Date | Description |
2024-03-13 |
delete evp Bob Lonergan |
2024-03-13 |
delete otherexecutives Richard Dziadzio |
2024-03-13 |
delete otherexecutives Suzanne Shepherd |
2024-03-13 |
insert otherexecutives Joseph A. Surber III |
2024-03-13 |
insert otherexecutives Matt Cafarchio |
2024-03-13 |
insert otherexecutives Rebekah Biondo |
2024-03-13 |
insert otherexecutives Subhashish Sengupta |
2024-03-13 |
delete address 175 W Jackson Blvd, 8th floor
Chicago, IL 60604 |
2024-03-13 |
delete partner_pages_linkeddomain shorttermrentalz.com |
2024-03-13 |
delete person Richard Dziadzio |
2024-03-13 |
delete person Suzanne Shepherd |
2024-03-13 |
delete phone 212-859-7062 |
2024-03-13 |
delete source_ip 107.162.145.99 |
2024-03-13 |
insert address 175 W Jackson Blvd, Suite 810
Chicago, IL 60604 |
2024-03-13 |
insert partner Candor Technology, Inc. |
2024-03-13 |
insert partner_pages_linkeddomain businesswire.com |
2024-03-13 |
insert partner_pages_linkeddomain c212.net |
2024-03-13 |
insert partner_pages_linkeddomain candortechnology.com |
2024-03-13 |
insert partner_pages_linkeddomain revela.co |
2024-03-13 |
insert partner_pages_linkeddomain tenet.com |
2024-03-13 |
insert partner_pages_linkeddomain torpago.com |
2024-03-13 |
insert person Jeff Strickland |
2024-03-13 |
insert person Joseph A. Surber III |
2024-03-13 |
insert person Matt Cafarchio |
2024-03-13 |
insert person Rebekah Biondo |
2024-03-13 |
insert person Subhashish Sengupta |
2024-03-13 |
insert phone 484-356-4791 |
2024-03-13 |
insert source_ip 172.66.0.83 |
2024-03-13 |
insert source_ip 162.159.140.85 |
2024-03-13 |
update person_title Bob Lonergan: Executive Vice President; Chief Strategy and Risk Officer; Member of the Board of Directors => Member of the Board of Directors; Executive Vice President, Chief Marketing and Risk Officer |
2024-03-13 |
update person_title Sean Moshier: Member of the Compensation Committee; Assistant Vice President, Investor Relations; Vice President, Investor Relations; Member of the Management Committee; Member of the Nominating and Corporate Governance Committee => Member of the Management Committee; Vice President, Investor Relations; Member of the Nominating and Corporate Governance Committee |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-09-23 |
delete partner_pages_linkeddomain azibo.com |
2023-09-23 |
delete partner_pages_linkeddomain businesswire.com |
2023-09-23 |
insert terms_pages_linkeddomain myassurantbenefits.com |
2023-08-20 |
delete address 38 Beach Road Level 30-46 South Beach Tower
Singapore, Singapore 189767 |
2023-08-20 |
delete address Choyang Building 308 Samil-daero, Jung |
2023-08-20 |
delete address Level 2, 693 Burke Road
Camberwell, Victoria 3124 |
2023-08-20 |
delete address Level 3 20 Highgate Street
Auburn, NSW 2144 |
2023-08-20 |
delete address Prestige Meridian-1, Property # 29/80 & 29/81 , Unit # 502, 5th Floor, M G Road,
Bangalore, Karnataka 560001 |
2023-08-20 |
delete address Uspace 1-A 11FL, 660 Daewangpangyo-ro,Bundang-gu
Seongnam, 13494 |
2023-08-20 |
delete phone +82 31 703 0080 |
2023-08-20 |
delete phone +822 2260-9900 |
2023-08-20 |
delete phone +91 44 46546115 |
2023-08-20 |
delete phone +91 80 48533033 |
2023-08-20 |
delete phone +91 99200 99962 |
2023-08-20 |
insert address 03-116, DLF Cyber City Road, DLF Phase 3
Delhi, Gurugram, Haryana, India 122002 |
2023-08-20 |
insert address 129 - 140, Greams Road,
Chennai, Tamilnadu, India 600006 |
2023-08-20 |
insert address Andheri East
Mumbai, Maharashtra, India 400059 |
2023-08-20 |
insert address Level 2, 693 Burke Road
Camberwell, Victoria, Australia 3124 |
2023-08-20 |
insert address Level 3, 20 Highgate Street
Auburn, New South Wales, Australia 2144 |
2023-08-20 |
insert address South Beach Tower, 38 Beach Road, Level 30 - 46
Singapore, Singapore 189767 |
2023-08-20 |
insert address Unit # 502, 5th Floor, M G. Road,
Bangalore, Karnataka, India 560001 |
2023-08-20 |
insert partner_pages_linkeddomain shorttermrentalz.com |
2023-08-20 |
insert partner_pages_linkeddomain topkey.io |
2023-08-20 |
insert partner_pages_linkeddomain treehouse.pro |
2023-08-20 |
insert phone +91 99449 06692 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
delete otherexecutives Jean-Paul L. Montupet |
2023-07-17 |
delete address 1287 Gardiners Road
Kingston, Ontario K7P 3J6 |
2023-07-17 |
delete address Unit 5/6 , 15A Rodborough Road
Frenchs Forest, NSW 2086 |
2023-07-17 |
delete person Jean-Paul L. Montupet |
2023-07-17 |
delete phone 1.800.550.2827 |
2023-07-17 |
insert address 1 Assurant Way
Springfield, OH 45505 |
2023-07-17 |
insert address 21222 30th Drive SE, #120
Bothell, WA 98021
Wisconsin
Milwaukee |
2023-07-17 |
insert address 501 W. Michigan St.
PO Box 3050
Milwaukee, WI 53201-3050 |
2023-07-17 |
insert address 850 Ridge Lake Blvd
Ste 101
Memphis, Tennesse 38120
Texas |
2023-07-17 |
insert address Level 3 20 Highgate Street
Auburn, NSW 2144 |
2023-07-17 |
insert address Level 6 110 Symonds Street
Auckland, 1010
Christchurch
Assurant - New Zealand |
2023-07-17 |
insert address Twenty Kingston Road
Staines-Upon-Thames, Surrey TW18 4LG |
2023-07-17 |
insert person des Milles |
2023-07-17 |
insert phone 1.800.778.4920 |
2023-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BARTLETT |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR PERRY IAN THOMAS |
2023-04-27 |
update statutory_documents SECOND FILED SH01 - 20/12/22 STATEMENT OF CAPITAL GBP 46000000 |
2023-04-05 |
delete otherexecutives Kathy McDonald |
2023-04-05 |
delete privacy_emails pr..@assurant.com |
2023-04-05 |
delete address 1 Assurant Way
Springfield, OH 45505 |
2023-04-05 |
delete address 1880 14th Avenue SE
Albany, OR 97322 |
2023-04-05 |
delete address 21222 30th Drive SE, #120
Bothell, WA 98021
Wisconsin
Milwaukee |
2023-04-05 |
delete address 2677 N. Main Street
Santa Ana, CA 92705 |
2023-04-05 |
delete address 30400 Detroit Rd, #401
Westlake, OH 44145
Oregon
Albany |
2023-04-05 |
delete address 38 Beach Road Level 30-17/18 South Beach Tower
Singapore, Singapore 189767 |
2023-04-05 |
delete address 501 W. Michigan St.
PO Box 3050
Milwaukee, WI 53201-3050 |
2023-04-05 |
delete address 850 Ridge Lake Blvd
Ste 101
Memphis, Tennesse 38120
Texas |
2023-04-05 |
delete address 8655 E Via de Ventura Suite E175
Scottsdale, AZ 85258 |
2023-04-05 |
delete address Twenty Kingston Road
Staines-Upon-Thames, Surrey TW18 4LG |
2023-04-05 |
delete email pr..@assurant.com |
2023-04-05 |
delete person Kathy McDonald |
2023-04-05 |
delete person des Milles |
2023-04-05 |
delete phone 1.800.535.1333 |
2023-04-05 |
delete phone 1.800.778.4920 |
2023-04-05 |
insert address 1243 Clay St.
