Assured Information Systems Limited ST NEOTS


Assured Information Systems started in year 1996 as Private Limited Company with registration number 03248330. The Assured Information Systems company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in St Neots at 5 Eaton Court Road. Postal code: PE19 8ER.

At present there are 3 directors in the the company, namely Marie-Laure B., Olivier P. and Nicolas P.. In addition one secretary - Nicolas P. - 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.

Assured Information Systems Limited Address / Contact

Office Address 5 Eaton Court Road
Office Address2 Colmworth Business Park
Town St Neots
Post code PE19 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248330
Date of Incorporation Wed, 11th Sep 1996
Industry Other information technology service activities
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 Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Nicolas P.

Position: Secretary

Appointed: 16 February 2018

Marie-Laure B.

Position: Director

Appointed: 07 July 2014

Olivier P.

Position: Director

Appointed: 07 July 2014

Nicolas P.

Position: Director

Appointed: 07 July 2014

James D.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 February 2018

Alan R.

Position: Secretary

Appointed: 01 May 2014

Resigned: 28 April 2015

David A.

Position: Director

Appointed: 31 March 1999

Resigned: 07 July 2014

Keith E.

Position: Director

Appointed: 01 February 1998

Resigned: 07 July 2014

Keith E.

Position: Secretary

Appointed: 01 February 1998

Resigned: 30 April 2014

Stephen H.

Position: Director

Appointed: 11 September 1996

Resigned: 31 January 1998

Stephen H.

Position: Secretary

Appointed: 11 September 1996

Resigned: 31 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1996

Resigned: 11 September 1996

Alan R.

Position: Director

Appointed: 11 September 1996

Resigned: 28 April 2015

London Law Services Limited

Position: Nominee Director

Appointed: 11 September 1996

Resigned: 11 September 1996

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Marie-Laure B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Olivier P. This PSC owns 50,01-75% shares. Then there is Ennov, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Marie-Laure B.

Notified on 10 June 2020
Nature of control: 25-50% shares

Olivier P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ennov

Ennov 251, Rue Du Faubourg Saint Martin, 75010 Paris, 75010, France

Legal authority French Law
Legal form Limited Company
Country registered France
Place registered Paris
Registration number 42869270100017
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Windcrest Partners

Chanin Building, 750 3rd Ave,, New York, Ny 10017, United States

Legal authority Us Partnership
Legal form Partnership
Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements