Company NameArdonagh Specialty Holdings Limited
Company StatusActive
Company Number11104601
CategoryPrivate Limited Company
Incorporation Date11 December 2017(6 years, 4 months ago)
Previous NameArdonagh Wholesale Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Andrew Masterton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Caroline Frances Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2022(4 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr John Ivan Tiner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed02 February 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(5 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameJacqui Gregory
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 2018)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Richard Churchill Ward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Neil Graham Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 May 2019)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed24 April 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

31 January 2023Delivered on: 3 February 2023
Persons entitled: Ares Management Limited as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
25 September 2022Delivered on: 3 October 2022
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
25 September 2022Delivered on: 28 September 2022
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 5 October 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 17 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
10 June 2020Delivered on: 17 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

12 January 2021Full accounts made up to 31 December 2019 (20 pages)
11 January 2021Statement of capital following an allotment of shares on 8 January 2020
  • GBP 3,475,152.97
(4 pages)
15 December 2020Confirmation statement made on 10 December 2020 with updates (11 pages)
19 November 2020Termination of appointment of Richard Churchill Ward as a director on 10 August 2020 (1 page)
19 November 2020Termination of appointment of Jonathan James Turnbull as a director on 22 September 2020 (1 page)
23 July 2020Satisfaction of charge 111046010004 in full (1 page)
23 July 2020Satisfaction of charge 111046010003 in full (1 page)
23 July 2020Satisfaction of charge 111046010001 in full (1 page)
23 July 2020Satisfaction of charge 111046010002 in full (1 page)
15 July 2020Registration of charge 111046010005, created on 14 July 2020 (54 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
17 June 2020Registration of charge 111046010003, created on 10 June 2020 (72 pages)
17 June 2020Registration of charge 111046010004, created on 10 June 2020 (31 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 December 2019Confirmation statement made on 10 December 2019 with updates (9 pages)
25 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 3,475,135.09
(4 pages)
16 October 2019Full accounts made up to 31 December 2018 (18 pages)
23 September 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 3,475,124.79
(4 pages)
14 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 3,475,024.79
(3 pages)
31 July 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page)
3 July 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 3,468,020.59
(3 pages)
3 July 2019Statement of capital following an allotment of shares on 30 December 2018
  • GBP 3,467,054.88
(3 pages)
3 July 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 3,468,861.89
(3 pages)
3 July 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 3,472,201.52
(3 pages)
13 June 2019Termination of appointment of Neil Pearce as a director on 20 May 2019 (1 page)
6 June 2019Sub-division of shares on 30 January 2018 (4 pages)
13 May 2019Appointment of Mr Antonios Erotocritou as a director on 24 April 2019 (2 pages)
27 March 2019Appointment of Mark James Hewett as a director on 13 March 2019 (2 pages)
8 March 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 3,467,050.47
(3 pages)
18 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
8 February 2019Appointment of Mr Clive Bouch as a director on 22 January 2019 (2 pages)
8 February 2019Appointment of Mr Neil Pearce as a director on 22 January 2019 (2 pages)
7 February 2019Appointment of Mr James Andrew Masterton as a director on 22 January 2019 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2018Memorandum and Articles of Association (15 pages)
21 December 2018Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 (1 page)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
20 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
18 December 2018Registration of charge 111046010001, created on 14 December 2018 (31 pages)
18 December 2018Registration of charge 111046010002, created on 14 December 2018 (12 pages)
5 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
12 October 2018Appointment of Mr Jonathan James Turnbull as a director on 10 October 2018 (2 pages)
11 October 2018Appointment of Doctor Richard Churchill Ward as a director on 10 October 2018 (2 pages)
11 October 2018Termination of appointment of Russell James Benzies as a director on 10 October 2018 (1 page)
3 August 2018Termination of appointment of Jacqui Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
14 March 2018Appointment of Mr Gordon Frederick Newman as a director on 20 February 2018 (2 pages)
11 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-11
  • GBP 100
(25 pages)
11 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-11
  • GBP 100
(25 pages)