Company NameRGA Capital Limited
DirectorsJames Andrew Galloway and Peter John Banthorpe
Company StatusActive
Company Number03095865
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous Name2035th Shelf Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr James Andrew Galloway
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Peter John Banthorpe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Karen May Van Zyl
StatusCurrent
Appointed01 January 2020(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Director NameRichard Henri Chomeau
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 October 1996)
RoleExecutive
Correspondence Address825 Westwood Drive
Clayton
Missouri
63 105
Director NameAlbert Greig Woodring
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 01 May 2014)
RoleActuary
Country of ResidenceUnited States/Missouri
Correspondence Address17251 Lost Cabin Road
Wildwood
Missouri
Mo 63025
Director NameMr Patrick Neil Slade
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 October 1996)
RoleInsurance Executive
Correspondence Address32 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameRodney George Jackaman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 October 1996)
RoleInsurance Underwriter
Correspondence Address20 St James Way
North Cray
Sidcup
Kent
DA14 5ER
Director NamePaul Arthur Schuster
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 October 1996)
RoleActuary
Correspondence Address14601 Chermoore Meadows
Chesterfield
Missouri
63017
Director NameThe Earl Charles Alan Andrew Cathcart
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(1 year, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2011)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address52a Pimlico Road
London
SW1W 8LP
Director NameMr Graham Sheridan Watson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2012)
RoleExecutive
Country of ResidenceWales
Correspondence AddressSt. Dogwells Farm Wolfscastle
Haverfordwest
Pembrokeshire
SA62 5DT
Wales
Director NamePaul Nitsou
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 1996(1 year, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 May 2014)
RoleExecutive
Country of ResidenceCanada
Correspondence Address68 Dunblaine Avenue
North York
Msm251 Ontario
Msm 2si
Director NameMr Perry Ian Thomas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressFlat 1
3-4 Mallow Street
London
EC1Y 8RQ
Secretary NameMs Catherine Geraldine Regan
NationalityBritish
StatusResigned
Appointed04 December 2007(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameEnda Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2009)
RoleCompany Director
Correspondence AddressClampar Ballynerrin Upper
Wicklow
County Wicklow
Ireland
Secretary NameFrances Louise Moule
NationalityBritish
StatusResigned
Appointed21 August 2008(12 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2011)
RoleSecretary
Correspondence AddressLanterns 2b York Road
Chingford
London
E4 8QN
Director NameMr David Walter Gulland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Seamus Creedon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2011(15 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameThae-Olav Cuiper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 September 2011(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressZweerslaan 12
Bilthoven
3723 Hp
Netherlands
Secretary NameCharlene Olivia Roderman
StatusResigned
Appointed19 September 2011(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Simon Wainwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(16 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Garth Beresford Lane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 December 2023)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
Secretary NameNameeta Biswas
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2015)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Emma Guthrie
StatusResigned
Appointed25 June 2015(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMrs Nameeta Biswas
StatusResigned
Appointed10 October 2016(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2018)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMr Jonathan Lewin
StatusResigned
Appointed29 May 2018(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address16th Floor
5 Aldermanbury Square
London
EC2V 7HR
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 September 2011(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitergare.com
Telephone01671 631616
Telephone regionNewton Stewart

Location

Registered AddressLevel 45 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

255.4k at £1Rga Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

29 February 1996Delivered on: 11 March 1996
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge in the terms of the amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995, as supplemented by a deed of accession dated 29TH february
Secured details: (A) the payment of losses under: (I) any contract or policy of reinsurance issued by one or more members of lloyd's to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states providing reinsurance with respect to property or risks situated in a state, district, territory, commonwealth or possession of the united states provided that, with the exception of such contracts or policies attaching on or prior to 15 november 1995 underwritten under any binding authority incepting prior to 1 august 1995 and subject to (ii) below, such contracts or policies shall not include any contract or policy of insurance incepting on or after 1 august 1995 which is underwritten by members on or after that date, or (ii) any contract or policy which satisfies the definition of an american reinsurance policy in lloyd's united states credit for reinsurance trust deed (as amended from time to time), (an "american reinsurance policy"); (b) returns of unearned premium under an american reinsurance policy; (c) 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); (d) repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed; (e) certain transfers by the trustee to other trust funds or to the chief regulatory officer for 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: Cash, securities, letters of credit and other assets in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
23 February 1996Delivered on: 11 March 1996
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters, All Policy Holders(As Further Defined on Form M395)

