Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYAN SPECIALTY INTERNATIONAL LIMITED
Company Information for

RYAN SPECIALTY INTERNATIONAL LIMITED

30 ST. MARY AXE, 13TH FLOOR, DIRECTORS, LONDON, EC3A 8BF,
Company Registration Number
07164987
Private Limited Company
Active

Company Overview

About Ryan Specialty International Ltd
RYAN SPECIALTY INTERNATIONAL LIMITED was founded on 2010-02-22 and has its registered office in London. The organisation's status is listed as "Active". Ryan Specialty International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RYAN SPECIALTY INTERNATIONAL LIMITED
 
Legal Registered Office
30 ST. MARY AXE
13TH FLOOR, DIRECTORS
LONDON
EC3A 8BF
Other companies in DN4
 
Previous Names
RSG UNDERWRITING MANAGERS EUROPE LIMITED27/04/2022
RSG EUROPE SPECIALTY LINES LIMITED28/05/2016
RSG (1) LIMITED14/01/2015
START POINT EXECUTIVE RISKS LIMITED14/01/2015
RYAN SPECIALTY (EUROPE) LIMITED03/12/2014
Filing Information
Company Number 07164987
Company ID Number 07164987
Date formed 2010-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 16:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYAN SPECIALTY INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RYAN SPECIALTY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER JOSEPH MCKENNA
Director 2015-04-20
MARK THOMAS ANDRE GHISLAIN PEETERS
Director 2015-04-20
JOHANNA GEERTRUIDA MARIA VERHAGEN
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTINE MARIE PUTNAM
Director 2015-10-01 2016-10-01
DEREK JOHN COLES
Director 2013-10-31 2015-04-21
SCOTT WILLIAM HOUGH
Director 2013-10-31 2015-04-21
JOSEPH PATRICK HOFFMANN
Director 2013-09-10 2014-04-08
DIANE MARIE AIGOTTI
Director 2013-09-10 2013-10-31
FRANK LINDEN PHILLIPS
Director 2013-09-10 2013-10-31
PATRICK GEORGE RYAN
Director 2010-02-22 2013-10-31
JOHANNA GEERTRUIDA MARIA VERHAGEN
Director 2013-09-10 2013-10-31
BENJAMIN MILES WULLER
Director 2013-09-10 2013-10-31
JONATHAN GEORGE BENTON ROWELL
Director 2012-02-27 2013-07-10
PAULINE ANNE COCKBURN
Company Secretary 2012-07-06 2013-04-12
IAN NATHANIEL ACKERMAN
Company Secretary 2011-07-18 2012-07-06
KURT SUMMERS, JNR
Company Secretary 2010-03-24 2011-01-01
DEBRA LYNN MCLENAHAN
Director 2010-02-22 2011-01-01
ADAM CAMPBELL BARKER
Director 2010-02-22 2010-11-15
KURT SUMMERS, JNR
Director 2010-02-22 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH MCKENNA HUNTER GEORGE & PARTNERS LIMITED Director 2016-01-29 CURRENT 2013-09-20 Active
MARK THOMAS ANDRE GHISLAIN PEETERS BRECKENRIDGE CONSULTING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY SERVICE CENTRE LIMITED Director 2018-07-20 CURRENT 2011-06-24 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE CORPORATE CAPITAL LIMITED Director 2017-05-12 CURRENT 2010-10-06 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (3) LIMITED Director 2017-05-12 CURRENT 2011-07-19 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (2) LIMITED Director 2017-05-12 CURRENT 2011-07-19 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (1) LIMITED Director 2017-05-12 CURRENT 2011-07-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RSG (2) LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN SPECIALTY RISK PARTNERS LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN SPECIALTY RISK PARTNERS HOLDINGS LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN HUNTER GEORGE & PARTNERS LIMITED Director 2016-01-29 CURRENT 2013-09-20 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED Director 2013-10-31 CURRENT 2011-05-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE GROUP HOLDINGS LIMITED Director 2013-02-15 CURRENT 2002-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09Change of details for Ryan Specialty Group Europe Limited as a person with significant control on 2022-05-03
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071649870004
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27Company name changed rsg underwriting managers europe LIMITED\certificate issued on 27/04/22
2022-04-27CERTNMCompany name changed rsg underwriting managers europe LIMITED\certificate issued on 27/04/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09AP01DIRECTOR APPOINTED MR. JAMES NICHOLAS MONTGOMERY
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH MCKENNA
2020-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED MR IAN JOSEPH THEATO
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 071649870004
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071649870003
