UKBizDB.co.uk

VALIDUS HOLDINGS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Validus Holdings (uk) Ltd. The company was founded 12 years ago and was given the registration number 07933815. The firm's registered office is in LONDON. You can find them at 58 The Aig Building, Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VALIDUS HOLDINGS (UK) LTD
Company Number:07933815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:58 The Aig Building, Fenchurch Street, London, England, EC3M 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director01 November 2023Active
18th Floor, 125 Old Broad Street, London, England, EC2N 1AR

Director01 November 2023Active
18th Floor, 125 Old Broad Street, London, England, EC2N 1AR

Director01 November 2023Active
60, Threadneedle Street, London, EC2R 8HP

Secretary24 March 2015Active
58, The Aig Building, Fenchurch Street, London, England, EC3M 4AB

Director31 May 2019Active
60, Threadneedle Street, London, EC2R 8HP

Director11 December 2017Active
58, The Aig Building, Fenchurch Street, London, England, EC3M 4AB

Director07 September 2021Active
60, Threadneedle Street, London, EC2R 8HP

Director27 June 2016Active
60, Threadneedle Street, London, EC2R 8HP

Director02 February 2012Active
18th Floor, 125, Old Broad Street, London, England, EC2N 1AR

Director07 September 2021Active
58, The Aig Building, Fenchurch Street, London, England, EC3M 4AB

Director31 July 2019Active
60, Threadneedle Street, London, EC2R 8HP

Director02 February 2012Active
18th Floor, 125, Old Broad Street, London, England, EC2N 1AR

Director31 May 2019Active
60, Threadneedle Street, London, EC2R 8HP

Director02 February 2012Active
60, Threadneedle Street, London, EC2R 8HP

Director14 December 2015Active
60, Threadneedle Street, London, EC2R 8HP

Director19 March 2013Active
60, Threadneedle Street, London, EC2R 8HP

Director27 June 2016Active

People with Significant Control

Renaissancere Holdings Ltd.
Notified on:01 November 2023
Status:Active
Country of residence:Bermuda
Address:Renaissance House, 12 Crow Lane, Pembroke, Bermuda, HM 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
American International Group, Inc
Notified on:18 July 2018
Status:Active
Country of residence:United States
Address:2711 Centerville Road, Suite 400, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
Validus Holdings, Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:29, Richmond Road, Pembroke, Hm 08, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Resolution

Resolution.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-07Address

Move registers to registered office company with new address.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.