Company NameRYAN Specialty Holdings International Limited
DirectorsJohanna Geertruida Maria Verhagen and Thomas Raymond Truax
Company StatusActive
Company Number07632134
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)
Previous NamesRYAN (Jghl) Bid Co Limited and RYAN Specialty Group Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Johanna Geertruida Maria Verhagen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed31 October 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameMr Thomas Raymond Truax
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleVice President Tax
Country of ResidenceUnited States
Correspondence Address30 St. Mary Axe 13th Floor, Directors
London
EC3A 8BF
Director NameMrs Diane Marie Aigotti
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleManaging Director & Cfo
Country of ResidenceUnited States
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Jonathan George Benton Rowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Benjamin Miles Wuller
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NamePatrick George Ryan
Date of BirthMay 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2011(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2013)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Jonathan Peter Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2013)
RoleGroup Chief Risk Officer
Country of ResidenceEngland
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameDina Panfil
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2013)
RoleGlobal Controller
Country of ResidenceUnited States
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Secretary NameMrs Pauline Anne Cockburn
StatusResigned
Appointed06 July 2012(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 12 April 2013)
RoleCompany Director
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Joseph Patrick Hoffmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address62 Cornhill
1st Floor
London
EC3V 3NH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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

Financials

Year2012
Net Worth-£18,516,000
Cash£26,231,000
Current Liabilities£64,527,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 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
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2011Delivered on: 5 December 2011
Satisfied on: 11 December 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied

Filing History

17 July 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
24 June 2020Confirmation statement made on 10 November 2019 with no updates (3 pages)
4 March 2020Registered office address changed from C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England to 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 (1 page)
4 March 2020Registered office address changed from 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
30 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
31 August 2018Registration of charge 076321340006, created on 29 August 2018 (69 pages)
31 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 January 2018Registration of charge 076321340005, created on 29 January 2018 (66 pages)
21 November 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
21 November 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
11 May 2017Appointment of Mr Thomas Raymond Truax as a director on 4 May 2017 (2 pages)
11 May 2017Appointment of Mr Thomas Raymond Truax as a director on 4 May 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 May 2017Termination of appointment of Joseph Patrick Hoffmann as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Joseph Patrick Hoffmann as a director on 3 May 2017 (1 page)
25 April 2017Group of companies' accounts made up to 31 December 2015 (38 pages)
25 April 2017Group of companies' accounts made up to 31 December 2015 (38 pages)
21 December 2016Registration of charge 076321340004, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 076321340004, created on 19 December 2016 (76 pages)
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)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 182,824.19
(4 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 182,824.19
(4 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
31 December 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
31 December 2015Group of companies' accounts made up to 31 December 2013 (37 pages)
31 December 2015Group of companies' accounts made up to 31 December 2013 (37 pages)
24 September 2015Registration of charge 076321340003, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 076321340003, created on 11 September 2015 (81 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 182,824.19
(4 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 182,824.19
(4 pages)
26 November 2014Company name changed ryan (jghl) bid co LIMITED\certificate issued on 26/11/14 (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Company name changed ryan (jghl) bid co LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
17 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-05
  • RES15 ‐ Change company name resolution on 2014-11-05
(1 page)
17 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-05
(1 page)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 182,824.19
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 182,824.19
(4 pages)
7 February 2014Group of companies' accounts made up to 31 December 2012 (40 pages)
7 February 2014Group of companies' accounts made up to 31 December 2012 (40 pages)
19 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page)
5 November 2013Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
5 November 2013Termination of appointment of Benjamin Wuller as a director (1 page)
5 November 2013Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
5 November 2013Termination of appointment of Benjamin Wuller as a director (1 page)
31 October 2013Termination of appointment of Patrick Ryan as a director (1 page)
31 October 2013Termination of appointment of Patrick Ryan as a director (1 page)
31 October 2013Termination of appointment of Diane Aigotti as a director (1 page)
31 October 2013Appointment of Ms Johanna Geertruida Maria Verhagen as a director (2 pages)
31 October 2013Termination of appointment of Dina Panfil as a director (1 page)
31 October 2013Appointment of Ms Johanna Geertruida Maria Verhagen as a director (2 pages)
31 October 2013Termination of appointment of Dina Panfil as a director (1 page)
31 October 2013Termination of appointment of Diane Aigotti as a director (1 page)
30 October 2013Registration of charge 076321340002 (79 pages)
30 October 2013Registration of charge 076321340002 (79 pages)
19 September 2013Termination of appointment of Jonathan Rowell as a director (1 page)
19 September 2013Termination of appointment of Jonathan Rowell as a director (1 page)
19 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
19 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
31 July 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
31 July 2013Termination of appointment of Jonathan Rowell as a director (1 page)
31 July 2013Termination of appointment of Jonathan Rowell as a director (1 page)
31 July 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
20 March 2013Termination of appointment of Jonathan Matthews as a director (1 page)
20 March 2013Termination of appointment of Jonathan Matthews as a director (1 page)
7 February 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 18,282,320
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 18,282,320
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 18,282,320
(4 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2012Section 519 (1 page)
24 December 2012Section 519 (1 page)
20 December 2012Statement of capital on 7 November 2012
  • GBP 1
(5 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 1
(4 pages)
20 December 2012Statement of capital on 7 November 2012
  • GBP 1
(5 pages)
20 December 2012Statement of capital on 7 November 2012
  • GBP 1
(5 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 1
(4 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2012Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page)
12 December 2012Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page)
20 November 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
20 November 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
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)
3 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Dina Panfil on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Dina Panfil on 1 January 2012 (2 pages)
3 July 2012Director's details changed for Dina Panfil on 1 January 2012 (2 pages)
3 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 (2 pages)
2 July 2012Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 (2 pages)
2 July 2012Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 (2 pages)
10 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
10 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 November 2011Registered office address changed from 107 Leadenhall Street London EC3A 4AF on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 107 Leadenhall Street London EC3A 4AF on 23 November 2011 (2 pages)
14 October 2011Appointment of Jonathan Peter Matthews as a director (3 pages)
14 October 2011Appointment of Jonathan Peter Matthews as a director (3 pages)
11 October 2011Appointment of Dina Panfil as a director (3 pages)
11 October 2011Appointment of Dina Panfil as a director (3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
7 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 146.99
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 146.99
(4 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 June 2011Registered office address changed from 107 Leadenhall Street London EC3A 4AF United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 107 Leadenhall Street London EC3A 4AF United Kingdom on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
15 June 2011Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
15 June 2011Termination of appointment of Clive Weston as a director (2 pages)
15 June 2011Termination of appointment of Clive Weston as a director (2 pages)
13 June 2011Appointment of Jonathan George Benton Rowell as a director (3 pages)
13 June 2011Appointment of Benjamin Miles Wuller as a director (3 pages)
13 June 2011Appointment of Diane Marie Aigotti as a director (3 pages)
13 June 2011Appointment of Benjamin Miles Wuller as a director (3 pages)
13 June 2011Appointment of Patrick George Ryan as a director (3 pages)
13 June 2011Appointment of Diane Marie Aigotti as a director (3 pages)
13 June 2011Appointment of Patrick George Ryan as a director (3 pages)
13 June 2011Appointment of Jonathan George Benton Rowell as a director (3 pages)
13 May 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 May 2011 (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)