Advanced company searchLink opens in new window

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

Company number 07774336

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)
01 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
29 Jun 2023 SH10 Particulars of variation of rights attached to shares
29 Jun 2023 SH08 Change of share class name or designation
29 Jun 2023 SH10 Particulars of variation of rights attached to shares
29 Jun 2023 SH08 Change of share class name or designation
29 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 MA Memorandum and Articles of Association
16 Jun 2023 TM02 Termination of appointment of Ian Mckenna as a secretary on 16 June 2023
27 May 2023 RP04CS01 Second filing of Confirmation Statement dated 20 September 2021
27 May 2023 RP04CS01 Second filing of Confirmation Statement dated 9 September 2022
27 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 August 2022
  • GBP 106,998.7
23 May 2023 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 107,020.9
14 Feb 2023 PSC05 Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 3 January 2023
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/05/2023
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 107,125
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/23
07 Sep 2022 AD01 Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to 60 Great Tower Street London EC3R 5AZ on 7 September 2022
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2022 CH01 Director's details changed for Mr Hugh Robert Sturgess on 10 December 2019
25 Jul 2022 CH01 Director's details changed for Mr Hugh Robert Sturgess on 10 December 2019
15 Jul 2022 CH01 Director's details changed for Mr Jason Allen Kittinger on 30 June 2021
14 Jun 2022 AP01 Appointment of Ms Krista Ellen Bonneau as a director on 9 June 2022
20 Jan 2022 AP03 Appointment of Mr Ian Mckenna as a secretary on 4 January 2022
20 Jan 2022 TM01 Termination of appointment of James Oliver Nugent as a director on 9 October 2021