Background WavePink WaveYellow Wave

RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134)

RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED (07632134) is an active UK company. incorporated on 12 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED has been registered for 14 years. Current directors include BIRRELL, Mark Victor, HILL, Roland John, MONTGOMERY, James Nicholas and 1 others.

Company Number
07632134
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
6th Floor 25 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRRELL, Mark Victor, HILL, Roland John, MONTGOMERY, James Nicholas, NEWBY, Christopher David Seymour
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED

RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED is an active company incorporated on 12 May 2011 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. RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07632134

LTD Company

Age

14 Years

Incorporated 12 May 2011

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 10 November 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 10 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

RYAN SPECIALTY GROUP EUROPE LIMITED
From: 26 November 2014To: 3 May 2022
RYAN (JGHL) BID CO LIMITED
From: 12 May 2011To: 26 November 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 30 st. Mary Axe 13th Floor, Directors 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: 23 November 2011To: 14 November 2012
107 Leadenhall Street London EC3A 4AF
From: 15 June 2011To: 23 November 2011
107 Leadenhall Street London EC3A 4AF United Kingdom
From: 13 May 2011To: 15 June 2011
3 More London Riverside London SE1 2AQ United Kingdom
From: 12 May 2011To: 13 May 2011
Timeline

50 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Capital Reduction
Dec 12
Share Issue
Dec 12
Funding Round
Feb 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Sept 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Sept 15
Loan Secured
Dec 16
Director Left
May 17
Director Joined
May 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Funding Round
Apr 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Capital Update
Feb 26
Funding Round
Feb 26
15
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BECKHAM, Natalie Andrea

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Secretary
Appointed 25 Nov 2025

BIRRELL, Mark Victor

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1959
Director
Appointed 21 Aug 2024

HILL, Roland John

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born January 1979
Director
Appointed 21 Aug 2024

MONTGOMERY, James Nicholas

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1986
Director
Appointed 13 Nov 2025

NEWBY, Christopher David Seymour

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born October 1973
Director
Appointed 13 Nov 2025

COCKBURN, Pauline Anne

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

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 12 May 2011
Resigned 12 May 2011

AIGOTTI, Diane Marie

Resigned
Mark Lane, LondonEC3R 7QQ
Born September 1964
Director
Appointed 12 May 2011
Resigned 31 Oct 2013

HOFFMANN, Joseph Patrick

Resigned
Cornhill, LondonEC3V 3NH
Born March 1976
Director
Appointed 31 Oct 2013
Resigned 03 May 2017

MATTHEWS, Jonathan Peter

Resigned
Mark Lane, LondonEC3R 7QQ
Born April 1979
Director
Appointed 22 Sept 2011
Resigned 13 Mar 2013

PANFIL, Dina

Resigned
Mark Lane, LondonEC3R 7QQ
Born September 1964
Director
Appointed 22 Sept 2011
Resigned 31 Oct 2013

ROWELL, Jonathan George Benton

Resigned
Mark Lane, LondonEC3R 7QQ
Born November 1961
Director
Appointed 12 May 2011
Resigned 10 Jul 2013

RYAN, Patrick George

Resigned
Mark Lane, LondonEC3R 7QQ
Born May 1937
Director
Appointed 17 May 2011
Resigned 31 Oct 2013

TRUAX, Thomas Raymond

Resigned
25 Fenchurch Avenue, LondonEC3M 5AD
Born August 1977
Director
Appointed 04 May 2017
Resigned 18 Sept 2025

VERHAGEN, Johanna Geertruida Maria

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born October 1964
Director
Appointed 31 Oct 2013
Resigned 03 Feb 2025

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 12 May 2011
Resigned 12 May 2011

WULLER, Benjamin Miles

Resigned
Mark Lane, LondonEC3R 7QQ
Born April 1975
Director
Appointed 12 May 2011
Resigned 31 Oct 2013

Persons with significant control

1

Ryan Specialty, Llc

Active
Suite 4000, ChicagoIL 60606

Nature of Control

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

Filing History

116

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Legacy
25 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Resolution
9 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Certificate Change Of Name Company
26 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2014
CONNOTConfirmation Statement Notification
Resolution
17 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
7 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Resolution
17 January 2013
RESOLUTIONSResolutions
Miscellaneous
24 December 2012
MISCMISC
Capital Cancellation Shares
20 December 2012
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
20 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2012
RESOLUTIONSResolutions
Legacy
13 December 2012
MG02MG02
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 January 2012
AA01Change of Accounting Reference Date
Legacy
5 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Incorporation Company
12 May 2011
NEWINCIncorporation