Advanced company searchLink opens in new window

RYAN SPECIALTY SERVICE CENTRE LIMITED

Company number 07681817

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)
15 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
27 Jun 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
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
29 Nov 2022 MR04 Satisfaction of charge 076818170001 in full
04 Nov 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 CERTNM Company name changed rs europe service centre LIMITED\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
27 Apr 2022 CERTNM Company name changed rsg europe service centre LIMITED\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-27
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 9,260,042
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
06 Jan 2021 AP01 Appointment of Mr. Mark Thomas Andre Ghislain Peeters as a director on 6 January 2021
06 Nov 2020 TM01 Termination of appointment of Peter Joseph Mckenna as a director on 31 October 2020
20 Jul 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Mar 2020 AD01 Registered office address changed from 30 st. Mary Axe St. Mary Axe 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 1st Floor, 62 Cornhill London EC3V 3NH England to 30 st. Mary Axe St. Mary Axe 13th Floor London EC3A 8BF on 4 March 2020
10 Dec 2019 TM01 Termination of appointment of John Eugene Terence Hearn as a director on 10 December 2019
22 Nov 2019 TM01 Termination of appointment of Charles Edward Marmion Dymoke as a director on 22 November 2019
17 Jul 2019 AA Full accounts made up to 31 December 2018
09 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 May 2019 SH08 Change of share class name or designation
08 May 2019 SH10 Particulars of variation of rights attached to shares
23 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates