Background WavePink WaveYellow Wave

ABSOLUTE ASSIGNED POLICIES LIMITED (00939239)

ABSOLUTE ASSIGNED POLICIES LIMITED (00939239) is an active UK company. incorporated on 24 September 1968. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ABSOLUTE ASSIGNED POLICIES LIMITED has been registered for 57 years. Current directors include SPITERI, Katherine Ann.

Company Number
00939239
Status
active
Type
ltd
Incorporated
24 September 1968
Age
57 years
Address
Stanmore Business And Innovation Centre Stanmore Place, Stanmore, HA7 1BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SPITERI, Katherine Ann
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE ASSIGNED POLICIES LIMITED

ABSOLUTE ASSIGNED POLICIES LIMITED is an active company incorporated on 24 September 1968 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ABSOLUTE ASSIGNED POLICIES LIMITED was registered 57 years ago.(SIC: 64205)

Status

active

Active since 57 years ago

Company No

00939239

LTD Company

Age

57 Years

Incorporated 24 September 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

D. & C. EAMES (SUCCESSORS) LIMITED
From: 24 September 1968To: 25 January 1993
Contact
Address

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

Previous Addresses

Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex England
From: 25 January 2017To: 31 January 2017
Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT
From: 2 January 2015To: 25 January 2017
Tis House Spring Villa Park Edgware Middlesex HA8 7EG
From: 24 September 1968To: 2 January 2015
Timeline

23 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Sept 68
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Nov 25
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SPITERI, Katherine

Active
Stanmore Place, StanmoreHA7 1BT
Secretary
Appointed 19 Nov 2009

SPITERI, Katherine Ann

Active
Stanmore Place, StanmoreHA7 1BT
Born July 1972
Director
Appointed 11 May 2011

S & R MANAGEMENT LIMITED

Resigned
140 High Street, EdgwareHA8 7LW
Corporate secretary
Appointed N/A
Resigned 13 Feb 2003

TIS GROUP LTD

Resigned
Tis House, EdgwareHA8 7EG
Corporate secretary
Appointed 13 Feb 2003
Resigned 17 Jul 2009

ABBEY, Robert Michael

Resigned
Deepdale, LondonN22 4VE
Born June 1948
Director
Appointed 13 Feb 2003
Resigned 17 Apr 2008

ARNOLD, David Raphael

Resigned
37 Gurney Drive, LondonN2 0DF
Born March 1969
Director
Appointed 07 Jan 2002
Resigned 22 Jun 2007

BURT, Michael Wallace

Resigned
Tis House, EdgwareHA8 7EG
Born January 1975
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

EZEKIEL, Robert Eliot

Resigned
Stanmore Place, StanmoreHA7 1BT
Born January 1979
Director
Appointed 31 Dec 2013
Resigned 22 Oct 2025

FARROW, Daniel Terence

Resigned
60 Hill Road, ChelmsfordCM2 6HP
Born February 1971
Director
Appointed 13 Jul 2007
Resigned 02 Apr 2008

GOLDSMITH, Simon David

Resigned
The Blakes, Bushey HeathWD23 1JG
Born June 1960
Director
Appointed 22 Jun 2007
Resigned 17 Jul 2009

HUNTINGTON, Brad Scott

Resigned
Stanmore Place, StanmoreHA7 1BT
Born March 1959
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

IVERSEN, Arnie

Resigned
The Grange, YorkYO43 4SQ
Born November 1947
Director
Appointed 29 Jun 2007
Resigned 31 Dec 2013

PARKINSON, Clive Graham

Resigned
Barton Close, ChippenhamSN15 4EZ
Born August 1954
Director
Appointed 02 Apr 2008
Resigned 31 Oct 2008

PORTNOI, Lee Richard Joseph

Resigned
26 Kings Chase Chiltern Close, WatfordWD2 3PZ
Born October 1959
Director
Appointed 25 Nov 1992
Resigned 22 Jun 2007

RADFORD, Christopher Michael

Resigned
Chase House, The Drive, IfoldRH14 0TD
Born October 1958
Director
Appointed 19 Mar 2009
Resigned 11 Nov 2010

RICHARDS, Doreen Pauline Elizabeth

Resigned
Stanmore Place, StanmoreHA7 1BT
Born May 1948
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

ROSENBAUM, Jeffrey Lionel

Resigned
120 High Street, EdgwareHA8 7EL
Born March 1940
Director
Appointed N/A
Resigned 01 Apr 1992

ROSENBAUM, Teresa

Resigned
140 High Street, EdgwareHA8 7LW
Born April 1914
Director
Appointed N/A
Resigned 31 Jan 1994

ROSS, Richard Alan

Resigned
140 High Street, EdgwareHA8 7LW
Born October 1942
Director
Appointed N/A
Resigned 13 Feb 2003

SPITERI, Katherine Ann

Resigned
Tis House, EdgwareHA8 7EG
Born July 1972
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

WILLIAMS, John Caldicott

Resigned
Stanmore Place, StanmoreHA7 1BT
Born April 1958
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

Persons with significant control

7

2 Active
5 Ceased
Stanmore Place, StanmoreHA7 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2020

Miss Katherine Ann Spiteri

Active
Stanmore Place, StanmoreHA7 1BT
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 24 Sept 2020
Frank Foley Way, StaffordST16 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Ceased 24 Sept 2020

Mr Brad Scott Huntington

Ceased
Stanmore Place, StanmoreHA7 1BT
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 05 May 2016
Ceased 24 Sept 2020

Mr John Caldicott Williams

Ceased
Stanmore Place, StanmoreHA7 1BT
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 05 May 2016
Ceased 24 Sept 2020
Cedar Avenue, Hamilton Hm11

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 May 2016
Ceased 24 Sept 2020
Cedar Avenue, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Resolution
16 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
21 January 1999
288cChange of Particulars
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
5 July 1995
287Change of Registered Office
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1993
288288
Legacy
21 April 1992
288288
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
30 January 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
9 February 1988
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
12 March 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
24 September 1968
MISCMISC
Incorporation Company
24 September 1968
NEWINCIncorporation