 1996

Resigned: 04 September 2009

Ian D.

Position: Director

Appointed: 01 January 1996

Resigned: 04 April 2008

Peter W.

Position: Director

Appointed: 01 January 1996

Resigned: 21 May 2008

Paul S.

Position: Director

Appointed: 01 January 1996

Resigned: 28 February 1999

David S.

Position: Director

Appointed: 01 April 1995

Resigned: 08 April 2008

Thomas D.

Position: Director

Appointed: 01 April 1995

Resigned: 04 April 2008

Thomas D.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1995

Resigned: 01 April 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Howden Uk&I Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Trafalgar Bidco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Howardplace5 Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Howden Uk&I Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12875660
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trafalgar Bidco Limited

One Creechurch Place Des Roches Square, London, Oxfordshire, EC3A 5AF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09341709
Notified on 28 February 2018
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Howardplace5 Limited

2 Des Roches Square, Witney, Oxfordshire, OX28 4LE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 06520845
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 5th, June 2023
Free Download (24 pages)

Company search

Advertisements