Founded in 2009, Ironshore Cc (Two) Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Ironshore Cc (Two) Ltd. This organisation has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVER, Iain Gordon | 19 January 2017 | 10 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDMAN, Nathan Guy | 12 April 2016 | 13 February 2019 | 1 |
HICKS, Philip Paul | 04 December 2015 | 12 April 2016 | 1 |
HICKS, Philip Paul | 14 October 2009 | 31 March 2015 | 1 |
KELLEHER, Faye | 31 March 2015 | 04 December 2015 | 1 |
LONGVILLE, Paul | 13 February 2019 | 10 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 22 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
TM02 - Termination of appointment of secretary | 06 June 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
AD01 - Change of registered office address | 20 May 2019 | |
AA - Annual Accounts | 14 May 2019 | |
AP03 - Appointment of secretary | 07 March 2019 | |
TM02 - Termination of appointment of secretary | 07 March 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 17 October 2017 | |
PSC07 - N/A | 17 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
TM01 - Termination of appointment of director | 29 March 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AP03 - Appointment of secretary | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
AD01 - Change of registered office address | 27 January 2016 | |
AD01 - Change of registered office address | 27 January 2016 | |
AD01 - Change of registered office address | 20 January 2016 | |
AD01 - Change of registered office address | 19 January 2016 | |
AP03 - Appointment of secretary | 08 December 2015 | |
TM02 - Termination of appointment of secretary | 08 December 2015 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AP01 - Appointment of director | 22 April 2015 | |
AP03 - Appointment of secretary | 22 April 2015 | |
TM02 - Termination of appointment of secretary | 22 April 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 26 March 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
AR01 - Annual Return | 20 October 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AP03 - Appointment of secretary | 18 October 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AA01 - Change of accounting reference date | 20 October 2009 | |
NEWINC - New incorporation documents | 14 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit trust deed (gen) (10) | 17 August 2012 | Outstanding |
N/A |
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 | 01 January 2010 | Outstanding |
N/A |
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 | 01 January 2010 | Outstanding |
N/A |
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) | 01 January 2010 | Outstanding |
N/A |
Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009 | 01 January 2010 | Outstanding |
N/A |
Lloyd’s american trust deed dated 24 march 2009 (the trust deed) | 01 January 2010 | Outstanding |
N/A |
Lloyd’s premium trust deed (general business) (the trust deed) | 01 January 2010 | Outstanding |
N/A |
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) | 01 January 2010 | Outstanding |
N/A |
Security and trust deed (letter of credit and guarantee) (gen) (09) (the “trust deed”) | 24 November 2009 | Outstanding |
N/A |