Company NameSamsung Underwriting Limited
DirectorSungryeol Lee
Company StatusActive
Company Number03405737
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSungryeol Lee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth Korean
StatusCurrent
Appointed15 December 2023(26 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsta 5th Floor
20 Gracechurch Street
London
EC3V 0BG
Secretary NameASTA Management Services Ltd (Corporation)
StatusCurrent
Appointed28 September 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameKun Hwa Park
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed18 July 1997(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address31 Manor Road South
Esher
Surrey
KT10 0QA
Director NameMr Simon Seton Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 25 June 1998)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFrienden Farm Moat Lane
Chiddingstone Hoath
Edenbridge
Kent
TN8 7DN
Secretary NameJohn Scott Moffatt
NationalityBritish
StatusResigned
Appointed21 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1999)
RoleSecretary
Correspondence Address1 Ninehams Close
Caterham
Surrey
CR3 5LQ
Director NameTae Ham Kim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed22 July 1999(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2003)
RoleDeputy General Manager
Correspondence Address16 Lawrence Avenue
New Malden
Surrey
KT3 5LY
Secretary NameBrighd Siobhan McAuley
NationalityBritish
StatusResigned
Appointed21 September 1999(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 September 2000)
RoleCompliance Director
Correspondence Address31 St Jamess Road
Gravesend
Kent
DA11 0HF
Secretary NameMr John Arthur Goodwin
NationalityBritish
StatusResigned
Appointed15 September 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Forest Walk
Buckley
Flintshire
CH7 3AZ
Wales
Director NameDong Gu Shin
Date of BirthMay 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed28 June 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2006)
RoleDeputy General Manager
Correspondence Address21 The Byeways
Berrylands
Surrey
KT5 8HT
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed28 June 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address15 Cross Road
Benfleet
Essex
SS7 1RP
Director NameMr Chang Han Bae
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed25 January 2006(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2011)
RoleChief Representative
Country of ResidenceUnited Kingdom
Correspondence Address6 Revere Way
Epsom
Surrey
KT19 9RQ
Director NameMr Sun Taek Kim
Date of BirthAugust 1964 (Born 59 years ago)
NationalityRepublic Of Korea (S
StatusResigned
Appointed26 April 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Hae Yun Joo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed17 March 2014(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Dong Ill Noe
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 July 2016(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Jeewon Cheong
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed11 March 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Jong Won Na
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySouth Korean
StatusResigned
Appointed21 October 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

