SIRIUS INTERNATIONAL CORPORATE MEMBER LIMITED

Floor 4, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
StatusACTIVE
Company No.07630350
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 5 days
JurisdictionEngland Wales

SUMMARY

SIRIUS INTERNATIONAL CORPORATE MEMBER LIMITED is an active private limited company with number 07630350. It was incorporated 13 years, 5 days ago, on 11 May 2011. The company address is Floor 4, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom.



People

FOSTER, David

Director

Director, Chief Financial Officer

ACTIVE

Assigned on 06 Aug 2020

Current time on role 3 years, 9 months, 10 days

GIBBS, Robin John Llewellyn

Director

President & Ceo Siriuspoint International

ACTIVE

Assigned on 21 Mar 2023

Current time on role 1 year, 1 month, 26 days

HARMAN, Robert Ian Charles

Director

Chief Executive Officer

ACTIVE

Assigned on 09 Feb 2017

Current time on role 7 years, 3 months, 7 days

BLG (PROFESSIONAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 May 2011

Resigned on 20 Apr 2021

Time on role 9 years, 11 months, 9 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Apr 2021

Resigned on 06 Feb 2024

Time on role 2 years, 9 months, 16 days

BARRETTE, Raymond

Director

Chairman & Ceo

RESIGNED

Assigned on 11 May 2011

Resigned on 24 May 2012

Time on role 1 year, 13 days

DASHFIELD, Michael John

Director

Insurance Executive

RESIGNED

Assigned on 24 May 2012

Resigned on 31 Dec 2016

Time on role 4 years, 7 months, 7 days

EK, Lars Olof

Director

Finance Director

RESIGNED

Assigned on 24 May 2012

Resigned on 30 Jun 2021

Time on role 9 years, 1 month, 6 days

FOY, David Thomas

Director

Chief Financial Officer

RESIGNED

Assigned on 11 May 2011

Resigned on 24 May 2012

Time on role 1 year, 13 days

MANHEM, Monica Madeleine Cramer

Director

President And Ceo

RESIGNED

Assigned on 09 Feb 2017

Resigned on 21 Mar 2023

Time on role 6 years, 1 month, 12 days

PITTS, Jennifer Lyn

Director

Corporate Secretary

RESIGNED

Assigned on 11 May 2011

Resigned on 24 May 2012

Time on role 1 year, 13 days

THORSTENSSON, Goran Ake

Director

Reinsurance

RESIGNED

Assigned on 24 May 2012

Resigned on 31 Dec 2016

Time on role 4 years, 7 months, 7 days

TRACE, Warren John

Director

Executive Vice President

RESIGNED

Assigned on 11 May 2011

Resigned on 24 May 2012

Time on role 1 year, 13 days

WATERS, Allan Lewis

Director

Ceo

RESIGNED

Assigned on 24 May 2012

Resigned on 09 Feb 2019

Time on role 6 years, 8 months, 16 days


Some Companies

ALBUSTAN LTD

MERCATOR HOUSE,HERSTMONCEUX,BN27 1PX

Number:07188457
Status:ACTIVE
Category:Private Limited Company

CAPITAL CONSTRUCTION COMPANY (LONDON) LIMITED

396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:09928946
Status:ACTIVE
Category:Private Limited Company

DEVON CONVERSIONS LIMITED

MAINSFORTH ROAD,COUNTY DURHAM,DL17 9DE

Number:02472006
Status:ACTIVE
Category:Private Limited Company

DUNCAN PERRY BROOKMANS PARK LTD

THE PADDOCKS SALUSBURY LANE,HITCHIN,SG5 3EG

Number:05921252
Status:ACTIVE
Category:Private Limited Company

HUGHES TECHNICAL LIMITED

111 BRAMPTON ROAD,CAMBRIDGE,CB1 3HJ

Number:10947279
Status:ACTIVE
Category:Private Limited Company

PAV MANAGEMENT CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11893799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source