RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED
Company number 07632134
- Company Overview for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- Filing history for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- People for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- Charges for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
- More for RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Nov 2014 | CERTNM |
Company name changed ryan (jghl) bid co LIMITED\certificate issued on 26/11/14
|
|
26 Nov 2014 | CONNOT | Change of name notice | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
07 Feb 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
19 Nov 2013 | AD01 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Joseph Patrick Hoffmann as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Benjamin Wuller as a director | |
31 Oct 2013 | AP01 | Appointment of Ms Johanna Geertruida Maria Verhagen as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Patrick Ryan as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Dina Panfil as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Diane Aigotti as a director | |
30 Oct 2013 | MR01 | Registration of charge 076321340002 | |
19 Sep 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
19 Sep 2013 | TM01 | Termination of appointment of Jonathan Rowell as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Jonathan Rowell as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Pauline Cockburn as a secretary | |
20 Mar 2013 | TM01 | Termination of appointment of Jonathan Matthews as a director | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2012
|
|
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | MISC | Section 519 | |
20 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2012
|
|
20 Dec 2012 | SH02 |
Statement of capital on 7 November 2012
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|