RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Johanna Geertruida Maria Verhagen as a director on 2025-02-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

04/11/244 November 2024 Amended group of companies' accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-09 with updates

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

21/08/2421 August 2024 Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on 2024-08-12

View Document

21/08/2421 August 2024 Termination of appointment of Raoul Carlos as a director on 2024-08-21

View Document

24/07/2424 July 2024 Change of name notice

View Document

24/07/2424 July 2024 Certificate of change of name

View Document

24/07/2424 July 2024 Change of name with request to seek comments from relevant body

View Document

23/05/2423 May 2024 Change of details for Ryan Specialty Holdings Newco Limited as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

06/05/246 May 2024 Cessation of Arch Financial Holdings (Uk) Limited as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Notification of Ryan Specialty Holdings Newco Limited as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Hugh Robert Sturgess as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Jason Allen Kittinger as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Krista Ellen Bonneau as a director on 2024-05-01

View Document

06/05/246 May 2024 Termination of appointment of Robert Trevor Cowdell as a director on 2024-05-01

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Director's details changed for Mr Hugh Robert Sturgess on 2023-10-02

View Document

18/10/2318 October 2023 Director's details changed for Mr Raoul Carlos on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Raoul Carlos as a director on 2023-10-17

View Document

09/10/239 October 2023 Director's details changed for Mr Jason Allen Kittinger on 2019-12-10

View Document

09/10/239 October 2023 Director's details changed for Mr Hugh Robert Sturgess on 2019-12-10

View Document

09/10/239 October 2023 Director's details changed for Mr Mark Victor Birrell on 2023-10-09

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

16/06/2316 June 2023 Termination of appointment of Ian Mckenna as a secretary on 2023-06-16

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2022-09-09

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2021-09-20

View Document

27/05/2327 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2022-10-27

View Document

14/02/2314 February 2023 Change of details for Barbican Holdings (Uk) Limited as a person with significant control on 2023-01-03

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of James Oliver Nugent as a director on 2021-10-09

View Document

20/01/2220 January 2022 Appointment of Mr Ian Mckenna as a secretary on 2022-01-04

View Document

20/01/2220 January 2022 Termination of appointment of Paul Anthony Ralph as a secretary on 2022-01-04

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/09/2120 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 ADOPT ARTICLES 01/07/2020

View Document

24/07/2024 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 106384

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR HUGH ROBERT STURGESS

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JASON ALLEN KITTINGER

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARRINGTON

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRITT

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR JAMES HENRY FERNIE GIBSON

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GODFRAY

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM C/O BARBICAN MANAGING AGENCY LIMITED 33 GRACECHURCH STREET LONDON EC3V 0BT

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ROBERT TREVOR COWDELL

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/12/1614 December 2016 ADOPT ARTICLES 15/11/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ROLAND JOHN HILL

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JAMES OLIVER NUGENT

View Document

02/10/152 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DAVID EDWARD REEVES

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MARK VICTOR BIRRELL

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JONATHAN JAMES SIMON GODFRAY

View Document

24/09/1324 September 2013 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED CASTEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

11/02/1311 February 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 100000

View Document

31/10/1231 October 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

30/10/1230 October 2012 30/10/12 STATEMENT OF CAPITAL GBP 80002

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ADOPT ARTICLES 22/05/2012

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information