Company NameRGB Lm Ii Limited
DirectorMark Robert Hallam
Company StatusActive
Company Number02986260
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Previous NameRGB Capital Ii Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJennifer Gandy
NationalityBritish
StatusCurrent
Appointed11 March 2011(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Robert Hallam
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(28 years after company formation)
Appointment Duration1 year, 6 months
RoleReinsurance
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameKenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameChristian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Alan Douglas Satterford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1999)
RoleMember Of Lloyds
Country of ResidenceUnited Kingdom
Correspondence AddressGallants Oast
Gallants Lane East Farleigh
Maidstone
Kent
ME15 0LF
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 1999)
RoleDirector Consultant
Correspondence Address9 Alexander Square
London
SW3 2AY
Director NameMr Peter Malcolm Brotherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1999)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTwyssenden
Goudhurst
Kent
TN17 2RG
Director NameMr Timothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1994(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurleston 129 Lower Road
Great Bookham
Surrey
KT23 4AW
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusResigned
Appointed10 March 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameDr Karl Josef Mayr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2003)
RoleCompany Director
Correspondence AddressHofmarkstrasse 29
Planegg
D 82152
Germany
Secretary NamePatricia Halse
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address6 Elsenham Street
London
SW18 5NS
Secretary NameTracey Anne Poole
NationalityBritish
StatusResigned
Appointed27 April 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2007)
RoleChartered Secretary
Correspondence Address2 Dean Mead
Folkestone
Kent
CT19 5TY
Director NameGlen Campbell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 July 2002(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleAccountant
Correspondence Address63a Philbeach Gardens
London
SW5 9EE
Director NameMr Eamon Stanley Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2004)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address86 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NamePhilippe Michel Sloan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2005)
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence Address4 Lower Manor Road
Farncombe
Godalming
Surrey
GU7 3EG
Director NameCiaran O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2003(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 July 2004)
RoleAccountant
Correspondence Address23 South Western Road
Twickenham
TW1 1LG
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2004(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePaolo Demartin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2006)
RoleChief Financial Officer
Correspondence AddressMozartstrasse 9
Munich
D-80336
Germany
Director NameDuncan Leigh Hayward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(11 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2006(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2014)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameSusan Kathleen Lake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,Australian
StatusResigned
Appointed13 February 2009(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2009)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameSimon Jukes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Michael William Ludlow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2024)
RoleHead Of Group Tax
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £1Swiss Re Europe Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 days from now)

Charges

25 April 1996Delivered on: 16 May 1996
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums trust deed (long term business) as amended and varied by a deed of variation
Secured details: Any losses claims returns or premiums reinsurance premiums and other outgoings payable as at the date of the trust deed or at any time thereafter to become payable in connection with the underwriting (as defined in the trust deed) and any expenses whatsoever from time to time incurred in connection with or arising out of the underwriting (such expenses excluding any non- deductible item (as defined in the trust deed) but including any annual fee commission other remuneration and reimbursement of outlays payable by the company to any of the company's agents or lloyd's or to the regulating trustee or except where so excluded to any other person in connection with the conduct or winding-up of the underwriting and including also any fiscal liabilities incurred in or by reason of the underwriting or in respect of the property mortgaged or charged or its income) and any overseas deposit funding obligations (as defined in the trust deed) and the other amounts and obligations referred to in the trust deed.
Particulars: Subject to exceptions specified in clause 2(b) of the trust deed, all premiums and other moneys belonging or payable or at any time belonging or becoming payable to the company or to any person on behalf of the company in connection with the underwriting, all assets representing and all further assets at any time added to the trust fund constituted by clause 2 of the trust deed or treated as added to that trust fund, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed. Note: this registration is supplemental to all and any existing registration by the company of any charge created or evidenced by a lloyd's premiums trust deed.
Outstanding
1 January 1995Delivered on: 19 January 1995
Persons entitled: Lloyd's (The Society)

Classification: Membership agreement
Secured details: 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 obligations to the society and any undischarged obligation arising at any time under the bye laws regulations rules directions or other requirements of the society 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 obligations in favour of the person giving such guarantee or other security, interest pursuant to clause 9.5 of the agreement and accruing from day to day at the rate of two % 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; the company's rights title and interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party. See the mortgage charge document for full details.
Outstanding
26 September 1995Delivered on: 3 January 1996
Persons entitled: Royal Trust Corporation of Canada, Lloyd's and the Other Parties as Defined

