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)
14 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
02 Aug 2016 AP01 Appointment of Mr Roland John Hill as a director on 28 July 2016
23 Mar 2016 AA Full accounts made up to 31 December 2015
22 Oct 2015 AP01 Appointment of Mr James Oliver Nugent as a director on 13 October 2015
02 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
02 Oct 2015 AD04 Register(s) moved to registered office address C/O Barbican Managing Agency Limited 33 Gracechurch Street London EC3V 0BT
24 Feb 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AD03 Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT
09 Feb 2015 AD02 Register inspection address has been changed to 33 Gracechurch Street London EC3V 0BT
09 Feb 2015 TM01 Termination of appointment of David Edward Reeves as a director on 5 February 2015
02 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr David Edward Reeves as a director
05 Feb 2014 AP01 Appointment of Mr Mark Victor Birrell as a director
05 Nov 2013 AP01 Appointment of Mr Jonathan James Simon Godfray as a director
05 Nov 2013 TM01 Termination of appointment of David Reeves as a director
24 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
17 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000
  • ANNOTATION A second filed AR01 was registered on 24/09/2013
19 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
11 Feb 2013 CERTNM Company name changed castel management LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
11 Feb 2013 NM06 Change of name with request to seek comments from relevant body
11 Feb 2013 CONNOT Change of name notice
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 100,000
31 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012