Company NameAegis Electric & Gas International Services Limited
Company StatusActive
Company Number03200519
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous NameAegis International Insurance Services Limited

Business Activity

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

Directors

Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSherbourne House
Newlands Corner Shere Road
Guildford
Surrey
GU4 8SE
Director NameDr Wesley William Von Shack
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2007(11 years after company formation)
Appointment Duration16 years, 11 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address11 Monument Lane
Brunswick
Maine 04011
United States
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMr Rhicert Jerome Peter Webb
StatusCurrent
Appointed12 November 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Alexander John Prince Powell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameGarry John Pegg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address121 Camberwell Grove
London
SE5 8JH
Secretary NameSimon Charles
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address69 Court Lane
London
SE21 7EF
Director NameCharles Errington Graham Ashton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 August 1997)
RoleSolicitor
Correspondence AddressPark Cottage Lye Green
Crowborough
East Sussex
TN6 1UX
Director NameBernard Joseph Kennedy
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address33 Ruskin Road
Eggertsville
New York
14226
Director NameMr Alan Joseph Maguire
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Reeder Lane
New Canaan
Connecticutt 06840
United States
Director NameMr Charles Anthony Letts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address9 Stanley Gardens
London
W11 2ND
Secretary NameHayley Jane Connell
NationalityBritish
StatusResigned
Appointed15 June 2005(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2018)
RoleSecretary
Correspondence AddressBasement Flat
9 Crescent Grove
London
SW4 7AF
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David Patrick Croom Johnson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(19 years after company formation)
Appointment Duration7 years (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Owen Mark Ryan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2017(20 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 November 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1 Meadowlands Plaza
East Rutherford
New Jersey
07073
Secretary NameMiss Rebecca Elizabeth White
StatusResigned
Appointed28 November 2018(22 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed17 March 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 2005)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Contact

Websitewww.aegislink.com

Location

Registered Address25 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aegis London Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£257,000,000
Net Worth£140,000,000
Cash£46,700,000
Current Liabilities£109,900,000

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

3 February 1999Delivered on: 22 February 1999
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums trust deed (general business) as varied and amended by a deed of variation made 3RD february 1999 by the council of lloyd'S.
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the corporate member's 1999 general business premiums trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in the trust deed (see form M395 for further details).
Outstanding
1 January 1999Delivered on: 21 January 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 November 2013Delivered on: 28 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details.
Outstanding
1 January 1999Delivered on: 21 January 1999
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
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
30 January 2003Delivered on: 15 February 2003
Persons entitled: Associated Electric & Gas Insurance Services Limited

Classification: Security deed
Secured details: All present and future obligations and liabilities of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all syndicate debts first floating charge all of the rights title and interest of such borrower to all of the assets premiums and other monies whatsoever and wheresoever both present and future comprised in the ptf and the dollar trust fund first fixed charge all corporate debts first floating charge all the undertaking and all property and assets of the company whatsoever and wheresoever both present and future including any of the corporate debts. See the mortgage charge document for full details.
Outstanding
13 February 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

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

Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
2 February 2001Delivered on: 20 February 2001
Persons entitled: Associated Electric & Gas Insurance Services Limited