Classification: A charge in the terms of the lloyd's canadian trust deed (the trust deed) itself constituted by an instrument dated 26 september 1995
Secured details: All losses claims returns of premiums reinsurance premiums expenses and other outgoings payable as at the date of the trust deed or at any time thereafter to become payable by the company in connection with the canadian business of the company being the underwriting business of the company at lloyd's which is either (1) business written in canadian dollars (that is business in respect of which the premium payable to the company has been paid or is payable in canadian dollars and the liability of the company in respect thereof is expressed in canadian dollars); or (2) business (other than marine and reinsurance business) not written in canadian dollars in respect of which the risks covered by the policy or contract of insurance are or will be ordinarily situated in a province or territory of canada; and for securing transfers to the fund held subject to the provisions of the company's premiums trust or the company's personal reserve fund or the lloyd's canadian business fund and the payment of any levies or assessments assessed at any time against the company and of any deposit or asset requirement as may be imposed on members of lloyd's (including the company) and of all and any liabilities or obligations in connection with which the insurance companies act of canada requires that assets be vested in trust and other amounts and obligations referred to in the trust deed.
Particulars: All property transferred to or received by the canadian trustee (as defined in the trust deed and being as at the date hereof royal trust corporation of canada) under the trust deed all premiums moneys and other assets belonging or payable at the date of the trust deed or thereafter to the company in connection with the canadian business any right to receive such premiums monies and other assets any monies drawn on any letter of credit deposited by lloyd's under the trust deed and any property transferred by the company to the canadian trustee to be held in trust as part of the company's personal reserve fund and other property referred to in the trust deed.
Outstanding
1 January 1995Delivered on: 20 January 1995
Persons entitled: The American Trustee

Classification: Charge (in terms of the lloyd's american trust deed (long term business) itself constituted by an instrument dated 17TH december 1993)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings incurred or arising or which may at any time be incurred or arise in connection with the long term business (as defined in the insurance companies act 1982) of the company at lloyd's where (1) the liability of the company in respect of such business is expressed in united states dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in united states dollars.
Particulars: Subject to exceptions specified in the trust deed; (1) all premiums and other monies payable during the trust term to or for the account of the company in connection with its american long term business at lloyd's; (2) all assets transferred to the trustee to be held as part of the trust fund; (3) all investments and monies representing any such premiums, assets or other monies; and (4) all income from time to time arising from any of the property charged (see form 395 document for full details and, in particular, for definitions of other terms).
Outstanding
1 January 1995Delivered on: 20 January 1995
Persons entitled: The American Trustee

Classification: Charge (in terms of the lloyd's american trust deed itself constituted by an instrument dated 17TH december 1993)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings incurred or arising or which may at any time be incurred or arising or which may at any time be incurred or arise in connection with the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (1) the liability of the company in respect of such business is expressed in united states dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in united states dollars.
Particulars: Subject to exceptions specified in the trust deed; (1) all premiums and other monies payable during the trust term to or for the account of the company in connection with its american business, other than american long term business, at lloyd's; (2) all assets transferred to the trustee to be held as part of the trust fund; (3) all investments and monies representing any such premiums, assets or other monies; and (4) all income from time to time arising from any of the property charged (see form 395 document for full details and, in particular, for definitions of other terms).
Outstanding
1 January 1995Delivered on: 20 January 1995
Persons entitled: The Royal Trust Corporation

Classification: Charge (in the terms of the lloyd's canadian trust deed itself constituted by an instrument dated 14TH 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 business, other than long term business (as defined in the insurance companies act 1982), of the company at lloyd's where (1) the liability of the company in respect of such business is expressed in canadian dollars and the premiums payable to or for the account of the company has been paid or is payable in canadian dollars; or (2) the business (other than marine and re-insurance business) is not written in canadian dollars but the risks covered by the policy or contract of insurance are or will ordinarily be situated in a province or territory of canada.
Particulars: Subject to exceptions specified in the trust deed; (1) all premiums and other monies belonging or payable as at the date of the trust deed or at any time thereafter belonging or becoming payable to the company in connection with its canadian business (other than long term business as defined by the insurance companies act 1982) at lloyd's; (2) premiums and other monies at any time paid to or otherwise vested in the trustee; (3) all assets as at the date of the trust deed or thereafter for the time being representing any such premiums and other monies and (4) all income from time to time arising from the same respectively (see form 395 document for full details and, in particular, for definitions of other terms).
Outstanding
29 December 1994Delivered on: 10 January 1995
Persons entitled: Lloyd's, as Trustee

