Company NameAriel Re UK Limited
Company StatusActive
Company Number12808840
CategoryPrivate Limited Company
Incorporation Date12 August 2020(3 years, 8 months ago)
Previous NamesNameco (No. 1351) Limited and Pelican Serviceco (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Darren Mark Lednor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleProjects Manager Reinsurance
Country of ResidenceEngland
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Robert Deutsch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr David James Hosier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceBermuda
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Ryan Mather
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceBermuda
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Secretary NameMr Philip Hicks
StatusCurrent
Appointed01 January 2024(3 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameRyan Alexander Robert Mather
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 24 November 2020)
RoleReinsurance Practitioner
Country of ResidenceBermuda
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusResigned
Appointed12 August 2020(same day as company formation)
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed12 August 2020(same day as company formation)
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusResigned
Appointed08 February 2021(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2024)
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address9th Floor, The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

22 February 2021Appointment of Ocorian Administration (Uk) Limited as a secretary on 8 February 2021 (2 pages)
21 December 2020Change of name notice (2 pages)
21 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-16
(2 pages)
18 December 2020Termination of appointment of Ryan Alexander Robert Mather as a director on 24 November 2020 (1 page)
18 November 2020Appointment of Mr Darren Lednor as a director on 3 November 2020 (2 pages)
13 November 2020Current accounting period shortened from 31 August 2021 to 31 December 2020 (1 page)
19 October 2020Termination of appointment of Jeremy Richard Holt Evans as a director on 19 October 2020 (1 page)
19 October 2020Company name changed nameco (no. 1351) LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
19 October 2020Cessation of Nomina Plc as a person with significant control on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Hampden Legal Plc as a secretary on 19 October 2020 (1 page)
19 October 2020Appointment of Ryan Alexander Robert Mather as a director on 19 October 2020 (2 pages)
19 October 2020Notification of Holdco (No. 1355) Limited as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Nomina Plc as a director on 19 October 2020 (1 page)
12 August 2020Incorporation
Statement of capital on 2020-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)