Company NameGracechurch Utg No. 448 Limited
DirectorsJeremy Richard Holt Evans and Nomina Plc
Company StatusActive
Company Number03447654
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)
Previous NamesAugurship 112 Limited and Blodget & Hazard Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed31 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed31 May 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameChristopher John Branch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleInsurance
Correspondence AddressFlat 3 3 Callow Street
London
SW3 6BJ
Director NamePaul Allan Minter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2002)
RoleInsurance
Correspondence Address14 Ingelrica Avenue
Hatfield Peverel
Chelmsford
Essex
CM3 2RW
Secretary NameLouise Marie Reid-Carr
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2000)
RoleSecretary
Correspondence Address12 Rennie Court Upper Ground
Stamford Street Blackfriars
London
SE1 9LP
Director NameBradley Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 1999)
RoleFinance Officer
Correspondence Address189
Ethan Drive
Windsor
Connecitcut
06095
Director NameFrancine Mason Newman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2000)
RoleGeneral Manager
Correspondence Address9
Cedar Glen
West Simsbury
Connecticut
06092
Director NameAndrew Neidzielski
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2000)
RoleActuary
Correspondence Address149
Straddle Hill
Wethersfield
Connecticut
06109
Director NameGeorge Edwin Hartz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1998(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2003)
RoleReinsurance
Correspondence Address8486
North 84th Place
Scottsdale
Arizona
85258
Director NameJohn Wilkinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address9 Kilmer Lane
Granby
Ct 06035
United States
Director NamePhilip Arthur Heubner
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 September 2007)
RoleIns Underwriter
Correspondence Address2 Musket Trail
Simsbury
Connecticut 06070
United States
Director NameMs Susan Elaine McMurray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2000(3 years, 1 month after company formation)
Appointment Duration20 years (resigned 13 November 2020)
RoleInsurance Manager
Country of ResidenceUnited States
Correspondence Address32 Bass Drive
Enfield
Connecticut 06082
United States
Director NameJohn Paul Ambrose
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2003)
RoleInsurance Manager
Correspondence Address275 Lexington Road
Glastonbury
Connecticut 06033
United States
Director NameMr Standley Howard Hoch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2002(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 March 2013)
RoleActuary
Country of ResidenceUnited States
Correspondence Address91 Northgate
Avon
Connecticut
06001
United States
Secretary NameMrs Christine Hamilton Butler
NationalityBritish
StatusResigned
Appointed14 June 2007(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 September 2019)
RoleChartered Secretary
Correspondence Address220 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMrs Irene Sanna Lefevre
StatusResigned
Appointed23 September 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGrosvenor House 72 Gordon Street
Glasgow
G1 3RS
Scotland
Director NameMr Scott Schneider
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2022)
RoleOperations Managing Director
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameIndependent London Market Services Ltd (Corporation)
StatusResigned
Appointed25 September 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 September 2007)
Correspondence Address9 St Clare Street
London
EC3N 1LQ

Location

Registered Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Cigna Re Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

15 January 1999Delivered on: 21 January 1999
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: A charge dated 29TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Secured details: The payment of all claims of or submitted by (a) the holder of any south african short-term insurance policy to which the trust deed applies (a "south african policy"), or (b) the managing agent of any syndicate that has underwritten a south african policy or of any reinsuring syndicate where all the obligations under a south african policy have been reinsured under a reinsurance to close, and all sums liable to be paid to lloyd's in accordance with the trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: (a) the contributions paid by or on behalf of the corporate member; (b) any amount transferred to the trust in accordance with paragraph (8)(1)(b) of schedule 3 to the act from the deposit; (c) any amount owing to the corporate member and paid by the trust by a lloyd's correspondent; (d) all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A.to C. above.
Outstanding
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 07/09/95 (as amended and as supplemented from time to t
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. 1607 (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
23 December 1998Delivered on: 13 January 1999
Persons entitled: The Society, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (general business)
Secured details: Any losses claims returns or premiums reinsurance premiums and other outgoings payable as at the date of the trust deed or at any time thereafter to become payable in connection with the underwriting (as defined in the trust deed) and any expenses whatsoever from time to time incurred in connection with or arising out of the underwriting (such expenses excluding any non- deductible item (as defined in the trust deed) but including any annual fee commission other remuneration and reimbursement of outlays payable by the company to any of the company's agents or lloyd's or to the regulating trustee or except where so excluded to any other person in connection with the conduct or winding-up of the underwriting and including also any fiscal liabilities incurred in or by reason of the underwriting or in respect of the property mortgaged or charged or its income) and 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 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 September 1998Delivered on: 17 September 1998
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: (A) a sum equal to the undischarged underwriting obligations incurred at any time by any connected company as an underwriting member of the society and including any obligation to the society and any undischarged obligation arising at any time under: (I) the bye laws, regulations, directions or other requirements of the society; (ii) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any such underwriting obligation in favour of the person giving such guarantee or other security, (b) interest pursuant to clause 9.5 of the agreement and accruing from day to day at the rate of two percent. Per annum or such other rate as the council may from time to time prescribe above the base rate from time to time of such london clearing bank as the society may select.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed.
Outstanding
1 September 1998Delivered on: 17 September 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 September 1998Delivered on: 17 September 1998
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
1 September 1998Delivered on: 14 September 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 1ST september 1998 in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") itself constituted by an instrument dated 1ST september 1998
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 august 1995 underwritten by the company as a member of syndicate no. 1607 (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 united states jurisdiction providing insurance with respect to property or risks situated in a 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, U.S.A.), repayment of cashor 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, 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
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
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: Royal Trust Corporation of Canada (The Trustee)

Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Secured details: The payment of all claims of a holder of, or third party claimant under, any "policy in canada" to which the trust deed applies and which has been underwritten by the company or any other member or former member of lloyd's and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
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
1 September 1998Delivered on: 14 September 1998
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies(As Defined on Form 395)

Classification: Charge dated 1ST september 1998 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") itself constituted by an instrument dated 1ST september 1998
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. 1607(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 transfes 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; 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
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

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

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

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

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share.
Outstanding
30 April 1999Delivered on: 19 May 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 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).
Outstanding
24 June 1999Delivered on: 9 July 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 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).
Outstanding
30 April 1999Delivered on: 19 May 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 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).
Outstanding
3 February 1999Delivered on: 22 February 1999
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums trust deed (general business) as varied and amended by a deed of variation made 3RD february 1999 by the council of lloyd'S.
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the corporate member's 1999 general business premiums trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in the trust deed (see form M395 for further details).
Outstanding
15 January 1999Delivered on: 21 January 1999
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: A charge dated 29TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Secured details: The payment of all claims of or submitted by (a) the holder of any south african short-term insurance policy to which the trust deed applies (a "south african policy") and which has been underwritten by the company, or (b) the agent of any syndicate (of which the company is a member) that has underwritten a south african policy or of any reinsuring syndicate (of which the company is a member) where all the obligations under a south african policy have been reinsured under a reinsurance to close, all sums liable to be contributed by the company in accordance with the trust deed, and all sums liable to be paid to the agent of any syndicate on behalf of the premiums trust fund of the company in accordance with the trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets.
Outstanding
1 September 1998Delivered on: 14 September 1998
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies

Classification: Charge dated 1ST september 1998 in the terms of the lloyd's kentucky trust deed (the "trust deed") itself constituted by an instrument dated 1ST september 1998
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. 1607 (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 trustdeed, 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, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed (as defined), cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent (as defined), cash drawn on any letter of credit at any time and held as an asset of the trust fund (as defined) further contributions (as defined), any advance of cash or securities by the trustee to the trust fund (as defined), any investments or other assets held by the trustee (as defined).
Outstanding

