Company NameRYAN Specialty International Limited
Company StatusActive
Company Number07164987
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Johanna Geertruida Maria Verhagen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed20 April 2015(5 years, 1 month after company formation)
Appointment Duration9 years
RoleLegal Counsel
Country of ResidenceNetherlands
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameMr Mark Thomas Andre Ghislain Peeters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2015(5 years, 1 month after company formation)
Appointment Duration9 years
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameMr James Nicholas Montgomery
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(11 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameMr Adam Campbell Barker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctober Cottage High Street
Hartfield
East Sussex
TN7 4AD
Director NameMs Debra Lynn McLenahan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleActuary
Country of ResidenceUnited States
Correspondence Address870 Private Road
Winnetka
Illinois 60093
United States
Director NameMr Patrick George Ryan
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1001 Green A Road
Winnetka
Illinois 60093
United States
Director NameMr Kurt Summers, Jnr
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address839 East 52 Street
Unit 3
Chicago
Illinois 60615
United States
Secretary NameMr Kurt Summers, Jnr
NationalityAmerican
StatusResigned
Appointed24 March 2010(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2011)
RoleCompany Director
Correspondence Address839 East 52 Street
Unit 3
Chicago
Illinois 60615
United States
Secretary NameIan Nathaniel Ackerman
NationalityBritish
StatusResigned
Appointed18 July 2011(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressRyan Specialty Group 200 East Randolph Street
2oth Floor
Chicago
Illinois 60601
United States
Director NameMr Jonathan George Benton Rowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Secretary NameMrs Pauline Anne Cockburn
StatusResigned
Appointed06 July 2012(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 2013)
RoleCompany Director
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Benjamin Miles Wuller
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2013)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Frank Linden Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Joseph Patrick Hoffmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMrs Johanna Geertruida Maria Verhagen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed10 September 2013(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2013)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Diane Marie Aigotti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Peter Joseph McKenna
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2015(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2020)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameKristine Marie Putnam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address62 Cornhill
1st Floor
London
EC3V 3NH
Director NameMr Timothy Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameMr Ian Joseph Theato
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF

Contact

Websitejubilee-insurance.com
Telephone0845 6008740
Telephone regionUnknown

Location

Registered Address30 St. Mary Axe
13th Floor, Directors
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

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 Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

29 August 2018Delivered on: 31 August 2018
Persons entitled: Bank of Montreal as Security Trustee

Classification: A registered charge
Outstanding
29 January 2018Delivered on: 30 January 2018
Persons entitled: Bank of Montreal as Security Trustee

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2010Delivered on: 7 July 2010
Persons entitled: Ryan Speacialty (Europe) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £33,192.58 being the sum deposited.
Outstanding

