Get an alert when ASSUREDPARTNERS LONDON LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. ASSUREDPARTNERS LONDON LIMITED 2016-02-05 → present
  2. PAUL NAPIER LIMITED 2001-06-13 → 2016-02-05
  3. DWSCO 2150 LIMITED 2001-02-01 → 2001-06-13

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. ASSUREDPARTNERS LONDON LIMITED · parent
    1. Assured Partners SRL 100% · Belgium · Insurance broking

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 23 resigned

Name Role Appointed Born Nationality
BELTON, Michael Vincent Director 2025-11-21 Apr 1974 British
COUSINS, David Michael Edwin Director 2025-10-08 Jan 1973 British
CRABTREE, Benjamin Richard Director 2025-01-01 Nov 1976 British
CRAWFORD, Charles Robertson Director 2025-11-04 Mar 1964 British
DORNING, Nigel Robert Director 2021-01-01 Oct 1954 British
LYONS, Sarah Elizabeth Director 2025-10-13 Oct 1970 British
Show 23 resigned officers
Name Role Appointed Resigned
FARMER, Paul Robert Secretary 2005-06-30 2011-01-01
ROSE, Georgina Secretary 2011-01-01 2012-01-29
DWS SECRETARIES LIMITED Corporate Nominee Secretary 2001-02-01 2005-06-30
ASH, Nicholas Charles Director 2012-11-22 2016-06-23
DYER, Brian Colin Director 2016-04-01 2019-04-08
FARMER, Paul Robert Director 2005-06-30 2012-07-25
FELTON, Dean Paul Director 2005-06-30 2010-09-30
FRASER, Colin Stuart Director 2012-11-22 2015-10-23
GOFF, Naomi Claire Director 2007-11-01 2011-12-31
GOLDSMITH, Kenneth Henry Director 2004-09-01 2010-09-30
GOUGH, Sean Nigel Director 2012-11-22 2026-03-09
HEATHFIELD, David James Director 2015-04-01 2025-10-31
HENDERSON, Jim Director 2012-11-22 2023-01-26
O'NEILL MCDONALD, John Director 2012-11-22 2017-10-31
PATTWELL, Sean Martin Director 2012-11-22 2016-05-25
QUILTER, Stuart James Director 2016-03-10 2026-04-30
RICHARDS, Gavin John Director 2016-11-02 2018-10-11
SCOBLE, Christopher George William Director 2006-10-24 2011-11-18
ST JOHN, David Roland Henry Director 2012-11-22 2016-04-13
WEST, Colin Kenneth Director 2004-07-22 2006-10-06
WINSTON, Mark Jonathan Napier Director 2005-01-14 2016-04-30
DWS DIRECTORS LIMITED Corporate Nominee Director 2001-02-01 2001-06-13
P/N HOLDINGS LIMITED Corporate Director 2001-06-13 2009-10-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Assuredpartners International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-07 Active
Paul Napier 2012 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-09-07

Filing timeline

Last 20 of 171 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-26 CC04 Statement of companys objects
  • 2026-03-12 RESOLUTIONS Resolution
  • 2026-03-12 MA Memorandum articles
  • 2024-12-04 MA Memorandum articles
Date Type Category Description
2026-05-01 TM01 officers Termination director company with name termination date PDF
2026-03-26 CC04 change-of-constitution Statement of companys objects
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-03-12 RESOLUTIONS resolution Resolution
2026-03-12 MA incorporation Memorandum articles
2025-12-12 AD01 address Change registered office address company with date old address new address PDF
2025-11-27 AP01 officers Appoint person director company with name date PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-21 AP01 officers Appoint person director company with name date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 AP01 officers Appoint person director company with name date PDF
2024-12-04 MA incorporation Memorandum articles
2024-09-05 AA accounts Accounts with accounts type full
2024-05-17 AD01 address Change registered office address company with date old address new address PDF
2024-04-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page