Background WavePink WaveYellow Wave

ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195)

ALLIED WORLD CAPITAL (EUROPE) LIMITED (07227195) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLIED WORLD CAPITAL (EUROPE) LIMITED has been registered for 15 years.

Company Number
07227195
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
19th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED WORLD CAPITAL (EUROPE) LIMITED

ALLIED WORLD CAPITAL (EUROPE) LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLIED WORLD CAPITAL (EUROPE) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07227195

LTD Company

Age

15 Years

Incorporated 19 April 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 20 June 2025 (9 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ALLIED WORLD CORPORATE MEMBER LIMITED
From: 19 April 2010To: 12 May 2010
Contact
Address

19th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

20 Fenchurch Street 18th & 19th Floors London EC3M 3BY
From: 11 January 2015To: 14 August 2018
, 30 st Mary’S Axe, 3rd Floor,, London, EC3A 8BF
From: 20 December 2010To: 11 January 2015
, 3rd Floor 22 Billiter Street, London, EC3M 2RY
From: 14 May 2010To: 20 December 2010
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 19 April 2010To: 14 May 2010
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Nov 22
New Owner
Jan 26
Owner Exit
Jan 26
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
19 November 2015
AAMDAAMD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 April 2010
NEWINCIncorporation