Company NameChubb Capital V Limited
Company StatusActive
Company Number02949447
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Previous NameAce Capital V Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDenis Timothy Whelan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Robert Quentin Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(27 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NamePatrick Scott Lawlis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed24 May 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Robert Charman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2001)
RoleLloyds Underwriter
Correspondence AddressDell House Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Director NameMr Steven Bennett Gruber
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1998)
RoleInvestment Manager Advisor
Country of ResidenceUnited States
Correspondence Address18 Richbell Road
Scarsdale
New York
10583
United States
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1998)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMark Williamson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1996)
RoleInvestment Professional Endowm
Correspondence Address59 Maugas Avenue
Wellesley
Ma
02181
Director NameRobert Alan Spass
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1998)
RoleInvestment Advisor
Correspondence Address10 Floral Court Westfield
Union New Jersey 7090
Usa
Director NamePaul Hendrick Warren
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address360 East 88th Street
Apartment 40b New York 10128
Usa
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed28 November 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1998)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameTim Richard Palmer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 1998)
RoleInvestment Manager
Correspondence Address22 Chadwick Road
Weston
Massachusetts
02193
Director NameJeremy John Banks Skinner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(3 years after company formation)
Appointment Duration1 year (resigned 17 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocking Farm
Stocking Pelham
Buntingford
Herts
SG9 0HU
Director NameWilliam James Loschert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1998(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2000)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Cadogan Square
London
SW1X 0HX
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed23 July 1998(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2003)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(6 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameRandi Lyn Cigelnik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2007)
RoleGeneral Counsel
Correspondence Address28 Pilgrims Lane
London
NW3 1SN
Director NameMr Kenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Michael Thomas Reynolds
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2009(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2016(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMiriam Assumpta Connole
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2019(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameJason Warwick Keen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameAce London Group Limited (Corporation)
StatusResigned
Appointed21 August 2001(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 06 August 2013)
Correspondence AddressAce Building 100 Leadenhall Street
London
EC3A 3BP

Contact

Websiteace-ina.com

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.7m at $1Ace Tarquin
100.00%
Ordinary

Financials

Year2014
Turnover£121,814,000
Net Worth£138,246,000
Cash£46,871,000
Current Liabilities£70,266,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

20 May 2010Delivered on: 25 May 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details.
Outstanding
1 December 2009Delivered on: 17 December 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
1 December 2009Delivered on: 17 December 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2004Delivered on: 20 January 2004
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.2488 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policy holder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") ( see form 395 for further details).
Outstanding
4 December 2002Delivered on: 14 December 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and other property; all future profits of the underwriting business; see form 395 for details.
Outstanding
13 February 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
13 February 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
1 January 2002Delivered on: 18 January 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
30 July 2001Delivered on: 7 August 2001
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)

Classification: Deed of variation: membership agreement (corporate member) between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: (A) a sum equal to the undischarged underwriting obligations incurred at any time by any connected company as an underwriting member of the society and including any obligation to the society and any undischarged obligation arising at any time under: (I) the bye laws, regulations, directions or other requirements of the society; (ii) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any such underwriting obligation in favour of the person giving such guarantee or other security, (b) interest pursuant to clause 9.5 of the agreement and accruing from day to day at the rate of two percent. Per annum or such other rate as the council may from time to time prescribe above the base rate from time to time of such london clearing bank as the society may select.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: Royal Trust Corporation of Canada (The Trustee)

Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Secured details: The payment of all claims of a holder of, or third party claimant under, any "policy in canada" to which the trust deed applies and which has been underwritten by the company or any other member or former member of lloyd's and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 19 April 2001
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)