Filing History

13 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
8 August 2023Appointment of Mr Mark John Tottman as a director on 31 July 2023 (2 pages)
8 August 2023Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023 (1 page)
17 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
11 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
29 June 2022Company name changed blodget & hazard LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-28
(3 pages)
28 June 2022Appointment of Nomina Plc as a director on 31 May 2022 (2 pages)
28 June 2022Termination of appointment of Irene Sanna Lefevre as a secretary on 31 May 2022 (1 page)
28 June 2022Appointment of Hampden Legal Plc as a secretary on 31 May 2022 (2 pages)
28 June 2022Appointment of Jeremy Richard Holt Evans as a director on 31 May 2022 (2 pages)
28 June 2022Notification of Nomina Services Limited as a person with significant control on 31 May 2022 (2 pages)
28 June 2022Cessation of Cigna Re Corporation as a person with significant control on 31 May 2022 (1 page)
28 June 2022Termination of appointment of Scott Schneider as a director on 31 May 2022 (1 page)
28 June 2022Registered office address changed from 13th Floor 5, Aldermanbury Square London EC2V 7HR England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 28 June 2022 (1 page)
29 December 2021Full accounts made up to 31 December 2020 (15 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Scott Schneider as a director on 28 December 2020 (2 pages)
19 November 2020Termination of appointment of Susan Elaine Mcmurray as a director on 13 November 2020 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (15 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (15 pages)
23 September 2019Termination of appointment of Christine Hamilton Butler as a secretary on 23 September 2019 (1 page)
23 September 2019Appointment of Mrs Irene Sanna Lefevre as a secretary on 23 September 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 May 2018Registered office address changed from Steptoe & Johnson Uk Llp, 13th Floor 5 Aldermanbury Square London EC2V 7HR England to 13th Floor 5, Aldermanbury Square London EC2V 7HR on 3 May 2018 (1 page)
29 March 2018Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to Steptoe & Johnson Uk Llp, 13th Floor 5 Aldermanbury Square London EC2V 7HR on 29 March 2018 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 1 July 2013 (1 page)
22 May 2013Termination of appointment of Standley Hoch as a director (1 page)
22 May 2013Termination of appointment of Standley Hoch as a director (1 page)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 December 2010 (14 pages)
10 October 2011Full accounts made up to 31 December 2010 (14 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2010Secretary's details changed for Mrs Christine Hamilton Butler on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Christine Hamilton Butler on 28 July 2010 (2 pages)
6 July 2010Registered office address changed from 4Th Floor, 45 London Road Reigate Surrey RH2 9PY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 4Th Floor, 45 London Road Reigate Surrey RH2 9PY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 4Th Floor, 45 London Road Reigate Surrey RH2 9PY on 6 July 2010 (1 page)
29 October 2009Director's details changed for Standley Howard Hoch on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Susan Elaine Mcmurray on 26 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Susan Elaine Mcmurray on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Standley Howard Hoch on 26 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (18 pages)
1 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 25 (7 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
7 November 2007Location of debenture register (1 page)
7 November 2007Location of register of members (1 page)
7 November 2007Location of register of members (1 page)
7 November 2007Location of debenture register (1 page)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 9 st clare street london EC3N 1LQ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 9 st clare street london EC3N 1LQ (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Location of debenture register (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: 17TH floor 30 st mary axe london EC3A 8BR (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Location of debenture register (1 page)
7 November 2006Registered office changed on 07/11/06 from: 17TH floor 30 st mary axe london EC3A 8BR (1 page)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 February 2006Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
24 February 2006Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
6 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 October 2004Full accounts made up to 31 December 2003 (17 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Return made up to 10/10/03; full list of members (8 pages)
8 December 2003Director resigned (1 page)
8 December 2003Return made up to 10/10/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
10 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2002Full accounts made up to 31 December 2001 (16 pages)
2 October 2002Full accounts made up to 31 December 2001 (16 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
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)
22 February 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 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)
24 April 2001Registered office changed on 24/04/01 from: 1ST floor portsoken house 155-157 minories london EC3N 1LJ (1 page)
24 April 2001Registered office changed on 24/04/01 from: 1ST floor portsoken house 155-157 minories london EC3N 1LJ (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
25 January 2001Return made up to 10/10/00; full list of members (7 pages)
25 January 2001Return made up to 10/10/00; full list of members (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)
17 January 2001Particulars of mortgage/charge (7 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: ground floor asia house 31-33 lime street london EC3M 7HR (1 page)
7 December 2000Registered office changed on 07/12/00 from: ground floor asia house 31-33 lime street london EC3M 7HR (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
30 September 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
9 July 1999Particulars of mortgage/charge (8 pages)
7 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 May 1999Particulars of mortgage/charge (8 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (8 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (9 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (7 pages)
13 January 1999Particulars of mortgage/charge (7 pages)
5 January 1999Director's particulars changed (1 page)
5 January 1999Director's particulars changed (1 page)
20 October 1998Return made up to 10/10/98; full list of members (8 pages)
20 October 1998Return made up to 10/10/98; full list of members (8 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
17 September 1998Particulars of mortgage/charge (15 pages)
17 September 1998Particulars of mortgage/charge (15 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
14 September 1998Particulars of mortgage/charge (9 pages)
14 September 1998Particulars of mortgage/charge (9 pages)
14 September 1998Particulars of mortgage/charge (9 pages)
14 September 1998Particulars of mortgage/charge (9 pages)
14 September 1998Particulars of mortgage/charge (9 pages)
14 September 1998Particulars of mortgage/charge (9 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: marlow house lloyds avenue london EC3N 3AL (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: marlow house lloyds avenue london EC3N 3AL (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
2 February 1998Memorandum and Articles of Association (13 pages)
2 February 1998Memorandum and Articles of Association (13 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Company name changed augurship 112 LIMITED\certificate issued on 29/01/98 (2 pages)
28 January 1998Company name changed augurship 112 LIMITED\certificate issued on 29/01/98 (2 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Incorporation (38 pages)
10 October 1997Incorporation (38 pages)