AA |
Full accounts data made up to 2022-12-31
filed on: 11th, July 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(29 pages)
|
CERTNM |
Company name changed rsg underwriting managers europe LIMITEDcertificate issued on 27/04/22
filed on: 27th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2020-12-31
filed on: 9th, July 2021
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-01
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-01
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-31
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 20th, July 2020
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address 30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF. Change occurred on 2020-03-04. Company's previous address: C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF. Change occurred on 2020-03-04. Company's previous address: 30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF England.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2019-08-21
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-21
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 21st, November 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, December 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-01
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Directors 62 Cornhill 1st Floor London EC3V 3NH. Change occurred on 2016-09-02. Company's previous address: C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, May 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-28
filed on: 28th, May 2016
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, April 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-22
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-31 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-20
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-20
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-20
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-21
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-21
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 21st, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-22
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rsg (1) LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed start point executive risks LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 5th, December 2014
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed ryan specialty (europe) LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-03
filed on: 3rd, December 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-22
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-12-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 2013-11-19
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-19
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-16
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-01
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-22
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 24th, December 2012
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 2012-11-14
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: 2012-09-21) of a secretary
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-09-21
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-24
filed on: 24th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-21
filed on: 24th, April 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 5Th Floor 107-112 Leadenhall Street London England Ec3 on 2012-04-24
filed on: 24th, April 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-12-06
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 6th, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-18
filed on: 3rd, October 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-07-25) of a secretary
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-07-18 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-04-28) of a secretary
filed on: 28th, April 2010
| officers
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2011-02-28 to 2010-12-31
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(40 pages)
|