Classification: Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Secured details: (A) to the extent to which the trust is established by the corporate member as a licensed grantor, any sum of money which is or becomes payable to a policyholder to pay a claim arising under an illinois policy issued by the corporate member as a licensed grantor or for which the corporate member as a licensed grantor is liable under any contract of reinsurance to close, and (b) to the extent to which the trust is established by the corporate member as a reinsuring grantor, but only in the event of the insolvency of the corporate member, any sum of money which is or becomes payable in order to pay or reimburse one or more licensed grantors for the amounts for which the corporate member as a reinsuring grantor is liable under the reinsurance agreement in respect of any losses and allocated loss adjustment expenses paid by such licensed grantor but not recovered from the corporate member as a reinsuring grantor, or in respect of unearned premiums due to such licensed grantor but not otherwise paid by the corporate member as a reinsuring grantor (terms used are to be interpreted as provided in the trust deed) and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All present and future assets comprised in the corporate members trust fund constituted under and pursuant to the trust deed including all monies (including future accretions to the trust fund) investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
1 January 2001Delivered on: 19 January 2001
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 jan
Secured details: The payment or discharge of the company's obligations (and subject as mentioned in the american instrument those of any syndicate or group of which the company is or has been or is about to become a member) to keep fully funded or provide any and every continental business regulatory deposit and offshore dollar business regulatory deposit and all losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings payable as at the date of or at any time after the date of the american instrument to become payable in connection with any new american business, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (I) the liability of the company is expressed in U.S.dollars and (ii) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars, that relates to any contract or policy of insurance or reinsurance underwritten or incepting on or after 1ST august 1995 other than (and except only for) (1) contracts or policies underwritten under a binding authority incepting prior to that date (2) contracts or policies of insurance written pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and (3) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to 1ST august 1995 (2) were underwritten under a binding authority incepting prior to that date or (3) were underwritten pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and for securing certain other expenses, charges and remuneration, and payments to the trust fund subject to the company's lloyd's premiums trust deed, the trustee of the existing lloyd's american trust deed and the trustees of any fund constituted or regulated by an overseas direction of the council of lloyd's, and for securing the other amounts and obligations referred to in the american instrument.
Particulars: All premiums and other monies (being premiums and other monies which but for the 1995 american instrument (corporate members) would otherwise be or become comprised in the ptd trust fund) (as defined); all further assets at any time added to the dollar trust fund whether by or on behalf of the corporate member or in exercise of a power in that behalf conferred by the corporate member's ptd or by any other overseas direction or by any continental business regulatory deposit or offshore dollar business regulatory deposit or by any other instrument or otherwise however; all investments and other assets at any time representing any such premiums and other monies and assets; all income from time to time arising from any such premiums monies investments and other assets together with all the other particulars as fully detailed in the form M395.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") or any transitional policy and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
Outstanding
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyd's

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
Outstanding
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyd's

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share.
Outstanding
26 November 1999Delivered on: 11 December 1999
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
26 November 1999Delivered on: 11 December 1999
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: A charge dated 29TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Secured details: The payment of all claims of or submitted by (a) the holder of any south african short-term insurance policy to which the trust deed applies (a "south african policy") and which has been underwritten by the company, or (b) the agent of any syndicate (of which the company is a member) that has underwritten a south african policy or of any reinsuring syndicate (of which the company is a member) where all the obligations under a south african policy have been reinsured under a reinsurance to close, all sums liable to be contributed by the company in accordance with the trust deed, and all sums liable to be paid to the agent of any syndicate on behalf of the premiums trust fund of the company in accordance with the trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets.
Outstanding
3 February 1999Delivered on: 22 February 1999
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums trust deed (general business) as varied and amended by a deed of variation made 3RD february 1999 by the council of lloyd'S.
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the corporate member's 1999 general business premiums trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in the trust deed (see form M395 for further details).
Outstanding
3 March 1999Delivered on: 17 March 1999
Persons entitled: Bankboston N.A.

Classification: Third party mortgage
Secured details: All monies obligations and liabilities whatsoever due or to become due from tarquin (the "borrower") to the chargee.
Particulars: (10 us$4,000,000 perpetual floating rate loan note of bank of scotland issued on 5/5/85 with identification nos: cusip 06479* AC3 mlnum F63333 isma 9520 common 001011782; (2) us$10,000,000 perpetual floating rate loan note of lloyds bank issued on 13/11/85 with nos: isin GB005205751 mlnum F4943 isma 10532 common 001015630 with any other notes from time to time assigned and charged.
Outstanding

