Company NameHamilton Corporate Member Iv Limited
Company StatusActive
Company Number07041930
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NameIronshore Cc (Three) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Robert Sean Vetch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Miles Edward ColaÇO-Osorio
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Adrian Joseph Daws
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Lynette McCammond
StatusCurrent
Appointed23 October 2023(14 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Justin Andrew Spencer Wash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameGillian Elizabeth Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address2nd Floor South 3 Minster Court
Mincing Lane
London
EC3R 7DD
Secretary NamePhilip Paul Hicks
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor South 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor South 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip Paul Hicks
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2013(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor South 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Ian Robertson Garven
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2017)
RoleAgency Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMiss Faye Kelleher
StatusResigned
Appointed31 March 2015(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2015)
RoleCompany Director
Correspondence Address2nd Floor South 3 Minster Court
Mincing Lane
London
EC3R 7DD
Secretary NameMr Philip Paul Hicks
StatusResigned
Appointed04 December 2015(6 years, 1 month 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(6 years, 6 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 Iain Gordon Lever
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2020)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address2 Shelbourne Buildings Shelbourne Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Timothy Anthony Brian Harvey Glover
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2020)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Paul Longville
StatusResigned
Appointed13 February 2019(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 2019)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Dominic Ford
StatusResigned
Appointed01 December 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 2021)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr David McCormack
StatusResigned
Appointed06 August 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2022)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Paul Longville
StatusResigned
Appointed05 January 2023(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 2023)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ

Location

Registered AddressLevel 3
8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Ironshore International LTD
100.00%
Ordinary

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 Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

29 November 2018Delivered 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

Filing History

6 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 November 2023Appointment of Ms Lynette Mccammond as a secretary on 23 October 2023 (2 pages)
6 November 2023Termination of appointment of Paul Longville as a secretary on 23 October 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (32 pages)
3 March 2023Company name changed ironshore cc (three) LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
(3 pages)
17 January 2023Appointment of Mr Paul Longville as a secretary on 5 January 2023 (2 pages)
18 November 2022Termination of appointment of David Mccormack as a secretary on 29 September 2022 (1 page)
28 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (33 pages)
4 January 2022Full accounts made up to 31 December 2020 (32 pages)
28 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 October 2021Appointment of Mr David Mccormack as a secretary on 6 August 2021 (2 pages)
19 October 2021Termination of appointment of Dominic Ford as a secretary on 5 August 2021 (1 page)
7 January 2021Appointment of Mr Adrian Joseph Daws as a director on 24 December 2020 (2 pages)
7 January 2021Appointment of Mr Miles Edward Colaço-Osorio as a director on 24 December 2020 (2 pages)
30 November 2020Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 20 November 2020 (1 page)
17 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (31 pages)
27 May 2020Termination of appointment of Iain Gordon Lever as a director on 3 April 2020 (1 page)
28 January 2020Appointment of Mr Dominic Ford as a secretary on 1 December 2019 (2 pages)
30 December 2019Termination of appointment of Paul Longville as a secretary on 23 November 2019 (1 page)
28 October 2019Cessation of Ironshore Inc as a person with significant control on 20 August 2019 (1 page)
28 October 2019Cessation of Ironshore International Ltd as a person with significant control on 20 August 2019 (1 page)
28 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
28 October 2019Notification of Hamilton Uk Holdings Limited as a person with significant control on 20 August 2019 (1 page)
10 September 2019Appointment of Mr Robert Sean Vetch as a director on 22 August 2019 (2 pages)
27 March 2019Full accounts made up to 31 December 2018 (18 pages)
22 February 2019Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page)
22 February 2019Appointment of Mr Paul Longville as a secretary on 13 February 2019 (2 pages)
20 December 2018Registration of charge 070419300001, created on 29 November 2018 (17 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
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 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
29 March 2017Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page)
19 January 2017Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 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 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)
27 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 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 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 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 March 2013Appointment of Mr Philip Paul Hicks as a director (2 pages)
26 March 2013Appointment of Mr Philip Paul Hicks as a director (2 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)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
22 July 2011Termination of appointment of Gillian Barnes as a director (1 page)
22 July 2011Termination of appointment of Gillian Barnes as a director (1 page)
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)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
20 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
20 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2009Incorporation (30 pages)
14 October 2009Incorporation (30 pages)