Background WavePink WaveYellow Wave

RYAN SPECIALTY CAPITAL MANAGEMENT LIMITED (07681817)

RYAN SPECIALTY CAPITAL MANAGEMENT LIMITED (07681817) is an active UK company. incorporated on 24 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. RYAN SPECIALTY CAPITAL MANAGEMENT LIMITED has been registered for 14 years. Current directors include HILL, Roland John, MONTGOMERY, James Nicholas.

Company Number
07681817
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
6th Floor 25 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HILL, Roland John, MONTGOMERY, James Nicholas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN SPECIALTY CAPITAL MANAGEMENT LIMITED

RYAN SPECIALTY CAPITAL MANAGEMENT LIMITED is an active company incorporated on 24 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. RYAN SPECIALTY CAPITAL MANAGEMENT LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07681817

LTD Company

Age

14 Years

Incorporated 24 June 2011

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 19 September 2025 (6 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

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RYAN SPECIALTY SERVICE CENTRE LIMITED
From: 29 April 2022To: 21 August 2025
RS EUROPE SERVICE CENTRE LIMITED
From: 27 April 2022To: 29 April 2022
RSG EUROPE SERVICE CENTRE LIMITED
From: 24 January 2019To: 27 April 2022
LODESTAR MARINE LIMITED
From: 24 June 2011To: 24 January 2019
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: 20 August 2025
30 st. Mary Axe St. Mary Axe 13th Floor London EC3A 8BF England
From: 4 March 2020To: 4 March 2020
1st Floor, 62 Cornhill London EC3V 3NH England
From: 6 June 2018To: 4 March 2020
118 Pall Mall London SW1Y 5ED United Kingdom
From: 1 March 2018To: 6 June 2018
120 Pall Mall London SW1Y 5EA United Kingdom
From: 18 December 2015To: 1 March 2018
Walsingham House 35 Seething Lane London EC3N 4AH
From: 17 March 2014To: 18 December 2015
the Isis Building 193 Marsh Wall London E14 9SG
From: 6 October 2011To: 17 March 2014
40a Ladbroke Square London W11 3ND United Kingdom
From: 24 June 2011To: 6 October 2011
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 12
Share Issue
Oct 12
Funding Round
May 13
Director Left
Jul 14
Funding Round
Nov 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Jul 16
Funding Round
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Nov 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Jan 21
Funding Round
Jul 21
Loan Cleared
Nov 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
7
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HILL, Roland John

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

MONTGOMERY, James Nicholas

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1986
Director
Appointed 23 Feb 2025

BRUCE, Martha Blanche Waymark

Resigned
Clifton Terrace, DorkingRH4 2JG
Secretary
Appointed 16 Sept 2015
Resigned 01 Jun 2018

JONES, Christopher Harold Edward

Resigned
193 Marsh Wall, LondonE14 9SG
Secretary
Appointed 26 Sept 2011
Resigned 30 Apr 2015

BYRNE, Simon Lees-Buckley

Resigned
35 Seething Lane, LondonEC3N 4AH
Born May 1966
Director
Appointed 12 Jul 2012
Resigned 25 Jul 2014

DENNISTON, Nicholas Geoffrey Alastair

Resigned
Ladbroke Square, LondonW11 3ND
Born February 1955
Director
Appointed 24 Jun 2011
Resigned 26 Sept 2011

DYMOKE, Charles Edward Marmion

Resigned
Cornhill, LondonEC3V 3NH
Born August 1961
Director
Appointed 21 Oct 2015
Resigned 22 Nov 2019

ERULIN, Gilles Marie Jacques

Resigned
Pall Mall, LondonSW1Y 5ED
Born March 1960
Director
Appointed 18 Jul 2012
Resigned 01 Jun 2018

EVANS, Hugh Charles

Resigned
Pall Mall, LondonSW1Y 5ED
Born June 1955
Director
Appointed 09 Jul 2012
Resigned 01 Jun 2018

HEARN, John Eugene Terence

Resigned
Cornhill, LondonEC3V 3NH
Born November 1969
Director
Appointed 21 Oct 2015
Resigned 10 Dec 2019

KIRK, Steven Richard

Resigned
Pall Mall, LondonSW1Y 5ED
Born April 1963
Director
Appointed 21 Oct 2015
Resigned 01 Jun 2018

MCKENNA, Peter Joseph, Mr.

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born May 1969
Director
Appointed 20 Jul 2018
Resigned 31 Oct 2020

MOUTON, Tania

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

PAGE, Timothy Douglas

Resigned
193 Marsh Wall, LondonE14 9SG
Born July 1955
Director
Appointed 26 Sept 2011
Resigned 23 May 2012

PEETERS, Mark Thomas Andre Ghislain, Mr.

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born October 1965
Director
Appointed 06 Jan 2021
Resigned 01 Apr 2025

VAUGHAN, David Andrew

Resigned
Pall Mall, LondonSW1Y 5ED
Born May 1956
Director
Appointed 23 May 2012
Resigned 01 Jun 2018

VERHAGEN, Johanna Geertruida Maria

Resigned
13th Floor, Directors, LondonEC3A 8BF
Born October 1964
Director
Appointed 20 Jul 2018
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Pall Mall, LondonSW1Y 5ED

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 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 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
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 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
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Resolution
14 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2019
RESOLUTIONSResolutions
Resolution
7 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Memorandum Articles
28 July 2016
MAMA
Resolution
28 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Memorandum Articles
30 April 2015
MAMA
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
25 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Incorporation Company
24 June 2011
NEWINCIncorporation