Filing History

22 November 2023Resolutions
  • RES13 ‐ Reduction of share premium account 09/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2023Statement by Directors (1 page)
22 November 2023Statement of capital on 22 November 2023
  • USD 1
(3 pages)
22 November 2023Solvency Statement dated 09/11/23 (1 page)
7 July 2023Full accounts made up to 31 December 2022 (14 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (14 pages)
9 June 2022Appointment of Patrick Scott Lawlis as a director on 1 June 2022 (2 pages)
9 June 2022Termination of appointment of Miriam Assumpta Connole as a director on 1 June 2022 (1 page)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (15 pages)
25 August 2021Second filing for the termination of Jason Warwick Keen as a director (5 pages)
12 August 2021Appointment of Mr. Robert Quentin Wilson as a director on 30 July 2021 (2 pages)
12 July 2021Termination of appointment of Jason Warwick Keen as a director on 12 July 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 25/08/2021
(2 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (15 pages)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Statement of capital on 22 December 2020
  • USD 6,725,202.00
(3 pages)
22 December 2020Resolutions
  • RES13 ‐ Share premium account of the company be reduced by usd 60,526,818 (£38,552,000) to zero. 15/12/2020
(1 page)
3 December 2020Appointment of Denis Timothy Whelan as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 June 2020Appointment of Jason Warwick Keen as a director on 5 June 2020 (2 pages)
17 June 2020Termination of appointment of Alexander Matthew Wenham Shaw as a director on 5 June 2020 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (15 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
12 April 2019Termination of appointment of Mark Kent Hammond as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Miriam Assumpta Connole as a director on 1 April 2019 (2 pages)
10 October 2018Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (24 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
4 October 2016Full accounts made up to 31 December 2015 (30 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 6,725,202
(5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 6,725,202
(5 pages)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
18 April 2016Memorandum and Articles of Association (25 pages)
18 April 2016Memorandum and Articles of Association (25 pages)
11 April 2016Appointment of Ashley Craig Mullins as a director on 6 April 2016 (2 pages)
11 April 2016Appointment of Ashley Craig Mullins as a director on 6 April 2016 (2 pages)
30 March 2016Company name changed ace capital v LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 March 2016Company name changed ace capital v LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
(4 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • USD 6,725,202
(4 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • USD 6,725,202
(4 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2013Appointment of Andrew James Kendrick as a director (2 pages)
3 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
3 September 2013Appointment of Andrew James Kendrick as a director (2 pages)
3 September 2013Termination of appointment of Ace London Group Limited as a director (1 page)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
31 July 2013Full accounts made up to 31 December 2012 (19 pages)
31 July 2013Full accounts made up to 31 December 2012 (19 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 January 2013Director's details changed for Mark Hammond on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mark Hammond on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mark Hammond on 8 January 2013 (2 pages)
6 December 2012Appointment of Mark Hammond as a director (2 pages)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
6 December 2012Appointment of Mark Hammond as a director (2 pages)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Statement of company's objects (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Full accounts made up to 31 December 2011 (19 pages)
23 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 July 2010Secretary's details changed for Ace London Services Limited on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Ace London Services Limited on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Ace London Group Limited on 15 July 2010 (2 pages)
28 July 2010Director's details changed for Ace London Group Limited on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 61 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 61 (8 pages)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Full accounts made up to 31 December 2009 (19 pages)
17 December 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 59 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 60 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 60 (8 pages)
17 December 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 59 (8 pages)
14 October 2009Appointment of Mr Kenneth Landers Hoffman Underhill as a director (2 pages)
14 October 2009Appointment of Mr Kenneth Landers Hoffman Underhill as a director (2 pages)
1 October 2009Appointment terminated director philippa curtis (1 page)
1 October 2009Appointment terminated director philippa curtis (1 page)
3 September 2009Return made up to 15/07/09; full list of members (3 pages)
3 September 2009Return made up to 15/07/09; full list of members (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 57 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 57 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 58 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 58 (4 pages)
24 March 2009Full accounts made up to 31 December 2008 (19 pages)
24 March 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2008Return made up to 15/07/08; no change of members (7 pages)
6 October 2008Return made up to 15/07/08; no change of members (7 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
18 March 2008Full accounts made up to 31 December 2007 (19 pages)
2 August 2007Return made up to 15/07/07; no change of members (7 pages)
2 August 2007Return made up to 15/07/07; no change of members (7 pages)
21 April 2007Full accounts made up to 31 December 2006 (18 pages)
