RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07774336

Incorporation date

14/09/2011

Size

Full

Contacts

Registered address

Registered address

6th Floor 25 Fenchurch Avenue, London EC3M 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon10/02/2026
Appointment of Mr James Nicholas Montgomery as a director on 2026-02-10
dot icon05/02/2026
Full accounts made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon22/10/2025
Director's details changed for Mr Mark Victor Birrell on 2025-10-03
dot icon15/08/2025
Registered office address changed from , 60 Great Tower Street, London, EC3R 5AZ, England to 6th Floor 25 Fenchurch Avenue London EC3M 5AD on 2025-08-15
dot icon24/03/2025
Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 2025-02-04
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon04/11/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-09 with updates
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon21/08/2024
Termination of appointment of Raoul Carlos as a director on 2024-08-21
dot icon21/08/2024
Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 2024-08-12
dot icon24/07/2024
Change of name notice
dot icon24/07/2024
Change of name with request to seek comments from relevant body
dot icon24/07/2024
Certificate of change of name
dot icon23/05/2024
Change of details for Ryan Specialty Holdings Newco Limited as a person with significant control on 2024-05-01
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon06/05/2024
Cessation of Arch Financial Holdings (Uk) Limited as a person with significant control on 2024-05-01
dot icon06/05/2024
Termination of appointment of Krista Ellen Bonneau as a director on 2024-05-01
dot icon06/05/2024
Termination of appointment of Robert Trevor Cowdell as a director on 2024-05-01
dot icon06/05/2024
Termination of appointment of Jason Allen Kittinger as a director on 2024-05-01
dot icon06/05/2024
Termination of appointment of Hugh Robert Sturgess as a director on 2024-05-01
dot icon06/05/2024
Notification of Ryan Specialty Holdings Newco Limited as a person with significant control on 2024-05-01
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon04/01/2024
Director's details changed for Mr Hugh Robert Sturgess on 2023-10-02
dot icon18/10/2023
Appointment of Mr Raoul Carlos as a director on 2023-10-17
dot icon18/10/2023
Director's details changed for Mr Raoul Carlos on 2023-10-17
dot icon09/10/2023
Director's details changed for Mr Jason Allen Kittinger on 2019-12-10
dot icon09/10/2023
Director's details changed for Mr Hugh Robert Sturgess on 2019-12-10
dot icon09/10/2023
Director's details changed for Mr Mark Victor Birrell on 2023-10-09
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon01/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/06/2023
Memorandum and Articles of Association
dot icon29/06/2023
Resolutions
dot icon29/06/2023
Change of share class name or designation
dot icon29/06/2023
Particulars of variation of rights attached to shares
dot icon29/06/2023
Change of share class name or designation
dot icon29/06/2023
Particulars of variation of rights attached to shares
dot icon16/06/2023
Termination of appointment of Ian Mckenna as a secretary on 2023-06-16
dot icon27/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-17
dot icon27/05/2023
Second filing of Confirmation Statement dated 2022-09-09
dot icon27/05/2023
Second filing of Confirmation Statement dated 2021-09-20
dot icon23/05/2023
Statement of capital following an allotment of shares on 2022-10-27
dot icon14/02/2023
Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 2023-01-03
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon07/09/2022
Registered office address changed from , 33 Gracechurch Street, London, EC3V 0BT, England to 6th Floor 25 Fenchurch Avenue London EC3M 5AD on 2022-09-07
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon18/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-12-10
dot icon25/07/2022
Director's details changed for Mr Hugh Robert Sturgess on 2019-12-10
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon14/06/2022
Appointment of Ms Krista Ellen Bonneau as a director on 2022-06-09
dot icon20/01/2022
Appointment of Mr Ian Mckenna as a secretary on 2022-01-04
dot icon20/01/2022
Termination of appointment of James Oliver Nugent as a director on 2021-10-09
dot icon20/01/2022
Termination of appointment of Paul Anthony Ralph as a secretary on 2022-01-04
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon17/05/2021
Director's details changed for Mr Mark Victor Birrell on 2019-05-01
dot icon13/11/2020
Appointment of Mr Paul Anthony Ralph as a secretary on 2020-11-01
dot icon13/11/2020
Termination of appointment of James Henry Fernie Gibson as a secretary on 2020-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon24/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon11/12/2019
Appointment of Mr Hugh Robert Sturgess as a director on 2019-12-10
dot icon11/12/2019
Appointment of Mr Jason Allen Kittinger as a director on 2019-12-10
dot icon04/12/2019
Appointment of Mr James Henry Fernie Gibson as a secretary on 2019-12-03
dot icon04/12/2019
Termination of appointment of Jonathan James Simon Godfray as a director on 2019-11-29
dot icon04/12/2019
Termination of appointment of Mark John Harrington as a director on 2019-11-29
dot icon04/12/2019
Termination of appointment of Stephen John Britt as a secretary on 2019-11-29
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Registered office address changed from , C/O Barbican Managing Agency Limited, 33 Gracechurch Street, London, EC3V 0BT to 6th Floor 25 Fenchurch Avenue London EC3M 5AD on 2019-07-04
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon06/04/2018
Appointment of Mr Robert Trevor Cowdell as a director on 2018-03-28
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/12/2016
Resolutions
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon02/08/2016
Appointment of Mr Roland John Hill as a director on 2016-07-28
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Appointment of Mr James Oliver Nugent as a director on 2015-10-13
dot icon02/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/10/2015
Register(s) moved to registered office address C/O Barbican Managing Agency Limited 33 Gracechurch Street London EC3V 0BT
dot icon24/02/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT
dot icon09/02/2015
Register inspection address has been changed to 33 Gracechurch Street London EC3V 0BT
dot icon09/02/2015
Termination of appointment of David Edward Reeves as a director on 2015-02-05
dot icon02/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Appointment of Mr David Edward Reeves as a director
dot icon05/02/2014
Appointment of Mr Mark Victor Birrell as a director
dot icon05/11/2013
Appointment of Mr Jonathan James Simon Godfray as a director
dot icon05/11/2013
Termination of appointment of David Reeves as a director
dot icon24/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-14
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/02/2013
Certificate of change of name
dot icon11/02/2013
Change of name with request to seek comments from relevant body
dot icon11/02/2013
Change of name notice
dot icon10/01/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon31/10/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon30/05/2012
Resolutions
dot icon14/09/2011
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
11/11/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Roland John
Director
28/07/2016 - Present
30
Birrell, Mark Victor
Director
01/11/2013 - Present
18
Cowdell, Robert Trevor
Director
28/03/2018 - 01/05/2024
5
Kittinger, Jason Allen
Director
10/12/2019 - 01/05/2024
32
Sturgess, Hugh Robert
Director
10/12/2019 - 01/05/2024
14

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 RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/09/2011 with the registered office located at 6th Floor 25 Fenchurch Avenue, London EC3M 5AD. There are currently 3 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 RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

toggle

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED is currently Active. It was registered on 14/09/2011 .

Where is RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED located?

toggle

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED is registered at 6th Floor 25 Fenchurch Avenue, London EC3M 5AD.

What does RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED do?

toggle

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/02/2026: Statement of capital following an allotment of shares on 2026-02-25.