Background WavePink WaveYellow Wave

RYAN SPECIALTY INTERNATIONAL LIMITED (07164987)

RYAN SPECIALTY INTERNATIONAL LIMITED (07164987) is an active UK company. incorporated on 22 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. RYAN SPECIALTY INTERNATIONAL LIMITED has been registered for 16 years. Current directors include HILL, Roland John, MONTGOMERY, James Nicholas, Mr..

Company Number
07164987
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
6th Floor 25 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HILL, Roland John, MONTGOMERY, James Nicholas, Mr.
SIC Codes
64999, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN SPECIALTY INTERNATIONAL LIMITED

RYAN SPECIALTY INTERNATIONAL LIMITED is an active company incorporated on 22 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. RYAN SPECIALTY INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 64999, 66220)

Status

active

Active since 16 years ago

Company No

07164987

LTD Company

Age

16 Years

Incorporated 22 February 2010

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 15 October 2025 (5 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

RSG UNDERWRITING MANAGERS EUROPE LIMITED
From: 28 May 2016To: 27 April 2022
RSG EUROPE SPECIALTY LINES LIMITED
From: 14 January 2015To: 28 May 2016
RSG (1) LIMITED
From: 14 January 2015To: 14 January 2015
START POINT EXECUTIVE RISKS LIMITED
From: 3 December 2014To: 14 January 2015
RYAN SPECIALTY (EUROPE) LIMITED
From: 22 February 2010To: 3 December 2014
Contact
Address

6th Floor 25 Fenchurch Avenue London, EC3M 5AD,

Previous Addresses

30 st. Mary Axe 13th Floor, Directors London EC3A 8BF United Kingdom
From: 4 March 2020To: 18 August 2025
30 st. Mary Axe St. Mary Axe Directors, 13th Floor London EC3A 8BF England
From: 4 March 2020To: 4 March 2020
C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England
From: 2 September 2016To: 4 March 2020
C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
From: 19 November 2013To: 2 September 2016
47 Mark Lane London EC3R 7QQ United Kingdom
From: 14 November 2012To: 19 November 2013
50 Fenchurch Street London EC3M 3JY
From: 24 April 2012To: 14 November 2012
5Th Floor 107-112 Leadenhall Street London England Ec3
From: 6 December 2011To: 24 April 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 22 February 2010To: 6 December 2011
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Oct 16
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HILL, Roland John

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born January 1979
Director
Appointed 23 Feb 2025

MONTGOMERY, James Nicholas, Mr.

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1986
Director
Appointed 01 Mar 2021

ACKERMAN, Ian Nathaniel

Resigned
200 East Randolph Street, Chicago
Secretary
Appointed 18 Jul 2011
Resigned 06 Jul 2012

COCKBURN, Pauline Anne

Resigned
Mark Lane, LondonEC3R 7QQ
Secretary
Appointed 06 Jul 2012
Resigned 12 Apr 2013

SUMMERS, JNR, Kurt

Resigned
East 52 Street, Chicago
Secretary
Appointed 24 Mar 2010
Resigned 01 Jan 2011

AIGOTTI, Diane Marie

Resigned
Mark Lane, LondonEC3R 7QQ
Born September 1964
Director
Appointed 10 Sept 2013
Resigned 31 Oct 2013

BARKER, Adam Campbell

Resigned
High Street, HartfieldTN7 4AD
Born August 1955
Director
Appointed 22 Feb 2010
Resigned 15 Nov 2010

BIRRELL, Mark Victor

Resigned
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1959
Director
Appointed 23 Feb 2025
Resigned 01 Oct 2025

COLES, Derek John

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1960
Director
Appointed 31 Oct 2013
Resigned 21 Apr 2015

HOFFMANN, Joseph Patrick

Resigned
Mark Lane, LondonEC3R 7QQ
Born March 1976
Director
Appointed 10 Sept 2013
Resigned 08 Apr 2014

HOUGH, Scott William

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1971
Director
Appointed 31 Oct 2013
Resigned 21 Apr 2015

MARTIN, Timothy

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born December 1973
Director
Appointed 21 Aug 2019
Resigned 01 Mar 2021

MCKENNA, Peter Joseph

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born May 1969
Director
Appointed 20 Apr 2015
Resigned 31 Oct 2020

MCLENAHAN, Debra Lynn

Resigned
Private Road, Winnetka
Born March 1953
Director
Appointed 22 Feb 2010
Resigned 01 Jan 2011

MOUTON, Tania

Resigned
25 Fenchurch Avenue, LondonEC3M 5AD
Born May 1984
Director
Appointed 23 Feb 2025
Resigned 09 Sept 2025

PEETERS, Mark Thomas Andre Ghislain, Mr.

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born October 1965
Director
Appointed 20 Apr 2015
Resigned 01 Apr 2025

PHILLIPS, Frank Linden

Resigned
Mark Lane, LondonEC3R 7QQ
Born November 1965
Director
Appointed 10 Sept 2013
Resigned 31 Oct 2013

PUTNAM, Kristine Marie, Director

Resigned
Cornhill, LondonEC3V 3NH
Born August 1986
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2016

ROWELL, Jonathan George Benton

Resigned
Mark Lane, LondonEC3R 7QQ
Born November 1961
Director
Appointed 27 Feb 2012
Resigned 10 Jul 2013

RYAN, Patrick George

Resigned
Green A Road, Winnetka
Born May 1937
Director
Appointed 22 Feb 2010
Resigned 31 Oct 2013

SUMMERS, JNR, Kurt

Resigned
East 52 Street, Chicago
Born July 1979
Director
Appointed 22 Feb 2010
Resigned 31 Oct 2010

THEATO, Ian Joseph

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born July 1970
Director
Appointed 21 Aug 2019
Resigned 01 Mar 2021

VERHAGEN, Johanna Geertruida Maria

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born October 1964
Director
Appointed 20 Apr 2015
Resigned 24 Feb 2025

VERHAGEN, Johanna Geertruida Maria

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1964
Director
Appointed 10 Sept 2013
Resigned 31 Oct 2013

WULLER, Benjamin Miles

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born April 1975
Director
Appointed 10 Sept 2013
Resigned 31 Oct 2013

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 October 2025
AAMDAAMD
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Resolution
28 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 May 2016
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
29 April 2016
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Miscellaneous
24 December 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Legacy
7 July 2010
MG01MG01
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2010
NEWINCIncorporation