Albany, OR 97322 |
2023-04-05 |
insert address 2677 N. Main Street, Suite 450
Santa Ana, CA 92705 |
2023-04-05 |
insert address 38 Beach Road Level 30-46 South Beach Tower
Singapore, Singapore 189767 |
2023-04-05 |
insert email th..@assurant.com |
2023-04-05 |
insert partner Carrier Partners: Insurance Tracking |
2023-04-05 |
insert partner Carrier Partners: Loss Drafts |
2023-04-05 |
insert person Rajiv Basu |
2023-04-05 |
insert phone +44 (0) 33 00 41 00 41 |
2023-04-05 |
insert phone 123.46-2.30 |
2023-04-05 |
insert terms_pages_linkeddomain proofpoint.com |
2023-04-05 |
update website_status InternalTimeout => OK |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MS SUZANNE MARIE SHEPHERD |
2023-02-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES SCHOFIELD |
2023-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICARDO MORALES-GOMEZ |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASSURANT, INC. / 01/01/2023 |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN KERSLEY |
2022-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE |
2022-12-22 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 40000000 |
2022-12-03 |
update website_status OK => InternalTimeout |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES |
2022-10-14 |
delete address Ocean International Center, Suite 2008, Building A
No 56, 4th East Ring (Middle) Road |
2022-10-14 |
insert address Ocean International Center, Suite 2401, 2411, Building A
No 56, 4th East Ring (Middle) Road
Chaoyang District |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-11 |
insert partner_pages_linkeddomain prnewswire.com |
2022-08-11 |
insert partner_pages_linkeddomain sanas.ai |
2022-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-25 |
delete person Barcelona, Barcelona |
2022-06-25 |
delete phone 01270 413000 |
2022-06-25 |
insert address 55 Broadway, Suite 2901
New York
NY
United States |
2022-06-25 |
insert contact_pages_linkeddomain thefirmawards.com |
2022-06-25 |
insert phone 1.212.859.7000 |
2022-06-25 |
update person_description Debra J. Perry => Debra J. Perry |
2022-06-25 |
update person_description Elaine D. Rosen => Elaine D. Rosen |
2022-06-25 |
update person_description Harriet Edelman => Harriet Edelman |
2022-06-25 |
update person_description Jean-Paul L. Montupet => Jean-Paul L. Montupet |
2022-06-25 |
update person_description Juan N. Cento => Juan N. Cento |
2022-05-09 |
delete person Madrid, Madrid |
2022-05-09 |
insert person Barcelona, Barcelona |
2022-04-23 |
insert person Madrid, Madrid |
2022-04-23 |
update person_description Francesca Luthi => Francesca Luthi |
2022-04-07 |
delete partner_pages_linkeddomain techtimes.com |
2022-04-07 |
insert partner_pages_linkeddomain haystacks.ai |
2022-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASSURANT, INC. / 01/07/2021 |
2022-03-23 |
insert about_pages_linkeddomain assurantnederland.nl |
2022-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ASSURANT, INC. / 01/07/2021 |
2022-02-05 |
delete ceo Alan B. Colberg |
2022-02-05 |
delete otherexecutives Alan B. Colberg |
2022-02-05 |
delete otherexecutives Gene E. Mergelmeyer |
2022-02-05 |
insert coo Keith Meier |
2022-02-05 |
insert otherexecutives Biju Nair |
2022-02-05 |
insert otherexecutives Manny Becerra |
2022-02-05 |
insert otherexecutives Martin Jenns |
2022-02-05 |
delete partner_pages_linkeddomain naborly.com |
2022-02-05 |
delete partner_pages_linkeddomain techcrunch.com |
2022-02-05 |
delete person Alan B. Colberg |
2022-02-05 |
delete person Gene E. Mergelmeyer |
2022-02-05 |
insert partner_pages_linkeddomain techtimes.com |
2022-02-05 |
insert partner_pages_linkeddomain tripalink.com |
2022-02-05 |
insert person Biju Nair |
2022-02-05 |
insert person Manny Becerra |
2022-02-05 |
insert person Martin Jenns |
2022-02-05 |
update person_description Keith Meier => Keith Meier |
2022-02-05 |
update person_title Keith Meier: President, International; President of the International Business Unit; Member of the Management Committee; Member of the Board of Directors => Chief Operating Officer; Member of the Management Committee; Member of the Board of Directors |
2022-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER |
2021-12-01 |
delete partner_pages_linkeddomain inc.com |
2021-12-01 |
insert partner_pages_linkeddomain azibo.com |
2021-12-01 |
insert partner_pages_linkeddomain buckleup.com |
2021-12-01 |
insert partner_pages_linkeddomain techcrunch.com |
2021-11-25 |
update statutory_documents SOLVENCY STATEMENT DATED 24/11/21 |
2021-11-25 |
update statutory_documents REDUCE ISSUED CAPITAL 24/11/2021 |
2021-11-25 |
update statutory_documents 25/11/21 STATEMENT OF CAPITAL GBP 40000000 |
2021-11-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
delete about_pages_linkeddomain youtube.com |
2021-09-21 |
insert alias Assurant India |
2021-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-05 |
delete partner_pages_linkeddomain yahoo.com |
2021-09-05 |
insert career_pages_linkeddomain altrulabs.com |
2021-09-05 |
insert partner_pages_linkeddomain inc.com |
2021-08-20 |
delete otherexecutives Tammy Schultz |
2021-08-20 |
delete person Tammy Schultz |
2021-08-02 |
delete index_pages_linkeddomain q4cdn.com |
2021-07-17 |
delete address 28 Liberty Street
New York, NY 10005 |
2021-07-17 |
insert address 55 Broadway, Suite 2901
New York, NY 10006 |
2021-07-17 |
insert partner_pages_linkeddomain businesswire.com |
2021-07-17 |
update primary_contact 28 Liberty Street
New York, NY 10005 => 55 Broadway, Suite 2901
New York, NY 10006 |
2021-06-29 |
delete president Alan B. Colberg |
2021-06-29 |
delete address 21222 30th Drive SE, #120
Bothell, WA 98021
Wisconsin
Milwaukee |
2021-06-29 |
delete address 21900 Burbank Blvd, #100
Woodland Hills, CA 91367 |
2021-06-29 |
delete address 501 W. Michigan St.
PO Box 3050
Milwaukee, WI 53201-3050 |
2021-06-29 |
delete partner_pages_linkeddomain cnbc.com |
2021-06-29 |
delete phone 1.800.778.4920 |
2021-06-29 |
delete phone 1.800.800.1212 |
2021-06-29 |
insert address 1507 LBJ Freeway Suite 500
Farmers Branch, Texas 75234 |
2021-06-29 |
insert address 1790 Hughes Landing Blvd
The Woodlands, Texas 77380 |
2021-06-29 |
insert address 26451 Hanna Road
Conroe, Texas 77385 |
2021-06-29 |
insert address 310 Brunel Road
Mississauga, Ontario L4Z 2C2 |
2021-06-29 |
insert address 601 Mason Road Suite 180
Lavergne, Tennessee 37086
Texas
Addison |
2021-06-29 |
insert address 8600 West Bryn Mawr Avenue Suite 500N
Chicago, Illinois 60631 |
2021-06-29 |
insert address South Park #640-01
Strongville, Ohio 44136 |
2021-06-29 |
insert address Unit 5/6 , 15A Rodborough Road
Frenchs Forest, NSW 2086 |
2021-06-29 |
insert partner_pages_linkeddomain yahoo.com |
2021-06-29 |
insert partner_pages_linkeddomain zibo.co |
2021-06-29 |
update person_title Alan B. Colberg: Member of the Board of Directors; President; Chief Executive Officer => Member of the Board of Directors; Chief Executive Officer |
2021-06-29 |
update website_status FlippedRobots => OK |
2021-06-02 |
update website_status OK => FlippedRobots |
2021-05-12 |
delete personal_emails ro..@assurant.com |
2021-05-12 |
delete email ag..@assurant.com |
2021-05-12 |
delete email ro..@assurant.com |
2021-05-12 |
delete index_pages_linkeddomain youtube.com |
2021-05-12 |
delete partner AGI |
2021-05-12 |
insert alias assurant ventures |
2021-05-12 |
insert associated_investor Bain Capital |
2021-05-12 |
insert associated_investor Greylock Partners |
2021-05-12 |
insert partner_pages_linkeddomain cnbc.com |
2021-04-20 |
insert management_pages_linkeddomain cazoo.co.uk |
2021-04-20 |
insert management_pages_linkeddomain dispatch.me |
2021-04-20 |
insert management_pages_linkeddomain grover.com |
2021-04-20 |
insert management_pages_linkeddomain haus.com |
2021-04-20 |
insert management_pages_linkeddomain keepscorp.com |
2021-04-20 |
insert management_pages_linkeddomain smartrent.com |
2021-04-20 |
insert management_pages_linkeddomain statestitle.com |
2021-04-20 |
insert partner_pages_linkeddomain cazoo.co.uk |
2021-04-20 |
insert partner_pages_linkeddomain dispatch.me |
2021-04-20 |
insert partner_pages_linkeddomain grover.com |
2021-04-20 |
insert partner_pages_linkeddomain haus.com |
2021-04-20 |
insert partner_pages_linkeddomain keepscorp.com |
2021-04-20 |
insert partner_pages_linkeddomain smartrent.com |
2021-04-20 |
insert partner_pages_linkeddomain statestitle.com |
2021-03-30 |
delete partner_pages_linkeddomain statestitle.com |
2021-03-30 |
insert contact_pages_linkeddomain corporatereport.com |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
2020-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-09-26 |
delete index_pages_linkeddomain amazon.com |
2020-09-15 |
update person_description Alan B. Colberg => Alan B. Colberg |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 07/09/2020 |
2020-07-25 |
delete index_pages_linkeddomain youtube.com |
2020-07-18 |
delete otherexecutives Robyn Price |
2020-07-18 |
insert otherexecutives Jay Rosenblum |
2020-07-18 |
delete person Robyn Price |
2020-07-18 |
insert person Jay Rosenblum |
2020-07-13 |
insert person Elaine D. Rosen |
2020-07-13 |
insert person J. Braxton Carter |
2020-07-13 |
