Ardonagh Specialty Limited LONDON


Founded in 2006, Ardonagh Specialty, classified under reg no. 05734247 is an active company. Currently registered at 2 Minster Court EC3R 7PD, London the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2022-12-15 Ardonagh Specialty Limited is no longer carrying the name Price Forbes & Partners.

The company has 2 directors, namely Andrew W., Scott H.. Of them, Scott H. has been with the company the longest, being appointed on 1 June 2023 and Andrew W. has been with the company for the least time - from 14 March 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David W. who worked with the the company until 13 February 2008.

Ardonagh Specialty Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05734247
Date of Incorporation Wed, 8th Mar 2006
Industry Non-life insurance
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 14 March 2024

Scott H.

Position: Director

Appointed: 01 June 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 28 February 2022

Richard P.

Position: Director

Appointed: 23 September 2020

Resigned: 13 April 2023

Antonios E.

Position: Director

Appointed: 24 April 2019

Resigned: 14 March 2024

Jonathan T.

Position: Director

Appointed: 06 February 2019

Resigned: 10 December 2019

Gordon N.

Position: Director

Appointed: 13 February 2018

Resigned: 28 November 2018

Russell B.

Position: Director

Appointed: 10 October 2017

Resigned: 28 November 2018

Christopher K.

Position: Director

Appointed: 29 August 2017

Resigned: 10 December 2019

Mark M.

Position: Director

Appointed: 29 August 2017

Resigned: 10 October 2017

James M.

Position: Director

Appointed: 29 August 2017

Resigned: 13 April 2023

Nicholas L.

Position: Director

Appointed: 25 January 2017

Resigned: 21 September 2017

Stephen R.

Position: Director

Appointed: 25 October 2016

Resigned: 22 July 2019

Barnabas H.

Position: Director

Appointed: 21 October 2011

Resigned: 31 March 2019

Paul B.

Position: Director

Appointed: 20 October 2010

Resigned: 10 February 2014

Richard M.

Position: Director

Appointed: 04 February 2010

Resigned: 04 February 2010

David B.

Position: Director

Appointed: 04 February 2010

Resigned: 04 February 2010

David B.

Position: Director

Appointed: 27 January 2010

Resigned: 17 March 2014

Richard M.

Position: Director

Appointed: 27 January 2010

Resigned: 05 February 2013

Alasdair F.

Position: Director

Appointed: 18 February 2009

Resigned: 29 August 2017

Christopher N.

Position: Director

Appointed: 01 April 2008

Resigned: 20 April 2017

Robert H.

Position: Director

Appointed: 22 March 2007

Resigned: 31 January 2012

Graham F.

Position: Director

Appointed: 26 July 2006

Resigned: 10 March 2014

Christopher B.

Position: Director

Appointed: 26 July 2006

Resigned: 31 December 2009

Robin W.

Position: Director

Appointed: 26 July 2006

Resigned: 21 November 2006

David W.

Position: Director

Appointed: 26 July 2006

Resigned: 13 February 2008

John B.

Position: Director

Appointed: 26 July 2006

Resigned: 20 March 2014

Simon F.

Position: Director

Appointed: 26 July 2006

Resigned: 30 April 2018

Andrew W.

Position: Director

Appointed: 26 July 2006

Resigned: 28 March 2018

James M.

Position: Director

Appointed: 26 July 2006

Resigned: 28 March 2014

Richard P.

Position: Director

Appointed: 26 July 2006

Resigned: 01 April 2014

Michael D.

Position: Director

Appointed: 08 March 2006

Resigned: 29 August 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2006

Resigned: 08 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2006

Resigned: 08 March 2006

David W.

Position: Secretary

Appointed: 08 March 2006

Resigned: 13 February 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Ardonagh Specialty Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pfih Limited that put London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ardonagh Specialty Holdings Limited

2 Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pfih Limited

2 Minster Court, London, EC3R 7PD, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 5574861
Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Price Forbes & Partners December 15, 2022
Newco (pfp) June 12, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended full accounts data made up to 2022-12-31
filed on: 24th, December 2023
Free Download (48 pages)

Company search

Advertisements