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 security and trust deed (letter of credit and bank guarantee).
Particulars: All future profits of the underwriting business at lloyd'S. See the mortgage charge document for full details.
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
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 premium trust deed (general business)
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 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 clause 2 of and schedule 2 to the trust deed (see form M395 for further 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
29 December 1994Delivered on: 10 January 1995
Persons entitled: Lloyd's, as Trustee

Classification: Deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit trust deed.
Particulars: All moneys and other property. 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
28 March 2000Delivered on: 4 April 2000
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
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
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 transitional 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"), or (b) the managing agent of any syndicate that has underwritten a south african policy or of any reinsuring syndicate where all the obligations under a south african policy have been reinsured under a reinsurance to close, and all sums liable to be paid to lloyd's 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 trust fund 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 transferred to the trust in accordance with paragraph (8)(1)(b) of schedule 3 to the act from the deposit; (c) any amount owing to the corporate member and paid by the trust by a lloyd's correspondent; (d) all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A.to C. above.
Outstanding
1 January 1999Delivered on: 21 January 1999
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A., All Policy Holders Inrespect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395

Classification: Charge (in the terms of the lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed") amending and restating the instrument dated 9 january 1991)
Secured details: All losses claims returns of premiums re-insurance premiums and other outgoings incurred or arising or which may at any time be incurred or arise in connection with the american long-term business the expenses incurred or which may at any time be incurred in connection with the american long-term business which expenses shall be deemed to include (I) remuneration and proper expenses of the american trustee (including any former american trustee) (ii) any salary commission or other remuneration payable to the agent or any other person, or any proper expenses of the agent or any other person in connection with the conduct or winding up of the american long-term business (iii) a proper proportion as certified or reported by auditors approved by the council of any salary commission or other remuneration payable to the agent or any proper expenses of the agent in connection with the conduct or winding up of any underwriting business of the company whether the american long-term business or not and any expenses whatsoever from time to time incurred in connection with any underwriting business of the company whether the american long-term business or not transfers to the premium trust fund if requested by the agent and (where required by the american trust deed) approved by the council pursuant to the terms of the american trust deed and all liabilities in respect of the american long-term business at any time.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american long-term 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) on the form M395.
Outstanding
1 January 1999Delivered on: 21 January 1999
Persons entitled: The Trustees, Lloyds and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (long term business)
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 trust deed.
Particulars: All the 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 clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
7 January 1998Delivered on: 28 January 1998
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 and as
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
7 January 1998Delivered on: 28 January 1998
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 trust deed (the "trust deed") itself constituted by an instrument dated 7 january 1998 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which may at any time be incurred or arise in connection with the american business of the company, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982) where (1) the liability of the company is expressed in U.S.dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars; excluding all such business as comprises any contract or policy of insurance or reinsurance underwritten or incepting on or after 1 august 1995 except for (a) contracts or policies underwritten under a binding authority incepting prior to that date, (b) contracts or policies of insurance written pursuant to lloyd's license in kentucky prior to 1 january 1996 and (c) 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 august 1, 1995; (2) were underwritten under a binding authority incepting prior to that date; or (3) were underwritten pursuant to lloyd's license in kentucky prior to january 1, 1996; and for securing transfers of cash and other property out of, or establish such accounts within, the american trust fund as may be required (I) by the insurance regulatory bodies of one or more of the united states, or (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council, or (iii) to secure and/or to pay each letter of credit issuer any of the company's several letter of credit obligations, or (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the trust fund subject to the company's lloyd's premiums trust deed and for securing the other amounts and obligations referred to in the trust deed.
Particulars: (I) all premiums and other monies payable including, without limitation monies payable under any reinsurance policy, at any time during the trust term to the company or to any person on behalf of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd's american trust fund; (iii) all investments and monies from time to time representing (I) and (ii) above (other than net capital gain) or (iv) below; and (iv) all income arising from (I) to (iii) above (income to include net capital gain) and; (v) (so far as not already included in (I) to (iv) above) all property purchased and all proceeds from the sale of property or the disposal of property where the american trustee advanced cash or securities to the trust to effect or expedite the purchase or sale of securities for the trust.
Outstanding
1 January 1995Delivered on: 10 January 1995
Persons entitled: Lloyd's, as Trustee