update person_title Sean Moshier: Member of the Management Committee; Member of the Nominating and Corporate Governance Committee; Director, Investor Relations => Assistant Vice President, Investor Relations; Member of the Management Committee; Member of the Nominating and Corporate Governance Committee |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-06 |
delete email sp..@assurant.com |
2020-07-06 |
delete person Elaine D. Rosen |
2020-07-06 |
delete person Jeff Flynn |
2020-07-06 |
insert index_pages_linkeddomain amazon.com |
2020-07-06 |
insert person Paul Meggs |
2020-07-06 |
insert phone 1-877-875-4282 |
2020-07-06 |
update person_title Rohan Verma: Director, Assurant Growth Investing => Principal |
2020-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-25 |
delete otherexecutives Charles J. Koch |
2020-05-25 |
delete contact_pages_linkeddomain on24.com |
2020-05-25 |
delete contact_pages_linkeddomain vimeo.com |
2020-05-25 |
delete person Charles J. Koch |
2020-05-25 |
delete person Day Biographies |
2020-05-25 |
delete person Day Presentation |
2020-05-25 |
delete person Day Transcript |
2020-05-25 |
delete person Day Webcast |
2020-05-25 |
update person_description Harriet Edelman => Harriet Edelman |
2020-05-10 |
insert otherexecutives Suzanne Shepherd |
2020-05-10 |
insert person Suzanne Shepherd |
2020-05-10 |
insert phone 212-859-7062 |
2020-05-07 |
delete company_previous_name BANKERS INSURANCE GROUP LIMITED |
2020-05-04 |
delete email gp..@assurant.com |
2020-05-04 |
insert phone 1-800-533-2220 |
2020-05-04 |
insert phone 1-800-621-7162 |
2020-04-29 |
delete contact_pages_linkeddomain corporatereport.com |
2020-04-29 |
delete phone 1-800-835-8953 |
2020-04-29 |
delete phone 1-800-843-8810 |
2020-04-29 |
insert email gp..@assurant.com |
2020-02-24 |
update person_description Alan B. Colberg => Alan B. Colberg |
2020-02-18 |
insert address 11222 Quail Roost Drive
Miami, FL 33157 USA |
2020-02-18 |
insert terms_pages_linkeddomain allaboutcookies.org |
2020-02-18 |
insert terms_pages_linkeddomain apec.org |
2020-02-18 |
insert terms_pages_linkeddomain google.com |
2020-02-18 |
insert terms_pages_linkeddomain truste.com |
2020-02-12 |
delete chieflegalofficer Carey S. Roberts |
2020-02-12 |
delete evp Carey S. Roberts |
2020-02-12 |
delete otherexecutives Carey S. Roberts |
2020-02-12 |
delete secretary Carey S. Roberts |
2020-02-12 |
delete person Carey S. Roberts |
2020-02-01 |
delete chiefstrategyofficer Bob Lonergan |
2020-02-01 |
delete otherexecutives Suzanne Shepherd |
2020-02-01 |
delete address 2405 Commerce Avenue
Building 2000
Duluth, GA 30096 |
2020-02-01 |
delete person Suzanne Shepherd |
2020-02-01 |
delete phone 212-859-7062 |
2020-02-01 |
insert address 2405 Commerce Avenue NW
Suite 200 - 500
Duluth, GA 30096 |
2020-02-01 |
insert address Av. Calle 100 #19-54, oficina 302
Bogotá D.C., 6517800 |
2020-02-01 |
insert alias Assurant Colombia |
2020-02-01 |
insert alias Assurant Perú |
2020-02-01 |
insert career_pages_linkeddomain mrclaims.net |
2020-02-01 |
insert phone (+51 1) 6177600 |
2020-02-01 |
insert phone (+57 1) 6517782 |
2020-02-01 |
insert service_pages_linkeddomain mrclaims.net |
2020-02-01 |
update person_title Bob Lonergan: Executive Vice President; Member of the Board of Directors; Chief Strategy Officer => Executive Vice President; Chief Strategy and Risk Officer; Member of the Board of Directors |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BARTLETT |
2019-11-27 |
insert person Paget L. Alves |
2019-11-27 |
update website_status FlippedRobots => OK |
2019-11-20 |
update website_status OK => FlippedRobots |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR STUART EDWARD PURDY |
2019-11-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN WESLEY FORMBY HERNANDEZ |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-05 |
delete address 2nd Floor
Chatsworth House
29 Broadway
Maidenhead, Berkshire SL6 1LY |
2019-09-05 |
insert address The Aspen Building, Vantage Point Business Village
Mitcheldean, Gloucestershire GL17 0DD |
2019-09-05 |
insert address Twenty Kingston Road
Staines, Surrey TW18 4LG |
2019-08-31 |
delete address 6/F Apollo Building, 1440 Yan'an Rd (M), #607, #611, #630
Shanghai,
Xi'an |
2019-08-31 |
delete address No 31 Zhangbaer Rd, Gaoxin District, Unit 2, Building 1, #20302 |
2019-08-31 |
insert address 38 Beach Road Level 30-17/18 South Beach Tower
Singapore, Singapore 189767 |
2019-08-31 |
insert address 57, Maker Chambers VI
Nariman Point Mumbai, 400 021 |
2019-08-31 |
insert address Choyang Building 308 Samil-daero, Jung |
2019-08-31 |
insert address Level 2, 693 Burke Road
Camberwell, Victoria 3124 |
2019-08-31 |
insert address Level 5, Prestige Palladium Bayan, No : 129 - 140, Greams Road
Chennai Tamilnadu, 600006 |
2019-08-31 |
insert address Prestige Meridian-1, Property No.29/72 & 29/73 , Unit No:703 & 704, 7th floor M.G Road
Bangalore, 560001 |
2019-08-31 |
insert address Regus Business Centre, 1102, Level 11, Tower B, Peninsula Business Park, S B Road
Lower Parel Mumbai, 400013 |
2019-08-31 |
insert address Suite 703-705, UC Tower, No. 500 Fushan Road
Shanghai, 20012 |
2019-08-31 |
insert address Uspace 1-A 11FL, 660 Daewangpangyo-ro,Bundang-gu
Seongnam, 13494 |
2019-08-31 |
insert phone +613 98623200 |
2019-08-31 |
insert phone +64 3 339 4182 |
2019-08-31 |
insert phone +82 31 703 0080 |
2019-08-31 |
insert phone +822 2260-9900 |
2019-08-31 |
insert phone +86 21 38617666 |
2019-08-31 |
insert phone +91 11 66351134 |
2019-08-31 |
insert phone +91 22 6266 5300 |
2019-08-31 |
insert phone +91 22 66879399 |
2019-08-31 |
insert phone +91 44 46546115 |
2019-08-31 |
insert phone +91 80 48533033 |
2019-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICARDO JESUS MORALES-GOMEZ / 31/07/2019 |
2019-08-10 |
delete career_pages_linkeddomain selectminds.com |
2019-08-10 |
delete service_pages_linkeddomain selectminds.com |
2019-08-10 |
insert career_pages_linkeddomain okta.com |
2019-08-10 |
insert service_pages_linkeddomain okta.com |
2019-07-30 |
delete address 1310 E Highway 96, #104A
White Bear Lake, MN 55110 |
2019-07-30 |
delete address 2323 Grand Boulevard, #426
Kansas City, MO 64108 |
2019-07-30 |
delete address 6941 Vista Drive
West Des Moines, IA 50266 |
2019-07-30 |
delete address 9314 E Broadway Ave
Tampa, FL 33619 |
2019-07-30 |
delete phone 1.816.474.2345 |
2019-07-30 |
delete phone 1.888.868.3722 |
2019-07-30 |
insert address 175 W Jackson Blvd, 8th floor
Chicago, IL 60604 |
2019-07-30 |
insert address 400 Carillon Pkwy, #300
St Petersburg, FL 33716
Georgia |
2019-07-30 |
insert contact_pages_linkeddomain mrclaims.net |
2019-07-30 |
insert management_pages_linkeddomain mrclaims.net |
2019-07-30 |
insert phone 1.312.356.3000 |
2019-05-11 |
delete otherexecutives Howard L. Carver |
2019-05-11 |
delete person Elyse Douglas |
2019-05-11 |
delete person Howard L. Carver |
2019-05-07 |
insert otherexecutives Debra J. Perry |
2019-05-07 |
insert person Debra J. Perry |
2019-04-30 |
delete otherexecutives Debra J. Perry |
2019-04-30 |
delete person Debra J. Perry |
2019-04-27 |
delete person Peter McGoohan |
2019-04-27 |
insert career_pages_linkeddomain selectminds.com |
2019-04-27 |
insert contact_pages_linkeddomain corporatereport.com |
2019-04-27 |
insert contact_pages_linkeddomain on24.com |
2019-04-27 |
insert contact_pages_linkeddomain vimeo.com |
2019-04-27 |
insert partner Creditors and Retailers |
2019-04-27 |
insert partner Third-party Product Providers |
2019-04-27 |
insert partner_pages_linkeddomain hellotech.com |
2019-04-27 |
insert partner_pages_linkeddomain himaxwell.com |
2019-04-27 |
insert partner_pages_linkeddomain moj.io |
2019-04-27 |
insert partner_pages_linkeddomain mynd.co |
2019-04-27 |
insert partner_pages_linkeddomain naborly.com |
2019-04-27 |
insert partner_pages_linkeddomain oneassist.in |
2019-04-27 |
insert partner_pages_linkeddomain payjoy.com |
2019-04-27 |
insert partner_pages_linkeddomain precisionlender.com |
2019-04-27 |
insert partner_pages_linkeddomain statestitle.com |
2019-04-27 |
insert partner_pages_linkeddomain sureapp.com |
2019-04-27 |
insert partner_pages_linkeddomain trueaccord.com |
2019-04-27 |
insert partner_pages_linkeddomain vacasa.com |
2019-04-27 |
insert person Day Biographies |
2019-04-27 |
insert person Day Presentation |
2019-04-27 |
insert person Day Transcript |
2019-04-27 |
insert person Day Webcast |
2019-04-27 |
insert service_pages_linkeddomain selectminds.com |
2019-04-27 |
update person_description Robert A. Lonergan => Bob Lonergan |
2019-01-27 |
delete otherexecutives Christopher J. Pagano |
2019-01-27 |
insert otherexecutives Kathy McDonald |
2019-01-27 |
insert otherexecutives Keith Meier |
2019-01-27 |
insert otherexecutives Tammy Schultz |
2019-01-27 |
delete person Christopher J. Pagano |
2019-01-27 |
delete person Eduardo Arthur |
2019-01-27 |
insert person Kathy McDonald |
2019-01-27 |
insert person Keith Meier |
2019-01-27 |
insert person Tammy Schultz |
2019-01-27 |
update person_title Sean Moshier: Member of the Management Committee; Manager, Investor Relations; Member of the Nominating and Corporate Governance Committee => Member of the Management Committee; Member of the Nominating and Corporate Governance Committee; Director, Investor Relations |
