SIRIUS INTERNATIONAL UK HOLDINGS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-22 View Report
Insolvency. Brought down date: 2023-01-12. 2023-02-20 View Report
Officers. Termination date: 2022-10-19. Officer name: David William Junius. 2022-10-19 View Report
Persons with significant control. Change date: 2022-06-01. Psc name: Siriuspoint Ltd.. 2022-06-06 View Report
Officers. Officer name: Mr David Foster. Change date: 2022-05-12. 2022-05-12 View Report
Officers. Change date: 2022-05-12. Officer name: Mr Robert Ian Charles Harman. 2022-05-12 View Report
Address. Old address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. New address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU. Change date: 2022-05-11. 2022-05-11 View Report
Address. New address: Clyde & Co the St Botolph Building 138 Houndsditch London EC3A 7AR. 2022-01-25 View Report
Address. New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2022-01-20. Old address: , the St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom. 2022-01-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-20 View Report
Resolution. Description: Resolutions. 2022-01-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-20 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-16 View Report
Resolution. Description: Resolutions. 2021-12-16 View Report
Capital. Description: Statement by Directors. 2021-12-16 View Report
Insolvency. Description: Solvency Statement dated 16/12/21. 2021-12-16 View Report
Capital. Capital allotment shares. 2021-12-10 View Report
Accounts. Accounts type full. 2021-11-15 View Report
Persons with significant control. Notification date: 2021-02-26. Psc name: Siriuspoint Ltd.. 2021-05-20 View Report
Persons with significant control. Withdrawal date: 2021-05-20. 2021-05-20 View Report
Officers. Officer name: Mr David William Junius. Appointment date: 2021-03-23. 2021-03-25 View Report
Officers. Officer name: Mr Edward Park. Appointment date: 2021-03-23. 2021-03-25 View Report
Officers. Appointment date: 2021-03-23. Officer name: Mr David Foster. 2021-03-23 View Report
Officers. Officer name: Sheila Elizabeth Nicoll. Termination date: 2021-03-23. 2021-03-23 View Report
Officers. Termination date: 2021-03-23. Officer name: Lars Olof Ek. 2021-03-23 View Report
Officers. Termination date: 2021-02-26. Officer name: Ralph Anthony Salamone. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Accounts. Accounts type full. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Capital. Description: Statement by Directors. 2018-08-30 View Report
Capital. Capital statement capital company with date currency figure. 2018-08-30 View Report
Insolvency. Description: Solvency Statement dated 22/08/18. 2018-08-30 View Report
Resolution. Description: Resolutions. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Capital. Second filing capital allotment shares. 2017-10-03 View Report
Capital. Capital allotment shares. 2017-09-18 View Report
Capital. Capital allotment shares. 2017-09-01 View Report
Accounts. Change account reference date company current shortened. 2017-02-16 View Report
Incorporation. Capital: GBP 1 2017-02-16 View Report