London
EC3A 8BF
Director Name | Mr Mark Thomas Andre Ghislain Peeters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
Director Name | Mr James Nicholas Montgomery |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(11 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
Director Name | Mr Adam Campbell Barker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | October Cottage High Street Hartfield East Sussex TN7 4AD |
Director Name | Ms Debra Lynn McLenahan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Actuary |
Country of Residence | United States |
Correspondence Address | 870 Private Road Winnetka Illinois 60093 United States |
Director Name | Mr Patrick George Ryan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 1001 Green A Road Winnetka Illinois 60093 United States |
Director Name | Mr Kurt Summers, Jnr |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 839 East 52 Street Unit 3 Chicago Illinois 60615 United States |
Secretary Name | Mr Kurt Summers, Jnr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 March 2010(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 839 East 52 Street Unit 3 Chicago Illinois 60615 United States |
Secretary Name | Ian Nathaniel Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | Ryan Specialty Group 200 East Randolph Street 2oth Floor Chicago Illinois 60601 United States |
Director Name | Mr Jonathan George Benton Rowell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Secretary Name | Mrs Pauline Anne Cockburn |
---|---|
Status | Resigned |
Appointed | 06 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Benjamin Miles Wuller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2013) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Frank Linden Phillips |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Joseph Patrick Hoffmann |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mrs Johanna Geertruida Maria Verhagen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2013) |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mrs Diane Marie Aigotti |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Peter Joseph McKenna |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2020) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
Director Name | Kristine Marie Putnam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 62 Cornhill 1st Floor London EC3V 3NH |
Director Name | Mr Timothy Martin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
Director Name | Mr Ian Joseph Theato |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
Website | jubilee-insurance.com |
---|---|
Telephone | 0845 6008740 |
Telephone region | Unknown |
Registered Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
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 | 27 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
29 August 2018 | Delivered on: 31 August 2018 Persons entitled: Bank of Montreal as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 January 2018 | Delivered on: 30 January 2018 Persons entitled: Bank of Montreal as Security Trustee Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2010 | Delivered 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 |
18 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Termination of appointment of Peter Joseph Mckenna as a director on 31 October 2020 (1 page) |
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
4 March 2020 | Registered 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 2020 | Registered 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 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
27 August 2019 | Appointment of Mr Ian Joseph Theato as a director on 21 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Timothy Martin as a director on 21 August 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 August 2018 | Registration of charge 071649870004, created on 29 August 2018 (69 pages) |
30 January 2018 | Registration of charge 071649870003, created on 29 January 2018 (66 pages) |
5 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 February 2017 | Registration of charge 071649870002, created on 17 February 2017 (72 pages) |
20 February 2017 | Registration of charge 071649870002, created on 17 February 2017 (72 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 October 2016 (1 page) |
2 September 2016 | Registered 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 2016 | Registered 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 2016 | Change of name notice (2 pages) |
28 May 2016 | Resolutions
|
28 May 2016 | Change of name notice (2 pages) |
28 May 2016 | Resolutions
|
29 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
29 April 2016 | Change of name with request to seek comments from relevant body (2 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 November 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Director Johanna Geertuida Maria Verhagen on 31 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Director Johanna Geertuida Maria Verhagen on 31 October 2015 (2 pages) |
3 November 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
12 May 2015 | Appointment of Director Mark Thomas Andre Ghislain Peeters as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Peter Joseph Mckenna as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Peter Joseph Mckenna as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Director Mark Thomas Andre Ghislain Peeters as a director on 20 April 2015 (2 pages) |
7 May 2015 | Appointment of Director Johanna Geertruida Maria Verhagen as a director on 20 April 2015 (2 pages) |
