Advanced company searchLink opens in new window

RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED

Company number 07632134

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)
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 182,825.19
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Mar 2020 AD01 Registered office address changed from 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England to 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
21 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
31 Aug 2018 MR01 Registration of charge 076321340006, created on 29 August 2018
31 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
30 Jan 2018 MR01 Registration of charge 076321340005, created on 29 January 2018
21 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
11 May 2017 AP01 Appointment of Mr Thomas Raymond Truax as a director on 4 May 2017
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
03 May 2017 TM01 Termination of appointment of Joseph Patrick Hoffmann as a director on 3 May 2017
25 Apr 2017 AA Group of companies' accounts made up to 31 December 2015
21 Dec 2016 MR01 Registration of charge 076321340004, created on 19 December 2016
02 Sep 2016 AD01 Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016
08 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 182,824.19
31 Dec 2015 AA Group of companies' accounts made up to 31 December 2013
31 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
24 Sep 2015 MR01 Registration of charge 076321340003, created on 11 September 2015