Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDONAGH SPECIALTY LIMITED
Company Information for

ARDONAGH SPECIALTY LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
Company Registration Number
05734247
Private Limited Company
Active

Company Overview

About Ardonagh Specialty Ltd
ARDONAGH SPECIALTY LIMITED was founded on 2006-03-08 and has its registered office in London. The organisation's status is listed as "Active". Ardonagh Specialty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDONAGH SPECIALTY LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7PD
Other companies in EC3R
 
Previous Names
PRICE FORBES & PARTNERS LIMITED15/12/2022
NEWCO (PFP) LIMITED12/06/2006
Filing Information
Company Number 05734247
Company ID Number 05734247
Date formed 2006-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDONAGH SPECIALTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARDONAGH SPECIALTY LIMITED
The following companies were found which have the same name as ARDONAGH SPECIALTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDONAGH SPECIALTY HOLDINGS LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Active Company formed on the 2017-12-11
ARDONAGH SPECIALTY EUROPE N.V. BASTION TOWER 5 PLACE DU CHAMP DE MARS IXELLES 1050 Active Company formed on the 2019-02-28
ARDONAGH SPECIALTY HOLDINGS 2 LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Active Company formed on the 2021-05-11
ARDONAGH SPECIALTY EMPLOYMENT SERVICES LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Active Company formed on the 2021-10-28
ARDONAGH SPECIALTY HOLDINGS 3 LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Active Company formed on the 2021-12-15
ARDONAGH SPECIALTY MGA HOLDINGS LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Active Company formed on the 2022-07-01
ARDONAGH SPECIALTY PARTRIDGE LIMITED 2 MINSTER COURT LONDON EC3R 7PD Active Company formed on the 2022-08-19
ARDONAGH SPECIALTY CAPTIVE HOLDINGS LIMITED 2 MINSTER COURT LONDON EC3R 7PD Active Company formed on the 2022-09-09
ARDONAGH SPECIALTY OPCO LIMITED 2 MINSTER COURT MINCING LANE LONDON EC3R 7PD Active Company formed on the 2023-02-01

