Company NameAriel Re Capital Holdings (No 1345) Limited
Company StatusActive
Company Number12915529
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 7 months ago)
Previous NameHoldco (No. 1345) 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 NameSteven Jay Bensinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(3 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameAllan Cohen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(3 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameYi Dong
Date of BirthDecember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(3 months after company formation)
Appointment Duration3 years, 3 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameJayant Sadashiv Khadilkar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(3 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameEric Rahe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(3 months after company formation)
Appointment Duration3 years, 3 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr James Northrup Stanard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Ryan Alexander Robert Mather
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, The Monument Building 11 Monument Stree
London
EC3R 8AF
Director NameMr Michael Aldo Pedraja
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2023(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
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, 3 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
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusResigned
Appointed30 September 2020(same day as company formation)
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed30 September 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(4 months, 1 week 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

13 July 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
29 March 2023Second filing of a statement of capital following an allotment of shares on 16 December 2022
  • USD 3,553.4068
(5 pages)
15 March 2023Appointment of Mr Michael Aldo Pedraja as a director on 1 March 2023 (2 pages)
15 March 2023Appointment of Mr Ryan Alexander Robert Mather as a director on 1 March 2023 (2 pages)
10 March 2023Statement of capital following an allotment of shares on 16 December 2022
  • USD 0.0001
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/2023
(5 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
23 June 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
27 April 2022Statement of capital following an allotment of shares on 15 December 2021
  • USD 2,000
(3 pages)
7 March 2022Resolutions
  • RES13 ‐ Share premium account be reduced to zero by the cancellation of £56,791,988 from the share premium account 30/06/2021
(4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
18 January 2022Statement of capital on 18 January 2022
  • USD 1,000.0000
(5 pages)
8 January 2022Group of companies' accounts made up to 31 December 2020 (36 pages)
6 January 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 06/12/2021
(2 pages)
17 December 2021Statement by Directors (1 page)
17 December 2021Solvency Statement dated 23/06/21 (1 page)
17 December 2021Resolutions
  • RES13 ‐ Interim dividend 08/07/2021
(2 pages)
17 September 2021Previous accounting period shortened from 31 December 2021 to 31 December 2020 (1 page)
18 August 2021Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page)
16 March 2021Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 16 March 2021 (1 page)
22 February 2021Appointment of Ocorian Administration (Uk) Limited as a secretary on 8 February 2021 (2 pages)
22 February 2021Termination of appointment of Hampden Legal Plc as a secretary on 8 February 2021 (1 page)
18 February 2021Resolutions
  • RES13 ‐ Sub-division 22/01/2021
(1 page)
18 February 2021Sub-division of shares on 22 January 2021 (4 pages)
21 January 2021Memorandum and Articles of Association (29 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
12 January 2021Appointment of James Northrup Stanard as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Eric Rahe as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2021 (1 page)
12 January 2021Appointment of Yi Dong as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Steven Jay Bensinger as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Nomina Plc as a director on 1 January 2021 (1 page)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
12 January 2021Appointment of Jayant Sadashiv Khadilkar as a director on 1 January 2021 (2 pages)
12 January 2021Appointment of Allan Cohen as a director on 1 January 2021 (2 pages)
11 January 2021Notification of James Christopher Flowers as a person with significant control on 25 November 2020 (2 pages)
7 January 2021Change of details for James Northrup Stanard as a person with significant control on 25 November 2020 (2 pages)
30 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • USD 1,000.0
(4 pages)
18 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • USD 1,000
(4 pages)
14 December 2020Redenomination of shares. Statement of capital 16 November 2020
  • USD 1.30
(4 pages)
14 December 2020Sub-division of shares on 16 November 2020 (4 pages)
14 December 2020Resolutions
  • RES13 ‐ Subdivision 16/11/2020
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
13 November 2020Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
26 October 2020Cessation of Nomina Plc as a person with significant control on 15 October 2020 (1 page)
26 October 2020Notification of James Northrup Stanard as a person with significant control on 15 October 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)