21 April 2007Full accounts made up to 31 December 2006 (18 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
25 July 2006Return made up to 15/07/06; full list of members (7 pages)
25 July 2006Return made up to 15/07/06; full list of members (7 pages)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 July 2005Return made up to 15/07/05; no change of members (7 pages)
25 July 2005Return made up to 15/07/05; no change of members (7 pages)
18 March 2005Full accounts made up to 31 December 2004 (17 pages)
18 March 2005Full accounts made up to 31 December 2004 (17 pages)
22 September 2004Return made up to 15/07/04; no change of members (7 pages)
22 September 2004Return made up to 15/07/04; no change of members (7 pages)
27 March 2004Full accounts made up to 31 December 2003 (18 pages)
27 March 2004Full accounts made up to 31 December 2003 (18 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
7 August 2003Return made up to 15/07/03; full list of members (7 pages)
7 August 2003Return made up to 15/07/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 December 2002 (19 pages)
15 May 2003Full accounts made up to 31 December 2002 (19 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
31 July 2002Return made up to 15/07/02; no change of members (7 pages)
31 July 2002Return made up to 15/07/02; no change of members (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (19 pages)
9 July 2002Full accounts made up to 31 December 2001 (19 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 August 2001Particulars of mortgage/charge (15 pages)
7 August 2001Particulars of mortgage/charge (15 pages)
27 July 2001New director appointed (3 pages)
27 July 2001Return made up to 15/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001New director appointed (3 pages)
27 July 2001Return made up to 15/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
21 June 2001Full accounts made up to 31 December 2000 (18 pages)
21 June 2001Full accounts made up to 31 December 2000 (18 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
26 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
11 December 1999Particulars of mortgage/charge (11 pages)
11 December 1999Particulars of mortgage/charge (11 pages)
11 December 1999Particulars of mortgage/charge (11 pages)
11 December 1999Particulars of mortgage/charge (11 pages)
29 July 1999Return made up to 15/07/99; full list of members (9 pages)
29 July 1999Return made up to 15/07/99; full list of members (9 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (5 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (27 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (27 pages)
21 January 1999Particulars of mortgage/charge (8 pages)
21 January 1999Particulars of mortgage/charge (5 pages)
21 January 1999Particulars of mortgage/charge (8 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
14 September 1998Declaration of assistance for shares acquisition (5 pages)
14 September 1998Declaration of assistance for shares acquisition (5 pages)
11 September 1998Particulars of mortgage/charge (11 pages)
11 September 1998Particulars of mortgage/charge (11 pages)
4 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 August 1998Particulars of mortgage/charge (11 pages)
29 August 1998Particulars of mortgage/charge (11 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
13 August 1998Return made up to 15/07/98; full list of members (10 pages)
13 August 1998Return made up to 15/07/98; full list of members (10 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA (1 page)
23 July 1998Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA (1 page)
21 July 1998Company name changed tarquin underwriters LIMITED\certificate issued on 21/07/98 (2 pages)
21 July 1998Company name changed tarquin underwriters LIMITED\certificate issued on 21/07/98 (2 pages)
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
21 June 1998Full accounts made up to 31 December 1997 (19 pages)
21 June 1998Full accounts made up to 31 December 1997 (19 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
14 August 1997Return made up to 15/07/97; full list of members (8 pages)
14 August 1997Return made up to 15/07/97; full list of members (8 pages)
1 August 1997Full accounts made up to 31 December 1996 (18 pages)
1 August 1997Full accounts made up to 31 December 1996 (18 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
24 September 1996Particulars of mortgage/charge (9 pages)
24 September 1996Particulars of mortgage/charge (9 pages)
24 September 1996Particulars of mortgage/charge (9 pages)
24 September 1996Particulars of mortgage/charge (9 pages)
11 July 1996Return made up to 15/07/96; no change of members (6 pages)
11 July 1996Return made up to 15/07/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
16 May 1996Particulars of mortgage/charge (9 pages)
16 May 1996Particulars of mortgage/charge (9 pages)
16 May 1996Particulars of mortgage/charge (9 pages)
16 May 1996Particulars of mortgage/charge (9 pages)
11 March 1996Particulars of mortgage/charge (12 pages)
11 March 1996Particulars of mortgage/charge (14 pages)
11 March 1996Particulars of mortgage/charge (12 pages)
11 March 1996Particulars of mortgage/charge (14 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
3 January 1996Particulars of mortgage/charge (12 pages)
3 January 1996Particulars of mortgage/charge (12 pages)
8 September 1995Particulars of mortgage/charge (19 pages)
8 September 1995Particulars of mortgage/charge (7 pages)
8 September 1995Particulars of mortgage/charge (7 pages)
8 September 1995Particulars of mortgage/charge (13 pages)
8 September 1995Particulars of mortgage/charge (19 pages)
8 September 1995Particulars of mortgage/charge (13 pages)
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL (1 page)
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL (1 page)
21 August 1995Particulars of mortgage/charge (19 pages)
21 August 1995Particulars of mortgage/charge (19 pages)
1 August 1995Return made up to 15/07/95; full list of members (8 pages)
1 August 1995Return made up to 15/07/95; full list of members (8 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 November 1994Company name changed plazaway LIMITED\certificate issued on 29/11/94 (2 pages)
29 November 1994Company name changed plazaway LIMITED\certificate issued on 29/11/94 (2 pages)
15 July 1994Incorporation (21 pages)
15 July 1994Incorporation (21 pages)