Background WavePink WaveYellow Wave

VALIDUS HOLDINGS (UK) LTD (07933815)

VALIDUS HOLDINGS (UK) LTD (07933815) is an active UK company. incorporated on 2 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VALIDUS HOLDINGS (UK) LTD has been registered for 14 years. Current directors include BARRAN, Leo David Lechmere, BRENNAN, Hugh Richard, UPADHYAYA, Divyesh Dinesh.

Company Number
07933815
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
18th Floor, 125 Old Broad Street, London, EC2N 1AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRAN, Leo David Lechmere, BRENNAN, Hugh Richard, UPADHYAYA, Divyesh Dinesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDUS HOLDINGS (UK) LTD

VALIDUS HOLDINGS (UK) LTD is an active company incorporated on 2 February 2012 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. VALIDUS HOLDINGS (UK) LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07933815

LTD Company

Age

14 Years

Incorporated 2 February 2012

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 11 August 2025 (7 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

VALIDUS HOLDINGS (UK) PLC
From: 24 March 2015To: 16 May 2018
VALIDUS HOLDINGS (UK) LTD
From: 2 February 2012To: 24 March 2015
Contact
Address

18th Floor, 125 Old Broad Street London, EC2N 1AR,

Previous Addresses

58 the Aig Building Fenchurch Street London EC3M 4AB England
From: 7 November 2019To: 3 November 2023
60 Threadneedle Street London EC2R 8HP
From: 2 February 2012To: 7 November 2019
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 13
Director Joined
Apr 13
Funding Round
Oct 14
Funding Round
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Capital Update
Jun 18
Owner Exit
Jul 18
Director Left
Aug 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BARRAN, Leo David Lechmere

Active
125 Old Broad Street, LondonEC2N 1AR
Born December 1973
Director
Appointed 01 Nov 2023

BRENNAN, Hugh Richard

Active
125 Old Broad Street, LondonEC2N 1AR
Born March 1977
Director
Appointed 01 Nov 2023

UPADHYAYA, Divyesh Dinesh

Active
125 Old Broad Street, LondonEC2N 1AR
Born January 1971
Director
Appointed 01 Nov 2023

ROBINSON, Erica

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 24 Mar 2015
Resigned 16 May 2018

BROSSART, Fabrice

Resigned
The Aig Building, LondonEC3M 4AB
Born August 1972
Director
Appointed 31 May 2019
Resigned 31 Oct 2023

CALLAGHAN, Sean, Mr.

Resigned
Threadneedle Street, LondonEC2R 8HP
Born November 1965
Director
Appointed 11 Dec 2017
Resigned 20 Dec 2017

CARNALL, Sonja Patricia

Resigned
The Aig Building, LondonEC3M 4AB
Born December 1976
Director
Appointed 07 Sept 2021
Resigned 17 Oct 2023

CLOUTING, Jane Sarah, Ms.

Resigned
Threadneedle Street, LondonEC2R 8HP
Born March 1957
Director
Appointed 27 Jun 2016
Resigned 31 May 2019

CONSOLINO, Joseph Evans

Resigned
Threadneedle Street, LondonEC2R 8HP
Born November 1966
Director
Appointed 02 Feb 2012
Resigned 16 Feb 2013

DANIEL, Paul James

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1970
Director
Appointed 07 Sept 2021
Resigned 01 Nov 2023

HEAP, Michael Conrad

Resigned
The Aig Building, LondonEC3M 4AB
Born June 1969
Director
Appointed 31 Jul 2019
Resigned 11 Jun 2021

KUZLOSKI, Robert

Resigned
Threadneedle Street, LondonEC2R 8HP
Born July 1963
Director
Appointed 02 Feb 2012
Resigned 27 Jun 2016

NEWBY, Christopher David Seymour

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1973
Director
Appointed 31 May 2019
Resigned 01 Nov 2023

NOONAN, Edward Joseph

Resigned
Threadneedle Street, LondonEC2R 8HP
Born May 1958
Director
Appointed 02 Feb 2012
Resigned 27 Jun 2016

ROBINSON-MCLEOD, Erica

Resigned
Threadneedle Street, LondonEC2R 8HP
Born August 1977
Director
Appointed 14 Dec 2015
Resigned 04 Jan 2016

SANGSTER, Jeffrey Dean

Resigned
Threadneedle Street, LondonEC2R 8HP
Born April 1972
Director
Appointed 19 Mar 2013
Resigned 18 Aug 2018

WACHMAN, Nigel David

Resigned
Threadneedle Street, LondonEC2R 8HP
Born July 1958
Director
Appointed 27 Jun 2016
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased
12 Crow Lane, PembrokeHM 19

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Nov 2023
Suite 400, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2018
Ceased 01 Nov 2023
Richmond Road, Pembroke, Hm 08

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Resolution
19 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
7 November 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Legacy
21 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2018
SH19Statement of Capital
Legacy
21 June 2018
CAP-SSCAP-SS
Resolution
21 June 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
16 May 2018
CERT10CERT10
Re Registration Memorandum Articles
16 May 2018
MARMAR
Resolution
16 May 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 May 2018
RR02RR02
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 March 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Resolution
3 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Second Filing Of Form With Form Type
8 June 2015
RP04RP04
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts Balance Sheet
24 March 2015
BSBS
Auditors Report
24 March 2015
AUDRAUDR
Auditors Statement
24 March 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 March 2015
CERT5CERT5
Re Registration Memorandum Articles
24 March 2015
MARMAR
Resolution
24 March 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
24 March 2015
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2012
NEWINCIncorporation