Company NameIronshore Agency Ltd
DirectorsNigel James Davenport and Edel Susan Chatterton
Company StatusActive
Company Number06797814
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Counsel / Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty Specialty Markets 20 Fenchurch Street
London
EC3M 3AW
Director NameMs Edel Susan Chatterton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Mark Condie Butterworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameMr Justin Andrew Spencer Wash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Philip Paul Hicks
NationalityEnglish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameGillian Elizabeth Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Steven Christopher Horton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 May 2010)
RoleUnderwriter
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
Appointed23 November 2009(10 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Philip Paul Hicks
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2009(10 months after company formation)
Appointment Duration5 years, 4 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 Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Secretary NameMiss Faye Kelleher
StatusResigned
Appointed31 March 2015(6 years, 2 months 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
Director NameMr Christopher John Horton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 April 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Michael John Dowe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2016)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Iain Gordon Lever
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2019)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Philip Paul Hicks
StatusResigned
Appointed04 December 2015(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Ronan Thomas Gerety
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2018)
RoleHead Of Continental European Distribution
Country of ResidenceGermany
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Fiona Marry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2019)
RoleChief Underwriting Officer
Country of ResidenceIreland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Nathan Guy Hardman
StatusResigned
Appointed12 April 2016(7 years, 2 months 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 Timothy Anthony Brian Harvey Glover
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2019)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Francis William Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2019)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressLiberty Specialty Markets 20 Fenchurch Street
London
EC3M 3AW
Director NameMr Bart Breuk
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 July 2017(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2018)
RoleCountry Branch Manager / Underwriter
Country of ResidenceNetherlands
Correspondence AddressBeursplein 37 20th Floor Wtc Rotterdam
Rotterdam
3011 Aa
Director NameMr Markus Hefel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed13 July 2017(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2018)
RoleCountry Branch Manager / Senior Underwriter
Country of ResidenceSwitzerland
Correspondence Address37 Beursplein
20th Floor Wtc Rotterdam
Rotterdam
3011 Aa
Secretary NameMr Paul Longville
StatusResigned
Appointed13 February 2019(10 years after company formation)
Appointment Duration9 months (resigned 13 November 2019)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 3 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

120k at £1Ironshore International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 30 June 2022 (35 pages)
30 September 2022Statement of capital following an allotment of shares on 31 December 2016
  • GBP 5,620,000
(3 pages)
30 September 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
26 July 2022Appointment of Ms Edel Susan Chatterton as a director on 30 March 2022 (2 pages)
11 February 2022Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page)
13 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (21 pages)
8 September 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
16 November 2020Full accounts made up to 31 December 2019 (20 pages)
23 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 October 2020Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
21 October 2020Change of details for Ironshore International Ltd as a person with significant control on 6 April 2016 (2 pages)
13 May 2020Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street Fenchurch Street London EC3M 3AW on 13 May 2020 (1 page)
5 December 2019Full accounts made up to 31 December 2018 (28 pages)
19 November 2019Appointment of Mr James Clifford Reeves as a director on 13 November 2019 (2 pages)
14 November 2019Termination of appointment of Iain Gordon Lever as a director on 13 November 2019 (1 page)
14 November 2019Termination of appointment of Fiona Marry as a director on 13 November 2019 (1 page)
14 November 2019Termination of appointment of Francis William Robinson as a director on 13 November 2019 (1 page)
14 November 2019Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 13 November 2019 (1 page)
14 November 2019Termination of appointment of Paul Longville as a secretary on 13 November 2019 (1 page)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Paul Longville as a secretary on 13 February 2019 (2 pages)
7 March 2019Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page)
30 January 2019Termination of appointment of Markus Hefel as a director on 1 August 2018 (1 page)
30 January 2019Termination of appointment of Bart Breuk as a director on 1 August 2018 (1 page)
23 November 2018Amended full accounts made up to 31 December 2017 (19 pages)
30 October 2018Full accounts made up to 31 December 2017 (19 pages)
24 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Ronan Thomas Gerety as a director on 1 August 2018 (1 page)
20 March 2018Termination of appointment of Mark Handley Wheeler as a director on 6 March 2018 (1 page)
26 September 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 August 2017Appointment of Mr Bart Breuk as a director on 13 July 2017 (2 pages)
18 August 2017Appointment of Mr Markus Hefel as a director on 13 July 2017 (2 pages)
18 August 2017Appointment of Mr Bart Breuk as a director on 13 July 2017 (2 pages)