2019-01-27 |
update person_title Suzanne Shepherd: Vice President, Investor Relations; Member of the Management Committee; Member of the Nominating and Corporate Governance Committee => Member of the Management Committee; Member of the Nominating and Corporate Governance Committee; Senior Vice President, Investor Relations |
2019-01-22 |
update statutory_documents DIRECTOR APPOINTED RICARDO JESUS MORALES-GOMEZ |
2019-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MORRIS / 04/01/2019 |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORIS VIGO |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MEIER |
2018-12-23 |
insert partner Agent Services |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE SARFO / 06/12/2018 |
2018-12-07 |
update statutory_documents DIRECTOR APPOINTED CLAUDE SARFO |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-01 |
delete address 676 E. Swedesford Road, #300
Wayne, PA 19087 |
2018-11-01 |
insert address 480 E. Swedesford Road, Suite 350
Wayne, PA 19087 |
2018-11-01 |
update person_title Tyler Crown: Senior Analyst, Assurant Growth Investing => Associate, Assurant Growth Investing |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-29 |
delete address 101 W Louis Henna Blvd #400
Austin, TX 78728 |
2018-09-29 |
delete address 11010 Burdette St
Omaha, NE 68164
New York |
2018-09-29 |
delete address 2475 Palm Bay Rd NE, #230
Palm Bay, FL 32905 |
2018-09-29 |
delete address 444 E. Washington Street, #215
Indianapolis, IN 46240 |
2018-09-29 |
delete address 9151 Boulevard 26, #400A
North Richland Hills, TX 76180 |
2018-09-29 |
delete phone 1.317.215.8800 |
2018-09-29 |
delete phone 1.800.468.1743 |
2018-09-29 |
delete phone 1.817.581.2900 |
2018-09-29 |
delete source_ip 157.55.138.167 |
2018-09-29 |
insert source_ip 107.162.145.99 |
2018-09-29 |
update robots_txt_status www.assurant.com: 0 => 200 |
2018-08-26 |
delete source_ip 107.162.145.99 |
2018-08-26 |
insert career_pages_linkeddomain youtube.com |
2018-08-26 |
insert source_ip 157.55.138.167 |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLANCY |
2018-07-30 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN CARTER |
2018-07-13 |
insert otherexecutives Eric Leathers |
2018-07-13 |
insert otherexecutives Peter McGoohan |
2018-07-13 |
delete about_pages_linkeddomain google.com |
2018-07-13 |
delete index_pages_linkeddomain google.com |
2018-07-13 |
delete source_ip 157.55.138.167 |
2018-07-13 |
delete terms_pages_linkeddomain google.com |
2018-07-13 |
insert person Eric Leathers |
2018-07-13 |
insert person Peter McGoohan |
2018-07-13 |
insert source_ip 107.162.145.99 |
2018-06-07 |
delete address ASSURANT HOUSE 6-12 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN |
2018-06-07 |
insert address EMERALD BUILDINGS WESTMERE DRIVE CREWE CHESHIRE UNITED KINGDOM CW1 6UN |
2018-06-07 |
update registered_address |
2018-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM
ASSURANT HOUSE 6-12 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1EN |
2018-05-29 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2018-05-28 |
insert coo Gene E. Mergelmeyer |
2018-05-28 |
insert evp Gene E. Mergelmeyer |
2018-05-28 |
insert index_pages_linkeddomain youtube.com |
2018-05-28 |
update person_title Gene E. Mergelmeyer: Member of the Board of Directors => Chief Operating Officer; Executive Vice President; Member of the Management Committee; Member of the Board of Directors |
2018-04-06 |
insert index_pages_linkeddomain google.com |
2018-04-06 |
insert management_pages_linkeddomain google.com |
2018-04-06 |
insert terms_pages_linkeddomain google.com |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BILLINGS |
2018-02-18 |
delete index_pages_linkeddomain assurantsolutions.com |
2018-02-18 |
delete index_pages_linkeddomain assurantspecialtyproperty.com |
2018-02-18 |
insert partner Dealer Groups |
2018-02-18 |
insert partner Finance & Insurance Providers |
2018-02-18 |
insert partner Third-Party Administrators |
2018-02-18 |
insert partner Vehicle Technology Companies |
2017-11-02 |
delete chieflegalofficer Bart R. Schwartz |
2017-11-02 |
delete evp Bart R. Schwartz |
2017-11-02 |
delete otherexecutives Bart R. Schwartz |
2017-11-02 |
delete career_pages_linkeddomain q4inc.com |
2017-11-02 |
delete person Bart R. Schwartz |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
insert product_pages_linkeddomain assurantmortgagesolutions.com |
2017-09-27 |
insert solution_pages_linkeddomain talkpoint.com |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-20 |
update statutory_documents DIRECTOR APPOINTED MR COLIN MARTIN KERSLEY |
2017-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MORSHEAD |
2017-08-14 |
insert otherexecutives Ms. Debra J. Perry |
2017-08-14 |
insert otherexecutives Ms. Harriet Edelman |
2017-08-14 |
insert career_pages_linkeddomain q4inc.com |
2017-08-14 |
insert person Ms. Debra J. Perry |
2017-08-14 |
insert person Ms. Harriet Edelman |
2017-07-17 |
delete career_pages_linkeddomain youtube.com |
2017-07-17 |
delete solution_pages_linkeddomain youtube.com |
2017-07-17 |
insert career_pages_linkeddomain glassdoor.com |
2017-07-17 |
insert solution_pages_linkeddomain glassdoor.com |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DEMMINGS |
2017-06-10 |
insert support_emails cu..@firstprotector.com |
2017-06-10 |
delete address Executive Assistant 28 Liberty Street
New York, NY 10005 |
2017-06-10 |
delete person Mei Kuo |
2017-06-10 |
delete phone 212-859-5849 |
2017-06-10 |
insert address P.O. Box 979070
Miami, FL 33157-6596 |
2017-06-10 |
insert contact_pages_linkeddomain assurantpaymentcenter.com |
2017-06-10 |
insert contact_pages_linkeddomain firstprotectorinsurance.com |
2017-06-10 |
insert email cu..@firstprotector.com |
2017-06-07 |
delete company_previous_name 3061ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED KEITH ROLAND MEIER |
2017-05-08 |
delete support_emails cu..@firstprotector.com |
2017-05-08 |
delete address P.O. Box 979070
Miami, FL 33157-6596 |
2017-05-08 |
delete contact_pages_linkeddomain assuranthealth.com |
2017-05-08 |
delete contact_pages_linkeddomain assurantpaymentcenter.com |
2017-05-08 |
delete contact_pages_linkeddomain firstprotectorinsurance.com |
2017-05-08 |
delete email cu..@firstprotector.com |
2017-05-08 |
delete phone 888.260.7736 |
2017-05-08 |
delete solution_pages_linkeddomain assurantemployeebenefits.com |
2017-05-08 |
delete solution_pages_linkeddomain assuranthealth.com |
2017-05-08 |
insert solution_pages_linkeddomain on24.com |
2017-03-05 |
delete contact_pages_linkeddomain on24.com |
2017-03-05 |
delete source_ip 167.79.193.27 |
2017-03-05 |
insert about_pages_linkeddomain firstprotectorinsurance.com |
2017-03-05 |
insert person Sean Moshier |
2017-03-05 |
insert phone 1.800.652.1262 |
2017-03-05 |
insert phone 212-859-5831 |
2017-03-05 |
insert solution_pages_linkeddomain assurant.com |
2017-03-05 |
insert solution_pages_linkeddomain assurantemployeebenefits.com |
2017-03-05 |
insert solution_pages_linkeddomain assuranthealth.com |
2017-03-05 |
insert solution_pages_linkeddomain assurantsolutions.com |
2017-03-05 |
insert solution_pages_linkeddomain assurantspecialtyproperty.com |
2017-03-05 |
insert solution_pages_linkeddomain linkedin.com |
2017-03-05 |
insert solution_pages_linkeddomain q4cdn.com |
2017-03-05 |
insert solution_pages_linkeddomain q4inc.com |
2017-03-05 |
insert solution_pages_linkeddomain twitter.com |
2017-03-05 |
insert source_ip 157.55.138.167 |
2017-03-05 |
update founded_year null => 1947 |
2017-01-11 |
delete contact_pages_linkeddomain q4websystems.com |
2017-01-11 |
delete management_pages_linkeddomain q4websystems.com |
2017-01-11 |
insert contact_pages_linkeddomain on24.com |
2017-01-11 |
insert contact_pages_linkeddomain q4inc.com |
2017-01-11 |
insert management_pages_linkeddomain q4inc.com |
2016-11-05 |
delete about_pages_linkeddomain firstprotectorinsurance.com |
2016-11-05 |
delete contact_pages_linkeddomain on24.com |
2016-11-05 |
delete phone 1.800.349.9756 |
2016-11-05 |
delete phone 1.800.652.1262 |
2016-11-05 |
update founded_year 1947 => null |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-08 |
insert support_emails cu..@firstprotector.com |
2016-10-08 |
delete address Assurant House
6-12 Victoria Street
Berkshire
Windsor, SL4 1EN |
2016-10-08 |
delete address PO Box 979085 Miami, FL 33197-9085 |
2016-10-08 |
delete person Jisoo Suh |
2016-10-08 |
delete person Mr. David B. Kelso |
2016-10-08 |
delete phone 212-859-5831 |
2016-10-08 |
delete phone 305.253.2244 |
2016-10-08 |
delete phone 44.1753.493.300 |
2016-10-08 |
delete phone 480.483.8666 |
2016-10-08 |
delete terms_pages_linkeddomain assurantemployeebenefits.com |
2016-10-08 |
delete terms_pages_linkeddomain assuranthealth.com |
2016-10-08 |
insert address 2nd Floor
Chatsworth House
29 Broadway
Maidenhead, Berkshire SL6 1LY |
2016-10-08 |
insert address P.O. Box 979070
Miami, FL 33157-6596 |
2016-10-08 |
insert contact_pages_linkeddomain assurantpaymentcenter.com |
2016-10-08 |
insert contact_pages_linkeddomain firstprotectorinsurance.com |
2016-10-08 |
insert email cu..@firstprotector.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-09 |
delete otherexecutives Vera Carley |