Classification: Charge in the terms of lloyd's kentucky joint asset trust deed (the "trust deed") effective from 1ST january 1996 itself constituted by an instrument dated 23RD february 1996
Secured details: (A) the payment of losses under any contract or policy which satisfies the definition of a kentucky policy in lloyd's kentucky trust deed (as amended from time to time), (a "kentucky policy"); (b) returns of unearned premium under a kentucky policy; (c) all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, of louisville, kentucky, usa); (d) repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed; (e) certain transfers by the trustee to other trust funds or to the kentucky commissioner or other designated receiver; and for securing the other amounts and obligations referred to in the trust deed.
Particulars: Cash, securities, letters of credit and other assets in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) and held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
1 January 1996Delivered on: 10 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 1996Delivered on: 10 January 1996
Persons entitled: The American Trustee,All Policyholders (As Defined),Lloyd's,the Premium Trustees and the Otherparties as Defined

Classification: A charge in the terms of the lloyd's american trust deed (the trust deed) itself constituted by an instrument dated 31 july 1995
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 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; 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 constituting situs reinsurance or situs surplus lines insurance and (c) contracts or policies of insurance written pursuant to lloyd's licence in kentucky and for securing transfers to us trust funds and to the fund held subject to the provisions of the lloyd's premiums trust fund and the other amounts and obligations referred to in the trust deed.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business all other assets from time to time transferred to the american trustee (as defined in the trust deed and being as at the date thereof citibank N.A. of 10011 wall street new york U.S.A.) to be held by it as part of the property held in trust under the trust deed and all income arising from the above premiums moneys and assets and other property referred to in the trust deed.
Outstanding
1 January 1996Delivered on: 10 January 1996
Persons entitled: The Managing Agent's Dollar Trustees,Any Other Trustee of the Dollar Trust Fund,the Trustee Ofthe Existing American Instrument,Lloyd's and the Other Parties as Defined

Classification: A charge in the terms of the lloyd's american instrument 1995 (general business for corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995
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) 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 continental 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) and business conducted for any year of account commencing after the sixtieth anniversary of the date of the company's lloyd's premiums trust deed for general business) where (1) such business (a) involves the provision of insurance or reinsurance with respect to property or risks which is or are or will be ordinarily situated in (or the provision of reinsurance to an insurer which is resident or domiciled in) the united states or canada; and (b) is (subject to exceptions) excluded from the company's existing lloyd's american trust deed by virtue of the amendment thereto mentioned in recital (d) of the american instrument; and (2) the liability in respect of such business is expressed in united states dollars and the premium payable has been paid or is payable in united states dollars; 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 company's 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 the other amounts and obligations referred to in the american instrument.
Particulars: All premiums or other moneys that (apart from the american instrument and the company's lloyd's premiums trust deed) belong or are payable or may at any time belong or become payable to the company in connection with so much of any new american business (as defined in the american instrument) and as is conducted by a managing agent appointed by the company (the managing agent) all assets representing and all further assets at any time added to the dollar trust fund constituted by clause 3 of the american instrument 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 american instrument.
Outstanding
1 January 1996Delivered on: 10 January 1996
Persons entitled: Lloyd's (The Society)

