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)
31 Aug 2018 MR01 Registration of charge 071649870004, created on 29 August 2018
30 Jan 2018 MR01 Registration of charge 071649870003, created on 29 January 2018
05 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
21 Nov 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 MR01 Registration of charge 071649870002, created on 17 February 2017
28 Dec 2016 AA Full accounts made up to 31 December 2015
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Kristine Marie Putnam as a director on 1 October 2016
02 Sep 2016 AD01 Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016
28 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
28 May 2016 CONNOT Change of name notice
29 Apr 2016 NM06 Change of name with request to seek comments from relevant body
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Director Johanna Geertuida Maria Verhagen on 31 October 2015
03 Nov 2015 AP01 Appointment of Director Kristine Marie Putnam as a director on 1 October 2015
12 May 2015 AP01 Appointment of Peter Joseph Mckenna as a director on 20 April 2015
12 May 2015 AP01 Appointment of Director Mark Thomas Andre Ghislain Peeters as a director on 20 April 2015
07 May 2015 AP01 Appointment of Director Johanna Geertruida Maria Verhagen as a director on 20 April 2015
06 May 2015 TM01 Termination of appointment of Scott William Hough as a director on 21 April 2015
06 May 2015 TM01 Termination of appointment of Derek John Coles as a director on 21 April 2015
21 Apr 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
14 Jan 2015 CERTNM Company name changed rsg (1) LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
14 Jan 2015 CERTNM Company name changed start point executive risks LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
05 Dec 2014 AA Full accounts made up to 31 December 2013