London
EC3M 4AJ
Director Name | Mr Miles Edward ColaÇO-Osorio |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Adrian Joseph Daws |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Ms Lynette McCammond |
---|---|
Status | Current |
Appointed | 23 October 2023(14 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Justin Andrew Spencer Wash |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Gillian Elizabeth Barnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Philip Paul Hicks |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip David Whittaker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip Paul Hicks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Ian Robertson Garven |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2017) |
Role | Agency Finance Director |
Country of Residence | England |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Miss Faye Kelleher |
---|---|
Status | Resigned |
Appointed | 31 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Mr Philip Paul Hicks |
---|---|
Status | Resigned |
Appointed | 04 December 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Nathan Guy Hardman |
---|---|
Status | Resigned |
Appointed | 12 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Iain Gordon Lever |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 2 Shelbourne Buildings Shelbourne Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Timothy Anthony Brian Harvey Glover |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2020) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Paul Longville |
---|---|
Status | Resigned |
Appointed | 13 February 2019(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 November 2019) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Dominic Ford |
---|---|
Status | Resigned |
Appointed | 01 December 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2021) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr David McCormack |
---|---|
Status | Resigned |
Appointed | 06 August 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Paul Longville |
---|---|
Status | Resigned |
Appointed | 05 January 2023(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Registered Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Ironshore International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
29 November 2018 | Delivered on: 20 December 2018 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
---|
6 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Appointment of Ms Lynette Mccammond as a secretary on 23 October 2023 (2 pages) |
6 November 2023 | Termination of appointment of Paul Longville as a secretary on 23 October 2023 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
3 March 2023 | Company name changed ironshore cc (three) LIMITED\certificate issued on 03/03/23
|
17 January 2023 | Appointment of Mr Paul Longville as a secretary on 5 January 2023 (2 pages) |
18 November 2022 | Termination of appointment of David Mccormack as a secretary on 29 September 2022 (1 page) |
28 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (32 pages) |
28 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 October 2021 | Appointment of Mr David Mccormack as a secretary on 6 August 2021 (2 pages) |
19 October 2021 | Termination of appointment of Dominic Ford as a secretary on 5 August 2021 (1 page) |
7 January 2021 | Appointment of Mr Adrian Joseph Daws as a director on 24 December 2020 (2 pages) |
7 January 2021 | Appointment of Mr Miles Edward Colaço-Osorio as a director on 24 December 2020 (2 pages) |
30 November 2020 | Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 20 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
27 May 2020 | Termination of appointment of Iain Gordon Lever as a director on 3 April 2020 (1 page) |
28 January 2020 | Appointment of Mr Dominic Ford as a secretary on 1 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Paul Longville as a secretary on 23 November 2019 (1 page) |
28 October 2019 | Cessation of Ironshore Inc as a person with significant control on 20 August 2019 (1 page) |
28 October 2019 | Cessation of Ironshore International Ltd as a person with significant control on 20 August 2019 (1 page) |
28 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
28 October 2019 | Notification of Hamilton Uk Holdings Limited as a person with significant control on 20 August 2019 (1 page) |
10 September 2019 | Appointment of Mr Robert Sean Vetch as a director on 22 August 2019 (2 pages) |
27 March 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 February 2019 | Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page) |
22 February 2019 | Appointment of Mr Paul Longville as a secretary on 13 February 2019 (2 pages) |
20 December 2018 | Registration of charge 070419300001, created on 29 November 2018 (17 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page) |
29 March 2017 | Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page) |
19 January 2017 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page) |
27 January 2016 | Registered office address changed from 2nd Floor South 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 2016 | Registered office address changed from 2nd Floor South 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 2016 | Registered office address changed from 8 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 2016 | Registered office address changed from 8 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 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 March 2013 | Appointment of Mr Philip Paul Hicks as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Paul Hicks as a director (2 pages) |
15 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
15 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Termination of appointment of Gillian Barnes as a director (1 page) |
22 July 2011 | Termination of appointment of Gillian Barnes as a director (1 page) |
22 July 2011 | Appointment of Mr Philip David Whittaker as a director (2 pages) |
22 July 2011 | Appointment of Mr Philip David Whittaker as a director (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
20 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
20 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
14 October 2009 | Incorporation (30 pages) |
14 October 2009 | Incorporation (30 pages) |