London
EC3M 3BY
Director Name | Mr Martin Peter Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Patrick James Gage |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Jeremy William Haynes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David Foster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director, Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Robin John Llewellyn Gibbs |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | President & Ceo Siriuspoint International |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Ms Karen Margaret Caddick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(10 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Human Resources Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Allan Lewis Waters |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Michael John Dashfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Lars Olof Ek |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Goran Ake Thorstensson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2016) |
Role | Insurance Director |
Country of Residence | Sweden |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2023) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Howard Alistair Lionel Franks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr John Martin Mantz |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Catherine Margaret Cooper |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Mark Channell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2017) |
Role | Chief Operating Officer - Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Helen Margaret Westcott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mrs Monica Madeleine Cramer Manhem |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 February 2023) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Simon David Acland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2022) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr William Andrew Hook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Erxhelina Zerka |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | Floor 4, 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Sirius International Insurance Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £986,840 |
Net Worth | £633,510 |
Cash | £1,006,414 |
Current Liabilities | £405,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 September 2023 | Appointment of Mr Robin John Llewellyn Gibbs as a director on 21 September 2023 (2 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Erxhelina Zerka as a director on 30 April 2023 (1 page) |
27 February 2023 | Termination of appointment of Monica Madeleine Cramer Manhem as a director on 22 February 2023 (1 page) |
1 November 2022 | Director's details changed for Mr Robert Ian Charles Harman on 8 June 2022 (2 pages) |
12 September 2022 | Second filing for the termination of Simon David Acland as a director (5 pages) |
7 September 2022 | Termination of appointment of Simon David Acland as a director on 31 August 2021
|
13 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
6 June 2022 | Change of details for Siriuspoint Ltd. as a person with significant control on 1 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
12 May 2022 | Director's details changed for Mr David Foster on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Andrew David Smith on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Jeremy William Haynes on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mrs Monica Madeleine Cramer Manhem on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Martin Peter Hudson on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Robert Ian Charles Harman on 12 May 2022 (2 pages) |
12 May 2022 | Director's details changed for Ms Erxhelina Zerka on 12 May 2022 (2 pages) |
15 November 2021 | Director's details changed for Ms Erxhelina Zerka on 15 November 2021 (2 pages) |
30 June 2021 | Termination of appointment of Lars Olof Ek as a director on 30 June 2021 (1 page) |
15 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 May 2021 | Withdrawal of a person with significant control statement on 20 May 2021 (2 pages) |
20 May 2021 | Notification of Siriuspoint Ltd. as a person with significant control on 26 February 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Helen Margaret Westcott as a director on 31 December 2020 (1 page) |
4 November 2020 | Auditor's resignation (1 page) |
14 September 2020 | Appointment of Mr David Foster as a director on 14 September 2020 (2 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Ms Erxhelina Zerka as a director on 10 March 2020 (2 pages) |
28 February 2020 | Termination of appointment of William Andrew Hook as a director on 28 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Jeremy William Haynes as a director on 10 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Howard Alistair Lionel Franks as a director on 31 December 2019 (1 page) |
19 November 2019 | Appointment of Mr Patrick James Gage as a director on 1 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of John Martin Mantz as a director on 31 October 2019 (1 page) |
21 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Catherine Margaret Cooper as a director on 19 April 2019 (1 page) |
15 November 2018 | Termination of appointment of Michael John Dashfield as a director on 12 November 2018 (1 page) |
28 September 2018 | Appointment of Mr Martin Peter Hudson as a director on 27 September 2018 (2 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 April 2017 | Appointment of Mr William Andrew Hook as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr William Andrew Hook as a director on 21 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Mark Channell as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Mark Channell as a director on 31 March 2017 (1 page) |
4 January 2017 | Appointment of Mr Simon David Acland as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Simon David Acland as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Goran Ake Thorstensson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Goran Ake Thorstensson as a director on 31 December 2016 (1 page) |
20 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2015 | Appointment of Mrs Monica Madeleine Cramer Manhem as a director on 25 June 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Monica Madeleine Cramer Manhem as a director on 25 June 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 May 2015 | Termination of appointment of Allan Lewis Waters as a director on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Allan Lewis Waters as a director on 1 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Allan Lewis Waters as a director on 1 April 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
14 July 2014 | Director's details changed for Ms Catherine Margret Cooper on 28 May 2014 (2 pages) |
14 July 2014 | Director's details changed for Ms Catherine Margret Cooper on 28 May 2014 (2 pages) |
2 July 2014 | Appointment of Ms Helen Margaret Westcott as a director (2 pages) |
2 July 2014 | Appointment of Ms Helen Margaret Westcott as a director (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
6 June 2014 | Appointment of Ms Catherine Margret Cooper as a director (2 pages) |
6 June 2014 | Appointment of Mr Howard Alistair Lionel Franks as a director (2 pages) |
6 June 2014 | Appointment of Mr Howard Alistair Lionel Franks as a director (2 pages) |
6 June 2014 | Appointment of Mr Andrew David Smith as a director (2 pages) |
6 June 2014 | Appointment of Mr Mark Channell as a director (2 pages) |
6 June 2014 | Appointment of Ms Catherine Margret Cooper as a director (2 pages) |
6 June 2014 | Appointment of Mr John Martin Mantz as a director (2 pages) |
6 June 2014 | Appointment of Mr John Martin Mantz as a director (2 pages) |
6 June 2014 | Appointment of Mr Goran Ake Thorstensson as a director (2 pages) |
6 June 2014 | Appointment of Mr Robert Ian Charles Harman as a director (2 pages) |
6 June 2014 | Appointment of Mr Mark Channell as a director (2 pages) |
6 June 2014 | Appointment of Mr Robert Ian Charles Harman as a director (2 pages) |
6 June 2014 | Appointment of Mr Goran Ake Thorstensson as a director (2 pages) |
6 June 2014 | Appointment of Mr Andrew David Smith as a director (2 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders (6 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders (6 pages) |
20 May 2013 | Incorporation (37 pages) |
20 May 2013 | Incorporation (37 pages) |