Filing History

18 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Peter Joseph Mckenna as a director on 31 October 2020 (1 page)
20 July 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
4 March 2020Registered office address changed from C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England to 30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF on 4 March 2020 (1 page)
4 March 2020Registered office address changed from 30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 (1 page)
3 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
27 August 2019Appointment of Mr Ian Joseph Theato as a director on 21 August 2019 (2 pages)
27 August 2019Appointment of Mr Timothy Martin as a director on 21 August 2019 (2 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
31 August 2018Registration of charge 071649870004, created on 29 August 2018 (69 pages)
30 January 2018Registration of charge 071649870003, created on 29 January 2018 (66 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 November 2017Full accounts made up to 31 December 2016 (18 pages)
21 November 2017Full accounts made up to 31 December 2016 (18 pages)
20 February 2017Registration of charge 071649870002, created on 17 February 2017 (72 pages)
20 February 2017Registration of charge 071649870002, created on 17 February 2017 (72 pages)
28 December 2016Full accounts made up to 31 December 2015 (17 pages)
28 December 2016Full accounts made up to 31 December 2015 (17 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 October 2016Termination of appointment of Kristine Marie Putnam as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Kristine Marie Putnam as a director on 1 October 2016 (1 page)
2 September 2016Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016 (1 page)
2 September 2016Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016 (1 page)
28 May 2016Change of name notice (2 pages)
28 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
28 May 2016Change of name notice (2 pages)
28 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
29 April 2016Change of name with request to seek comments from relevant body (2 pages)
29 April 2016Change of name with request to seek comments from relevant body (2 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
3 November 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
3 November 2015Director's details changed for Director Johanna Geertuida Maria Verhagen on 31 October 2015 (2 pages)
3 November 2015Director's details changed for Director Johanna Geertuida Maria Verhagen on 31 October 2015 (2 pages)
3 November 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
12 May 2015Appointment of Director Mark Thomas Andre Ghislain Peeters as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Peter Joseph Mckenna as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Peter Joseph Mckenna as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Director Mark Thomas Andre Ghislain Peeters as a director on 20 April 2015 (2 pages)
7 May 2015Appointment of Director Johanna Geertruida Maria Verhagen as a director on 20 April 2015 (2 pages)
7 May 2015Appointment of Director Johanna Geertruida Maria Verhagen as a director on 20 April 2015 (2 pages)
6 May 2015Termination of appointment of Scott William Hough as a director on 21 April 2015 (1 page)
6 May 2015Termination of appointment of Scott William Hough as a director on 21 April 2015 (1 page)
6 May 2015Termination of appointment of Derek John Coles as a director on 21 April 2015 (1 page)
6 May 2015Termination of appointment of Derek John Coles as a director on 21 April 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
14 January 2015Company name changed start point executive risks LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
14 January 2015Company name changed rsg (1) LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Company name changed rsg (1) LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Company name changed start point executive risks LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
5 December 2014Full accounts made up to 31 December 2013 (16 pages)
5 December 2014Full accounts made up to 31 December 2013 (16 pages)
3 December 2014Company name changed ryan specialty (europe) LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2014Company name changed ryan specialty (europe) LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-03
(3 pages)
8 May 2014Termination of appointment of Joseph Hoffmann as a director (1 page)
8 May 2014Termination of appointment of Joseph Hoffmann as a director (1 page)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
23 December 2013Full accounts made up to 31 December 2012 (15 pages)
23 December 2013Full accounts made up to 31 December 2012 (15 pages)
27 November 2013Appointment of Mr Derek John Coles as a director (2 pages)
27 November 2013Appointment of Mr Derek John Coles as a director (2 pages)
19 November 2013Termination of appointment of Johanna Verhagen as a director (1 page)
19 November 2013Termination of appointment of Benjamin Wuller as a director (1 page)
19 November 2013Appointment of Mr Scott Wiliam Hough as a director (2 pages)
19 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Diane Aigotti as a director (1 page)
19 November 2013Termination of appointment of Johanna Verhagen as a director (1 page)
19 November 2013Termination of appointment of Diane Aigotti as a director (1 page)
19 November 2013Termination of appointment of Benjamin Wuller as a director (1 page)
19 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Frank Phillips as a director (1 page)
19 November 2013Termination of appointment of Frank Phillips as a director (1 page)
19 November 2013Appointment of Mr Scott Wiliam Hough as a director (2 pages)
5 November 2013Termination of appointment of Patrick Ryan as a director (1 page)
5 November 2013Termination of appointment of Patrick Ryan as a director (1 page)
16 September 2013Appointment of Mrs Diane Marie Aigotti as a director (2 pages)
16 September 2013Appointment of Mr Benjamin Miles Wuller as a director (2 pages)
16 September 2013Appointment of Mr Benjamin Miles Wuller as a director (2 pages)
16 September 2013Appointment of Mrs Diane Marie Aigotti as a director (2 pages)
12 September 2013Appointment of Mr Frank Linden Phillips as a director (2 pages)
12 September 2013Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
12 September 2013Appointment of Mrs Johanna Geertruida Maria Verhagen as a director (2 pages)
12 September 2013Appointment of Mrs Johanna Geertruida Maria Verhagen as a director (2 pages)
12 September 2013Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
12 September 2013Appointment of Mr Frank Linden Phillips as a director (2 pages)
1 August 2013Termination of appointment of Jonathan Rowell as a director (1 page)
1 August 2013Termination of appointment of Jonathan Rowell as a director (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 December 2012Section 519 (1 page)
24 December 2012Section 519 (1 page)
14 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 (1 page)
23 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Termination of appointment of Ian Ackerman as a secretary (1 page)
21 September 2012Termination of appointment of Ian Ackerman as a secretary (1 page)
21 September 2012Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page)
21 September 2012Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page)
24 April 2012Appointment of Mr Jonathan George Benton Rowell as a director (3 pages)
24 April 2012Registered office address changed from 5Th Floor 107-112 Leadenhall Street London England Ec3 on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
24 April 2012Registered office address changed from 5Th Floor 107-112 Leadenhall Street London England Ec3 on 24 April 2012 (2 pages)
24 April 2012Appointment of Mr Jonathan George Benton Rowell as a director (3 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (14 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 December 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 December 2011 (2 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
3 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
5 September 2011Termination of appointment of Kurt Summers, Jnr as a secretary (2 pages)
5 September 2011Termination of appointment of Kurt Summers, Jnr as a secretary (2 pages)
5 September 2011Termination of appointment of Debra Mclenahan as a director (2 pages)
5 September 2011Termination of appointment of Debra Mclenahan as a director (2 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
25 July 2011Appointment of Ian Nathaniel Ackerman as a secretary (3 pages)
25 July 2011Appointment of Ian Nathaniel Ackerman as a secretary (3 pages)
25 July 2011Director's details changed for Ms Debra Lynn Mcclenahan on 18 July 2011 (3 pages)
25 July 2011Director's details changed for Ms Debra Lynn Mcclenahan on 18 July 2011 (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Termination of appointment of Adam Barker as a director (2 pages)
13 June 2011Termination of appointment of Adam Barker as a director (2 pages)
13 June 2011Termination of appointment of Kurt Summers, Jnr as a director (2 pages)
13 June 2011Termination of appointment of Kurt Summers, Jnr as a director (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Appointment of Mr Kurt Summers, Jnr as a secretary (4 pages)
28 April 2010Appointment of Mr Kurt Summers, Jnr as a secretary (4 pages)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
10 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 February 2010Incorporation (40 pages)
22 February 2010Incorporation (40 pages)