Classification: Premiums trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lloyd's premiums trust deed.
Particulars: All premiums and other monies whatsoever. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2023Satisfaction of charge 11 in part (2 pages)
17 November 2023Satisfaction of charge 11 in full (2 pages)
17 November 2023Satisfaction of charge 6 in full (2 pages)
17 November 2023Satisfaction of charge 15 in full (2 pages)
17 November 2023Satisfaction of charge 19 in full (1 page)
17 November 2023Satisfaction of charge 13 in full (2 pages)
17 November 2023Satisfaction of charge 5 in full (2 pages)
17 November 2023Satisfaction of charge 4 in full (2 pages)
17 November 2023Satisfaction of charge 22 in full (1 page)
17 November 2023Satisfaction of charge 3 in full (1 page)
17 November 2023Satisfaction of charge 7 in full (2 pages)
17 November 2023Satisfaction of charge 9 in full (2 pages)
17 November 2023Satisfaction of charge 24 in full (2 pages)
17 November 2023Satisfaction of charge 16 in full (2 pages)
17 November 2023Satisfaction of charge 21 in full (1 page)
17 November 2023Satisfaction of charge 10 in full (2 pages)
17 November 2023Satisfaction of charge 23 in full (1 page)
17 November 2023Satisfaction of charge 8 in full (2 pages)
17 November 2023Satisfaction of charge 18 in full (1 page)
17 November 2023Satisfaction of charge 2 in full (1 page)
17 November 2023Satisfaction of charge 1 in full (1 page)
17 November 2023Satisfaction of charge 12 in full (1 page)
17 November 2023Satisfaction of charge 20 in full (1 page)
17 November 2023Satisfaction of charge 14 in full (2 pages)
17 November 2023Satisfaction of charge 17 in full (1 page)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 November 2022Appointment of Mr Mark Robert Hallam as a director on 3 November 2022 (2 pages)
4 November 2022Termination of appointment of Susan Kathleen Lake as a director on 31 October 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
7 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
6 May 2020Confirmation statement made on 27 April 2020 with updates (3 pages)
3 October 2019Appointment of Mr. Michael William Ludlow as a director on 1 October 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
18 June 2019Termination of appointment of Simon Jukes as a director on 14 June 2019 (1 page)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 January 2019Director's details changed for Susan Kathleen Lake on 2 January 2019 (2 pages)
19 June 2018Full accounts made up to 31 December 2017 (17 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 March 2017Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages)
15 March 2017Director's details changed for Susan Kathleen Lake on 20 January 2017 (3 pages)
30 June 2016Termination of appointment of Susan Kathleen Lake as a director on 13 February 2009 (1 page)
30 June 2016Termination of appointment of Susan Kathleen Lake as a director on 13 February 2009 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 125,000
(6 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 125,000
(6 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125,000
(6 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 125,000
(6 pages)
21 July 2014Termination of appointment of Michael Patrick Lyons as a director on 3 June 2014 (2 pages)
21 July 2014Appointment of Simon Jukes as a director on 3 June 2014 (3 pages)
21 July 2014Termination of appointment of Michael Patrick Lyons as a director on 3 June 2014 (2 pages)
21 July 2014Appointment of Simon Jukes as a director on 3 June 2014 (3 pages)
21 July 2014Appointment of Simon Jukes as a director on 3 June 2014 (3 pages)
21 July 2014Termination of appointment of Michael Patrick Lyons as a director on 3 June 2014 (2 pages)
13 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Full accounts made up to 31 December 2013 (21 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 125,000
(6 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 125,000
(6 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
20 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2014Statement of capital on 20 March 2014
  • GBP 125,000
(5 pages)
20 March 2014Statement by directors (1 page)
20 March 2014Solvency statement dated 20/03/14 (1 page)
20 March 2014Statement by directors (1 page)
20 March 2014Solvency statement dated 20/03/14 (1 page)
20 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2014Statement of capital on 20 March 2014
  • GBP 125,000
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Susan Lake as a director (1 page)
11 November 2011Termination of appointment of Susan Lake as a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum & section 175 24/02/2011
(30 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum & section 175 24/02/2011
(30 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 May 2010Appointment of Susan Kathleen Lake as a director (2 pages)
14 May 2010Appointment of Susan Kathleen Lake as a director (2 pages)
30 October 2009Director's details changed for Michael Patrick Lyons on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Patrick Lyons on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Kathleen Lake on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Susan Kathleen Lake on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
1 April 2009Director's change of particulars / susan lake / 06/03/2009 (1 page)
1 April 2009Director's change of particulars / susan lake / 06/03/2009 (1 page)
19 February 2009Director appointed susan kathleen lake (2 pages)
19 February 2009Director appointed susan kathleen lake (2 pages)
18 February 2009Appointment terminated director timothy carroll (1 page)
18 February 2009Appointment terminated director timothy carroll (1 page)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 30 st mary axe london EC3A 8EP (1 page)