2016-09-09 |
delete personal_emails ve..@assurant.com |
2016-09-09 |
delete support_emails cu..@firstprotector.com |
2016-09-09 |
insert personal_emails li..@assurant.com |
2016-09-09 |
insert svp Linda Recupero |
2016-09-09 |
delete address 2405 Commerce Avenue
Building 2000, Suite 100
Duluth, GA 30096 |
2016-09-09 |
delete address P.O. Box 979070
Miami, FL 33157-6596 |
2016-09-09 |
delete contact_pages_linkeddomain assurantpaymentcenter.com |
2016-09-09 |
delete contact_pages_linkeddomain firstprotectorinsurance.com |
2016-09-09 |
delete email cu..@firstprotector.com |
2016-09-09 |
delete email ve..@assurant.com |
2016-09-09 |
delete person Vera Carley |
2016-09-09 |
delete phone 212-859-7002 |
2016-09-09 |
insert about_pages_linkeddomain firstprotectorinsurance.com |
2016-09-09 |
insert address 2405 Commerce Avenue
Building 2000
Duluth, GA 30096 |
2016-09-09 |
insert email li..@assurant.com |
2016-09-09 |
insert person Linda Recupero |
2016-09-09 |
insert phone 1.800.652.1262 |
2016-09-09 |
insert phone 212-859-7005 |
2016-09-09 |
update founded_year null => 1947 |
2016-08-12 |
delete cfo Christopher J. Pagano |
2016-08-12 |
delete treasurer Christopher J. Pagano |
2016-08-12 |
insert cfo Richard Dziadzio |
2016-08-12 |
insert chiefriskofficer Christopher J. Pagano |
2016-08-12 |
insert evp Richard Dziadzio |
2016-08-12 |
insert otherexecutives Richard Dziadzio |
2016-08-12 |
insert treasurer Richard Dziadzio |
2016-08-12 |
insert person Richard Dziadzio |
2016-08-12 |
update person_description Francesca Luthi => Francesca Luthi |
2016-08-12 |
update person_description Robyn Price Stonehill => Robyn Price Stonehill |
2016-08-12 |
update person_title Christopher J. Pagano: Executive Vice President; Member of the Management Committee; Treasurer; Chief Financial Officer => Executive Vice President; Member of the Management Committee; Chief Risk Officer; Executive Vice President, Chief Risk Officer and a Member |
2016-07-07 |
delete ceo Gene E. Mergelmeyer |
2016-07-07 |
delete otherexecutives Michael D. Anderson |
2016-07-07 |
delete president Gene E. Mergelmeyer |
2016-07-07 |
insert chiefstrategyofficer Robert A. Lonergan |
2016-07-07 |
insert coo Gene E. Mergelmeyer |
2016-07-07 |
insert evp Gene E. Mergelmeyer |
2016-07-07 |
insert evp Robert A. Lonergan |
2016-07-07 |
insert otherexecutives Keith W. Demmings |
2016-07-07 |
insert otherexecutives Michael P. Campbell |
2016-07-07 |
insert otherexecutives Robert A. Lonergan |
2016-07-07 |
insert president Keith W. Demmings |
2016-07-07 |
insert president Michael P. Campbell |
2016-07-07 |
delete about_pages_linkeddomain assuranthealth.com |
2016-07-07 |
delete address 11465 Johns Creek Parkway, Suite 160
Duluth, GA 30097 |
2016-07-07 |
delete address 2323 Grand Boulevard, Suite 950
Kansas City, MO 64108 |
2016-07-07 |
delete address 273 Ponce de Leon Ave., Suite 1300
San Juan, 00917-1838 |
2016-07-07 |
delete address 2975 Breckinridge Blvd.
Duluth, GA 30096 |
2016-07-07 |
delete address 34705 West Twelve Mile Road, Suite 375
Farmington Hills, MI 48331 |
2016-07-07 |
delete address 3501 W. Elder Street, Suite 302
Boise, ID 83705 |
2016-07-07 |
delete address 6060 Poplar Drive, Suite 364
Memphis, TN 38119 |
2016-07-07 |
delete address 6116 N Central Expressway, Suite 410
Dallas, TX 75206 |
2016-07-07 |
delete address 65 Boston Post Road West, Suite 220
Marlborough, MA 01752 |
2016-07-07 |
delete address 7550 I-10 West, Suite 1075
San Antonio, TX 78229 |
2016-07-07 |
delete address 8655 East Via de Ventura, Suite E175
Scottsdale, AZ 85258 |
2016-07-07 |
delete address 9990 Richmond Avenue, Suite 375
Houston, TX 77042 |
2016-07-07 |
delete address Amy Johnson Way
Clifton Moor
York, YO30 4XT |
2016-07-07 |
delete address One Tower Lane, Suite 2410
Oakbrook Terrace, IL 60181 |
2016-07-07 |
delete address Plymouth Corporate Center
1405 Xenium Lane, Ste 230
Plymouth, MN 55441-4429 |
2016-07-07 |
delete person Michael D. Anderson |
2016-07-07 |
delete phone 1.208.342.8552 |
2016-07-07 |
delete phone 1.208.368.7770 |
2016-07-07 |
delete phone 1.210.734.0854 |
2016-07-07 |
delete phone 1.214.891.2300 |
2016-07-07 |
delete phone 1.248.489.4200 |
2016-07-07 |
delete phone 1.508.305.4200 |
2016-07-07 |
delete phone 1.602.308.0230 |
2016-07-07 |
delete phone 1.602.667.3006 |
2016-07-07 |
delete phone 1.610.386.1970 |
2016-07-07 |
delete phone 1.630.569.0155 |
2016-07-07 |
delete phone 1.651.361.4123 |
2016-07-07 |
delete phone 1.678.473.1211 |
2016-07-07 |
delete phone 1.678.694.9900 |
2016-07-07 |
delete phone 1.713.780.7322 |
2016-07-07 |
delete phone 1.763.577.4300 |
2016-07-07 |
delete phone 1.901.767.1766 |
2016-07-07 |
delete phone 1.913.661.0888 |
2016-07-07 |
delete phone 44.1904.477.880 |
2016-07-07 |
insert address 1401 Lakeway Drive
Lewisville, TX 75057 |
2016-07-07 |
insert address 1945 King Street East
Suite 100
Hamilton, Ontario L8K 1W2 |
2016-07-07 |
insert address 21900 Burbank Blvd.
Suite 100
Woodland Hills, CA 91367 |
2016-07-07 |
insert address 350 Carlos Chardon Avenue, Suite 1101
San Juan, 00918 |
2016-07-07 |
insert person Keith W. Demmings |
2016-07-07 |
insert person Michael P. Campbell |
2016-07-07 |
insert person Robert A. Lonergan |
2016-07-07 |
insert phone 1.212.859.7000 |
2016-07-07 |
insert phone 1.317.215.8800 |
2016-07-07 |
insert phone 1.800.535.1333 |
2016-07-07 |
insert phone 1.817.581.2900 |
2016-07-07 |
insert phone 1.866.852.9956 |
2016-07-07 |
insert phone 1.905.578.7477 |
2016-07-07 |
insert phone 1.937.237.4060 |
2016-07-07 |
insert phone 1.972.241.4888 |
2016-07-07 |
update person_title Gene E. Mergelmeyer: Member of the Management Committee; President and Chief Executive Officer of Assurant Specialty Property; President; Chief Executive Officer => Chief Operating Officer; Executive Vice President; Member of the Management Committee |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED DORIS ROSARIO VIGO |
2016-05-08 |
insert otherexecutives Suzanne Shepherd |
2016-05-08 |
delete address and Marketing Officer 28 Liberty Street
New York, NY 10005 |
2016-05-08 |
delete career_pages_linkeddomain assuranthealth.com |
2016-05-08 |
delete fax 212-859-7010 |
2016-05-08 |
delete index_pages_linkeddomain assuranthealth.com |
2016-05-08 |
delete phone 212-859-7197 |
2016-05-08 |
delete phone 800.553.7654 |
2016-05-08 |
delete phone 855.819.0594 |
2016-05-08 |
delete phone 877.225.5077 |
2016-05-08 |
delete product_pages_linkeddomain assuranthealth.com |
2016-05-08 |
delete terms_pages_linkeddomain assuranthealth.com |
2016-05-08 |
insert address 28 Liberty Street, 41st Floor
New York, NY 10005 |
2016-05-08 |
insert address Executive Assistant 28 Liberty Street
New York, NY 10005 |
2016-05-08 |
insert person Jisoo Suh |
2016-05-08 |
insert person Mei Kuo |
2016-05-08 |
insert phone 212-859-5831 |
2016-05-08 |
insert phone 212-859-5849 |
2016-05-08 |
insert terms_pages_linkeddomain firstprotectorinsurance.com |
2016-05-08 |
update person_title Francesca Luthi: Executive Vice President, Chief Communication and Marketing Officer; Marketing Officer; Member of the Management Committee; EVP, Chief Communication and Marketing Officer 28 Liberty Street => Executive Vice President, Chief Communication and Marketing Officer; Marketing Officer; Member of the Management Committee |
2016-05-08 |
update person_title Suzanne Shepherd: Assistant Vice President, Investor Relations => Vice President, Investor Relations |
2016-05-08 |
update robots_txt_status w2.assurant.com: 0 => 404 |
2016-04-14 |
update statutory_documents SAIL ADDRESS CREATED |
2016-04-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARNER DEMMINGS / 13/04/2016 |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 13/04/2016 |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 13/04/2016 |
2016-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 13/04/2016 |
2016-04-10 |
delete chiefstrategyofficer Peter Walker |
2016-04-10 |
delete evp Peter Walker |
2016-04-10 |
delete otherexecutives Peter Walker |
2016-04-10 |
delete about_pages_linkeddomain assurantemployeebenefits.com |
2016-04-10 |
delete address 1117 Perimeter Center West
Suite N415
Atlanta, GA 30338 |
2016-04-10 |
delete address 125 North Executive Drive, Suite 205
Brookfield, WI 53005 |
2016-04-10 |
delete address 15700 College Boulevard, Suite 101
Lenexa, KS 66219 |
2016-04-10 |
delete address 18831 Von Karman Avenue, Suite 250
Irvine, CA 92612 |
2016-04-10 |
delete address 1900 Church Street, #502
Nashville, TN 37203 |
2016-04-10 |
delete address 1960 East Grand Avenue, Suite 1100
El Segundo, CA 90245 |
2016-04-10 |
delete address 2175 North California Boulevard, Suite 990
Walnut Creek , CA 94596 |
2016-04-10 |
delete address 2323 Grand Boulevard, 1st Floor
Kansas City, MO 64108 |
2016-04-10 |
delete address 2349 Gateway Oaks Drive, Suite 250
Sacramento, CA 95833 |
2016-04-10 |
delete address 2745 N. Dallas Parkway, Suite 500
Plano, TX 75093 |
2016-04-10 |
delete address 300 Southborough Drive, Suite 200
South Portland, ME 04106 |
2016-04-10 |
delete address 3001 West Big Beaver Road, Suite 330
Troy, MI 48084 |
2016-04-10 |
delete address 312 Elm Street, Suite 1500
Cincinnati, OH 45202 |
2016-04-10 |
delete address 4061 Powder Mill Road, Suite 350
Calverton, MD 20705 |
2016-04-10 |
