Background WavePink WaveYellow Wave

ERGO UK SPECIALTY LIMITED (04516776)

ERGO UK SPECIALTY LIMITED (04516776) is an active UK company. incorporated on 22 August 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ERGO UK SPECIALTY LIMITED has been registered for 23 years. Current directors include BAKER, Tim, COSKUN, Timur, DEVLIN, Michael Jacob and 2 others.

Company Number
04516776
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
1 Fen Court, 5th Floor, London, EC3M 5BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BAKER, Tim, COSKUN, Timur, DEVLIN, Michael Jacob, HOFFMANN, Arthur, KLOSTERMANN, Tobias
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGO UK SPECIALTY LIMITED

ERGO UK SPECIALTY LIMITED is an active company incorporated on 22 August 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ERGO UK SPECIALTY LIMITED was registered 23 years ago.(SIC: 66220)

Status

active

Active since 23 years ago

Company No

04516776

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

THREE LIONS UNDERWRITING LIMITED
From: 22 August 2002To: 24 July 2019
Contact
Address

1 Fen Court, 5th Floor Fenchurch Avenue London, EC3M 5BN,

Previous Addresses

1 Fenchurch Court 1 Fenchurch Avenue, 5th Floor London EC3M 5BN England
From: 12 March 2025To: 20 March 2025
Munich Re Group Offices - 13th Floor 10 Fenchurch Avenue London EC3M 5BN England
From: 7 September 2020To: 12 March 2025
Plantation Place - Third Floor 30 Fenchurch Street London EC3M 3AJ England
From: 31 March 2016To: 7 September 2020
55 King William Street London EC4R 9AD
From: 22 August 2002To: 31 March 2016
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Sept 10
Director Left
Jun 12
Director Left
Feb 13
Director Left
Aug 13
Share Issue
Nov 13
Director Left
Jun 14
Funding Round
Jul 19
Director Joined
May 20
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CAREY, Michael John

Active
Fenchurch Avenue, LondonEC3M 5BN
Secretary
Appointed 13 May 2025

BAKER, Tim

Active
Fenchurch Avenue, LondonEC3M 5BN
Born April 1978
Director
Appointed 09 May 2024

COSKUN, Timur

Active
Fenchurch Avenue, LondonEC3M 5BN
Born November 1959
Director
Appointed 01 Feb 2026

DEVLIN, Michael Jacob

Active
Fenchurch Avenue, LondonEC3M 5BN
Born November 1977
Director
Appointed 01 Feb 2026

HOFFMANN, Arthur

Active
Fenchurch Avenue, LondonEC3M 5BN
Born August 1967
Director
Appointed 06 Mar 2023

KLOSTERMANN, Tobias

Active
Fenchurch Avenue, LondonEC3M 5BN
Born July 1985
Director
Appointed 02 Jun 2025

FORSTER, Fatima

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Secretary
Appointed 21 Mar 2023
Resigned 14 Dec 2023

GRIFFIN, Johanna Rachel

Resigned
Newhall Street - 4th Floor, BirminghamB3 3PU
Secretary
Appointed 05 Aug 2010
Resigned 26 Oct 2021

HEDGER, Andrew

Resigned
73 Weald Road, SevenoaksTN13 1QJ
Secretary
Appointed 22 Aug 2002
Resigned 04 Aug 2010

MOULDER, Gary John

Resigned
Fenchurch Avenue, LondonEC3M 5BN
Secretary
Appointed 14 Dec 2023
Resigned 13 May 2025

STUDENT, Markus Patrick

Resigned
Ergo Platz 1, 40477 Dusseldorf
Secretary
Appointed 26 Oct 2021
Resigned 21 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Aug 2002
Resigned 22 Aug 2002

ALBO, Ms Giuseppina

Resigned
Gisela Strasse 7, Munich
Born November 1962
Director
Appointed 30 Mar 2005
Resigned 31 Dec 2008

