Background WavePink WaveYellow Wave

STARR ERS SYNDICATE HOLDINGS LIMITED (08333916)

STARR ERS SYNDICATE HOLDINGS LIMITED (08333916) is an active UK company. incorporated on 17 December 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STARR ERS SYNDICATE HOLDINGS LIMITED has been registered for 13 years. Current directors include BILSBY, Peter Antony, HEXTALL, Richard Anthony.

Company Number
08333916
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BILSBY, Peter Antony, HEXTALL, Richard Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARR ERS SYNDICATE HOLDINGS LIMITED

STARR ERS SYNDICATE HOLDINGS LIMITED is an active company incorporated on 17 December 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STARR ERS SYNDICATE HOLDINGS LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08333916

LTD Company

Age

13 Years

Incorporated 17 December 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 3 June 2025 (9 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

STARR SYNDICATE HOLDINGS LIMITED
From: 20 March 2026To: 23 March 2026
IQUW UK LIMITED
From: 31 August 2021To: 20 March 2026
ERS DGB LIMITED
From: 2 April 2014To: 31 August 2021
EQUITY RED STAR DGB LTD.
From: 17 December 2012To: 2 April 2014
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 22 May 2019To: 28 November 2022
52 - 54 Leadenhall Street London EC3A 2BJ England
From: 3 August 2015To: 22 May 2019
Library House New Road Brentwood Essex CM14 4GD United Kingdom
From: 17 December 2012To: 3 August 2015
3 More London Riverside London SE1 2AQ United Kingdom
From: 17 December 2012To: 17 December 2012
Timeline

61 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Funding Round
May 13
Share Issue
May 13
Director Joined
Sept 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Nov 15
Share Buyback
Dec 15
Share Buyback
May 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 16
Share Buyback
Jun 17
Capital Reduction
Jun 18
Share Buyback
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Funding Round
May 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Share Buyback
Jan 22
New Owner
May 22
Owner Exit
May 22
Loan Secured
Dec 23
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
15
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SPEVACK, Tracey

Active
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 23 Jan 2026

BILSBY, Peter Antony

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 01 Nov 2020

HEXTALL, Richard Anthony

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1968
Director
Appointed 10 May 2021

ADAMS, James David Seton

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 20 Oct 2015
Resigned 14 Jul 2017

CUGGY, Victoria

Resigned
New Road, BrentwoodCM14 4GD
Secretary
Appointed 29 May 2013
Resigned 01 May 2015

FERNANDO, Renuka Shyamalee

Resigned
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 03 Aug 2021
Resigned 19 Jul 2024

GRIFFIN, Steven Terence Hunter

Resigned
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 06 May 2014
Resigned 30 Sept 2015

TURNER, David Charles

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 14 Jul 2017
Resigned 08 Jul 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Apr 2013
Resigned 29 May 2013

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 17 Dec 2012
Resigned 17 Dec 2012

BLANC, Amanda Jayne

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1967
Director
Appointed 02 Jan 2020
Resigned 15 Jul 2020

BOISSEAU, Francois-Xavier Bernard

Resigned
Fenchurch Street, LondonEC3M 3BD
Born July 1961
Director
Appointed 01 Aug 2020
Resigned 06 Jun 2025

BRIGGS, Hugh Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1968
Director
Appointed 07 Sept 2016
Resigned 20 Jul 2018

BROADWATER, Ian Dwight

Resigned
535, New York
Born December 1979
Director
Appointed 17 Dec 2012
Resigned 27 Feb 2013

GREENBERG, Jeffrey Wayne

Resigned
535, New York
Born July 1951
Director
Appointed 17 Dec 2012
Resigned 10 May 2021

GUJADHUR, Kunal

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1985
Director
Appointed 12 Feb 2019
Resigned 10 May 2021

GULLETT, Robert Power

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1945
Director
Appointed 17 Apr 2013
Resigned 10 May 2021

JORGENSEN, Erik

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born July 1974
Director
Appointed 20 Jul 2018
Resigned 11 Feb 2019

O'SULLIVAN, Patrick Henry

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1949
Director
Appointed 06 Nov 2013
Resigned 05 Mar 2020

PARKER, Ian David

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1965
Director
Appointed 17 Apr 2013
Resigned 30 Nov 2020

WAESBERGHE, Ignace Louis Ghislain Van

Resigned
Lombard Street, LondonEC3V 9AH
Born July 1979
Director
Appointed 31 Jul 2019
Resigned 10 May 2021

WALMSLEY, Michael Arthur

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born May 1982
Director
Appointed 11 Sept 2013
Resigned 07 Sept 2016

WATSON, Christopher Eric

Resigned
535, New York
Born December 1950
Director
Appointed 17 Dec 2012
Resigned 10 May 2021

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 17 Dec 2012
Resigned 17 Dec 2012

Persons with significant control

5

2 Active
3 Ceased

Mr Vincenzo La Ruffa

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1980

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Mr Ignace Louis Van Waesberghe

Active
Fenchurch Street, LondonEC3M 3BD
Born July 1979

Nature of Control

Significant influence or control
Notified 26 Jun 2024

Mr Jeffrey Wayne Greenberg

Ceased
Fenchurch Street, LondonEC3M 3BD
Born July 1951

Nature of Control

Significant influence or control
Notified 10 May 2021
Ceased 26 Jun 2024

Iquw Midco Bermuda Limited

Ceased
22 Victoria Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Ceased 10 May 2021

Mr Jeffrey Wayne Greenberg

Ceased
Madison Avenue, New YorkNY10022
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

130

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
31 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 August 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Resolution
14 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 June 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 June 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Resolution
16 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
27 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 May 2016
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
12 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Resolution
10 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Miscellaneous
23 October 2013
MISCMISC
Miscellaneous
23 October 2013
MISCMISC
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Memorandum Articles
14 May 2013
MEM/ARTSMEM/ARTS
Resolution
14 May 2013
RESOLUTIONSResolutions
Resolution
14 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 May 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Incorporation Company
17 December 2012
NEWINCIncorporation