ALLIED WORLD CAPITAL (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ALLIED WORLD CAPITAL (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07227195

Incorporation date

19/04/2010

Size

Full

Contacts

Registered address

Registered address

19th Floor 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2010)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon23/03/2026
Termination of appointment of Amandeep Sandhu as a secretary on 2026-03-20
dot icon23/03/2026
Appointment of Mrs Simone Girson Newton as a secretary on 2026-03-20
dot icon15/01/2026
Cessation of Fairfax Financial Holdings Limited as a person with significant control on 2026-01-15
dot icon15/01/2026
Notification of Vivian Prem Watsa as a person with significant control on 2026-01-15
dot icon20/06/2025
Full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon07/02/2024
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2024-02-07
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon14/04/2022
Appointment of Miss Amandeep Sandhu as a secretary on 2022-03-16
dot icon14/04/2022
Termination of appointment of Sean Herbert O'riordan as a secretary on 2022-03-16
dot icon12/04/2022
Termination of appointment of Edward Joseph Moresco as a director on 2022-02-07
dot icon12/04/2022
Appointment of Mr Michael Gerard Walsh as a director on 2022-02-07
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon16/09/2021
Second filing of Confirmation Statement dated 2021-04-19
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon15/09/2021
Statement of capital following an allotment of shares on 2020-06-23
dot icon28/05/2021
Termination of appointment of Natasha Hussain as a secretary on 2021-05-28
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon30/09/2020
Appointment of Miss Natasha Hussain as a secretary on 2020-07-22
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon12/12/2019
Appointment of Mr Louis Phillip Iglesias as a director on 2019-09-09
dot icon12/12/2019
Termination of appointment of Scott Andrew Carmilani as a director on 2019-09-09
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Appointment of Mr Sean Herbert O'riordan as a secretary on 2018-09-18
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon19/11/2018
Termination of appointment of Charles Cowan as a secretary on 2018-09-18
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Registered office address changed from 20 Fenchurch Street 18th & 19th Floors London EC3M 3BY to 19th Floor 20 Fenchurch Street London EC3M 3BY on 2018-08-14
dot icon14/08/2018
Appointment of Edward Joseph Moresco as a director on 2017-09-01
dot icon31/07/2018
Termination of appointment of Julian Timothy James as a director on 2017-09-01
dot icon11/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon26/09/2017
Termination of appointment of Marshall Grossack as a director on 2017-07-31
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Notification of Fairfax Financial Holdings Limited as a person with significant control on 2017-08-17
dot icon25/08/2017
Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 2017-08-17
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Termination of appointment of Anne Durkin as a secretary on 2016-08-11
dot icon19/04/2017
Appointment of Mr Charles Cowan as a secretary on 2016-08-11
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon12/02/2016
Appointment of Mrs. Anne Durkin as a secretary on 2016-02-10
dot icon12/02/2016
Termination of appointment of Sean Herbert O'riordan as a secretary on 2016-02-10
dot icon19/11/2015
Amended full accounts made up to 2014-12-31
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Julian James as a director on 2015-03-09
dot icon30/04/2015
Termination of appointment of Frank Nicholas D'orazio as a director on 2015-03-09
dot icon11/01/2015
Registered office address changed from , 30 st Mary’S Axe, 3rd Floor,, London, EC3A 8BF to 20 Fenchurch Street 18th & 19th Floors London EC3M 3BY on 2015-01-11
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Michael Walsh as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon25/05/2011
Appointment of Marshall Grossack as a director
dot icon25/05/2011
Appointment of Frank Nicholas D'orazio as a director
dot icon25/05/2011
Appointment of Scott Andrew Carmilani as a director
dot icon25/05/2011
Appointment of Wesley David Dupont as a director
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon06/05/2011
Termination of appointment of John Redmond as a director
dot icon20/12/2010
Registered office address changed from , 3rd Floor 22 Billiter Street, London, EC3M 2RY on 2010-12-20
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2010
Appointment of Mr Michael Gerard Walsh as a director
dot icon14/05/2010
Appointment of John Thomas Redmond as a director
dot icon14/05/2010
Appointment of Sean Herbert O'riordan as a secretary
dot icon14/05/2010
Termination of appointment of Clive Weston as a director
dot icon14/05/2010
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom on 2010-05-14
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon19/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Clive
Director
19/04/2010 - 19/04/2010
403
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/04/2010 - 07/02/2024
462
Girson Newton, Simone
Secretary
20/03/2026 - Present
-
Grossack, Marshall
Director
19/05/2011 - 31/07/2017
-
Carmilani, Scott Andrew
Director
19/05/2011 - 09/09/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED WORLD CAPITAL (EUROPE) LIMITED

ALLIED WORLD CAPITAL (EUROPE) LIMITED is an(a) Active company incorporated on 19/04/2010 with the registered office located at 19th Floor 20 Fenchurch Street, London EC3M 3BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED WORLD CAPITAL (EUROPE) LIMITED?

toggle

ALLIED WORLD CAPITAL (EUROPE) LIMITED is currently Active. It was registered on 19/04/2010 .

Where is ALLIED WORLD CAPITAL (EUROPE) LIMITED located?

toggle

ALLIED WORLD CAPITAL (EUROPE) LIMITED is registered at 19th Floor 20 Fenchurch Street, London EC3M 3BY.

What does ALLIED WORLD CAPITAL (EUROPE) LIMITED do?

toggle

ALLIED WORLD CAPITAL (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIED WORLD CAPITAL (EUROPE) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.