AA |
Full accounts for the period ending 2022/12/31
filed on: 11th, July 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 11th, October 2022
|
accounts |
Free Download
(21 pages)
|
CERTNM |
Company name changed ryan specialty group europe LIMITEDcertificate issued on 03/05/22
filed on: 3rd, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 14th, October 2021
|
accounts |
Free Download
(33 pages)
|
SH01 |
182825.19 GBP is the capital in company's statement on 2020/12/18
filed on: 15th, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 17th, July 2020
|
accounts |
Free Download
(31 pages)
|
AD01 |
Address change date: 2020/03/04. New Address: 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF. Previous address: C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/04. New Address: 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF. Previous address: 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 21st, December 2018
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 21st, November 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on 2017/05/04.
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 25th, April 2017
|
accounts |
Free Download
(38 pages)
|
AD01 |
Address change date: 2016/09/02. New Address: C/O Directors 62 Cornhill 1st Floor London EC3V 3NH. Previous address: C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/12 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 31st, December 2015
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 31st, December 2015
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 2015/05/12 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
182824.19 GBP is the capital in company's statement on 2015/06/01
|
capital |
|
CONNOT |
Notice of change of name
filed on: 26th, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ryan (jghl) bid co LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/26
filed on: 26th, November 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/17
filed on: 17th, November 2014
|
resolution |
|
AR01 |
Annual return drawn up to 2014/05/12 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 7th, February 2014
|
accounts |
Free Download
(40 pages)
|
AD01 |
Change of registered office on 2013/11/19 from 47 Mark Lane London EC3R 7QQ United Kingdom
filed on: 19th, November 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/05.
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/11/05 - the day director's appointment was terminated
filed on: 5th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/10/31 - the day director's appointment was terminated
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/10/31 - the day director's appointment was terminated
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/31.
filed on: 31st, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/10/31 - the day director's appointment was terminated
filed on: 31st, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/09/19 - the day director's appointment was terminated
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/12 with full list of members
filed on: 19th, September 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
2013/07/31 - the day director's appointment was terminated
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2013/07/31 - the day secretary's appointment was terminated
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/03/20 - the day director's appointment was terminated
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
SH01 |
18282320.00 GBP is the capital in company's statement on 2012/11/07
filed on: 7th, February 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, January 2013
|
resolution |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 24th, December 2012
|
miscellaneous |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2012/12/201.00 GBP
filed on: 20th, December 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, December 2012
|
resolution |
Free Download
(34 pages)
|
AP03 |
New secretary appointment on 2012/12/12
filed on: 12th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 20th, November 2012
|
accounts |
Free Download
(37 pages)
|
AD01 |
Change of registered office on 2012/11/14 from 50 Fenchurch Street London EC3M 3JY
filed on: 14th, November 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/12 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 10th, January 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/23 from 107 Leadenhall Street London EC3A 4AF
filed on: 23rd, November 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/14.
filed on: 14th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/11.
filed on: 11th, October 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, October 2011
|
resolution |
Free Download
(40 pages)
|
SH01 |
146.99 GBP is the capital in company's statement on 2011/09/22
filed on: 7th, October 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/06/15 from 107 Leadenhall Street London EC3A 4AF United Kingdom
filed on: 15th, June 2011
|
address |
Free Download
(2 pages)
|
TM01 |
2011/06/15 - the day director's appointment was terminated
filed on: 15th, June 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
2011/06/15 - the day secretary's appointment was terminated
filed on: 15th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/05/13 from 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 13th, May 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2011
|
incorporation |
Free Download
(16 pages)
|