5 November 2008Registered office changed on 05/11/2008 from 30 st mary axe london EC3A 8EP (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of register of members (1 page)
14 August 2008Full accounts made up to 31 December 2007 (20 pages)
14 August 2008Full accounts made up to 31 December 2007 (20 pages)
24 April 2008Secretary appointed alan john titchener (1 page)
24 April 2008Secretary appointed alan john titchener (1 page)
7 April 2008Secretary appointed sarah lewis (2 pages)
7 April 2008Secretary appointed sarah lewis (2 pages)
2 April 2008Appointment terminated secretary tracey poole (1 page)
2 April 2008Appointment terminated secretary tracey poole (1 page)
2 April 2008Appointment terminate, secretary sarah lewis logged form (1 page)
2 April 2008Appointment terminate, secretary sarah lewis logged form (1 page)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (22 pages)
15 October 2007Full accounts made up to 31 December 2006 (22 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
4 December 2006Return made up to 28/10/06; full list of members (2 pages)
4 December 2006Return made up to 28/10/06; full list of members (2 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
9 October 2006Memorandum and Articles of Association (20 pages)
9 October 2006Memorandum and Articles of Association (20 pages)
2 October 2006Company name changed rgb capital ii LTD.\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed rgb capital ii LTD.\certificate issued on 02/10/06 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Auditor's resignation (1 page)
25 July 2006Auditor's resignation (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page)
15 June 2006Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN (1 page)
10 November 2005Return made up to 28/10/05; full list of members (2 pages)
10 November 2005Return made up to 28/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
24 January 2005Director resigned (2 pages)
24 January 2005Director resigned (2 pages)
17 January 2005Return made up to 28/10/04; no change of members (9 pages)
17 January 2005Return made up to 28/10/04; no change of members (9 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
27 October 2004Director resigned (2 pages)
27 October 2004Director resigned (2 pages)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Full accounts made up to 31 December 2003 (16 pages)
10 June 2004Registered office changed on 10/06/04 from: erc frankona knollys house 11 byward street london EC3R 5EF (1 page)
10 June 2004Registered office changed on 10/06/04 from: erc frankona knollys house 11 byward street london EC3R 5EF (1 page)
18 November 2003Return made up to 28/10/03; full list of members (6 pages)
18 November 2003Return made up to 28/10/03; full list of members (6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (32 pages)
7 July 2003Full accounts made up to 31 December 2002 (32 pages)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Return made up to 28/10/02; full list of members (6 pages)
3 January 2003Return made up to 28/10/02; full list of members (6 pages)
3 January 2003Secretary's particulars changed (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
18 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Full accounts made up to 31 December 2001 (16 pages)
7 November 2001Return made up to 28/10/01; no change of members (5 pages)
7 November 2001Return made up to 28/10/01; no change of members (5 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
2 July 2001Location of register of members (1 page)
2 July 2001Location of register of members (1 page)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
20 December 2000Return made up to 28/10/00; no change of members (4 pages)
20 December 2000Return made up to 28/10/00; no change of members (4 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000Full accounts made up to 31 December 1999 (16 pages)
26 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/00
(1 page)
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)
11 April 2000Registered office changed on 11/04/00 from: c/o erc frankona knollys house 11 byward street london EC3R 5EN (1 page)
11 April 2000Registered office changed on 11/04/00 from: c/o erc frankona knollys house 11 byward street london EC3R 5EN (1 page)
4 April 2000Particulars of mortgage/charge (11 pages)
4 April 2000Particulars of mortgage/charge (11 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Location of register of members (1 page)
29 February 2000Registered office changed on 29/02/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Location of register of members (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
4 November 1999Return made up to 28/10/99; full list of members (7 pages)
4 November 1999Return made up to 28/10/99; full list of members (7 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
6 April 1999Full accounts made up to 31 December 1998 (17 pages)
6 April 1999Full accounts made up to 31 December 1998 (17 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
27 April 1998Full accounts made up to 31 December 1997 (15 pages)
27 April 1998Full accounts made up to 31 December 1997 (15 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
31 October 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Full accounts made up to 31 December 1996 (18 pages)
4 August 1997Full accounts made up to 31 December 1996 (18 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1996Full accounts made up to 30 September 1995 (11 pages)
2 July 1996Full accounts made up to 30 September 1995 (11 pages)
16 May 1996Particulars of mortgage/charge (9 pages)
16 May 1996Particulars of mortgage/charge (9 pages)
3 January 1996Particulars of mortgage/charge (12 pages)
3 January 1996Particulars of mortgage/charge (12 pages)
14 December 1995Return made up to 28/10/95; full list of members (6 pages)
14 December 1995Return made up to 28/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)