Classification: Security deed
Secured details: All present and future obligations and libilities of the borrowers to the chargee under the finance documents (all terms as defined).
Particulars: First fixed charge, all syndicate debts, first floating charge all of the rights title and interest to all of the assets premiums and other monies whatsoever and wheresoever both present and future, comprised in the ptf and the dollar trust fund including any of the syndicate debts, first fixed charge all corporate debts, first floating charge all the undertaking and all property and assets whatsoever and wheresoever both present and future including any of the corporate debts. See the mortgage charge document for full details.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's 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
1 January 1999Delivered on: 21 January 1999
Satisfied on: 15 June 2012
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Fully Satisfied
18 January 1999Delivered on: 21 January 1999
Satisfied on: 15 June 2012
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 18TH january 1999 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 1999
Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1225 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particulars year of account of the syndicate ("the trust fund" or "trust") (see form 395 for further details).
Fully Satisfied
18 January 1999Delivered on: 21 January 1999
Satisfied on: 15 June 2012
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 18TH january 1999 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 1999 itself constituted by an instrument
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of reinsurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1225(the"syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates, powers and trusts law), and the property 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 allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
Fully Satisfied
18 January 1999Delivered on: 21 January 1999
Satisfied on: 15 June 2012
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 18TH january 1999 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 1999 itself constituted by an instrument
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.1225 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in kentucky revised statutes section 396.191, et seq., And the property 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 allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
Fully Satisfied
24 March 2009Delivered on: 7 April 2009
Satisfied on: 15 June 2012
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.
Fully Satisfied
1 January 2004Delivered on: 20 January 2004
Satisfied on: 15 June 2012
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1225 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policy holder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") ( see form 395 for further details).
Fully Satisfied
25 May 2001Delivered on: 13 June 2001
Satisfied on: 15 June 2012
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.
Fully Satisfied
30 March 2001Delivered on: 19 April 2001
Satisfied on: 15 June 2012
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.
Fully Satisfied
1 January 1999Delivered on: 21 January 1999
Satisfied on: 15 June 2012
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 1 january 1999 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.
Fully Satisfied
28 December 2000Delivered on: 17 January 2001
Satisfied on: 15 June 2012
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 jan
Secured details: The payment or discharge of the company's obligations (and subject as mentioned in the american instrument those of any syndicate or group of which the company is or has been or is about to become a member) to keep fully funded or provide any and every continental business regulatory deposit and offshore dollar business regulatory deposit and all losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings payable as at the date of or at any time after the date of the american instrument to become payable in connection with any new american business, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (I) the liability of the company is expressed in U.S.dollars and (ii) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars, that relates to any contract or policy of insurance or reinsurance underwritten or incepting on or after 1ST august 1995 other than (and except only for) (1) contracts or policies underwritten under a binding authority incepting prior to that date (2) contracts or policies of insurance written pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and (3) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to 1ST august 1995 (2) were underwritten under a binding authority incepting prior to that date or (3) were underwritten pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and for securing certain other expenses, charges and remuneration, and payments to the trust fund subject to the company's lloyd's premiums trust deed, the trustee of the existing lloyd's american trust deed and the trustees of any fund constituted or regulated by an overseas direction of the council of lloyd's, and for securing the other amounts and obligations referred to in the american instrument.
Particulars: All premiums and other monies (being premiums and other monies which but for the 1995 american instrument (corporate members) would otherwise be or become comprised in the ptd trust fund) (as defined); all further assets at any time added to the dollar trust fund whether by or on behalf of the corporate member or in exercise of a power in that behalf conferred by the corporate member's ptd or by any other overseas direction or by any continental business regulatory deposit or offshore dollar business regulatory deposit or by any other instrument or otherwise however; all investments and other assets at any time representing any such premiums and other monies and assets; all income from time to time arising from any such premiums monies investments and other assets together with all the other particulars as fully detailed in the form M395.
Fully Satisfied
6 June 2000Delivered on: 22 June 2000
Satisfied on: 15 June 2012
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.
Fully Satisfied
6 June 2000Delivered on: 22 June 2000
Satisfied on: 15 June 2012
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.
Fully Satisfied
6 June 2000Delivered on: 22 June 2000
Satisfied on: 15 June 2012
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.
Fully Satisfied
15 January 1999Delivered on: 27 November 1999
Satisfied on: 15 June 2012
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 12TH november 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.
Fully Satisfied
24 June 1999Delivered on: 9 July 1999
Satisfied on: 15 June 2012
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 24TH june 1999 in the terms of the lloyd's kentucky joint asset trust deed (the"trust deed") itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of acces
Secured details: 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: The trust fund, the property set forth in schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. Cash in us currency or specifically designated readily marketable securities and/or letters of credit. (See form 395 for further details).
Fully Satisfied
30 April 1999Delivered on: 19 May 1999
Satisfied on: 15 June 2012
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 30 april 1999 in the terms of the amended and restated lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 as amended and supplemented from ti
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 juridiction 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 (iii) 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, U.S.A.); (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: The trust fund, cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at any time and held as an asset of the trust fund pursuant to the terms of the trust deed. (See form M395 for further details).
Fully Satisfied
30 April 1999Delivered on: 19 May 1999
Satisfied on: 15 June 2012
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 30 april 1999 in the terms of the amended and restated lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 as amended and supplemented from time to time
