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.
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 | : |
|
Registered Address | : | 58 The Aig Building, Fenchurch Street, London, England, EC3M 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18th Floor, 125 Old Broad Street, London, England, EC2N 1AR | Director | 01 November 2023 | Active |
18th Floor, 125 Old Broad Street, London, England, EC2N 1AR | Director | 01 November 2023 | Active |
18th Floor, 125 Old Broad Street, London, England, EC2N 1AR | Director | 01 November 2023 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 24 March 2015 | Active |
58, The Aig Building, Fenchurch Street, London, England, EC3M 4AB | Director | 31 May 2019 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 11 December 2017 | Active |
58, The Aig Building, Fenchurch Street, London, England, EC3M 4AB | Director | 07 September 2021 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 27 June 2016 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 02 February 2012 | Active |
18th Floor, 125, Old Broad Street, London, England, EC2N 1AR | Director | 07 September 2021 | Active |
58, The Aig Building, Fenchurch Street, London, England, EC3M 4AB | Director | 31 July 2019 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 02 February 2012 | Active |
18th Floor, 125, Old Broad Street, London, England, EC2N 1AR | Director | 31 May 2019 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 02 February 2012 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 14 December 2015 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 19 March 2013 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 27 June 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Resolution | Resolution. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Address | Move registers to registered office company with new address. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.