APEL, Ute Maria, Dr

Resigned
Fenchurch Avenue, LondonEC3M 5BN
Born January 1964
Director
Appointed 09 May 2024
Resigned 01 Aug 2025

BENZIES, Russell James

Resigned
2 Lytton Park, CobhamKT11 2HB
Born October 1959
Director
Appointed 12 Sept 2008
Resigned 01 Oct 2009

DURLING, Alan

Resigned
Craigen Avenue, CroydonCR0 7JP
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 06 Jun 2014

FRIESE, Sebastian

Resigned
Schinkelstrasse 15, MunichFOREIGN
Born January 1975
Director
Appointed 18 Jun 2008
Resigned 28 Aug 2013

HEDGER, Andrew

Resigned
73 Weald Road, SevenoaksTN13 1QJ
Born February 1966
Director
Appointed 21 Dec 2007
Resigned 04 Aug 2010

MASON, Suzanne Kathleen

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born October 1967
Director
Appointed 13 May 2020
Resigned 15 Sept 2023

MURRELL, Peter William

Resigned
Longbourn House, Great WakeringSS3 0PU
Born April 1951
Director
Appointed 30 Oct 2002
Resigned 20 Dec 2007

NIEMANN, Dirk

Resigned
Fenchurch Street, LondonEC3M 3AJ
Born September 1967
Director
Appointed 14 Jun 2005
Resigned 25 Sept 2025

NIEMANN, Dirk

Resigned
Bayerstr. 87, 80335, MunichFOREIGN
Born September 1967
Director
Appointed 30 Oct 2002
Resigned 15 Jun 2004

PHILLIPS, John Terence

Resigned
43 Milton Road, HarpendenAL5 5LZ
Born April 1955
Director
Appointed 30 Oct 2002
Resigned 15 Jun 2004

RIEMANN, Bernhard Alfred Claus

Resigned
9 Cranes Park Avenue, SurbitonKT5 8BS
Born April 1947
Director
Appointed 30 Oct 2002
Resigned 15 Jun 2004

ROHRIG, Manfred Walter

Resigned
Tassilostrasse 13a, Gauting
Born January 1965
Director
Appointed 21 Dec 2007
Resigned 19 Feb 2013

SHAH, Chetan Kantilal

Resigned
25 Friern Mount Drive, LondonN20 9DP
Born October 1966
Director
Appointed 22 Aug 2002
Resigned 15 Jun 2004

SITTERER, Christian

Resigned
Eduard-Moser-Strasse 5, Bavaria
Born April 1967
Director
Appointed 30 Oct 2002
Resigned 30 Mar 2005

STRAIN, John Frederick

Resigned
93 Brackendale Avenue, BasildonSS13 3JX
Born May 1950
Director
Appointed 30 Oct 2002
Resigned 29 May 2012

WALKER, Janet Elizabeth

Resigned
4 Lawton Close, HinckleyLE10 0YG
Born August 1952
Director
Appointed 30 Oct 2002
Resigned 15 Jun 2004

WILLIAMS, Roy Geoffrey

Resigned
Fenchurch Avenue, LondonEC3M 5BN
Born July 1956
Director
Appointed 06 Jun 2024
Resigned 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

141

Resolution
11 April 2026
RESOLUTIONSResolutions
Memorandum Articles
11 April 2026
MAMA
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Memorandum Articles
30 July 2024
MAMA
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
27 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 July 2019
CONNOTConfirmation Statement Notification
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Miscellaneous
9 July 2015
MISCMISC
Resolution
16 June 2015
RESOLUTIONSResolutions
Miscellaneous
9 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Capital Alter Shares Consolidation
14 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
5 July 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
19 June 2013
RP04RP04
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Made Up Date
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Made Up Date
12 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Made Up Date
24 September 2007
AAAnnual Accounts
Resolution
18 September 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
4 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288cChange of Particulars
Legacy
3 September 2003
363aAnnual Return
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
88(2)R88(2)R
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288cChange of Particulars
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
8 December 2002
225Change of Accounting Reference Date
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
22 August 2002
NEWINCIncorporation