Background WavePink WaveYellow Wave

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED (07774336)

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED (07774336) is an active UK company. incorporated on 14 September 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 UNDERWRITING MANAGERS INTERNATIONAL LIMITED has been registered for 14 years. Current directors include BIRRELL, Mark Victor, HILL, Roland John, MONTGOMERY, James Nicholas.

Company Number
07774336
Status
active
Type
ltd
Incorporated
14 September 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
BIRRELL, Mark Victor, 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 UNDERWRITING MANAGERS INTERNATIONAL LIMITED

RYAN SPECIALTY UNDERWRITING MANAGERS INTERNATIONAL LIMITED is an active company incorporated on 14 September 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 UNDERWRITING MANAGERS INTERNATIONAL LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07774336

LTD Company

Age

14 Years

Incorporated 14 September 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 5 February 2026 (2 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 11 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CASTEL UNDERWRITING AGENCIES LIMITED
From: 11 February 2013To: 24 July 2024
CASTEL MANAGEMENT LIMITED
From: 14 September 2011To: 11 February 2013
Contact
Address

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

Previous Addresses

60 Great Tower Street London EC3R 5AZ England
From: 7 September 2022To: 15 August 2025
33 Gracechurch Street London EC3V 0BT England
From: 4 July 2019To: 7 September 2022
C/O Barbican Managing Agency Limited 33 Gracechurch Street London EC3V 0BT
From: 14 September 2011To: 4 July 2019
Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 12
Funding Round
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Apr 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jul 20
Director Left
Jan 22
Director Joined
Jun 22
Funding Round
Sept 22
Funding Round
May 23
Director Joined
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Mar 25
Director Joined
Feb 26
Funding Round
Feb 26
9
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BIRRELL, Mark Victor

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1959
Director
Appointed 01 Nov 2013

HILL, Roland John

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born January 1979
Director
Appointed 28 Jul 2016

MONTGOMERY, James Nicholas

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1986
Director
Appointed 10 Feb 2026

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 14 Sept 2011
Resigned 29 Nov 2019

GIBSON, James Henry Fernie

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 03 Dec 2019
Resigned 31 Oct 2020

MCKENNA, Ian

Resigned
Great Tower Street, LondonEC3R 5AZ
Secretary
Appointed 04 Jan 2022
Resigned 16 Jun 2023

RALPH, Paul Anthony

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 01 Nov 2020
Resigned 04 Jan 2022

BONNEAU, Krista Ellen

Resigned
Great Tower Street, LondonEC3R 5AZ
Born October 1986
Director
Appointed 09 Jun 2022
Resigned 01 May 2024

CARLOS, Raoul

Resigned
Great Tower Street, LondonEC3R 5AZ
Born December 1983
Director
Appointed 17 Oct 2023
Resigned 21 Aug 2024

COWDELL, Robert Trevor

Resigned
Great Tower Street, LondonEC3R 5AZ
Born February 1963
Director
Appointed 28 Mar 2018
Resigned 01 May 2024

GODFRAY, Jonathan James Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1959
Director
Appointed 05 Nov 2013
Resigned 29 Nov 2019

HARRINGTON, Mark John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 14 Sept 2011
Resigned 29 Nov 2019

KITTINGER, Jason Allen

Resigned
Great Tower Street, LondonEC3R 5AZ
Born June 1979
Director
Appointed 10 Dec 2019
Resigned 01 May 2024

NUGENT, James Oliver

Resigned
Gracechurch Street, LondonEC3V 0BT
Born October 1956
Director
Appointed 13 Oct 2015
Resigned 09 Oct 2021

REEVES, David Edward

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1955
Director
Appointed 28 Apr 2014
Resigned 05 Feb 2015

REEVES, David Edward

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1955
Director
Appointed 14 Sept 2011
Resigned 05 Nov 2013

STURGESS, Hugh Robert

Resigned
Great Tower Street, LondonEC3R 5AZ
Born September 1977
Director
Appointed 10 Dec 2019
Resigned 01 May 2024

VERHAGEN, Johanna Geertruida Maria

Resigned
Great Tower Street, LondonEC3R 5AZ
Born October 1964
Director
Appointed 12 Aug 2024
Resigned 04 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Ryan Specialty Newco Holdings Limited

Active
St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Gracechurch Street, LondonEC3V 0BT

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 May 2024
Fundings
Financials
Latest Activities

Filing History

114

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 November 2024
AAMDAAMD
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Certificate Change Of Name Company
24 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 July 2024
NM06NM06
Change Of Name Notice
24 July 2024
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
27 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 October 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 February 2013
NM06NM06
Change Of Name Notice
11 February 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Resolution
30 May 2012
RESOLUTIONSResolutions
Incorporation Company
14 September 2011
NEWINCIncorporation