Classification: Lloyd's premiums trust deed
Secured details: 1. any losses, claims, returns of 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; and 2. any expenses whatsoever from time to time incurred in connection with or arising out of the underwriting (such expenses excluding any non-deductible item 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).
Particulars: All premiums and other monies whatsoever as at the date of the trust deed belonging or becoming payable to the company in connection with the underwriting and all further monies investments and other assets at any time added thereto. 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
1 January 1996Delivered on: 10 January 1996
Persons entitled: Lloyd's (The Society)

Classification: Membership 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 obligations to the society and any undischarged obligation arising at any time under: (I) the bye laws, regulations, rules, 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% 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 of the society may select.
Particulars: All 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 and 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 fund. See the mortgage charge document 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
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
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyds

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
29 December 1999Delivered on: 7 January 2000
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: Deposit trust deed (long-term business) (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) and includes obligations to the society and the trustees 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, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(b)(i) of the trust deed.
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 the future profits of the underwriting business of the company at lloyd's subject to any prior charge contained in the premium trust deed, the moneys or other property approved by the council of lloyd's and paid or transferred by the company to or under the direct or indirect control of the society and as are entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed (and all accumulations of income and investments and other property for the time being representing the same).
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
29 November 1995Delivered on: 5 December 1995
Persons entitled: Lloyd's

Classification: Lloyd's deposit trust deed
Secured details: All the underwriting obligations of the company as an underwriting member of the society (lloyd's) at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to lloyd's and the trustees (as defined) and obligations arising under the bye laws regulations rules directions or other requirements of the society,any deed contract instrument or other arrangement 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.
Particulars: All the future profits of the underwriting business of the company at lloyd's subject to any prior charge contained in the premiums trust deed.
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
31 December 1996Delivered on: 8 January 1997
Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395

Classification: Deposit trust deed (long term business) (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) and includes obligations to the society and the trustees and obligations arising under the byelaws regulations rules directions or other requirements of the society and any deed contract instrument or other arrangement of any kind approved by the society, all sums from time to time payable to the trustee (as defined therein) under the covenant of the company with the trustees set out at 2(b)(i) of the trust deed.
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 the future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, the moneys or other property approved by the council of lloyd's and paid or transferred by the company to or under the direct or indirect control of the society and as are entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed (and all accumulations of income and the investments and other property for the time being representing the same).
Outstanding
31 December 1996Delivered on: 21 January 1997
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A.,All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395

Classification: Lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed")
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
31 December 1996Delivered on: 8 January 1997
Persons entitled: Lloyd's, the Trustees, the Trustee or Trustees of an Overseas Fundand the Other Persons or Bodies as are Defined on the Form M395

Classification: Lloyd's premiums trust deed (long term business) (the "trust deed")
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 trust fund 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: (A) subject as provided at (b) and (c) on the form 395 the property mortgaged or charged consists of: (I) all premiums and other monies whatsoever (except as provided in (b) of the form 395) as at the date of the trust deed belonging or payable or thereafter at any time belonging or becoming payable to the company in connection with the underwriting and all interest of the company therein, (ii) all further monies investments and other assets, (iii) so much of any deposits funds income and assets as is excepted in paragraph (I) of (b) on the form 395 and (iv) all monies investments and other assets as at the date of the trust deed or thereafter for the time being representing any such premiums monies deposits funds income or other assets whatsoever as fall within paragraphs (I) to (iii) (inclusive) of this paragraph (a) or representing the income next mentioned and (v) all income arising from any such investments deposits funds or other assets comprised in the trust fund. See the mortgage charge document for full details.
Outstanding
31 December 1996Delivered on: 8 January 1997
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's security and trust deed (letter of credit and bank guarantee) (long term business)
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 the other amounts and obligations referred to in the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyds' subject to any prior charge contained in the trust deed. All money or other property and all accumilations of income and investments and other property arising from the above at the date of the trust deed.
Outstanding
31 December 1996Delivered on: 17 January 1997
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
31 December 1996Delivered on: 17 January 1997
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 amendment and restatement lloyd's american instrument 1995 (general business of corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 amended 21 dec 1995, 25 apr 1996 and further am
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) and all losses, claims, returns of premiums, reinsurance premiums, 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 (as defined in the american instrument) 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 company's 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 the other amounts and obligations referred to in the american instrument.
Particulars: All premiums and other moneys that (apart from the american instrument and the company's lloyd's premiums trust deed) belong or are payable or may at any time belong or become payable to the company or to any person on behalf of the company in connection with so much of any new american business (as defined in the american instrument) as is conducted by a managing agent appointed by the company (the "managing agent"), all assets representing and all further assets at any time added to the dollar trust fund constituted by clause 3 of the american instrument 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 american instrument. Note: this registration is supplemental to all and any existing registration by the company of any charge created or evidenced by a lloyd's american instrument 1995 (general business of corporate members).
Outstanding
31 December 1996Delivered on: 17 January 1997
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 31 december 1996 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 (as defined in the trust deed) and for securing transfers of cash and other property as may be required (I) by the insurance regulatory bodies of one or more of the united states, (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 of lloyd's , (iii) to secure and/or to pay each letter of credit issuer any of the company's several letters of credit obligations and (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 fund held subject to the provisions of the lloyd's premiums trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed) to be held by it as part of the property held in trust under the trust deed, 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 american trust deed.
Outstanding
29 February 1996Delivered on: 11 March 1996
Persons entitled: The Trustee, Lloyd's, All Policy Holders, All Third Party Claimants and Certain Other Personsor Bodies (As Further Defined on Form M395)