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071649870002
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
2016-05-28RES15CHANGE OF COMPANY NAME 26/09/21
2016-05-28CERTNMCOMPANY NAME CHANGED RSG EUROPE SPECIALTY LINES LIMITED CERTIFICATE ISSUED ON 28/05/16
2016-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-29NM06Change of name with request to seek comments from relevant body
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Director Johanna Geertuida Maria Verhagen on 2015-10-31
2015-11-03AP01DIRECTOR APPOINTED DIRECTOR KRISTINE MARIE PUTNAM
2015-05-12AP01DIRECTOR APPOINTED PETER JOSEPH MCKENNA
2015-05-12AP01DIRECTOR APPOINTED DIRECTOR MARK THOMAS ANDRE GHISLAIN PEETERS
2015-05-07AP01DIRECTOR APPOINTED DIRECTOR JOHANNA GEERTRUIDA MARIA VERHAGEN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HOUGH
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLES
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0122/02/15 FULL LIST
2015-01-14RES15CHANGE OF NAME 14/01/2015
2015-01-14CERTNMCOMPANY NAME CHANGED RSG (1) LIMITED CERTIFICATE ISSUED ON 14/01/15
2015-01-14RES15CHANGE OF NAME 13/01/2015
2015-01-14CERTNMCOMPANY NAME CHANGED START POINT EXECUTIVE RISKS LIMITED CERTIFICATE ISSUED ON 14/01/15
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-03RES15CHANGE OF NAME 03/12/2014
2014-12-03CERTNMCOMPANY NAME CHANGED RYAN SPECIALTY (EUROPE) LIMITED CERTIFICATE ISSUED ON 03/12/14
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOFFMANN
2014-02-28AR0122/02/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-27AP01DIRECTOR APPOINTED MR DEREK JOHN COLES
2013-11-19AP01DIRECTOR APPOINTED MR SCOTT WILIAM HOUGH
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WULLER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA VERHAGEN
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PHILLIPS
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANE AIGOTTI
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2013-09-16AP01DIRECTOR APPOINTED MRS DIANE MARIE AIGOTTI
2013-09-16AP01DIRECTOR APPOINTED MR BENJAMIN MILES WULLER
2013-09-12AP01DIRECTOR APPOINTED MRS JOHANNA GEERTRUIDA MARIA VERHAGEN
2013-09-12AP01DIRECTOR APPOINTED MR FRANK LINDEN PHILLIPS
2013-09-12AP01DIRECTOR APPOINTED MR JOSEPH PATRICK HOFFMANN
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-03-22AR0122/02/13 FULL LIST
2012-12-24MISCSECTION 519
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 50 FENCHURCH STREET LONDON EC3M 3JY
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21AP03SECRETARY APPOINTED MRS PAULINE ANNE COCKBURN
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN ACKERMAN
2012-04-24AR0121/03/12 FULL LIST
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 5TH FLOOR 107-112 LEADENHALL STREET LONDON ENGLAND EC3
2012-04-24AP01DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL
2011-12-06AA31/12/10 TOTAL EXEMPTION FULL
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2011-10-03AR0118/07/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA MCLENAHAN
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY KURT SUMMERS, JNR
2011-08-17DISS40DISS40 (DISS40(SOAD))
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA LYNN MCCLENAHAN / 18/07/2011
2011-07-25AP03SECRETARY APPOINTED IAN NATHANIEL ACKERMAN
2011-07-19GAZ1FIRST GAZETTE
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KURT SUMMERS, JNR
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BARKER
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AP03SECRETARY APPOINTED MR KURT SUMMERS, JNR
2010-03-10AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to RYAN SPECIALTY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYAN SPECIALTY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Outstanding BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
RENT DEPOSIT DEED 2010-07-07 Outstanding RYAN SPEACIALTY (EUROPE) LIMITED
Intangible Assets
Patents
We have not found any records of RYAN SPECIALTY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYAN SPECIALTY INTERNATIONAL LIMITED
Trademarks
We have not found any records of RYAN SPECIALTY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYAN SPECIALTY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as RYAN SPECIALTY INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RYAN SPECIALTY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYAN SPECIALTY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYAN SPECIALTY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.