delete address 4700 Rockside Road, Suite 605
Independence, OH 44131 |
2016-04-10 |
delete address 5401 West Kennedy Boulevard
Suite 500, 5th Floor
Tampa, FL 33609 |
2016-04-10 |
delete address 600 Stewart Street, Suite 1512
Seattle, WA 98101 |
2016-04-10 |
delete address 6310 Greenwich, Suite 210
San Diego, CA 92122 |
2016-04-10 |
delete address 6600 France Avenue South, Suite 314
Minneapolis, MN 55435 |
2016-04-10 |
delete address 7300 Corporate Center Drive, Suite 713
Miami, FL 33126 |
2016-04-10 |
delete address 7600 Burnet Road, Suite 330
Austin, TX 78757 |
2016-04-10 |
delete address 7621 Little Avenue, Suite 400
Charlotte, NC 28226 |
2016-04-10 |
delete address 7711 Bonhomme Avenue, Suite 650
St. Louis, MO 63105 |
2016-04-10 |
delete address 8101 East Prentice Avenue, Suite 675
Greenwood Village, CO 80111 |
2016-04-10 |
delete address 8425 Woodfield Crossing Boulevard, Suite 301
Indianapolis, IN 46240 |
2016-04-10 |
delete address Foster Plaza 4
501 Holiday Drvie, Suite 110
Pittsburgh, PA 15220 |
2016-04-10 |
delete address One Research Drive, #305C
Westborough, MA 01581 |
2016-04-10 |
delete career_pages_linkeddomain assurantemployeebenefits.com |
2016-04-10 |
delete index_pages_linkeddomain assurantemployeebenefits.com |
2016-04-10 |
delete person Peter Walker |
2016-04-10 |
delete phone 1.206.505.2910 |
2016-04-10 |
delete phone 1.207.766.3400 |
2016-04-10 |
delete phone 1.216.750.1070 |
2016-04-10 |
delete phone 1.248.649.4410 |
2016-04-10 |
delete phone 1.262.798.0280 |
2016-04-10 |
delete phone 1.301.623.4400 |
2016-04-10 |
delete phone 1.303.796.7990 |
2016-04-10 |
delete phone 1.305.392.5449 |
2016-04-10 |
delete phone 1.310.322.3300 |
2016-04-10 |
delete phone 1.314.288.1940 |
2016-04-10 |
delete phone 1.317.205.2200 |
2016-04-10 |
delete phone 1.412.921.7675 |
2016-04-10 |
delete phone 1.508.382.3737 |
2016-04-10 |
delete phone 1.512.454.7685 |
2016-04-10 |
delete phone 1.513.621.1924 |
2016-04-10 |
delete phone 1.615.750.1310 |
2016-04-10 |
delete phone 1.630.954.5700 |
2016-04-10 |
delete phone 1.704.553.7609 |
2016-04-10 |
delete phone 1.713.780.1111 |
2016-04-10 |
delete phone 1.770.689.1830 |
2016-04-10 |
delete phone 1.800.652.1262 |
2016-04-10 |
delete phone 1.813.286.7736 |
2016-04-10 |
delete phone 1.816.556.7970 |
2016-04-10 |
delete phone 1.858.812.8230 |
2016-04-10 |
delete phone 1.901.685.3111 |
2016-04-10 |
delete phone 1.913.495.9540 |
2016-04-10 |
delete phone 1.916.929.5526 |
2016-04-10 |
delete phone 1.925.949.2060 |
2016-04-10 |
delete phone 1.949.255.5050 |
2016-04-10 |
delete phone 1.952.920.8055 |
2016-04-10 |
delete phone 1.952.920.8990 |
2016-04-10 |
delete phone 1.972.202.4666 |
2016-04-10 |
delete phone 800.733.7879 |
2016-04-10 |
delete product_pages_linkeddomain assurantemployeebenefits.com |
2016-04-10 |
delete terms_pages_linkeddomain assurantemployeebenefits.com |
2016-02-22 |
delete ceo S. Craig Lemasters |
2016-02-22 |
delete otherexecutives S. Craig Lemasters |
2016-02-22 |
delete president S. Craig Lemasters |
2016-02-22 |
insert otherexecutives Mike Anderson |
2016-02-22 |
insert support_emails cu..@firstprotector.com |
2016-02-22 |
delete person S. Craig Lemasters |
2016-02-22 |
insert address P.O. Box 979070
Miami, FL 33157-6596 |
2016-02-22 |
insert contact_pages_linkeddomain assurantpaymentcenter.com |
2016-02-22 |
insert email cu..@firstprotector.com |
2016-02-22 |
insert person Mike Anderson |
2016-02-22 |
update person_description Francesca Luthi => Francesca Luthi |
2016-02-22 |
update person_description Gene E. Mergelmeyer => Gene E. Mergelmeyer |
2016-01-25 |
insert otherexecutives Robyn Price Stonehill |
2016-01-25 |
delete address One Riverfront Plaza
Westbrook, ME 04098 |
2016-01-25 |
delete phone 1.207.591.3000 |
2016-01-25 |
insert address 300 Southborough Drive, Suite 200
South Portland, ME 04106 |
2016-01-25 |
insert contact_pages_linkeddomain q4cdn.com |
2016-01-25 |
insert management_pages_linkeddomain q4cdn.com |
2016-01-25 |
insert management_pages_linkeddomain welcoa.org |
2016-01-25 |
insert phone 1.207.766.3400 |
2016-01-25 |
insert phone 1.800.652.1262 |
2016-01-25 |
update founded_year null => 1947 |
2016-01-25 |
update person_description Bart R. Schwartz => Bart R Schwartz |
2016-01-25 |
update person_description Francesca Luthi => Francesca Luthi |
2016-01-25 |
update person_description Gene E. Mergelmeyer => Gene E. Mergelmeyer |
2016-01-25 |
update person_description Ms. Price Stonehill => Robyn Price Stonehill |
2016-01-25 |
update person_description S. Craig Lemasters => S. Craig Lemasters |
2016-01-25 |
update person_title Robyn Price Stonehill: Executive Vice President; Chief Human Resources Officer => Executive Vice President; Chief Human Resources Officer; Member of the Management Committee; Executive Vice President, Chief Human Resource Officer |
2015-12-22 |
update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 277109290 |
2015-12-18 |
update statutory_documents ADOPT ARTICLES 09/12/2015 |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 01/08/2015 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA KIVETT |
2015-10-24 |
insert otherexecutives Francesca Luthi |
2015-10-24 |
insert address and Marketing Officer 28 Liberty Street
New York, NY 10005 |
2015-10-24 |
update person_title Francesca Luthi: Senior Vice President, Investor Relations, Marketing and Communication 28 Liberty Street => Executive Vice President, Chief Communication and Marketing Officer; Marketing Officer; Member of the Management Committee; EVP, Chief Communication and Marketing Officer 28 Liberty Street |
2015-10-21 |
update statutory_documents 17/10/15 FULL LIST |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-08-01 |
insert phone 855.819.0594 |
2015-06-26 |
delete ceo Adam D. Lamnin |
2015-06-26 |
delete otherexecutives Adam D. Lamnin |
2015-06-26 |
delete president Adam D. Lamnin |
2015-06-26 |
delete person Adam D. Lamnin |
2015-06-26 |
insert phone 877-225-5077 |
2015-04-29 |
delete address 293 Eisenhower Parkway, Suite 320
Livingston, NJ 07039 |
2015-04-29 |
delete phone 1.973.992.8440 |
2015-04-01 |
delete address 222 South 15th Street, Suite 600S
Omaha, NE 68102 |
2015-04-01 |
delete address 2700 Corporate Drive, Suite 150
Birmingham, AL 35242 |
2015-04-01 |
delete address 8130 Baymeadows Way West, Suite 302
Jacksonville, FL 32256 |
2015-04-01 |
delete phone 1.205.909.5700 |
2015-04-01 |
delete phone 1.800.365.0398 |
2015-04-01 |
delete phone 1.904.396.6646 |
2015-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK CLANCY / 27/03/2015 |
2015-03-04 |
delete otherexecutives Mr. David B. Kelso |
2015-03-04 |
delete otherexecutives Suzanne Shepherd |
2015-03-04 |
insert address 28 Liberty Street
New York, NY 10005 |
2015-03-04 |
insert terms_pages_linkeddomain clicktale.net |
2015-03-04 |
update person_title Francesca Luthi: Senior Vice President, Investor Relations and Corporate Communications One Chase Manhattan Plaza => Senior Vice President, Investor Relations, Marketing and Communication 28 Liberty Street |
2015-03-04 |
update person_title Mr. David B. Kelso: Member of Committee; Member of Finance and Investment Committee; Member of the Audit Committee; Financial Advisor for Kelso Advisory; Member of the Nominating and Corporate Governance Team; Director => Member of the Nominating and Corporate Governance Team |
2015-03-04 |
update person_title Suzanne Shepherd: Director, Investor Relations => Assistant Vice President, Investor Relations |
2015-02-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-02-20 |
update statutory_documents REMOVAL OF AUTH SHARE CAP 09/12/2014 |
2015-02-20 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-01-29 |
insert chro Ms. Price Stonehill |
2015-01-29 |
insert evp Gene E. Mergelmeyer |
2015-01-29 |
insert evp Ms. Price Stonehill |
2015-01-29 |
delete address 104 Continental Place, Suite 110
Brentwood, TN 37027 |
2015-01-29 |
delete address 1515 SW 5th Avenue, Suite 645
Portland, OR 97201 |
2015-01-29 |
delete address 517 Route One South, Suite 4100
Iselin, NJ 08830 |
2015-01-29 |
delete address Assurant House
6-12 Victoria Street
Windsor
Berkshire
Windsor, Berkshire SL4 1EN |
2015-01-29 |
delete address One Chase Manhattan, 40th Floor
New York, NY 10005 |
2015-01-29 |
delete contact_pages_linkeddomain cwebcast.com |
2015-01-29 |
delete person Mr. Robert B. Pollock |
2015-01-29 |
delete phone 1.212.824.4540 |
2015-01-29 |
delete phone 1.480.483.8666 |
2015-01-29 |
delete phone 1.503.484.2900 |
2015-01-29 |
delete phone 1.732.621.5280 |
2015-01-29 |
delete phone 1.904.731.1870 |
2015-01-29 |
delete phone 1.937.324.7170 |
2015-01-29 |
insert address 1900 Church Street, #502
Nashville, TN 37203 |
2015-01-29 |
insert address 45 rue Denis Papin
Aix-en-Provence, 13290 |
2015-01-29 |
insert address Assurant House
6-12 Victoria Street
Berkshire
Windsor, SL4 1EN |
2015-01-29 |
insert address Emerald Buildings
Westmere Drive
Crewe Business Park
Crewe, CW1 6UN |
2015-01-29 |
insert address One Research Drive, #305C
Westborough, MA 01581 |
2015-01-29 |
insert phone 1.800.468.1743 |
2015-01-29 |
insert phone 1.937.327.7700 |
2015-01-29 |
insert phone 317.215.8800 |
2015-01-29 |
insert phone 33(0)4 88 05 50 03 |
2015-01-29 |
insert phone 44.1270.413.000 |
2015-01-29 |