Company Officers of ARDONAGH SPECIALTY LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL JAMES BENZIES
Director 2017-10-10
BARNABAS JOHN HURST-BANNISTER
Director 2011-10-21
CHRISTOPHER LEYTON KEEY
Director 2017-08-29
JAMES ANDREW MASTERTON
Director 2017-08-29
GORDON FREDERICK NEWMAN
Director 2018-02-13
STEPHEN DAVID REID
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK FISHER
Director 2006-07-26 2018-04-30
ANDREW CHARLES WALKLING
Director 2006-07-26 2018-03-28
MARK STEPHEN MUGGE
Director 2017-08-29 2017-10-10
NICHOLAS STEPHEN LELAND LYONS
Director 2017-01-25 2017-09-21
MICHAEL PIERS DONEGAN
Director 2006-03-08 2017-08-29
ALASDAIR GEORGE GRANT FORMAN
Director 2009-02-18 2017-08-29
CHRISTOPHER JOHN NEWTON
Director 2008-04-01 2017-04-20
RICHARD LAIRD PEERS
Director 2006-07-26 2014-04-01
JAMES ANDREW MASTERTON
Director 2006-07-26 2014-03-28
JOHN BELLINGER
Director 2006-07-26 2014-03-20
DAVID ROBERT BAXTER
Director 2010-01-27 2014-03-17
GRAHAM ALEXANDER FINDLAY
Director 2006-07-26 2014-03-10
PAUL WILLIAM BUMPSTEAD
Director 2010-10-20 2014-02-10
RICHARD ALEXANDER LESLIE MARSHALL
Director 2010-01-27 2013-02-05
ROBERT DAVID CHARLES HENDERSON
Director 2007-03-22 2012-01-31
DAVID ROBERT BAXTER
Director 2010-02-04 2010-02-04
RICHARD ALEXANDER LESLIE MARSHALL
Director 2010-02-04 2010-02-04
CHRISTOPHER JOHN BROWN
Director 2006-07-26 2009-12-31
DAVID JOHN WILSON
Company Secretary 2006-03-08 2008-02-13
DAVID JOHN WILSON
Director 2006-07-26 2008-02-13
ROBIN JOHN ARTHUR WILLIAMS
Director 2006-07-26 2006-11-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-08 2006-03-08
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-08 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JAMES BENZIES BISHOPSGATE INSURANCE BROKERS LIMITED Director 2018-05-08 CURRENT 1918-02-04 Active
RUSSELL JAMES BENZIES INVER REINSURANCE BROKERS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
RUSSELL JAMES BENZIES ARDONAGH SPECIALTY HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
RUSSELL JAMES BENZIES TIMBER MEMBERS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-02-24
RUSSELL JAMES BENZIES NMB TRUSTEES LIMITED Director 2010-03-15 CURRENT 1993-09-03 Dissolved 2014-02-04
RUSSELL JAMES BENZIES QUOTEFERRET FINANCIAL SERVICES LIMITED Director 2010-03-04 CURRENT 1999-12-08 Dissolved 2016-05-17
RUSSELL JAMES BENZIES NMB NORDIC LIMITED Director 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-08-30
BARNABAS JOHN HURST-BANNISTER PREMIA MANAGING AGENCY HOLDINGS LIMITED Director 2015-01-23 CURRENT 2014-07-24 Active
BARNABAS JOHN HURST-BANNISTER CHARLES TAYLOR LIMITED Director 2014-10-08 CURRENT 1996-05-03 Active
BARNABAS JOHN HURST-BANNISTER PREMIA MANAGING AGENCY LIMITED Director 2014-07-30 CURRENT 2014-07-25 Active
BARNABAS JOHN HURST-BANNISTER HORSDON ENTERPRISES LIMITED Director 2013-11-29 CURRENT 1992-10-23 Active
BARNABAS JOHN HURST-BANNISTER THE STANDARD CLUB UK LTD Director 2012-10-01 CURRENT 1883-02-08 Active
BARNABAS JOHN HURST-BANNISTER PFIH LIMITED Director 2011-10-21 CURRENT 2005-09-27 Active
BARNABAS JOHN HURST-BANNISTER TALBOT UNDERWRITING LTD Director 2011-09-15 CURRENT 1987-12-03 Active
BARNABAS JOHN HURST-BANNISTER BLUNDELL'S SCHOOL Director 2009-11-27 CURRENT 2000-06-16 Active
BARNABAS JOHN HURST-BANNISTER COBWEB PROPERTIES LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active - Proposal to Strike off
CHRISTOPHER LEYTON KEEY KEEY PARTNERS LIMITED Director 1999-11-26 CURRENT 1987-08-26 Active
JAMES ANDREW MASTERTON PURELY INSURANCE LIMITED Director 2017-08-29 CURRENT 2011-07-06 Active - Proposal to Strike off
JAMES ANDREW MASTERTON PRICE FORBES GROUP LIMITED Director 2017-08-29 CURRENT 2011-07-06 Active
JAMES ANDREW MASTERTON PFIH LIMITED Director 2005-11-09 CURRENT 2005-09-27 Active
GORDON FREDERICK NEWMAN ARDONAGH SPECIALTY HOLDINGS LIMITED Director 2018-02-20 CURRENT 2017-12-11 Active
GORDON FREDERICK NEWMAN BISHOPSGATE INSURANCE BROKERS LIMITED Director 2018-02-13 CURRENT 1918-02-04 Active
GORDON FREDERICK NEWMAN SUSSEX UNDERWRITING MANAGEMENT LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
GORDON FREDERICK NEWMAN FUNKYFINS LIMITED Director 2000-06-11 CURRENT 2000-03-07 Dissolved 2015-08-11
GORDON FREDERICK NEWMAN QUOTEFERRET FINANCIAL SERVICES LIMITED Director 1999-12-08 CURRENT 1999-12-08 Dissolved 2016-05-17
GORDON FREDERICK NEWMAN NMB TRUSTEES LIMITED Director 1993-09-06 CURRENT 1993-09-03 Dissolved 2014-02-04
STEPHEN DAVID REID PURELY INSURANCE LIMITED Director 2017-08-29 CURRENT 2011-07-06 Active - Proposal to Strike off
STEPHEN DAVID REID PRICE FORBES GROUP LIMITED Director 2017-08-29 CURRENT 2011-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR ANTONIOS EROTOCRITOU
2024-03-19DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057342470008
2023-06-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2023-06-07Director's details changed for Mr Scott William Hough on 2023-06-01
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MASTERTON
2023-04-13APPOINTMENT TERMINATED, DIRECTOR RICHARD LAIRD PEERS
2023-03-15CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-15Company name changed price forbes & partners LIMITED\certificate issued on 15/12/22
2022-12-15CERTNMCompany name changed price forbes & partners LIMITED\certificate issued on 15/12/22
2022-09-29All of the property or undertaking has been released from charge for charge number 057342470008
2022-09-29MR05All of the property or undertaking has been released from charge for charge number 057342470008
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05Cancellation of shares. Statement of capital on 2022-06-20 GBP 6,000,834.86
2022-09-05SH06Cancellation of shares. Statement of capital on 2022-06-20 GBP 6,000,834.86
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-03-15AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-28
2021-09-28SH0126/07/21 STATEMENT OF CAPITAL GBP 6000859.86
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27SH0126/05/21 STATEMENT OF CAPITAL GBP 6000759.86
2021-04-02SH0126/03/21 STATEMENT OF CAPITAL GBP 6000659.86
2021-03-31SH0126/03/21 STATEMENT OF CAPITAL GBP 6000617
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-12-02AP01DIRECTOR APPOINTED RICHARD LAIRD PEERS
2020-11-24SH0101/11/20 STATEMENT OF CAPITAL GBP 6000500
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057342470007
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057342470007
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057342470008
2020-07-14PSC05Change of details for Ardonagh Specialty Holdings Limited as a person with significant control on 2020-07-14
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057342470007
