Company NameSirius International UK Holdings Ltd
Company StatusDissolved
Company Number10624541
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)
Dissolution Date22 September 2023 (6 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Ian Charles Harman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(same day as company formation)
RoleChief Executive Officer
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
StatusClosed
Appointed23 March 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2023)
RoleDirector, Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr David William Junius
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2023)
RoleDirector, Insurance
Country of ResidenceUnited States
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Edward Park
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2023)
RoleDirector, Finance Executive
Country of ResidenceUnited States
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed16 February 2017(same day as company formation)
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
Appointed16 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameSheila Elizabeth Nicoll
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleSenior Vice President
Country of ResidenceBermuda
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Ralph Anthony Salamone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2020Full accounts made up to 31 December 2019 (31 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 December 2017 (25 pages)
30 August 2018Resolutions
  • RES13 ‐ Cancellation of share premium 22/08/2018
(2 pages)
30 August 2018Statement by Directors (4 pages)
30 August 2018Statement of capital on 30 August 2018
  • GBP 3
(3 pages)
30 August 2018Solvency Statement dated 22/08/18 (4 pages)
2 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
3 October 2017Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 2
(7 pages)
3 October 2017Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 2
(7 pages)
18 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2017.
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2017.
(4 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(34 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(34 pages)
16 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)