Classification: Charge in the terms of the amendment and restatement lloyd's surplus or excess lines insurance joint asset trust deed(the "trust deed") itself constituted by an instrument dated 7TH september 1995, as supplemented by a deed of accession dated 29TH februar
Secured details: (A) the payment of losses under: (I) any contract or policy of insurance issued by one or more members or past members of lloyd's pursuant to surplus lines or excess lines laws of any united states jurisdiction which is issued to a policyholder resident or doing business in the united states and providing insurance with respect to property or risks situated in a state, district, territory, commonwealth or possession of the united states provided that, with the exception of such contracts or policies attaching on or prior to 15 november 1995 underwritten under any binding authority incepting prior to 1 august 1995 and subject to (ii) below, such contracts or policies shall not include any contract or policy of insurance incepting on or after 1 august 1995 which is underwritten by members on or after that date, or (ii) any contract or policy which satisfies the definition of an american policy in lloyd's united states situs surplus lines trust deed (as amended from time to time), (an "american policy"); (b) returns of unearned premium under an american policy; (c) 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); (d) repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed; (e) certain transfers by the trustee to other trust funds or to the chief regulatory officer for 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: Cash, securities, letters of credit and other assets in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
29 November 1995Delivered on: 5 December 1995
Persons entitled: Lloyd's

Classification: Lloyd's security and trust deed
Secured details: All the underwriting obligations of the company as an underwriting member of the society (lloyd's) at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to lloyd's and the trustees (as defined) and obligations arising under the bye laws regulations,rules directions or other requirements of the society,any deed contract instrument or other arrangement 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.
Particulars: All future profits of the underwriting business of the conpany at lloyd's subject to ant prior charge contained in the premiums trust deed.
Outstanding