insert phone 800.535.1333 |
2015-01-29 |
insert phone 817.581.2900 |
2015-01-29 |
update person_description Christopher J. Pagano => Christopher J. Pagano |
2015-01-29 |
update person_title Gene E. Mergelmeyer: Member of the Management Committee; President; Chief Executive Officer => Chief Administrative Officer; Executive Vice President; Member of the Management Committee; President and Chief Executive Officer, Assurant Specialty Property / Executive Vice President, Chief Administrative Officer, Assurant, Inc; President; Chief Executive Officer |
2015-01-29 |
update person_title Ms. Price Stonehill: null => Executive Vice President; Chief Human Resources Officer |
2015-01-13 |
update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 239772965 |
2015-01-12 |
update statutory_documents 09/12/14 STATEMENT OF CAPITAL GBP 239772965 |
2015-01-01 |
delete ceo John Roberts |
2015-01-01 |
delete otherexecutives John Roberts |
2015-01-01 |
delete president John Roberts |
2015-01-01 |
insert ceo Alan B. Colberg |
2015-01-01 |
delete person John Roberts |
2015-01-01 |
update person_description Alan B. Colberg => Alan B. Colberg |
2015-01-01 |
update person_title Alan B. Colberg: Member of the Management Committee; President => Member of the Management Committee; President; Chief Executive Officer; Director |
2014-11-14 |
update statutory_documents SECRETARY APPOINTED NATALIE ANN PADDOCK |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-11-06 |
delete address 101 West Louis Henna Boulevard
Suite 400
Austin, TX 78728
Dallas |
2014-11-06 |
insert address 5401 West Kennedy Boulevard
Suite 500, 5th Floor
Tampa, FL 33609 |
2014-11-06 |
insert address 7600 Burnet Road, Suite 330
Austin, TX 78757 |
2014-11-06 |
insert address 8425 Woodfield Crossing Boulevard, Suite 301
Indianapolis, IN 46240 |
2014-11-06 |
insert phone 1.317.205.2200 |
2014-11-06 |
insert phone 1.512.454.7685 |
2014-11-06 |
insert phone 1.800.800.1212 |
2014-11-06 |
insert phone 1.813.286.7736 |
2014-10-17 |
update statutory_documents 17/10/14 FULL LIST |
2014-10-09 |
insert president Alan B. Colberg |
2014-10-09 |
update person_description Adam D. Lamnin => Adam D Lamnin |
2014-10-09 |
update person_description Alan B. Colberg => Alan B. Colberg |
2014-10-09 |
update person_description Gene E. Mergelmeyer => Gene E. Mergelmeyer |
2014-10-09 |
update person_description John S. Roberts => John Roberts |
2014-10-09 |
update person_description S. Craig Lemasters => S. Craig Lemasters |
2014-10-09 |
update person_title Alan B. Colberg: Member of the Management Committee; Executive Vice President, Marketing and Business Development => Member of the Management Committee; President |
2014-10-09 |
update person_title Mr. Robert B. Pollock: Member of the Board of Directors; President and Chief Executive Officer / Assurant, Inc.; Chief Executive Officer; Member of the Management Committee; President => Member of the Management Committee; Member of the Board of Directors; Member of the Nominating and Corporate Governance Team; Chief Executive Officer |
2014-10-09 |
update robots_txt_status www.assurant.com: 404 => 0 |
2014-08-28 |
delete cfo Michael J. Peninger |
2014-08-28 |
delete evp Michael J. Peninger |
2014-08-28 |
delete otherexecutives Michael J. Peninger |
2014-08-28 |
delete treasurer Christopher J. Pagano |
2014-08-28 |
insert cfo Christopher J. Pagano |
2014-08-28 |
delete person Michael J. Peninger |
2014-08-28 |
update person_description Christopher J. Pagano => Christopher J. Pagano |
2014-08-28 |
update person_title Christopher J. Pagano: Executive Vice President; Member of the Management Committee; Treasurer => Executive Vice President; Chief Financial Officer; Member of the Management Committee |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-19 |
delete otherexecutives Sylvia R. Wagner |
2014-07-19 |
insert chro Ms. Price Stonehill |
2014-07-19 |
insert otherexecutives Ms. Price Stonehill |
2014-07-19 |
delete address 22975 Bredkinridge Boulevard
Duluth, GA 30096 |
2014-07-19 |
delete person Sylvia R. Wagner |
2014-07-19 |
insert address 22975 Breckinridge Blvd.
Duluth, GA 30096 |
2014-07-19 |
insert person Ms. Price Stonehill |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GRAVILLE |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES MORRIS |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED DARREN BILLINGS |
2014-05-27 |
delete alias Assurant Acquires StreetLinks |
2014-04-24 |
update statutory_documents 17/04/14 STATEMENT OF CAPITAL GBP 239772965 |
2014-04-21 |
insert alias Assurant Acquires StreetLinks |
2014-04-21 |
update person_title Vera Carley: Director, Media Relations and Financial Communications => Assistant Vice President, External Communication |
2014-04-02 |
update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 239111131 |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MICHAEL HARRISON |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MELISSA KIVETT |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 03/03/2014 |
2014-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALSLEY |
2014-02-14 |
update person_description Howard L. Carver => Howard L. Carver |
2013-12-07 |
delete address ASSURANT HOUSE 6-12 VICTORIA STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1EN |
2013-12-07 |
insert address ASSURANT HOUSE 6-12 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-12-04 |
update robots_txt_status ir.assurant.com: 404 => 200 |
2013-12-04 |
update robots_txt_status newsroom.assurant.com: 404 => 200 |
2013-11-20 |
delete phone 1.770.859.4403 |
2013-11-04 |
update statutory_documents 17/10/13 FULL LIST |
2013-10-28 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 159378696 |
2013-10-28 |
update statutory_documents 26/09/13 STATEMENT OF CAPITAL GBP 206878696 |
2013-10-28 |
update statutory_documents 27/09/13 STATEMENT OF CAPITAL GBP 215547774 |
2013-10-21 |
update statutory_documents SECRETARY APPOINTED CHRISTIAN GRAVILLE |
2013-09-15 |
insert address 11465 Johns Creek Parkway, Suite 160
Duluth, GA 30097 |
2013-09-15 |
insert address 15700 College Boulevard, Suite 101
Lenexa, KS 66219 |
2013-09-15 |
insert address 2323 Grand Boulevard, Suite 950
Kansas City, MO 64108 |
2013-09-15 |
insert address 34705 West Twelve Mile Road, Suite 375
Farmington Hills, MI 48331 |
2013-09-15 |
insert address 6116 N Central Expressway, Suite 410
Dallas, TX 75206 |
2013-09-15 |
insert address 7550 I-10 West, Suite 1075
San Antonio, TX 78229 |
2013-09-15 |
insert address One Riverfront Plaza
Westbrook, ME 04098 |
2013-09-15 |
insert phone 1.207.591.3000 |
2013-09-15 |
insert phone 1.208.342.8552 |
2013-09-15 |
insert phone 1.210.734.0854 |
2013-09-15 |
insert phone 1.214.891.2300 |
2013-09-15 |
insert phone 1.248.489.4200 |
2013-09-15 |
insert phone 1.508.305.4200 |
2013-09-15 |
insert phone 1.602.667.3006 |
2013-09-15 |
insert phone 1.630.569.0155 |
2013-09-15 |
insert phone 1.678.473.1211 |
2013-09-15 |
insert phone 1.713.780.7322 |
2013-09-15 |
insert phone 1.901.767.1766 |
2013-09-15 |
insert phone 1.913.495.9540 |
2013-09-15 |
insert phone 1.913.661.0888 |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED KEITH DEMMINGS |
2013-08-26 |
delete address 1650 Des Peres Road, Suite 308
St. Louis, MO 63131 |
2013-08-26 |
delete address 1824 N. Hwy CC
Nixa, MO 65714 |
2013-08-26 |
delete address 5401 West Kennedy Boulevard
Suite 760, 7th Floor
Tampa, FL 33609 |
2013-08-26 |
delete address 6055 Primacy Parkway, Suite 330
Memphis, TN 38119 |
2013-08-26 |
delete address 7300 Corporate Center Drive, Suite 400
Miami, FL 33126 |
2013-08-26 |
delete address 8655 East Via de Ventura, Suite G360
Scottsdale, AZ 85258 |
2013-08-26 |
delete address Assurant Employee Benefits Benefit Center
6600 France Avenue South, Suite 300
Minneapolis, MN 55435 |
2013-08-26 |
delete address FoSuiter Plaza 6
681 Andersen Drive, Suite 400
Pittsburgh, PA 15220 |
2013-08-26 |
delete address San Sebastián 2839 Oficina 802
Edificio El Bosque Norte NI 0145
Las Condes Santiago, Chile |
2013-08-26 |
delete phone 1.866.873.2346 |
2013-08-26 |
insert address 22975 Bredkinridge Boulevard
Duluth, GA 30096 |
2013-08-26 |
insert address 4646 Needmore Road
Dayton, OH 45424
Independence |
2013-08-26 |
insert address 5401 West Kennedy Boulevard
Suite 500, 5th Floor
Tampa, FL 33609 |
2013-08-26 |
insert address 6060 Poplar Drive, Suite 364
Memphis, TN 38119 |
2013-08-26 |
insert address 7300 Corporate Center Drive, Suite 713
Miami, FL 33126 |
2013-08-26 |
insert address 7711 Bonhomme Avenue, Suite 650
St. Louis, MO 63105 |
2013-08-26 |
insert address 8655 East Via de Ventura, Suite E175
Scottsdale, AZ 85258 |
2013-08-26 |
insert address Assurant Employee Benefits Benefit Center
6600 France Avenue South, Suite 314
Minneapolis, MN 55435 |
2013-08-26 |
insert address Av Cerro El Plomo 5420 - Piso %
Las Condes Santiago, Chile |
2013-08-26 |
insert address Foster Plaza 4
501 Holiday Drvie, Suite 110
Pittsburgh, PA 15220 |
2013-08-26 |
insert phone 1.678.694.9900 |
2013-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR HOPKINS |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-06 |
update statutory_documents 17/05/13 STATEMENT OF CAPITAL GBP 156265565 |
2013-06-03 |
delete address 11222 Quail Roost Dr.