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 reinsurance incepting on or after 1 august 1995 which is underwritten by members on or after that date, or (iii) any contract or policy which satisfies the definition of an american reinsurance policy in lloyd's united states situs 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, U.S.a); (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: The trust fund, cash in us currency or specifically designated readily marketable securities substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. (See form M395 for further details).
Fully Satisfied
1 January 1999Delivered on: 21 January 1999
Satisfied on: 18 May 2012
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.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (34 pages)
15 December 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 3
(3 pages)
1 December 2020Appointment of Mr Rhicert Jerome Peter Webb as a secretary on 12 November 2020 (2 pages)
25 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
11 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 2
(4 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Rebecca Elizabeth White as a secretary on 15 February 2019 (1 page)
17 December 2018Appointment of Mr Thomas George Story Busher as a director on 10 December 2018 (2 pages)
30 November 2018Appointment of Miss Rebecca Elizabeth White as a secretary on 28 November 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (31 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Hayley Jane Connell as a secretary on 31 January 2018 (1 page)
19 December 2017Termination of appointment of Owen Mark Ryan as a director on 29 November 2017 (1 page)
25 August 2017Full accounts made up to 31 December 2016 (29 pages)
25 August 2017Full accounts made up to 31 December 2016 (29 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 April 2017Appointment of Mr Owen Mark Ryan as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr Owen Mark Ryan as a director on 7 April 2017 (2 pages)
14 December 2016Termination of appointment of Alan Joseph Maguire as a director on 8 December 2016 (1 page)
14 December 2016Termination of appointment of Alan Joseph Maguire as a director on 8 December 2016 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (30 pages)
19 July 2016Full accounts made up to 31 December 2015 (30 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
4 September 2015Full accounts made up to 31 December 2014 (26 pages)
4 September 2015Full accounts made up to 31 December 2014 (26 pages)
12 June 2015Appointment of Mr David Patrick Croom Johnson as a director on 10 June 2015 (2 pages)
12 June 2015Appointment of Mr David Patrick Croom Johnson as a director on 10 June 2015 (2 pages)
4 June 2015Termination of appointment of Stuart Robert Davies as a director on 22 May 2015 (1 page)
4 June 2015Termination of appointment of Stuart Robert Davies as a director on 22 May 2015 (1 page)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
11 April 2014Full accounts made up to 31 December 2013 (26 pages)
11 April 2014Full accounts made up to 31 December 2013 (26 pages)
28 November 2013Registration of charge 032005190031 (44 pages)
28 November 2013Registration of charge 032005190031 (44 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
23 May 2013Full accounts made up to 31 December 2012 (25 pages)
23 May 2013Full accounts made up to 31 December 2012 (25 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 December 2011 (29 pages)
24 April 2012Full accounts made up to 31 December 2011 (29 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 31 December 2010 (27 pages)
31 March 2011Full accounts made up to 31 December 2010 (27 pages)
8 November 2010Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 8 November 2010 (1 page)
22 September 2010Appointment of Mr Stuart Robert Davies as a director (2 pages)
22 September 2010Appointment of Mr Stuart Robert Davies as a director (2 pages)
10 June 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Full accounts made up to 31 December 2009 (19 pages)
26 May 2010Director's details changed for Dr Wesley William Von Shack on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Alan Joseph Maguire on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Alan Joseph Maguire on 17 May 2010 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Dr Wesley William Von Shack on 17 May 2010 (2 pages)
26 May 2010Director's details changed for Alan Joseph Maguire on 17 May 2010 (2 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Alan Joseph Maguire on 17 May 2010 (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (17 pages)
22 May 2009Full accounts made up to 31 December 2008 (17 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
4 June 2008Return made up to 17/05/08; full list of members (4 pages)
4 June 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (16 pages)
21 May 2008Full accounts made up to 31 December 2007 (16 pages)
23 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 November 2007Full accounts made up to 31 December 2006 (16 pages)
15 June 2007Return made up to 17/05/07; no change of members (7 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Return made up to 17/05/07; no change of members (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 June 2006Return made up to 17/05/06; full list of members (7 pages)
5 June 2006Return made up to 17/05/06; full list of members (7 pages)
4 May 2006Full accounts made up to 31 December 2005 (15 pages)
4 May 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Registered office changed on 07/07/05 from: 6TH floor no 1 minster court mincing lane london EC3R 7YL (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Registered office changed on 07/07/05 from: 6TH floor no 1 minster court mincing lane london EC3R 7YL (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
24 June 2005Return made up to 17/05/05; full list of members (7 pages)
24 June 2005Return made up to 17/05/05; full list of members (7 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
4 August 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
4 August 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
4 August 2004Return made up to 17/05/03; full list of members (7 pages)
4 August 2004Return made up to 17/05/03; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 February 2003Particulars of mortgage/charge (6 pages)
15 February 2003Particulars of mortgage/charge (6 pages)
11 September 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Return made up to 17/05/99; full list of members; amend (6 pages)
10 August 2001Return made up to 17/05/99; full list of members; amend (6 pages)
10 August 2001Return made up to 17/05/00; no change of members; amend (6 pages)
10 August 2001Return made up to 17/05/00; no change of members; amend (6 pages)
10 July 2001Return made up to 17/05/01; full list of members (5 pages)
10 July 2001Return made up to 17/05/01; full list of members (5 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
20 February 2001Particulars of mortgage/charge (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (16 pages)
20 September 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Return made up to 17/05/00; no change of members (6 pages)
8 June 2000Return made up to 17/05/00; no change of members (6 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
10 June 1999Return made up to 17/05/99; full list of members (6 pages)
10 June 1999Return made up to 17/05/99; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (8 pages)
19 May 1999Particulars of mortgage/charge (8 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (27 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (27 pages)
21 January 1999Particulars of mortgage/charge (11 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 17/05/98; full list of members (6 pages)
13 May 1998Return made up to 17/05/98; full list of members (6 pages)
24 April 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 April 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
17 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
17 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 July 1997Company name changed aegis international insurance SE rvices LIMITED\certificate issued on 29/07/97 (2 pages)
29 July 1997Company name changed aegis international insurance SE rvices LIMITED\certificate issued on 29/07/97 (2 pages)
9 June 1997Return made up to 17/05/97; full list of members (6 pages)
9 June 1997Return made up to 17/05/97; full list of members (6 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Incorporation (35 pages)
17 May 1996Incorporation (35 pages)