RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07774336
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED located?

    Registered Office Address
    6th Floor 25 Fenchurch Avenue
    EC3M 5AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTEL UNDERWRITING AGENCIES LIMITEDFeb 11, 2013Feb 11, 2013
    CASTEL MANAGEMENT LIMITEDSep 14, 2011Sep 14, 2011

    What are the latest accounts for RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 25, 2026

    • Capital: GBP 107,564.5
    3 pagesSH01

    Appointment of Mr James Nicholas Montgomery as a director on Feb 10, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    188 pagesAA

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Victor Birrell on Oct 03, 2025

    2 pagesCH01

    Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 6th Floor 25 Fenchurch Avenue London EC3M 5AD on Aug 15, 2025

    1 pagesAD01

    Termination of appointment of Johanna Geertruida Maria Verhagen as a director on Feb 04, 2025

    1 pagesTM01

    Confirmation statement made on Nov 11, 2024 with updates

    5 pagesCS01

    Amended group of companies' accounts made up to Dec 31, 2023

    36 pagesAAMD

    Confirmation statement made on Sep 09, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Statement of capital following an allotment of shares on Sep 03, 2024

    • Capital: GBP 107,563.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 107,562.5
    3 pagesSH01

    Appointment of Mrs Johanna Geertruida Maria Verhagen as a director on Aug 12, 2024

    2 pagesAP01

    Termination of appointment of Raoul Carlos as a director on Aug 21, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed castel underwriting agencies LIMITED\certificate issued on 24/07/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2024

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Change of details for Ryan Specialty Holdings Newco Limited as a person with significant control on May 01, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Apr 02, 2024

    • Capital: GBP 107,561.5
    13 pagesSH01

    Notification of Ryan Specialty Holdings Newco Limited as a person with significant control on May 01, 2024

    1 pagesPSC02

    Termination of appointment of Hugh Robert Sturgess as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Jason Allen Kittinger as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Robert Trevor Cowdell as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Krista Ellen Bonneau as a director on May 01, 2024

    1 pagesTM01

    Who are the officers of RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRRELL, Mark Victor
    25 Fenchurch Avenue
    EC3M 5AD London
    6th Floor
    England
    Director
    25 Fenchurch Avenue
    EC3M 5AD London
    6th Floor
    England
    EnglandBritish294703840001
    HILL, Roland John
    25 Fenchurch Avenue
    EC3M 5AD London
    6th Floor
    England
    Director
    25 Fenchurch Avenue
    EC3M 5AD London
    6th Floor
    England
    EnglandBritish211387880001
    MONTGOMERY, James Nicholas
    25 Fenchurch Avenue
    EC3M 5AD London
    6th Floor
    England
    Director
    25 Fenchurch Avenue
    EC3M 5AD London
    6th Floor
    England
    United KingdomBritish333187110001
    BRITT, Stephen John
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    England
    163035600001
    GIBSON, James Henry Fernie
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    England
    265034470001
    MCKENNA, Ian
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Secretary
    Great Tower Street
    EC3R 5AZ London
    60
    England
    291632740001
    RALPH, Paul Anthony
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    England
    276506330001
    BONNEAU, Krista Ellen
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Director
    Great Tower Street
    EC3R 5AZ London
    60
    England
    United KingdomAmerican296909460001
    CARLOS, Raoul
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Director
    Great Tower Street
    EC3R 5AZ London
    60
    England
    EnglandFrench294703850001
    COWDELL, Robert Trevor
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Director
    Great Tower Street
    EC3R 5AZ London
    60
    England
    United KingdomBritish177182040001
    GODFRAY, Jonathan James Simon
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish48604050001
    HARRINGTON, Mark John
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish125465790001
    KITTINGER, Jason Allen
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Director
    Great Tower Street
    EC3R 5AZ London
    60
    England
    EnglandAmerican191418340001
    NUGENT, James Oliver
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish197465500001
    REEVES, David Edward
    c/o Barbican Managing Agency Limited
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Barbican Managing Agency Limited
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    EnglandBritish21402590001
    REEVES, David Edward
    c/o Barbican Managing Agency Limited
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Barbican Managing Agency Limited
    Gracechurch Street
    EC3V 0BT London
    33
    United Kingdom
    EnglandBritish21402590001
    STURGESS, Hugh Robert
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Director
    Great Tower Street
    EC3R 5AZ London
    60
    England
    EnglandBritish254027280002
    VERHAGEN, Johanna Geertruida Maria
    Great Tower Street
    EC3R 5AZ London
    60
    England
    Director
    Great Tower Street
    EC3R 5AZ London
    60
    England
    NetherlandsDutch326365620001

    Who are the persons with significant control of RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryan Specialty Newco Holdings Limited
    St. Mary Axe
    13th Floor
    EC3A 8BF London
    30
    England
    May 01, 2024
    St. Mary Axe
    13th Floor
    EC3A 8BF London
    30
    England
    No
    Legal FormLimited
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Yes
    Legal FormA Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number06410772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0