Background WavePink WaveYellow Wave

ASSURED GROUP INVESTMENTS LIMITED (10500269)

ASSURED GROUP INVESTMENTS LIMITED (10500269) is an active UK company. incorporated on 28 November 2016. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ASSURED GROUP INVESTMENTS LIMITED has been registered for 9 years. Current directors include CRENSTIL ADDAE, Emanuel, EVANS, David John, EVANS, Heath Simon.

Company Number
10500269
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Heathcote Estate Works, Warwick, CV34 6TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CRENSTIL ADDAE, Emanuel, EVANS, David John, EVANS, Heath Simon
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED GROUP INVESTMENTS LIMITED

ASSURED GROUP INVESTMENTS LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ASSURED GROUP INVESTMENTS LIMITED was registered 9 years ago.(SIC: 45200)

Status

active

Active since 9 years ago

Company No

10500269

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Heathcote Estate Works Harriott Drive Warwick, CV34 6TJ,

Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Capital Reduction
Apr 23
Share Buyback
Apr 23
Share Buyback
Jun 24
Capital Reduction
Jun 24
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
9
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADDAE, Emanuel Crenstil

Active
Harriott Drive, WarwickCV34 6TJ
Secretary
Appointed 13 Jan 2017

CRENSTIL ADDAE, Emanuel

Active
Harriott Drive, WarwickCV34 6TJ
Born December 1962
Director
Appointed 13 Jan 2017

EVANS, David John

Active
Harriott Drive, WarwickCV34 6TJ
Born October 1976
Director
Appointed 13 Jan 2017

EVANS, Heath Simon

Active
Harriott Drive, WarwickCV34 6TJ
Born October 1968
Director
Appointed 28 Nov 2016

RENGGER, Martin Jon

Resigned
Harriott Drive, WarwickCV34 6TJ
Born September 1969
Director
Appointed 13 Jan 2017
Resigned 03 Apr 2025

Persons with significant control

3

Mr Emanuel Crenstil Addae

Active
Harriott Drive, WarwickCV34 6TJ
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Apr 2025

Mr David John Evans

Active
Harriott Drive, WarwickCV34 6TJ
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Apr 2025

Mr Heath Simon Evans

Active
Harriott Drive, WarwickCV34 6TJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Capital Cancellation Shares
20 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 May 2025
SH03Return of Purchase of Own Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Capital Cancellation Shares
26 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2023
SH03Return of Purchase of Own Shares
Resolution
18 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Memorandum Articles
16 November 2022
MAMA
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2017
AA01Change of Accounting Reference Date
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Incorporation Company
28 November 2016
NEWINCIncorporation