Filing History

11 December 2023Termination of appointment of Garth Beresford Lane as a director on 4 December 2023 (1 page)
20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 31 December 2022 (21 pages)
4 October 2022Memorandum and Articles of Association (20 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2022Director's details changed for Mr Peter John Banthorpe on 5 July 2022 (2 pages)
30 June 2022Confirmation statement made on 16 June 2022 with updates (3 pages)
31 May 2022Full accounts made up to 31 December 2021 (20 pages)
17 August 2021Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 (2 pages)
17 August 2021Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021 (1 page)
16 August 2021Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on 16 August 2021 (1 page)
7 July 2021Full accounts made up to 31 December 2020 (20 pages)
24 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 December 2020Change of details for Rga Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
2 November 2020Registered office address changed from 16th Floor 5 Aldermanbury Square London EC2V 7HR to 5th Floor 24 Chiswell Street London EC1Y 4TY on 2 November 2020 (1 page)
31 July 2020Termination of appointment of Simon Wainwright as a director on 31 July 2020 (1 page)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (19 pages)
1 January 2020Appointment of Mr Peter John Banthorpe as a director on 1 January 2020 (2 pages)
1 January 2020Termination of appointment of Jonathan Lewin as a secretary on 31 December 2019 (1 page)
1 January 2020Appointment of Ms Karen May Van Zyl as a secretary on 1 January 2020 (2 pages)
16 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (17 pages)
27 June 2018Appointment of Jonathan Lewin as a secretary (3 pages)
27 June 2018Termination of appointment of Nameeta Biswas as a secretary on 29 May 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Nameeta Biswas as a secretary on 29 May 2018 (1 page)
18 June 2018Appointment of Mr Jonathan Lewin as a secretary on 29 May 2018 (2 pages)
4 May 2018Full accounts made up to 31 December 2017 (15 pages)
20 July 2017Second filing of Confirmation Statement dated 16/06/2017 (5 pages)
20 July 2017Second filing of Confirmation Statement dated 16/06/2017 (5 pages)
29 June 201716/06/17 Statement of Capital gbp 255352
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/07/2017
(5 pages)
29 June 201716/06/17 Statement of Capital gbp 255352
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/07/2017
(5 pages)
28 June 2017Notification of Rga Holdings Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Rga Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Rga Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Full accounts made up to 31 December 2016 (14 pages)
18 May 2017Full accounts made up to 31 December 2016 (14 pages)
1 November 2016Termination of appointment of a secretary (1 page)
1 November 2016Termination of appointment of a secretary (1 page)
31 October 2016Appointment of Mrs Nameeta Biswas as a secretary on 10 October 2016 (2 pages)
31 October 2016Appointment of Mrs Nameeta Biswas as a secretary on 10 October 2016 (2 pages)
31 October 2016Termination of appointment of Emma Guthrie as a secretary on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Emma Guthrie as a secretary on 10 October 2016 (1 page)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 255,352
(7 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 255,352
(7 pages)
24 June 2016Full accounts made up to 31 December 2015 (14 pages)
24 June 2016Full accounts made up to 31 December 2015 (14 pages)
26 June 2015Termination of appointment of Nameeta Biswas as a secretary on 25 June 2015 (1 page)
26 June 2015Termination of appointment of Nameeta Biswas as a secretary on 25 June 2015 (1 page)
26 June 2015Appointment of Mrs Emma Guthrie as a secretary on 25 June 2015 (2 pages)
26 June 2015Appointment of Mrs Emma Guthrie as a secretary on 25 June 2015 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 255,352
(6 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 255,352
(6 pages)
18 June 2014Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 255,352
(6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 255,352
(6 pages)
18 June 2014Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom (1 page)
12 May 2014Appointment of Nameeta Biswas as a secretary (3 pages)
12 May 2014Appointment of James Andrew Galloway as a director (3 pages)
12 May 2014Termination of appointment of Paul Nitsou as a director (2 pages)
12 May 2014Appointment of Garth Beresford Lane as a director (3 pages)
12 May 2014Termination of appointment of Thae-Olav Cuiper as a director (2 pages)
12 May 2014Appointment of Nameeta Biswas as a secretary (3 pages)
12 May 2014Termination of appointment of Thae-Olav Cuiper as a director (2 pages)
12 May 2014Termination of appointment of Sisec Limited as a secretary (2 pages)
