Background WavePink WaveYellow Wave

IRONSHORE INTERNATIONAL LIMITED (06528705)

IRONSHORE INTERNATIONAL LIMITED (06528705) is an active UK company. incorporated on 10 March 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IRONSHORE INTERNATIONAL LIMITED has been registered for 18 years. Current directors include BALLINGER, Rhiannon Kate, TWEED, Michael James Donald.

Company Number
06528705
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
20 Fenchurch Street, London, EC3M 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALLINGER, Rhiannon Kate, TWEED, Michael James Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONSHORE INTERNATIONAL LIMITED

IRONSHORE INTERNATIONAL LIMITED is an active company incorporated on 10 March 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IRONSHORE INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06528705

LTD Company

Age

18 Years

Incorporated 10 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

IRONSHORE (U.K.) LTD.
From: 10 March 2008To: 3 June 2009
Contact
Address

20 Fenchurch Street London, EC3M 3AW,

Previous Addresses

Level 3 8 Fenchurch Place London EC3M 4AJ United Kingdom
From: 9 February 2016To: 7 June 2019
8 Level 3 Fenchurch Place London EC3M 4AJ England
From: 18 January 2016To: 9 February 2016
2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD
From: 10 March 2008To: 18 January 2016
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 09
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Oct 25
2
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BALLINGER, Rhiannon Kate

Active
Fenchurch Street, LondonEC3M 3AW
Born June 1983
Director
Appointed 30 Jul 2024

TWEED, Michael James Donald

Active
Fenchurch Street, LondonEC3M 3AW
Born February 1985
Director
Appointed 31 Dec 2024

BLASER, Mitchell Evan

Resigned
Lindsley Drive, Larchmont
Secretary
Appointed 10 Mar 2008
Resigned 04 Aug 2008

HARDMAN, Nathan Guy

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 12 Apr 2016
Resigned 13 Feb 2019

HICKS, Philip Paul

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Secretary
Appointed 04 Dec 2015
Resigned 12 Apr 2016

HICKS, Philip Paul

Resigned
The Luc 3 Minster Court, LondonEC3R 7DD
Secretary
Appointed 02 Dec 2008
Resigned 31 Mar 2015

KELLEHER, Faye

Resigned
The Luc 3 Minster Court, LondonEC3R 7DD
Secretary
Appointed 31 Mar 2015
Resigned 04 Dec 2015

WASH, Justin Andrew Spencer

Resigned
The Gables, TringHP23 4BE
Secretary
Appointed 04 Aug 2008
Resigned 02 Dec 2008

BLASER, Mitchell Evan

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born December 1950
Director
Appointed 10 Mar 2008
Resigned 08 Mar 2019

BROWN, Christopher David

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1964
Director
Appointed 25 Nov 2014
Resigned 09 Feb 2016

BUTTERWORTH, Mark Condie

Resigned
9 Curzon Way, ChelmsfordCM2 6PF
Born October 1952
Director
Appointed 04 Aug 2008
Resigned 07 May 2009

CHATTERTON, Edel Susan

Resigned
Fenchurch Street, LondonEC3M 3AW
Born November 1980
Director
Appointed 08 Feb 2022
Resigned 31 Dec 2024

CLEMENTS, John

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born January 1961
Director
Appointed 04 Aug 2008
Resigned 09 Feb 2016

DAVENPORT, Nigel James

Resigned
Fenchurch Street, LondonEC3M 3AW
Born January 1975
Director
Appointed 06 Mar 2019
Resigned 30 Jul 2024

DEUTSCH, Robert Victor

Resigned
Pheasant Hill, Farmington
Born September 1959
Director
Appointed 10 Mar 2008
Resigned 31 Mar 2009

FREDIANI, David Raymond

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born September 1957
Director
Appointed 20 Sept 2012
Resigned 09 Feb 2016

GLOVER, Timothy Anthony Brian Harvey

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born April 1967
Director
Appointed 09 May 2017
Resigned 06 Mar 2019

GLOVER, Timothy Anthony Brian Harvey

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born April 1967
Director
Appointed 13 May 2009
Resigned 09 Feb 2016

HORTON, Christopher John

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born February 1955
Director
Appointed 06 Feb 2014
Resigned 09 Feb 2016

KAUFMAN, Allan

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born January 1948
Director
Appointed 04 Aug 2008
Resigned 09 Feb 2016

KELLEY, Kevin Hugh

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born October 1950
Director
Appointed 12 Nov 2009
Resigned 08 Mar 2019

LEVER, Iain Gordon, Mr.

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born May 1974
Director
Appointed 11 Sept 2017
Resigned 06 Mar 2019

MARRY, Fiona

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born July 1966
Director
Appointed 18 Jul 2011
Resigned 09 Feb 2016

REEVES, James Clifford

Resigned
Fenchurch Street, LondonEC3M 3AW
Born March 1976
Director
Appointed 06 Mar 2019
Resigned 11 Feb 2022

SANDLER, Ronald Arnon

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born March 1952
Director
Appointed 27 Jan 2009
Resigned 09 Feb 2016

WALLACE, Robert Jeffrey

Resigned
The Luc 3 Minster Court, LondonEC3R 7DD
Born March 1942
Director
Appointed 04 Aug 2008
Resigned 31 Dec 2014

WASH, Justin Andrew Spencer

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born November 1965
Director
Appointed 30 Jun 2008
Resigned 09 May 2017

WHEELER, Mark Handley

Resigned
8 Fenchurch Place, LondonEC3M 4AJ
Born June 1965
Director
Appointed 04 Aug 2008
Resigned 06 Mar 2018

WHITE, David Nicholas

Resigned
The Luc, LondonEC3R 7DD
Born June 1965
Director
Appointed 25 Nov 2014
Resigned 09 Feb 2016

WHITTAKER, Philip David

Resigned
The Luc 3 Minster Court, LondonEC3R 7DD
Born May 1956
Director
Appointed 18 Jul 2011
Resigned 12 Mar 2013

Persons with significant control

2

0 Active
2 Ceased

Fosun International Ltd

Ceased
3 Garden Road, Central

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 May 2017

Ironshore Inc

Ceased
Century Yard, Cricket Square, Georgetown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Memorandum Articles
6 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
363aAnnual Return
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Memorandum Articles
10 September 2008
MEM/ARTSMEM/ARTS
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
288aAppointment of Director or Secretary
Incorporation Company
10 March 2008
NEWINCIncorporation