Miami, FL. 33157 |
2013-06-03 |
delete phone 1.414.299.8994 |
2013-05-30 |
update statutory_documents 17/05/13 STATEMENT OF CAPITAL GBP 153909252 |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYLE LAWLOR |
2013-05-20 |
delete casestudy_pages_linkeddomain yahoo.com |
2013-05-20 |
delete contact_pages_linkeddomain yahoo.com |
2013-05-20 |
delete management_pages_linkeddomain yahoo.com |
2013-05-20 |
delete product_pages_linkeddomain yahoo.com |
2013-05-13 |
delete otherexecutives H. Carroll Mackin |
2013-05-13 |
delete person H. Carroll Mackin |
2013-05-13 |
update person_description Charles John Koch => Charles John Koch |
2013-05-13 |
update person_description David B. Kelso => David B. Kelso |
2013-05-13 |
update person_description Elaine D. Rosen => Elaine D. Rosen |
2013-05-13 |
update person_description Juan N. Cento => Juan N. Cento |
2013-05-13 |
update person_description Paul J. Reilly => Paul J. Reilly |
2013-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKO BOETTGER |
2013-04-06 |
delete address 5160 Yonge Street, Suite 500
North York, Ontario
Canada M2N 7C7 |
2013-04-06 |
delete address 7123 Pearl Road, Suite 110
Middleburg Heights, OH 44130 |
2013-04-06 |
delete phone 1.866.791.5833 |
2013-04-06 |
insert address 5000 Yonge St, Suite 2000
Toronto, ON
Canada |
2013-02-19 |
insert otherexecutives Elaine D. Rosen |
2013-02-19 |
update person_description Charles J. Koch |
2013-02-19 |
update person_description David B. Kelso |
2013-02-19 |
update person_description Elaine D. Rosen |
2013-02-19 |
update person_description Juan N. Cento |
2013-02-19 |
update person_description Lawrence V. Jackson |
2013-02-19 |
update person_description Ms. Elyse Douglas |
2013-02-19 |
update person_description Paul J. Reilly |
2013-02-19 |
update person_description Robert B. Pollock |
2013-02-19 |
update person_description Robert W. Stein |
2013-02-19 |
update person_title Elaine D. Rosen |
2013-01-11 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 148447614 |
2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY UNTERREINER |
2012-10-30 |
update statutory_documents 11/10/12 STATEMENT OF CAPITAL GBP 138909152 |
2012-10-24 |
delete person Melissa Kivett |
2012-10-24 |
delete phone 212-859-7029 |
2012-10-24 |
insert person Francesca Luthi |
2012-10-24 |
insert phone 212-859-7197 |
2012-10-24 |
insert person Jean-Paul L. Montupet |
2012-10-19 |
update statutory_documents 17/10/12 FULL LIST |
2012-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-02 |
update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 133301675 |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED KYLE PATRICK LAWLOR |
2012-01-10 |
update statutory_documents 14/12/11 STATEMENT OF CAPITAL GBP 130205700 |
2011-10-19 |
update statutory_documents 17/10/11 FULL LIST |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-23 |
update statutory_documents DIRECTOR APPOINTED WILLIAM MICHAEL BALSLEY |
2011-05-25 |
update statutory_documents DIRECTOR APPOINTED JEFFREY UNTERREINER |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRACY LINDSAY MORSHEAD / 07/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DEREK WILSON BARTLETT / 07/04/2011 |
2011-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN JENNS |
2011-02-28 |
update statutory_documents 16/02/11 STATEMENT OF CAPITAL GBP 126475285 |
2011-02-10 |
update statutory_documents 18/01/11 STATEMENT OF CAPITAL GBP 121195001 |
2011-02-10 |
update statutory_documents 19/01/11 STATEMENT OF CAPITAL GBP 125720473 |
2010-10-26 |
update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 109639193 |
2010-10-26 |
update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 112332882 |
2010-10-21 |
update statutory_documents 17/10/10 FULL LIST |
2010-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED MARTIN JOHN CHARLES JENNS |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE DEREK WILSON BARTLETT |
2010-09-24 |
update statutory_documents DIRECTOR APPOINTED MR TRACY LINDSAY MORSHEAD |
2010-09-24 |
update statutory_documents SECRETARY APPOINTED TREVOR CHARLES WILLIAM HOPKINS |
2010-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERICK FOREMAN |
2010-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MOFFATT |
2010-05-24 |
update statutory_documents DIRECTOR APPOINTED MARKO BOETTGER |
2010-05-24 |
update statutory_documents DIRECTOR APPOINTED MARTIN JOHN PRINGLE |
2010-05-24 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID ANDERSON |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LEMASTERS |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS |
2010-05-19 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2009-12-08 |
update statutory_documents 17/10/09 FULL LIST |
2009-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
117-119 WHITBY ROAD
SLOUGH
BERKSHIRE
SL1 3DR |
2009-04-28 |
update statutory_documents SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
2009-04-22 |
update statutory_documents NC INC ALREADY ADJUSTED 23/03/09 |
2009-04-22 |
update statutory_documents GBP NC 100000000/150000000
23/03/2009 |
2009-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SLAVKO GVERO |
2008-07-09 |
update statutory_documents SECRETARY APPOINTED FREDERICK CHRISTOPHER FOREMAN |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TARA CAITHIE |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents £ NC 40000000/100000000
11/07/07 |
2007-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-08 |
update statutory_documents SECRETARY RESIGNED |
2005-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents NC INC ALREADY ADJUSTED
23/03/05 |
2005-04-13 |
update statutory_documents £ NC 20000000/40000000
23/ |
2005-04-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2002-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-18 |
update statutory_documents SECRETARY RESIGNED |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/01 FROM:
ST JOHNS PLACE
EASTON STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 1NL |
2001-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
2000-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-12 |
update statutory_documents COMPANY NAME CHANGED
BANKERS INSURANCE GROUP LIMITED
CERTIFICATE ISSUED ON 12/04/00 |
1999-10-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-05-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-05-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
1998-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-22 |
update statutory_documents S252 DISP LAYING ACC 15/07/98 |
1998-07-22 |
update statutory_documents S366A DISP HOLDING AGM 15/07/98 |
1998-07-22 |
update statutory_documents S386 DISP APP AUDS 15/07/98 |
1998-07-22 |
update statutory_documents ADOPT MEM AND ARTS 15/07/98 |
1998-01-27 |
update statutory_documents SHARES AGREEMENT OTC |
1998-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-11-18 |
update statutory_documents RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS |
1997-05-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-05-07 |
update statutory_documents ALTER MEM AND ARTS 03/04/97 |
1997-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED 03/04/97 |
1997-05-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/97 |
1997-05-01 |
update statutory_documents COMPANY NAME CHANGED
3061ST SINGLE MEMBER SHELF TRADI
NG COMPANY LIMITED
CERTIFICATE ISSUED ON 02/05/97 |
1997-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-11 |
update statutory_documents £ NC 100/20000000
03/04/97 |
1997-04-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/97 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-11 |
update statutory_documents SECRETARY RESIGNED |
1996-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |