Company NameIronshore Cc (TWO) Limited
DirectorsNigel James Davenport and Edel Susan Chatterton
Company StatusActive
Company Number07042031
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months
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
Appointed10 February 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
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
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
Secretary NameMr Philip 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 Duration2 years, 3 months (resigned 10 May 2019)
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 Duration2 years (resigned 10 May 2019)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Paul Longville
StatusResigned
Appointed13 February 2019(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 May 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW

Contact

Websitewww.ironshore.com/

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 International LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£486,000
Net Worth-£1,417,000
Current Liabilities£3,247,000

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 Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

17 August 2012Delivered on: 23 August 2012
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. See image for further details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 s
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the company comprised in the company’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s premium trust deed (general business) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund.
Outstanding
24 November 2009Delivered on: 1 December 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and guarantee) (gen) (09) (the “trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding

Filing History

20 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (24 pages)
27 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (24 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 10 February 2022 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (25 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 October 2020Change of details for Ironshore International Ltd as a person with significant control on 6 April 2016 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (23 pages)
22 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
21 November 2019Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
6 June 2019Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 10 May 2019 (1 page)
6 June 2019Termination of appointment of Paul Longville as a secretary on 10 May 2019 (1 page)
28 May 2019Appointment of Mr Nigel James Davenport as a director on 10 May 2019 (2 pages)
28 May 2019Termination of appointment of Iain Gordon Lever as a director on 10 May 2019 (1 page)
28 May 2019Appointment of Mr James Clifford Reeves as a director on 10 May 2019 (2 pages)
20 May 2019Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street London EC3M 3AW on 20 May 2019 (1 page)
14 May 2019Full accounts made up to 31 December 2018 (23 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)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (26 pages)
17 October 2017Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page)
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 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (29 pages)
25 September 2017Full accounts made up to 31 December 2016 (29 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)
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)
19 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 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 8 Level 3 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 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)
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)
20 January 2016Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 8 Level 3 Fenchurch Place London EC3M 4AJ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 8 Level 3 Fenchurch Place London EC3M 4AJ on 20 January 2016 (1 page)
19 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 19 January 2016 (1 page)
19 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 19 January 2016 (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)
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)
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 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
22 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
22 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
22 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
22 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
22 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
22 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 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 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 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)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 9 (8 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 2011Full accounts made up to 31 December 2010 (21 pages)
14 July 2011Full accounts made up to 31 December 2010 (21 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
18 October 2010Appointment of Mr Philip Paul Hicks as a secretary (1 page)
18 October 2010Appointment of Mr Philip Paul Hicks as a secretary (1 page)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (8 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 (31 pages)
14 October 2009Incorporation (31 pages)