12 May 2014Termination of appointment of Albert Woodring as a director (2 pages)
12 May 2014Termination of appointment of Albert Woodring as a director (2 pages)
12 May 2014Appointment of Garth Beresford Lane as a director (3 pages)
12 May 2014Termination of appointment of Paul Nitsou as a director (2 pages)
12 May 2014Appointment of James Andrew Galloway as a director (3 pages)
12 May 2014Termination of appointment of Sisec Limited as a secretary (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
29 April 2013Full accounts made up to 31 December 2012 (14 pages)
29 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 February 2013Termination of appointment of Charlene Roderman as a secretary (1 page)
11 February 2013Termination of appointment of Charlene Roderman as a secretary (1 page)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
7 June 2012Termination of appointment of Graham Watson as a director (1 page)
7 June 2012Termination of appointment of Graham Watson as a director (1 page)
2 May 2012Appointment of Charlene Olivia Roderman as a secretary (2 pages)
2 May 2012Appointment of Charlene Olivia Roderman as a secretary (2 pages)
2 May 2012Appointment of Mr Simon Wainwright as a director (2 pages)
2 May 2012Appointment of Mr Simon Wainwright as a director (2 pages)
27 April 2012Appointment of Sisec Limited as a secretary (2 pages)
27 April 2012Appointment of Sisec Limited as a secretary (2 pages)
12 April 2012Full accounts made up to 31 December 2011 (14 pages)
12 April 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Termination of appointment of Charles Cathcart as a director (1 page)
4 January 2012Termination of appointment of Seamus Creedon as a director (1 page)
4 January 2012Termination of appointment of Seamus Creedon as a director (1 page)
4 January 2012Termination of appointment of Charles Cathcart as a director (1 page)
26 September 2011Appointment of Thae-Olav Cuiper as a director (2 pages)
26 September 2011Appointment of Thae-Olav Cuiper as a director (2 pages)
23 September 2011Termination of appointment of David Gulland as a director (1 page)
23 September 2011Termination of appointment of David Gulland as a director (1 page)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
2 September 2011Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages)
2 September 2011Director's details changed for Albert Greig Woodring on 27 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages)
15 August 2011Director's details changed for Graham Sheridan Watson on 10 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Seamus None Creedon on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Seamus None Creedon on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Seamus None Creedon on 5 August 2011 (2 pages)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register inspection address has been changed (1 page)
9 May 2011Termination of appointment of Frances Moule as a secretary (1 page)
9 May 2011Termination of appointment of Frances Moule as a secretary (1 page)
12 April 2011Appointment of Mr Seamus None Creedon as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (14 pages)
12 April 2011Appointment of Mr Seamus None Creedon as a director (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 January 2010Registered office address changed from the International Financial Centre Level 40 25 Old Broad Street London EC2N 1HQ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from the International Financial Centre Level 40 25 Old Broad Street London EC2N 1HQ on 18 January 2010 (1 page)
4 November 2009Appointment of Mr David Walter Gulland as a director (2 pages)
4 November 2009Appointment of Mr David Walter Gulland as a director (2 pages)
3 November 2009Termination of appointment of Enda Murphy as a director (1 page)
3 November 2009Termination of appointment of Enda Murphy as a director (1 page)
29 September 2009Return made up to 29/08/09; full list of members (7 pages)
29 September 2009Return made up to 29/08/09; full list of members (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
26 March 2009Full accounts made up to 31 December 2008 (14 pages)
26 March 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2008Return made up to 29/08/08; no change of members (8 pages)
29 September 2008Return made up to 29/08/08; no change of members (8 pages)
24 September 2008Appointment terminated secretary catherine regan (1 page)
24 September 2008Secretary appointed frances louise moule (2 pages)
24 September 2008Secretary appointed frances louise moule (2 pages)
24 September 2008Appointment terminated secretary catherine regan (1 page)
5 September 2008Full accounts made up to 31 December 2007 (15 pages)
5 September 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Director appointed enda murphy (1 page)
22 August 2008Director appointed enda murphy (1 page)
18 August 2008Director's change of particulars / paul nitsou / 08/10/2007 (1 page)