22 June 1998Delivered on: 25 June 1998
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395)

Classification: Charge dated 22ND june 1998 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 amended and supplemented from time
Secured details: (A) the payment of losses under: (I) any contract or policy of reinsurance issued by one or more members or past 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 15TH november 1995 underwritten under any binding authority incepting prior to 1ST august 1995 and subject to (ii) below, such contracts of policies shall not include any contract or policy of reinsurance incepting on or after 1ST 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 principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed; cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent; cash drawn down on any letter of credit at any time and held as an asset of the trust fund; further contributions; any advance of cash or securities by the trustee to the trust fund; any investments or other assets held by the trustee.(each as defined in the form M395).
Outstanding
15 May 1998Delivered on: 5 June 1998
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 15TH may 1998 in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented
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 1ST august 1995 and subject to (ii) below, such contracts of policies shall not include any contract or policy of insurance incepting on or after 1ST 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, 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 principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed; cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent; cash drawn down on any letter of credit at any time and held as an asset of the trust fund; further contributions; any advance of cash or securities by the trustee to the trust fund; any investments or other assets held by the trustee.(each as defined 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 instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as
Secured details: The payment or discharge of the company's obligations (and subject as mentioned in the american instrument those of any syndicate or group of which the company is or has been or is about to become a member) to keep fully funded or provide any and every continental business regulatory deposit and offshore dollar business regulatory deposit and all losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings payable as at the date of or at any time after the date of the american instrument to become payable in connection with any new american business, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (I) the liability of the company is expressed in U.S.dollars and (ii) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars, that relates to any contract or policy of insurance or reinsurance underwritten or incepting on or after 1ST august 1995 other than (and except only for) (1) contracts or policies underwritten under a binding authority incepting prior to that date (2) contracts or policies of insurance written pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and (3) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to 1ST august 1995 (2) were underwritten under a binding authority incepting prior to that date or (3) were underwritten pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and for securing certain other expenses, charges and remuneration, and payments to the trust fund subject to the company's lloyd's premiums trust deed, the trustee of the existing lloyd's american trust deed and the trustees of any fund constituted or regulated by an overseas direction of the council of lloyd's, and for securing the other amounts and obligations referred to in the american instrument.
Particulars: All premiums and other monies (being premiums and other monies which but for the 1995 american instrument (corporate members) would otherwise be or become comprised in the ptd trust fund) (as defined); all further assets at any time added to the dollar trust fund whether by or on behalf of the corporate member or in exercise of a power in that behalf conferred by the corporate member's ptd or by any other overseas direction or by any continental business regulatory deposit or offshore dollar business regulatory deposit or by any other instrument or otherwise however; all investments and other assets at any time representing any such premiums and other monies and assets; all income from time to time arising from any such premiums monies investments and other assets together with all the other particulars as fully detailed in the form M395.
Outstanding
7 January 1998Delivered on: 28 January 1998
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 7 january 1998 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which may at any time be incurred or arise in connection with the american business of the company, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982) where (1) the liability of the company is expressed in U.S.dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars; excluding all such business as comprises any contract or policy of insurance or reinsurance underwritten or incepting on or after 1 august 1995 except for (a) contracts or policies underwritten under a binding authority incepting prior to that date, (b) contracts or policies of insurance written pursuant to lloyd's license in kentucky prior to 1 january 1996 and (c) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to august 1, 1995; (2) were underwritten under a binding authority incepting prior to that date; or (3) were underwritten pursuant to lloyd's license in kentucky prior to january 1, 1996; and for securing transfers of cash and other property out of, or establish such accounts within, the american trust fund as may be required (I) by the insurance regulatory bodies of one or more of the united states, or (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council, or (iii) to secure and/or to pay each letter of credit issuer any of the company's several letter of credit obligations, or (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the trust fund subject to the company's lloyd's premiums trust deed and for securing the other amounts and obligations referred to in the trust deed.
Particulars: (I) all premiums and other monies payable including, without limitation monies payable under any reinsurance policy, at any time during the trust term to the company or to any person on behalf of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd's american trust fund; (iii) all investments and monies from time to time representing (I) and (ii) above (other than net capital gain) or (iv) below; and (iv) all income arising from (I) to (iii) above (income to include net capital gain) and; (v) (so far as not already included in (I) to (iv) above) all property purchased and all proceeds from the sale of property or the disposal of property where the american trustee advanced cash or securities to the trust to effect or expedite the purchase or sale of securities for the trust.
Outstanding
1 January 1998Delivered on: 20 January 1998
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums 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 property mortgaged or charged or its income) and any overseas deposit funding obligations (as defined in the trust deed) and the other amounts and obligations referred to in the trust deed.
Particulars: Subject to exceptions specified in clause 2(b) of the trust deed, all premiums and other moneys belonging or payable or at any time belonging or becoming payable to the company or to any person on behalf of the company in connection with the underwriting, all assets representing and all further assets at any time added to the trust fund constituted by clause 2 of the trust deed or treated as added to that trust fund, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed. Note: this registration is supplemental to all and any existing registration by the company of any charge created or evidenced by a lloyd's premiums trust deed.
Outstanding
1 January 1998Delivered on: 20 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 3 september 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
1 January 1998Delivered on: 20 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 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
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 1998Delivered on: 20 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 amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furthe
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
25 May 2001Delivered on: 13 June 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined 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
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
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 amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furthe
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All 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 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
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyd's the Trustee