2020-04-20SH0119/03/20 STATEMENT OF CAPITAL GBP 6000400
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-03-10PSC02Notification of Ardonagh Specialty Holdings Limited as a person with significant control on 2019-05-02
2020-03-10PSC07CESSATION OF PFIH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEYTON KEEY
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES TURNBULL
2019-10-08SH0102/09/19 STATEMENT OF CAPITAL GBP 6000200
2019-10-04SH0102/09/19 STATEMENT OF CAPITAL GBP 6000100
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID REID
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-04-25AP01DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU
2019-04-08RES01ADOPT ARTICLES 08/04/19
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS JOHN HURST-BANNISTER
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED MR JONATHAN JAMES TURNBULL
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FREDERICK NEWMAN
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES BENZIES
2018-06-27AUDAUDITOR'S RESIGNATION
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK FISHER
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WALKLING
2018-02-28AP01DIRECTOR APPOINTED MR GORDON FREDERICK NEWMAN
2017-10-26AP01DIRECTOR APPOINTED MR RUSSELL JAMES BENZIES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LYONS
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER LEYTON KEEY
2017-09-05AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2017-09-05AP01DIRECTOR APPOINTED MR JAMES ANDREW MASTERTON
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FORMAN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONEGAN
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057342470006
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057342470006
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 6000000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LELAND LYONS
2016-10-27AP01DIRECTOR APPOINTED MR STEPHEN DAVID REID
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 6000000
2016-04-01AR0108/03/16 FULL LIST
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057342470005
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 6000000
2015-03-09AR0108/03/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALKLING / 31/03/2014
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057342470005
2014-04-03TM01TERMINATE DIR APPOINTMENT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEERS
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASTERTON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FINDLAY
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELLINGER
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 6000000
2014-04-03AR0108/03/14 FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUMPSTEAD
2013-11-05AUDAUDITOR'S RESIGNATION
2013-10-30MISCSECTION 519
2013-10-30AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0108/03/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL
2012-11-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-22AR0108/03/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2011-10-24AP01DIRECTOR APPOINTED MR BARNABAS JOHN HURST-BANNISTER
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0108/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GEORGE GRANT FORMAN / 05/08/2010
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAIRD PEERS / 01/10/2009
2011-03-10AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER LESLIE MARSHALL
2011-03-10AP01DIRECTOR APPOINTED MR DAVID ROBERT BAXTER
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2011-01-25AP01DIRECTOR APPOINTED MR PAUL WILLIAM BUMPSTEAD
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0108/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALKLING / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NEWTON / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW MASTERTON / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK FISHER / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER FINDLAY / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELLINGER / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAIRD PEERS / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GEORGE GRANT FORMAN / 08/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PIERS DONEGAN / 08/03/2010
2010-02-10AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER LESLIE MARSHALL
2010-02-10AP01DIRECTOR APPOINTED MR DAVID ROBERT BAXTER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED ALASDAIR GEORGE GRANT FORMAN
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKLING / 07/10/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKLING / 25/10/2007
2008-04-16288aDIRECTOR APPOINTED ROBERT DAVID CHARLES HENDERSON
2008-04-11363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKLING / 25/10/2007
2008-04-11288aDIRECTOR APPOINTED CHRISTOPHER JOHN NEWTON
2008-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-26225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-09-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ARDONAGH SPECIALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDONAGH SPECIALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED UNDER THE CHARGE))
2014-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-23 Satisfied MARSH UK GROUP LIMITED
LEGAL CHARGE 2006-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-21 Satisfied MARSH UK GROUP LIMITED
DEBENTURE 2006-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ARDONAGH SPECIALTY LIMITED registering or being granted any patents
Domain Names

ARDONAGH SPECIALTY LIMITED owns 19 domain names.

purely4.co.uk   purely4insurance.co.uk   purely4motor.co.uk   purely4property.co.uk   purelybike.co.uk   purelycv.co.uk   purelyfleet.co.uk   purelyhome.co.uk   purelyinsurance.co.uk   purelymotor.co.uk   purelymotorunderwriting.co.uk   purelymotoruw.co.uk   purelypropertyunderwriting.co.uk   purelypropertyuw.co.uk   purelytaxi.co.uk   purelyunderwriting.co.uk   purelyuw.co.uk   pfpre.co.uk   priceforbes.co.uk  

Trademarks

Trademark applications by ARDONAGH SPECIALTY LIMITED

ARDONAGH SPECIALTY LIMITED is the Original registrant for the trademark PRICE FORBES ™ (85755141) through the USPTO on the 2012-10-16
The color(s) blue and orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ARDONAGH SPECIALTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ARDONAGH SPECIALTY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ARDONAGH SPECIALTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDONAGH SPECIALTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDONAGH SPECIALTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.