Background WavePink WaveYellow Wave

ALLIED WORLD MANAGING AGENCY LIMITED (07249776)

ALLIED WORLD MANAGING AGENCY LIMITED (07249776) is an active UK company. incorporated on 11 May 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 MANAGING AGENCY LIMITED has been registered for 15 years. Current directors include FORD, Peter, GRAVES, Karen Elizabeth, HENNESSY, Timothy Patrick and 5 others.

Company Number
07249776
Status
active
Type
ltd
Incorporated
11 May 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.
Directors
FORD, Peter, GRAVES, Karen Elizabeth, HENNESSY, Timothy Patrick, HUNTER, Scott, LIVERSIDGE, Suzanne Claire, MORESCO JR, Edward Joseph, O'LEARY, Michael John, WALSH, Michael Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED WORLD MANAGING AGENCY LIMITED

ALLIED WORLD MANAGING AGENCY LIMITED is an active company incorporated on 11 May 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 MANAGING AGENCY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07249776

LTD Company

Age

15 Years

Incorporated 11 May 2010

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 3 June 2025 (10 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

6 weeks left

Last Filed

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

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

2232 SERVICES LIMITED
From: 11 May 2010To: 11 March 2014
Contact
Address

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

Previous Addresses

20 Fenchurch Street 18th & 19th Floors London EC3M 3BY
From: 12 January 2015To: 14 August 2018
30 St Mary Axe 3Rd Floor London EC3A 8BF
From: 26 March 2014To: 12 January 2015
30 St Mary’S Axe 3Rd Floor, London EC3A 8BF United Kingdom
From: 20 December 2010To: 26 March 2014
3Rd Floor 22 Billiter Street London EC3M 2RY
From: 28 May 2010To: 20 December 2010
3 More London Riverside London SE1 2AQ United Kingdom
From: 11 May 2010To: 28 May 2010
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 11
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Jul 17
Owner Exit
Aug 17
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Joined
May 22
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Director Joined
Dec 24
Owner Exit
Jan 26
New Owner
Jan 26
1
Funding
43
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

GIRSON NEWTON, Simone

Active
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 26 Jul 2022

FORD, Peter

Active
20 Fenchurch Street, LondonEC3M 3BY
Born January 1973
Director
Appointed 13 Oct 2023

GRAVES, Karen Elizabeth

Active
20 Fenchurch Street, LondonEC3M 3BY
Born June 1965
Director
Appointed 26 Apr 2024

HENNESSY, Timothy Patrick

Active
20 Fenchurch Street, LondonEC3M 3BY
Born May 1967
Director
Appointed 22 Nov 2024

HUNTER, Scott

Active
20 Fenchurch Street, LondonEC3M 3BY
Born September 1951
Director
Appointed 22 Nov 2023

LIVERSIDGE, Suzanne Claire

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1968
Director
Appointed 29 Mar 2022

MORESCO JR, Edward Joseph

Active
20 Fenchurch Street, LondonEC3M 3BY
Born October 1975
Director
Appointed 16 Mar 2018

O'LEARY, Michael John

Active
20 Fenchurch Street, LondonEC3M 3BY
Born January 1970
Director
Appointed 01 Apr 2016

WALSH, Michael Gerard

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1975
Director
Appointed 16 Oct 2020

COWAN, Charles

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 26 Jul 2016
Resigned 18 Sept 2018

DURKIN, Anne, Mrs.

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Secretary
Appointed 10 Feb 2016
Resigned 26 Jul 2016

HUSSAIN, Natasha

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 14 May 2020
Resigned 28 May 2021

O'RIORDAN, Sean Herbert

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 16 Nov 2018
Resigned 15 Mar 2022

O'RIORDAN, Sean Herbert

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Secretary
Appointed 11 May 2010
Resigned 10 Feb 2016

SANDHU, Amandeep

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 23 Mar 2022
Resigned 20 Mar 2026

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 11 May 2010
Resigned 07 Feb 2024

BALDWIN, John Michael

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Born July 1941
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2015

D'ORAZIO, Frank Nicholas

Resigned
St Mary’S Axe, LondonEC3A 8BF
Born May 1968
Director
Appointed 19 May 2011
Resigned 07 Mar 2014

DUPONT, Wesley David

Resigned
St Mary’S Axe, LondonEC3A 8BF
Born November 1968
Director
Appointed 19 May 2011
Resigned 07 Mar 2014

EVANS, Jonathan Peter

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born June 1950
Director
Appointed 18 May 2015
Resigned 13 Feb 2020

GATES, Paul David

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Born December 1969
Director
Appointed 07 Mar 2014
Resigned 15 Feb 2017

JAMES, Julian Timothy

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Born April 1963
Director
Appointed 07 Mar 2014
Resigned 01 Apr 2018

LIGHTBOWN, Neil Frank

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1960
Director
Appointed 18 May 2015
Resigned 31 Dec 2019

MACMILLAN, Neil Stephen

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born November 1962
Director
Appointed 31 Mar 2014
Resigned 31 May 2024

MCCUSKER, Eileen Elizabeth

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Born January 1953
Director
Appointed 31 Mar 2014
Resigned 16 Mar 2018

NEWMAN, David John

Resigned
Fenchurch Street 18th & 19th Floors, LondonEC3M 3BY
Born April 1955
Director
Appointed 07 Mar 2014
Resigned 15 May 2015

POWELL, Darren Hanbury

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born February 1970
Director
Appointed 07 Mar 2014
Resigned 13 Oct 2023

REDMOND, John Thomas

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born November 1955
Director
Appointed 13 Feb 2020
Resigned 13 Mar 2023

REDMOND, John Thomas

Resigned
St Mary’S Axe, LondonEC3A 8BF
Born November 1955
Director
Appointed 11 May 2010
Resigned 31 Mar 2011

RUSSELL, David George

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born December 1958
Director
Appointed 07 Mar 2014
Resigned 31 Mar 2019

SHAH, Shyam

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born March 1982
Director
Appointed 15 Feb 2017
Resigned 31 Jan 2020

WALSH, Michael Gerard

Resigned
St Mary’S Axe, LondonEC3A 8BF
Born November 1975
Director
Appointed 11 May 2010
Resigned 24 Aug 2011

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 11 May 2010
Resigned 11 May 2010

ZURBUCHEN, Barry

Resigned
St Mary’S Axe, LondonEC3A 8BF
Born April 1965
Director
Appointed 19 May 2011
Resigned 07 Mar 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Vivian Prem Watsa

Active
20 Fenchurch Street, LondonEC3M 3BY
Born August 1950

Nature of Control

Significant influence or control
Notified 15 Jan 2026
Wellington Street West, Suite 800, TorontoM5J 2N7

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2017
Ceased 15 Jan 2026
6300 Zug

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

107

Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
15 June 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
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
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
10 July 2015
RP04RP04
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 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
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Resolution
31 March 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
12 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 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
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
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Incorporation Company
11 May 2010
NEWINCIncorporation