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

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

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share.
Outstanding
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) as varied and amended by a deed of variation made 1ST january 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 additional 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 additional schedule 2 to the trust deed (see form M395 for further details).
Outstanding
17 November 1998Delivered on: 21 January 1999
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: A charge dated 17 november 1998 (but effective from 1 january 1999) in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 sept
Secured details: (A) the payment of matured claims (including claims for loss and claims for the return of unearned premium) under (I) any contract or policy of insurance issued by one or more underwriters or former underwriters at lloyd's pursuant to surplus lines or excess lines laws of any state district territory commonwealth or possession of the united states in which underwriters are not licensed 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 1ST august 1995 and subject to (ii) below such contracts of policies shall not include any contract or policy of insurance incepting on or after 1ST august 1995 which is underwritten by underwriters on or after that date or (ii) any contract or policy of insurance which satisfies the definition of an american policy in lloyd's united states situs surplus lines trust deed (as prescribed by council from time to time) (b) all expenditure 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.); (c) repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed; (d) 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 letter 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 anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. 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 395 for full details).
Outstanding
17 November 1998Delivered on: 21 January 1999
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 17 november 1998 (but effective from 1 january 1999) in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") itself constituted by an instrument dated 070995RM 395 (as amended and as supplemented from time
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. (1210 (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 expenditure 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 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 any time and 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" ) (see form 395 for further details).
Outstanding
1 January 1998Delivered on: 20 January 1998
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: Deposit trust deed (third party deposit) (the "trust deed")
Secured details: 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 future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding

Filing History

9 July 2020Full accounts made up to 31 December 2019 (15 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (15 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Dong Ill Noe as a director on 11 March 2019 (1 page)
11 March 2019Appointment of Mr Jee Won Cheong as a director on 11 March 2019 (2 pages)
22 August 2018Second filing of Confirmation Statement dated 06/06/2018 (4 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change) was registered on 22/08/2018.
(4 pages)
12 April 2018Full accounts made up to 31 December 2017 (15 pages)
19 June 2017Director's details changed for Mr Dongill Ill Noe on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Dongill Ill Noe on 16 June 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 December 2016 (15 pages)
28 February 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2016Appointment of Mr Dong Ill Noe as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Dong Ill Noe as a director on 15 July 2016 (2 pages)
27 July 2016Termination of appointment of Hae Yun Joo as a director on 15 July 2016 (1 page)
27 July 2016Termination of appointment of Hae Yun Joo as a director on 15 July 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,175,000
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,175,000
(4 pages)
18 February 2016Full accounts made up to 31 December 2015 (12 pages)
18 February 2016Full accounts made up to 31 December 2015 (12 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,175,000
(4 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,175,000
(4 pages)
5 February 2015Full accounts made up to 31 December 2014 (12 pages)
5 February 2015Full accounts made up to 31 December 2014 (12 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,175,000
(3 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,175,000
(3 pages)
19 March 2014Appointment of Mr Hae Yun Joo as a director (2 pages)
19 March 2014Appointment of Mr Hae Yun Joo as a director (2 pages)
18 March 2014Termination of appointment of Sun Kim as a director (1 page)
18 March 2014Termination of appointment of Sun Kim as a director (1 page)
5 February 2014Full accounts made up to 31 December 2013 (12 pages)
5 February 2014Full accounts made up to 31 December 2013 (12 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
18 April 2013Secretary's details changed for Asta Management Services Ltd on 15 October 2012 (2 pages)
18 April 2013Secretary's details changed for Asta Management Services Ltd on 15 October 2012 (2 pages)
15 March 2013Full accounts made up to 31 December 2012 (12 pages)
15 March 2013Full accounts made up to 31 December 2012 (12 pages)
16 October 2012Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 16 October 2012 (1 page)
31 July 2012Secretary's details changed for Asta Management Services Ltd on 9 May 2012 (1 page)
31 July 2012Secretary's details changed for Asta Management Services Ltd on 9 May 2012 (1 page)
31 July 2012Secretary's details changed for Whittington Management Services Limited on 9 May 2012 (1 page)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
31 July 2012Secretary's details changed for Whittington Management Services Limited on 9 May 2012 (1 page)
31 July 2012Secretary's details changed for Whittington Management Services Limited on 9 May 2012 (1 page)
31 July 2012Secretary's details changed for Asta Management Services Ltd on 9 May 2012 (1 page)
22 March 2012Full accounts made up to 31 December 2011 (12 pages)
22 March 2012Full accounts made up to 31 December 2011 (12 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
26 April 2011Appointment of Mr Sun Taek Kim as a director (2 pages)
26 April 2011Termination of appointment of Chang Bae as a director (1 page)
26 April 2011Appointment of Mr Sun Taek Kim as a director (2 pages)
26 April 2011Termination of appointment of Chang Bae as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
23 July 2010Secretary's details changed for Whittington Management Services Limited on 15 July 2010 (2 pages)
23 July 2010Secretary's details changed for Whittington Management Services Limited on 15 July 2010 (2 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Chang Han Bae on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Chang Han Bae on 15 July 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
23 July 2009Return made up to 15/07/09; full list of members (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
25 March 2009Full accounts made up to 31 December 2008 (12 pages)
25 March 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Director's change of particulars / chang bae / 26/07/2008 (1 page)
29 July 2008Director's change of particulars / chang bae / 26/07/2008 (1 page)
1 April 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2007Auditor's resignation (2 pages)
28 October 2007Auditor's resignation (2 pages)
2 October 2007New secretary appointed (3 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (3 pages)
2 October 2007Secretary resigned (1 page)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
20 July 2007Return made up to 15/07/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 September 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2006Full accounts made up to 31 December 2005 (12 pages)
1 August 2006Return made up to 15/07/06; full list of members (3 pages)
1 August 2006Return made up to 15/07/06; full list of members (3 pages)
6 June 2006Registered office changed on 06/06/06 from: omni house, 33 creechurch lane london EC3A 5EB (1 page)
6 June 2006Registered office changed on 06/06/06 from: omni house, 33 creechurch lane london EC3A 5EB (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
4 July 2005Full accounts made up to 31 December 2004 (11 pages)
4 July 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 18TH floor london stock exchange old broad street london EC2N 1HP (1 page)
18 June 2004Registered office changed on 18/06/04 from: 18TH floor london stock exchange old broad street london EC2N 1HP (1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Full accounts made up to 31 December 2003 (12 pages)
30 September 2003Return made up to 15/07/03; full list of members (7 pages)
30 September 2003Return made up to 15/07/03; full list of members (7 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
29 June 2003Full accounts made up to 31 December 2002 (12 pages)
29 June 2003Full accounts made up to 31 December 2002 (12 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 January 2002£ ic 1900000/1175000 19/12/01 £ sr 725000@1=725000 (2 pages)
15 January 2002£ ic 1900000/1175000 19/12/01 £ sr 725000@1=725000 (2 pages)
16 November 2001Declaration of shares redemption:auditor's report (3 pages)
16 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 November 2001Declaration of shares redemption:auditor's report (3 pages)
28 July 2001Return made up to 15/07/01; full list of members (6 pages)
28 July 2001Return made up to 15/07/01; full list of members (6 pages)
7 July 2001Full accounts made up to 31 December 2000 (15 pages)
7 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (10 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (8 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (8 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
7 August 2000Return made up to 15/07/00; full list of members (6 pages)
7 August 2000Return made up to 15/07/00; full list of members (6 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 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 December 1999£ ic 5000000/1900000 05/11/99 £ sr 3100000@1=3100000 (1 page)
8 December 1999£ ic 5000000/1900000 05/11/99 £ sr 3100000@1=3100000 (1 page)
6 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
6 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
5 October 1999Declaration of shares redemption:auditor's report (3 pages)
5 October 1999Declaration of shares redemption:auditor's report (3 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Return made up to 15/07/99; no change of members (4 pages)
29 July 1999Return made up to 15/07/99; no change of members (4 pages)
29 July 1999Director resigned (1 page)
21 May 1999Full accounts made up to 31 December 1998 (17 pages)
21 May 1999Full accounts made up to 31 December 1998 (17 pages)
21 January 1999Particulars of mortgage/charge (8 pages)
21 January 1999Particulars of mortgage/charge (8 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
11 August 1998Return made up to 15/07/98; full list of members (6 pages)
11 August 1998Return made up to 15/07/98; full list of members (6 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
5 June 1998Particulars of mortgage/charge (7 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (32 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
28 January 1998Particulars of mortgage/charge (20 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (27 pages)
20 January 1998Particulars of mortgage/charge (11 pages)
20 January 1998Particulars of mortgage/charge (27 pages)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1997Ad 18/12/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
29 December 1997Nc inc already adjusted 10/12/97 (1 page)
29 December 1997Nc inc already adjusted 10/12/97 (1 page)
29 December 1997Ad 18/12/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
29 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 August 1997Director resigned (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
4 August 1997Director resigned (1 page)
30 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
15 July 1997Incorporation (16 pages)
15 July 1997Incorporation (16 pages)