Advanced company searchLink opens in new window

ALLIED WORLD CAPITAL (EUROPE) LIMITED

Company number 07227195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
19 Nov 2018 TM02 Termination of appointment of Charles Cowan as a secretary on 18 September 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 AD01 Registered office address changed from 20 Fenchurch Street 18th & 19th Floors London EC3M 3BY to 19th Floor 20 Fenchurch Street London EC3M 3BY on 14 August 2018
14 Aug 2018 AP01 Appointment of Edward Joseph Moresco as a director on 1 September 2017
31 Jul 2018 TM01 Termination of appointment of Julian Timothy James as a director on 1 September 2017
11 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
26 Sep 2017 TM01 Termination of appointment of Marshall Grossack as a director on 31 July 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
25 Aug 2017 PSC02 Notification of Fairfax Financial Holdings Limited as a person with significant control on 17 August 2017
25 Aug 2017 PSC07 Cessation of Allied World Assurance Company Holdings, Ag as a person with significant control on 17 August 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 TM02 Termination of appointment of Anne Durkin as a secretary on 11 August 2016
19 Apr 2017 AP03 Appointment of Mr Charles Cowan as a secretary on 11 August 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
12 Feb 2016 AP03 Appointment of Mrs. Anne Durkin as a secretary on 10 February 2016
12 Feb 2016 TM02 Termination of appointment of Sean Herbert O'riordan as a secretary on 10 February 2016
19 Nov 2015 AAMD Amended full accounts made up to 31 December 2014
03 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Apr 2015 AP01 Appointment of Mr Julian James as a director on 9 March 2015
30 Apr 2015 TM01 Termination of appointment of Frank Nicholas D'orazio as a director on 9 March 2015
11 Jan 2015 AD01 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 11 January 2015
26 Sep 2014 AA Full accounts made up to 31 December 2013