Company NameSirius International Managing Agency Limited
Company StatusActive
Company Number08536887
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Ian Charles Harman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Patrick James Gage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Jeremy William Haynes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Foster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector, Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Robin John Llewellyn Gibbs
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RolePresident & Ceo Siriuspoint International
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Karen Margaret Caddick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(10 years, 4 months after company formation)
Appointment Duration7 months
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Allan Lewis Waters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMichael John Dashfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Lars Olof Ek
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Goran Ake Thorstensson
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2016)
RoleInsurance Director
Country of ResidenceSweden
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Andrew David Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Howard Alistair Lionel Franks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr John Martin Mantz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Catherine Margaret Cooper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Mark Channell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleChief Operating Officer - Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Helen Margaret Westcott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMrs Monica Madeleine Cramer Manhem
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 February 2023)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Simon David Acland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2022)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr William Andrew Hook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Erxhelina Zerka
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2013(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressFloor 4, 20
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Sirius International Insurance Corp
100.00%
Ordinary

Financials

Year2014
Turnover£986,840
Net Worth£633,510
Cash£1,006,414
Current Liabilities£405,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

21 September 2023Appointment of Mr Robin John Llewellyn Gibbs as a director on 21 September 2023 (2 pages)
14 June 2023Full accounts made up to 31 December 2022 (23 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Erxhelina Zerka as a director on 30 April 2023 (1 page)
27 February 2023Termination of appointment of Monica Madeleine Cramer Manhem as a director on 22 February 2023 (1 page)
1 November 2022Director's details changed for Mr Robert Ian Charles Harman on 8 June 2022 (2 pages)
12 September 2022Second filing for the termination of Simon David Acland as a director (5 pages)
7 September 2022Termination of appointment of Simon David Acland as a director on 31 August 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2022
(2 pages)
13 June 2022Full accounts made up to 31 December 2021 (23 pages)
6 June 2022Change of details for Siriuspoint Ltd. as a person with significant control on 1 June 2022 (2 pages)
27 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 May 2022Director's details changed for Mr David Foster on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Andrew David Smith on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Jeremy William Haynes on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Mrs Monica Madeleine Cramer Manhem on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Martin Peter Hudson on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Robert Ian Charles Harman on 12 May 2022 (2 pages)
12 May 2022Director's details changed for Ms Erxhelina Zerka on 12 May 2022 (2 pages)
15 November 2021Director's details changed for Ms Erxhelina Zerka on 15 November 2021 (2 pages)
30 June 2021Termination of appointment of Lars Olof Ek as a director on 30 June 2021 (1 page)
15 June 2021Full accounts made up to 31 December 2020 (23 pages)
20 May 2021Withdrawal of a person with significant control statement on 20 May 2021 (2 pages)
20 May 2021Notification of Siriuspoint Ltd. as a person with significant control on 26 February 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Helen Margaret Westcott as a director on 31 December 2020 (1 page)
4 November 2020Auditor's resignation (1 page)
14 September 2020Appointment of Mr David Foster as a director on 14 September 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (21 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 March 2020Appointment of Ms Erxhelina Zerka as a director on 10 March 2020 (2 pages)
28 February 2020Termination of appointment of William Andrew Hook as a director on 28 February 2020 (1 page)
13 February 2020Appointment of Mr Jeremy William Haynes as a director on 10 February 2020 (2 pages)
7 January 2020Termination of appointment of Howard Alistair Lionel Franks as a director on 31 December 2019 (1 page)
19 November 2019Appointment of Mr Patrick James Gage as a director on 1 November 2019 (2 pages)
31 October 2019Termination of appointment of John Martin Mantz as a director on 31 October 2019 (1 page)
21 June 2019Full accounts made up to 31 December 2018 (18 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Catherine Margaret Cooper as a director on 19 April 2019 (1 page)
15 November 2018Termination of appointment of Michael John Dashfield as a director on 12 November 2018 (1 page)
28 September 2018Appointment of Mr Martin Peter Hudson as a director on 27 September 2018 (2 pages)
27 June 2018Full accounts made up to 31 December 2017 (17 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 April 2017Appointment of Mr William Andrew Hook as a director on 21 April 2017 (2 pages)
21 April 2017Appointment of Mr William Andrew Hook as a director on 21 April 2017 (2 pages)
7 April 2017Termination of appointment of Mark Channell as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Mark Channell as a director on 31 March 2017 (1 page)
4 January 2017Appointment of Mr Simon David Acland as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Simon David Acland as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Goran Ake Thorstensson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Goran Ake Thorstensson as a director on 31 December 2016 (1 page)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400,000
(10 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400,000
(10 pages)
6 August 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Appointment of Mrs Monica Madeleine Cramer Manhem as a director on 25 June 2015 (2 pages)
4 August 2015Appointment of Mrs Monica Madeleine Cramer Manhem as a director on 25 June 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400,000
(9 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400,000
(9 pages)
14 May 2015Termination of appointment of Allan Lewis Waters as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Allan Lewis Waters as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Allan Lewis Waters as a director on 1 April 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
14 July 2014Director's details changed for Ms Catherine Margret Cooper on 28 May 2014 (2 pages)
14 July 2014Director's details changed for Ms Catherine Margret Cooper on 28 May 2014 (2 pages)
2 July 2014Appointment of Ms Helen Margaret Westcott as a director (2 pages)
2 July 2014Appointment of Ms Helen Margaret Westcott as a director (2 pages)
13 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 400,000
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 400,000
(3 pages)
6 June 2014Appointment of Ms Catherine Margret Cooper as a director (2 pages)
6 June 2014Appointment of Mr Howard Alistair Lionel Franks as a director (2 pages)
6 June 2014Appointment of Mr Howard Alistair Lionel Franks as a director (2 pages)
6 June 2014Appointment of Mr Andrew David Smith as a director (2 pages)
6 June 2014Appointment of Mr Mark Channell as a director (2 pages)
6 June 2014Appointment of Ms Catherine Margret Cooper as a director (2 pages)
6 June 2014Appointment of Mr John Martin Mantz as a director (2 pages)
6 June 2014Appointment of Mr John Martin Mantz as a director (2 pages)
6 June 2014Appointment of Mr Goran Ake Thorstensson as a director (2 pages)
6 June 2014Appointment of Mr Robert Ian Charles Harman as a director (2 pages)
6 June 2014Appointment of Mr Mark Channell as a director (2 pages)
6 June 2014Appointment of Mr Robert Ian Charles Harman as a director (2 pages)
6 June 2014Appointment of Mr Goran Ake Thorstensson as a director (2 pages)
6 June 2014Appointment of Mr Andrew David Smith as a director (2 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders (6 pages)
20 May 2013Incorporation (37 pages)
20 May 2013Incorporation (37 pages)