Company NameIronshore International Limited
DirectorsNigel James Davenport and Edel Susan Chatterton
Company StatusActive
Company Number06528705
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Previous NameIronshore (U.K.) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(10 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMs Edel Susan Chatterton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Robert Victor Deutsch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleInsurance Company Ceo
Country of ResidenceUnited States
Correspondence Address7 Pheasant Hill
Farmington
Connecticut 06032
United States
Director NameMr Mitchell Evan Blaser
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleInsurance Company Cfo
Country of ResidenceUnited States
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Mitchell Evan Blaser
NationalityAmerican
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Lindsley Drive
Larchmont
Ny 10538
United States
Director NameMr Justin Andrew Spencer Wash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Mark Condie Butterworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 07 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Robert Jeffrey Wallace
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Mark Handley Wheeler
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr John Clements
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 August 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Allan Kaufman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2016)
RoleActuary
Country of ResidenceUnited States
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Justin Andrew Spencer Wash
NationalityBritish
StatusResigned
Appointed04 August 2008(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
13 Western Road
Tring
Hertfordshire
HP23 4BE
Secretary NameMr Philip Paul Hicks
NationalityEnglish
StatusResigned
Appointed02 December 2008(8 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Ronald Arnon Sandler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,German
StatusResigned
Appointed27 January 2009(10 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Timothy Anthony Brian Harvey Glover
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Kevin Hugh Kelley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Fiona Marry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2016)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr David Raymond Frediani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityUsa & Uk
StatusResigned
Appointed20 September 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2016)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher John Horton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 February 2016)
RoleDirector Of Underwriting, Us Liability
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Christopher David Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr David Nicholas White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor South The Luc
3 Minster Court, Mincing Lane
London
EC3R 7DD
Secretary NameMiss Faye Kelleher
StatusResigned
Appointed31 March 2015(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2015)
RoleCompany Director
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Secretary NameMr Philip Paul Hicks
StatusResigned
Appointed04 December 2015(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Nathan Guy Hardman
StatusResigned
Appointed12 April 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Iain Gordon Lever
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2019)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(10 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW

Contact

Websiteironshore.com
Telephone020 73374400
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ironshore Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£4,038,000
Current Liabilities£29,601,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (19 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (17 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
21 March 2022Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
21 March 2022Notification of a person with significant control statement (2 pages)
11 February 2022Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page)
11 February 2022Appointment of Ms Edel Susan Chatterton as a director on 8 February 2022 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (18 pages)
8 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (17 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 March 2020Change of details for Ironshore Inc as a person with significant control on 1 May 2017 (2 pages)
1 July 2019Full accounts made up to 31 December 2018 (17 pages)
7 June 2019Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ United Kingdom to 20 Fenchurch Street London EC3M 3AW on 7 June 2019 (1 page)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 March 2019Appointment of Mr James Clifford Reeves as a director on 6 March 2019 (2 pages)
13 March 2019Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 6 March 2019 (1 page)
13 March 2019Termination of appointment of Kevin Hugh Kelley as a director on 8 March 2019 (1 page)
13 March 2019Termination of appointment of Iain Gordon Lever as a director on 6 March 2019 (1 page)
13 March 2019Appointment of Mr Nigel James Davenport as a director on 6 March 2019 (2 pages)
13 March 2019Termination of appointment of Mitchell Evan Blaser as a director on 8 March 2019 (1 page)
6 March 2019Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (16 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 March 2018Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
20 March 2018Termination of appointment of Mark Handley Wheeler as a director on 6 March 2018 (1 page)
16 November 2017Appointment of Mr Iain Gordon Lever as a director on 11 September 2017 (2 pages)
16 November 2017Appointment of Mr Iain Gordon Lever as a director on 11 September 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
19 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
9 February 2016Termination of appointment of Allan Kaufman as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Ronald Arnon Sandler as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of John Clements as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Christopher David Brown as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Christopher John Horton as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Allan Kaufman as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of David Raymond Frediani as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Christopher David Brown as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of David Raymond Frediani as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Fiona Marry as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Fiona Marry as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Ronald Arnon Sandler as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of David White as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of John Clements as a director on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 9 February 2016 (1 page)
9 February 2016Termination of appointment of David White as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Christopher John Horton as a director on 9 February 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 8 Level 3 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 8 Level 3 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
14 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
