Advanced company searchLink opens in new window

RYAN SPECIALTY INTERNATIONAL LIMITED

Company number 07164987

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)
13 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
11 Jul 2023 AA Full accounts made up to 31 December 2022
09 Feb 2023 PSC05 Change of details for Ryan Specialty Group Europe Limited as a person with significant control on 3 May 2022
29 Nov 2022 MR04 Satisfaction of charge 071649870002 in full
29 Nov 2022 MR04 Satisfaction of charge 071649870003 in full
29 Nov 2022 MR04 Satisfaction of charge 071649870004 in full
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
27 Apr 2022 CERTNM Company name changed rsg underwriting managers europe LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
15 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
09 Jul 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Mr. James Nicholas Montgomery as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Ian Joseph Theato as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Timothy Martin as a director on 1 March 2021
18 Jan 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
06 Nov 2020 TM01 Termination of appointment of Peter Joseph Mckenna as a director on 31 October 2020
20 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
04 Mar 2020 AD01 Registered office address changed from 30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England to 30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF on 4 March 2020
03 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Aug 2019 AP01 Appointment of Mr Timothy Martin as a director on 21 August 2019
27 Aug 2019 AP01 Appointment of Mr Ian Joseph Theato as a director on 21 August 2019
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017