18 August 2017Appointment of Mr Markus Hefel as a director on 13 July 2017 (2 pages)
1 June 2017Appointment of Mr Nigel James Davenport as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mr Francis William Robinson as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mr Nigel James Davenport as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mr Francis William Robinson as a director on 30 May 2017 (2 pages)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 11 May 2017 (2 pages)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 11 May 2017 (1 page)
11 January 2017Termination of appointment of Michael John Dowe as a director on 20 December 2016 (1 page)
11 January 2017Termination of appointment of Michael John Dowe as a director on 20 December 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
8 September 2016Appointment of Mrs Fiona Marry as a director on 5 April 2016 (2 pages)
8 September 2016Appointment of Mrs Fiona Marry as a director on 5 April 2016 (2 pages)
22 July 2016Appointment of Mr Ronan Thomas Gerety as a director on 5 April 2016 (2 pages)
22 July 2016Appointment of Mr Ronan Thomas Gerety as a director on 5 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)
12 April 2016Termination of appointment of Christopher John Horton as a director on 5 April 2016 (1 page)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Christopher John Horton as a director on 5 April 2016 (1 page)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
27 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 (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)
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)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120,000
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120,000
(5 pages)
22 September 2015Appointment of Mr Michael John Dowe as a director on 8 September 2015 (2 pages)
22 September 2015Appointment of Mr Michael John Dowe as a director on 8 September 2015 (2 pages)
22 September 2015Appointment of Mr Iain Gordon Lever as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Mr Michael John Dowe as a director on 8 September 2015 (2 pages)
22 September 2015Appointment of Mr Iain Gordon Lever as a director on 9 September 2015 (2 pages)
22 September 2015Appointment of Mr Iain Gordon Lever as a director on 9 September 2015 (2 pages)
17 August 2015Appointment of Mr Christopher John Horton as a director on 6 August 2015 (2 pages)
17 August 2015Appointment of Mr Christopher John Horton as a director on 6 August 2015 (2 pages)
17 August 2015Appointment of Mr Christopher John Horton as a director on 6 August 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)
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)
14 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
19 September 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 120,000
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 120,000
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 120,000
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 120,000
(4 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)
18 February 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 120,000
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 120,000
(3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 December 2011 (9 pages)
22 June 2012Full accounts made up to 31 December 2011 (9 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
28 September 2011Full accounts made up to 31 December 2010 (9 pages)
14 February 2011Appointment of Mr Philip David Whittake as a director (2 pages)
14 February 2011Appointment of Mr Philip David Whittake as a director (2 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
5 May 2010Termination of appointment of Gillian Barnes as a director (1 page)
5 May 2010Termination of appointment of Steven Horton as a director (1 page)
5 May 2010Termination of appointment of Steven Horton as a director (1 page)
5 May 2010Termination of appointment of Gillian Barnes as a director (1 page)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Justin Andrew Spencer Wash on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Justin Andrew Spencer Wash on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Gillian Elizabeth Barnes on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Gillian Elizabeth Barnes on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mr Philip Paul Hicks on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Mr Philip Paul Hicks on 22 January 2010 (1 page)
30 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100,000
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100,000
(2 pages)
24 November 2009Appointment of Mr Philip Paul Hicks as a director (2 pages)
24 November 2009Appointment of Mr Philip Paul Hicks as a director (2 pages)
23 November 2009Appointment of Mr Mark Handley Wheeler as a director (2 pages)
23 November 2009Appointment of Mr Mark Handley Wheeler as a director (2 pages)
16 November 2009Company name changed ironshore insurance services LIMITED\certificate issued on 16/11/09
  • CONNOT ‐
(2 pages)
16 November 2009Company name changed ironshore insurance services LIMITED\certificate issued on 16/11/09
  • CONNOT ‐
(2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(1 page)
13 October 2009Appointment of Mr Steven Christopher Horton as a director (2 pages)
13 October 2009Appointment of Mr Steven Christopher Horton as a director (2 pages)
10 July 2009Memorandum and Articles of Association (24 pages)
10 July 2009Memorandum and Articles of Association (24 pages)
4 July 2009Company name changed ironshore 4000 LIMITED\certificate issued on 07/07/09 (2 pages)
4 July 2009Company name changed ironshore 4000 LIMITED\certificate issued on 07/07/09 (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 international LTD\certificate issued on 03/06/09 (2 pages)
28 May 2009Company name changed ironshore international LTD\certificate issued on 03/06/09 (2 pages)
13 May 2009Appointment terminated director mark butterworth (1 page)
13 May 2009Director appointed gillian elizabeth barnes (2 pages)
13 May 2009Director appointed gillian elizabeth barnes (2 pages)
13 May 2009Appointment terminated director mark butterworth (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)
10 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
10 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 January 2009Incorporation (31 pages)
21 January 2009Incorporation (31 pages)