ALLIED WORLD MANAGING AGENCY LIMITED

Register to unlock more data on OkredoRegister

ALLIED WORLD MANAGING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07249776

Incorporation date

11/05/2010

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 11/05/2010)
dot icon23/03/2026
Termination of appointment of Amandeep Sandhu as a secretary on 2026-03-20
dot icon15/01/2026
Notification of Vivian Prem Watsa as a person with significant control on 2026-01-15
dot icon15/01/2026
Cessation of Fairfax Financial Holdings Limited as a person with significant control on 2026-01-15
dot icon17/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon06/12/2024
Appointment of Mr Timothy Patrick Hennessy as a director on 2024-11-22
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon15/06/2024
Second filing for the termination of Neil Stephen Macmillan as a director
dot icon11/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon13/05/2024
Termination of appointment of Neil Stephen Macmillan as a director on 2024-04-26
dot icon13/05/2024
Appointment of Ms Karen Elizabeth Graves as a director on 2024-04-26
dot icon16/02/2024
Director's details changed for Mr Scott Hunter on 2024-01-28
dot icon07/02/2024
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2024-02-07
dot icon24/11/2023
Appointment of Mr Scott Hunter as a director on 2023-11-22
dot icon18/10/2023
Appointment of Mr Peter Ford as a director on 2023-10-13
dot icon18/10/2023
Termination of appointment of Darren Hanbury Powell as a director on 2023-10-13
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon13/04/2023
Termination of appointment of John Thomas Redmond as a director on 2023-03-13
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Appointment of Ms Simone Girson Newton as a secretary on 2022-07-26
dot icon09/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon12/05/2022
Appointment of Ms Suzanne Claire Liversidge as a director on 2022-03-29
dot icon05/04/2022
Appointment of Miss Amandeep Sandhu as a secretary on 2022-03-23
dot icon05/04/2022
Termination of appointment of Sean Herbert O'riordan as a secretary on 2022-03-15
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Termination of appointment of Natasha Hussain as a secretary on 2021-05-28
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/11/2020
Appointment of Mr Michael Gerard Walsh as a director on 2020-10-16
dot icon01/09/2020
Appointment of Miss Natasha Hussain as a secretary on 2020-05-14
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon26/02/2020
Appointment of Mr John Thomas Redmond as a director on 2020-02-13
dot icon26/02/2020
Termination of appointment of Jonathan Peter Evans as a director on 2020-02-13
dot icon10/02/2020
Termination of appointment of Shyam Shah as a director on 2020-01-31
dot icon09/01/2020
Termination of appointment of Neil Frank Lightbown as a director on 2019-12-31
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon12/04/2019
Termination of appointment of David George Russell as a director on 2019-03-31
dot icon19/11/2018
Appointment of Mr Sean Herbert O'riordan as a secretary on 2018-11-16
dot icon19/11/2018
Termination of appointment of Charles Cowan as a secretary on 2018-09-18
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 Mr Edward Joseph Moresco Jr as a director on 2018-03-16
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Termination of appointment of Eileen Elizabeth Mccusker as a director on 2018-03-16
dot icon16/05/2018
Termination of appointment of Julian Timothy James as a director on 2018-04-01
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon11/09/2017
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 icon05/07/2017
Appointment of Shyam Shah as a director on 2017-02-15
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon27/02/2017
Termination of appointment of Paul David Gates as a director on 2017-02-15
dot icon10/11/2016
Appointment of Mr Michael John O'leary as a director on 2016-04-01
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Appointment of Mr Charles Cowan as a secretary on 2016-07-26
dot icon03/08/2016
Termination of appointment of Anne Durkin as a secretary on 2016-07-26
dot icon26/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Sean Herbert O'riordan as a secretary on 2016-02-10
dot icon10/02/2016
Appointment of Mrs. Anne Durkin as a secretary on 2016-02-10
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon27/05/2015
Appointment of Mr Neil Frank Lightbown as a director on 2015-05-18
dot icon27/05/2015
Termination of appointment of David John Newman as a director on 2015-05-15
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Jonathan Peter Evans as a director on 2015-04-22
dot icon30/04/2015
Termination of appointment of John Michael Baldwin as a director on 2015-03-31
dot icon12/01/2015
Registered office address changed from 30 St Mary Axe 3Rd Floor London EC3A 8BF to 20 Fenchurch Street 18Th & 19Th Floors London EC3M 3BY on 2015-01-12
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon15/04/2014
Appointment of Neil Stephen Peter Macmillan as a director
dot icon15/04/2014
Appointment of Mrs Eileen Elizabeth Mccusker as a director
dot icon15/04/2014
Appointment of John Michael Baldwin as a director
dot icon31/03/2014
Resolutions
dot icon26/03/2014
Registered office address changed from 30 St Mary’S Axe 3Rd Floor, London EC3A 8BF United Kingdom on 2014-03-26
dot icon26/03/2014
Appointment of Paul David Gates as a director
dot icon25/03/2014
Appointment of Darren Hanbury Powell as a director
dot icon25/03/2014
Appointment of David John Newman as a director
dot icon25/03/2014
Appointment of Julian Timothy James as a director
dot icon25/03/2014
Appointment of David George Russell as a director
dot icon25/03/2014
Termination of appointment of Barry Zurbuchen as a director
dot icon25/03/2014
Termination of appointment of Wesley Dupont as a director
dot icon25/03/2014
Termination of appointment of Frank D'orazio as a director
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon12/03/2014
Resolutions
dot icon11/03/2014
Certificate of change of name
dot icon11/03/2014
Change of name notice
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Michael Walsh as a director
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon25/05/2011
Appointment of Frank Nicholas D'orazio as a director
dot icon25/05/2011
Appointment of Barry Zurbuchen as a director
dot icon25/05/2011
Appointment of Wesley David Dupont as a director
dot icon16/05/2011
Annual return made up to 2011-05-11 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 icon28/05/2010
Termination of appointment of Clive Weston as a director
dot icon28/05/2010
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2010-05-28
dot icon28/05/2010
Appointment of Sean Herbert O'riordan as a secretary
dot icon28/05/2010
Appointment of Mr Michael Gerard Walsh as a director
dot icon28/05/2010
Appointment of John Thomas Redmond as a director
dot icon11/05/2010
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
11/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan, Neil Stephen
Director
31/03/2014 - 31/05/2024
18
Redmond, John Thomas
Director
11/05/2010 - 31/03/2011
3
Cowan, Charles
Secretary
26/07/2016 - 18/09/2018
-
O'riordan, Sean Herbert
Secretary
11/05/2010 - 10/02/2016
-
D'orazio, Frank Nicholas
Director
19/05/2011 - 07/03/2014
3

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 MANAGING AGENCY LIMITED

ALLIED WORLD MANAGING AGENCY LIMITED is an(a) Active company incorporated on 11/05/2010 with the registered office located at 19th Floor 20 Fenchurch Street, London EC3M 3BY. There are currently 9 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 MANAGING AGENCY LIMITED?

toggle

ALLIED WORLD MANAGING AGENCY LIMITED is currently Active. It was registered on 11/05/2010 .

Where is ALLIED WORLD MANAGING AGENCY LIMITED located?

toggle

ALLIED WORLD MANAGING AGENCY LIMITED is registered at 19th Floor 20 Fenchurch Street, London EC3M 3BY.

What does ALLIED WORLD MANAGING AGENCY LIMITED do?

toggle

ALLIED WORLD MANAGING AGENCY 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 MANAGING AGENCY LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Amandeep Sandhu as a secretary on 2026-03-20.