14 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
14 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
30 March 2015Appointment of Mr Christopher David Brown as a director on 25 November 2014 (2 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(10 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(10 pages)
30 March 2015Appointment of Mr Christopher David Brown as a director on 25 November 2014 (2 pages)
6 January 2015Termination of appointment of Robert Jeffrey Wallace as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Robert Jeffrey Wallace as a director on 31 December 2014 (1 page)
27 November 2014Appointment of Mr David White as a director on 25 November 2014 (2 pages)
27 November 2014Appointment of Mr David White as a director on 25 November 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(9 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(9 pages)
25 February 2014Appointment of Mr Christopher John Horton as a director (2 pages)
25 February 2014Appointment of Mr Christopher John Horton as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
15 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
4 October 2012Director's details changed for Mr David Raymond Frediana on 20 September 2012 (2 pages)
4 October 2012Director's details changed for Mr David Raymond Frediana on 20 September 2012 (2 pages)
3 October 2012Appointment of Mr David Raymond Frediana as a director (2 pages)
3 October 2012Appointment of Mr David Raymond Frediana as a director (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Full accounts made up to 31 December 2011 (13 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Appointment of Mrs Fiona Marry as a director (2 pages)
26 July 2011Appointment of Mrs Fiona Marry as a director (2 pages)
22 July 2011Appointment of Mr Philip David Whittaker as a director (2 pages)
22 July 2011Appointment of Mr Philip David Whittaker as a director (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
16 March 2010Director's details changed for John Clements on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mitchell Evan Blaser on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for John Clements on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mitchell Evan Blaser on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Philip Paul Hicks on 15 March 2010 (1 page)
15 March 2010Director's details changed for Timothy Anthony Brian Harvey Glover on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Mark Handley Wheeler on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Timothy Anthony Brian Harvey Glover on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Wallace on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Justin Andrew Spencer Wash on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Wallace on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ronald Arnon Sandler on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Justin Andrew Spencer Wash on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Philip Paul Hicks on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Ronald Arnon Sandler on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Mark Handley Wheeler on 15 March 2010 (2 pages)
30 November 2009Director's details changed for Allan Kaufman on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Allan Kaufman on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Allan Kaufman on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Allan Kaufman on 29 November 2009 (2 pages)
16 November 2009Appointment of Mr Kevin Hugh Kelley as a director (2 pages)
16 November 2009Appointment of Mr Kevin Hugh Kelley as a director (2 pages)
6 June 2009Memorandum and Articles of Association (24 pages)
6 June 2009Memorandum and Articles of Association (24 pages)
28 May 2009Company name changed ironshore (U.K.) LTD.\certificate issued on 03/06/09 (2 pages)
28 May 2009Company name changed ironshore (U.K.) LTD.\certificate issued on 03/06/09 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Director appointed timothy anthony brian harvey glover (2 pages)
20 May 2009Director appointed timothy anthony brian harvey glover (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Appointment terminated director mark butterworth (1 page)
13 May 2009Appointment terminated director mark butterworth (1 page)
8 April 2009Appointment terminated director robert deutsch (1 page)
8 April 2009Appointment terminated director robert deutsch (1 page)
23 March 2009Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page)
23 March 2009Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page)
12 March 2009Director's change of particulars / mitchell blaser / 11/03/2009 (2 pages)
12 March 2009Director's change of particulars / john clements / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / robert deutsch / 11/03/2009 (1 page)
12 March 2009Return made up to 10/03/09; full list of members (6 pages)
12 March 2009Director's change of particulars / allan kaufman / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / allan kaufman / 11/03/2009 (1 page)
12 March 2009Return made up to 10/03/09; full list of members (6 pages)
12 March 2009Director's change of particulars / john clements / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / robert deutsch / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / mitchell blaser / 11/03/2009 (2 pages)
8 February 2009Director appointed ronald arnon sandler (2 pages)
8 February 2009Director appointed ronald arnon sandler (2 pages)
5 December 2008Registered office changed on 05/12/2008 from no. 1 minster court mincing lane london EC3R 7YL (1 page)
5 December 2008Appointment terminated secretary justin wash (1 page)
5 December 2008Registered office changed on 05/12/2008 from no. 1 minster court mincing lane london EC3R 7YL (1 page)
5 December 2008Secretary appointed philip paul hicks (2 pages)
5 December 2008Secretary appointed philip paul hicks (2 pages)
5 December 2008Appointment terminated secretary justin wash (1 page)
12 November 2008Director appointed allan kaufman (2 pages)
12 November 2008Director appointed allan kaufman (2 pages)
17 September 2008Director appointed robert wallace (2 pages)
17 September 2008Director appointed john clements (2 pages)
17 September 2008Director appointed robert wallace (2 pages)
17 September 2008Director appointed john clements (2 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2008Secretary appointed justin andrew spencer wash (2 pages)
10 September 2008Memorandum and Articles of Association (13 pages)
10 September 2008Director appointed mark condie butterworth (2 pages)
10 September 2008Memorandum and Articles of Association (13 pages)
10 September 2008Director appointed mark handley wheeler (2 pages)
10 September 2008Appointment terminated secretary mitchell blaser (1 page)
10 September 2008Appointment terminated secretary mitchell blaser (1 page)
10 September 2008Director appointed mark handley wheeler (2 pages)
10 September 2008Director appointed mark condie butterworth (2 pages)
10 September 2008Secretary appointed justin andrew spencer wash (2 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 July 2008Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 July 2008Director appointed justin andrew spencer wash (3 pages)
14 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 July 2008Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 July 2008Director appointed justin andrew spencer wash (3 pages)
10 March 2008Incorporation (18 pages)
10 March 2008Incorporation (18 pages)