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) |
---|---|---|---|
13 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Dec 2012 | AP03 | Appointment of Mrs Pauline Anne Cockburn as a secretary | |
20 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
14 Nov 2012 | AD01 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Dina Panfil on 1 January 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 | |
10 Jan 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
05 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2011 | AD01 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF on 23 November 2011 | |
14 Oct 2011 | AP01 | Appointment of Jonathan Peter Matthews as a director | |
11 Oct 2011 | AP01 | Appointment of Dina Panfil as a director | |
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 22 September 2011
|
|
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | AD01 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF United Kingdom on 15 June 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Clive Weston as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
13 Jun 2011 | AP01 | Appointment of Jonathan George Benton Rowell as a director | |
13 Jun 2011 | AP01 | Appointment of Patrick George Ryan as a director | |
13 Jun 2011 | AP01 | Appointment of Diane Marie Aigotti as a director | |
13 Jun 2011 | AP01 | Appointment of Benjamin Miles Wuller as a director | |
13 May 2011 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 May 2011 | |
12 May 2011 | NEWINC |
Incorporation
|