18 August 2008Director's change of particulars / paul nitsou / 08/10/2007 (1 page)
12 June 2008Appointment terminated director perry thomas (1 page)
12 June 2008Appointment terminated director perry thomas (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
19 September 2007Return made up to 29/08/07; full list of members (3 pages)
19 September 2007Return made up to 29/08/07; full list of members (3 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2006Return made up to 29/08/06; full list of members (3 pages)
19 October 2006Return made up to 29/08/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (14 pages)
21 June 2006Full accounts made up to 31 December 2005 (14 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 September 2004Return made up to 29/08/04; full list of members (7 pages)
10 September 2004Return made up to 29/08/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (17 pages)
7 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003Return made up to 29/08/03; full list of members (7 pages)
16 September 2003Return made up to 29/08/03; full list of members (7 pages)
23 October 2002Return made up to 29/08/02; full list of members (7 pages)
23 October 2002Director's particulars changed (2 pages)
23 October 2002Return made up to 29/08/02; full list of members (7 pages)
23 October 2002Director's particulars changed (2 pages)
9 August 2002Full accounts made up to 31 December 2001 (16 pages)
9 August 2002Full accounts made up to 31 December 2001 (16 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
1 September 2000Return made up to 29/08/00; full list of members (7 pages)
1 September 2000Return made up to 29/08/00; full list of members (7 pages)
14 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 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)
7 January 2000Particulars of mortgage/charge (11 pages)
7 January 2000Particulars of mortgage/charge (11 pages)
22 September 1999Return made up to 29/08/99; full list of members (9 pages)
22 September 1999Return made up to 29/08/99; full list of members (9 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (19 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (19 pages)
1 September 1998Return made up to 29/08/98; no change of members (7 pages)
1 September 1998Return made up to 29/08/98; no change of members (7 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
8 July 1998Full accounts made up to 31 December 1997 (16 pages)
8 July 1998Full accounts made up to 31 December 1997 (16 pages)
28 January 1998Particulars of mortgage/charge (20 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)
5 September 1997Return made up to 29/08/97; no change of members (6 pages)
5 September 1997Return made up to 29/08/97; no change of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
21 January 1997Particulars of mortgage/charge (11 pages)
21 January 1997Particulars of mortgage/charge (11 pages)
17 January 1997Particulars of mortgage/charge (12 pages)
17 January 1997Particulars of mortgage/charge (11 pages)
17 January 1997Particulars of mortgage/charge (27 pages)
17 January 1997Particulars of mortgage/charge (27 pages)
17 January 1997Particulars of mortgage/charge (11 pages)
17 January 1997Particulars of mortgage/charge (12 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (2 pages)
5 November 1996Director resigned (2 pages)
5 November 1996Director resigned (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Return made up to 29/08/96; full list of members (8 pages)
9 September 1996Return made up to 29/08/96; full list of members (8 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (5 pages)
10 January 1996Particulars of mortgage/charge (5 pages)
10 January 1996Particulars of mortgage/charge (19 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
10 January 1996Particulars of mortgage/charge (19 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
4 January 1996Ad 29/11/95--------- £ si 255350@1=255350 £ ic 2/255352 (2 pages)
4 January 1996Ad 29/11/95--------- £ si 255350@1=255350 £ ic 2/255352 (2 pages)
5 December 1995Particulars of mortgage/charge (11 pages)
5 December 1995Particulars of mortgage/charge (12 pages)
5 December 1995Particulars of mortgage/charge (11 pages)
5 December 1995Particulars of mortgage/charge (12 pages)
13 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
25 October 1995Memorandum and Articles of Association (19 pages)
25 October 1995£ nc 100/10000000 16/10/95 (1 page)
25 October 1995£ nc 100/10000000 16/10/95 (1 page)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
25 October 1995Memorandum and Articles of Association (19 pages)
17 October 1995Company name changed 2035TH shelf investment company LIMITED\certificate issued on 18/10/95 (4 pages)
17 October 1995Company name changed 2035TH shelf investment company LIMITED\certificate issued on 18/10/95 (4 pages)
29 August 1995Incorporation (19 pages)
29 August 1995Incorporation (19 pages)