7 May 2015 | Appointment of Director Johanna Geertruida Maria Verhagen as a director on 20 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Scott William Hough as a director on 21 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Scott William Hough as a director on 21 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Derek John Coles as a director on 21 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Derek John Coles as a director on 21 April 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
14 January 2015 | Company name changed start point executive risks LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed rsg (1) LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed rsg (1) LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed start point executive risks LIMITED\certificate issued on 14/01/15
|
5 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 December 2014 | Company name changed ryan specialty (europe) LIMITED\certificate issued on 03/12/14
|
3 December 2014 | Company name changed ryan specialty (europe) LIMITED\certificate issued on 03/12/14
|
8 May 2014 | Termination of appointment of Joseph Hoffmann as a director (1 page) |
8 May 2014 | Termination of appointment of Joseph Hoffmann as a director (1 page) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 November 2013 | Appointment of Mr Derek John Coles as a director (2 pages) |
27 November 2013 | Appointment of Mr Derek John Coles as a director (2 pages) |
19 November 2013 | Termination of appointment of Johanna Verhagen as a director (1 page) |
19 November 2013 | Termination of appointment of Benjamin Wuller as a director (1 page) |
19 November 2013 | Appointment of Mr Scott Wiliam Hough as a director (2 pages) |
19 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Diane Aigotti as a director (1 page) |
19 November 2013 | Termination of appointment of Johanna Verhagen as a director (1 page) |
19 November 2013 | Termination of appointment of Diane Aigotti as a director (1 page) |
19 November 2013 | Termination of appointment of Benjamin Wuller as a director (1 page) |
19 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Frank Phillips as a director (1 page) |
19 November 2013 | Termination of appointment of Frank Phillips as a director (1 page) |
19 November 2013 | Appointment of Mr Scott Wiliam Hough as a director (2 pages) |
5 November 2013 | Termination of appointment of Patrick Ryan as a director (1 page) |
5 November 2013 | Termination of appointment of Patrick Ryan as a director (1 page) |
16 September 2013 | Appointment of Mrs Diane Marie Aigotti as a director (2 pages) |
16 September 2013 | Appointment of Mr Benjamin Miles Wuller as a director (2 pages) |
16 September 2013 | Appointment of Mr Benjamin Miles Wuller as a director (2 pages) |
16 September 2013 | Appointment of Mrs Diane Marie Aigotti as a director (2 pages) |
12 September 2013 | Appointment of Mr Frank Linden Phillips as a director (2 pages) |
12 September 2013 | Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages) |
12 September 2013 | Appointment of Mrs Johanna Geertruida Maria Verhagen as a director (2 pages) |
12 September 2013 | Appointment of Mrs Johanna Geertruida Maria Verhagen as a director (2 pages) |
12 September 2013 | Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages) |
12 September 2013 | Appointment of Mr Frank Linden Phillips as a director (2 pages) |
1 August 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
1 August 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Section 519 (1 page) |
24 December 2012 | Section 519 (1 page) |
14 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 (1 page) |
23 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Termination of appointment of Ian Ackerman as a secretary (1 page) |
21 September 2012 | Termination of appointment of Ian Ackerman as a secretary (1 page) |
21 September 2012 | Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page) |
21 September 2012 | Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page) |
24 April 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (3 pages) |
24 April 2012 | Registered office address changed from 5Th Floor 107-112 Leadenhall Street London England Ec3 on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Registered office address changed from 5Th Floor 107-112 Leadenhall Street London England Ec3 on 24 April 2012 (2 pages) |
24 April 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (3 pages) |
24 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 December 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Termination of appointment of Kurt Summers, Jnr as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Kurt Summers, Jnr as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Debra Mclenahan as a director (2 pages) |
5 September 2011 | Termination of appointment of Debra Mclenahan as a director (2 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2011 | Appointment of Ian Nathaniel Ackerman as a secretary (3 pages) |
25 July 2011 | Appointment of Ian Nathaniel Ackerman as a secretary (3 pages) |
25 July 2011 | Director's details changed for Ms Debra Lynn Mcclenahan on 18 July 2011 (3 pages) |
25 July 2011 | Director's details changed for Ms Debra Lynn Mcclenahan on 18 July 2011 (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Termination of appointment of Adam Barker as a director (2 pages) |
13 June 2011 | Termination of appointment of Adam Barker as a director (2 pages) |
13 June 2011 | Termination of appointment of Kurt Summers, Jnr as a director (2 pages) |
13 June 2011 | Termination of appointment of Kurt Summers, Jnr as a director (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Appointment of Mr Kurt Summers, Jnr as a secretary (4 pages) |
28 April 2010 | Appointment of Mr Kurt Summers, Jnr as a secretary (4 pages) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
10 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 February 2010 | Incorporation (40 pages) |
22 February 2010 | Incorporation (40 pages) |