Company NameSirius International UK Holdings Ii Ltd
Company StatusActive
Company Number10672916
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month 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
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleUnderwriter
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
Appointed23 March 2021(4 years after company formation)
Appointment Duration3 years
RoleDirector, Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Edward Park
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2021(4 years after company formation)
Appointment Duration3 years
RoleDirector, Finance Executive
Country of ResidenceUnited States
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Lars Olof Ek
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed15 March 2017(same day as company formation)
RoleCompany 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
Appointed15 March 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
Appointed15 March 2017(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr David William Junius
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2021(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2022)
RoleDirector, Insurance
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Anthony Le Han
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2024)
RoleChief Accounting Officer, Siriuspoint Ltd.
Country of ResidenceUnited States
Correspondence AddressFloor 4, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2017(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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Filing History

6 February 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 6 February 2024 (1 page)
7 November 2023Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Floor 4, 20 Fenchurch Street London EC3M 3BY on 7 November 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (32 pages)
15 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
21 November 2022Appointment of Mr Anthony Le Han as a director on 18 November 2022 (2 pages)
19 October 2022Termination of appointment of David William Junius as a director on 19 October 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (34 pages)
6 June 2022Change of details for Siriuspoint Ltd. as a person with significant control on 1 June 2022 (2 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 Robert Ian Charles Harman on 12 May 2022 (2 pages)
10 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • USD 9
(3 pages)
31 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
29 December 2021Statement of capital following an allotment of shares on 29 December 2021
  • USD 8
(3 pages)
24 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • USD 7
(3 pages)
15 November 2021Full accounts made up to 31 December 2020 (33 pages)
24 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • USD 6
(3 pages)
24 May 2021Notification of Siriuspoint Ltd. as a person with significant control on 26 February 2021 (2 pages)
20 May 2021Withdrawal of a person with significant control statement on 20 May 2021 (2 pages)
18 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 March 2021Appointment of Mr Edward Park as a director on 23 March 2021 (2 pages)
25 March 2021Appointment of Mr David William Junius as a director on 23 March 2021 (2 pages)
23 March 2021Termination of appointment of Sheila Elizabeth Nicoll as a director on 23 March 2021 (1 page)
23 March 2021Appointment of Mr David Foster as a director on 23 March 2021 (2 pages)
23 March 2021Termination of appointment of Lars Olof Ek as a director on 23 March 2021 (1 page)
15 March 2021Termination of appointment of Ralph Anthony Salamone as a director on 26 February 2021 (1 page)
9 November 2020Full accounts made up to 31 December 2019 (35 pages)
24 June 2020Statement of capital following an allotment of shares on 27 February 2020
  • USD 5
(3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
16 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • USD 4
(3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
29 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • USD 3
(3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 August 2018Statement by Directors (4 pages)
30 August 2018Statement of capital on 30 August 2018
  • USD 2
(3 pages)
30 August 2018Solvency Statement dated 22/08/18 (4 pages)
30 August 2018Resolutions
  • RES13 ‐ Cancellation of share premium 22/08/2018
(2 pages)
2 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • USD 2
(3 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
15 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • USD 1
(34 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • USD 1
(34 pages)