London
EC3V 0BT
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Hampden House Great Hampden Great Missenden Bucks HP16 9RD |
Director Name | John David Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2001) |
Role | Insurance |
Correspondence Address | Flat 4 46 Upper Grosvenor Street London W1X 9PG |
Director Name | Roger Norman Alwen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 October 2008) |
Role | Insurance Broker |
Correspondence Address | 11 Bywater Street Chelsea London SW3 4XD |
Director Name | Barbara Jane Merry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2002) |
Role | Insurance |
Correspondence Address | 11 Montague Avenue London SE4 1YP |
Secretary Name | Barbara Jane Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2002) |
Role | Insurance |
Correspondence Address | 11 Montague Avenue London SE4 1YP |
Director Name | David Roger Burchett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2009) |
Role | Underwriter Director |
Country of Residence | England |
Correspondence Address | 25 Oxenden Wood Road Chelsfield Kent BR6 6HR |
Secretary Name | Andrew James Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eves Orchard Copt Hill Danbury Chelmsford Essex CM3 4NN |
Director Name | Richard Vernon Tolliday |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2007) |
Role | Chief Executive Officer |
Correspondence Address | 4403 Northside Parkway Apt No 1319 Atlanta Georgia 30327 United States |
Director Name | Hugh Price |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Beeches Close Kingswood Surrey KT20 6QA |
Secretary Name | Nicola Jayne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2008) |
Role | Accountant |
Correspondence Address | 18 Fairmead Avenue Harpenden Hertfordshire AL5 5UE |
Director Name | Mr Mark Ian Daly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 August 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 Salisbury Road Leigh On Sea Essex SS9 2JX |
Secretary Name | Mr Andrew David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2012) |
Role | Group Compliance Officer |
Correspondence Address | 4 The Firs Liphook Hampshire GU30 7PJ |
Director Name | Mrs Penelope Jane James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2011) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | C/O Omega Insurance Holdings New London House, London Street London EC3R 7LP |
Director Name | Mr Andrew James Adie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New London House 6 London Street London EC3R 7LP |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor New London House 6 London Street London EC3R 7LP |
Director Name | Robert David Law |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(14 years after company formation) |
Appointment Duration | 6 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Michael Clive Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Richard Hugh Cripps |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mr Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 September 2012(14 years after company formation) |
Appointment Duration | 8 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stephen Trevor Manning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Patrick Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 27 June 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Ms Laurie Davison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Nigel Sinclair Meyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 May 2000 | Delivered on: 18 May 2000 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 5 may 2000 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 to 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 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 reinsurance 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 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 |
---|---|
24 February 2000 | Delivered on: 16 March 2000 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 february 2000 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 Secured details: (A) the payment of losses under any contract or policy which satisfies the definition of a kentucky policy in lloyd's kentucky trust deed (as amended from time to time) (a "kentucky policy") (b) returns of unearned premium under a kentucky policy, (c) all expenditures and fees of the trustee (as defined in the trust deed and being as at the date thereof national city bank kentucky of louisville kentucky usa) (d) repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed (e) certain transfers by the trustee to other trust funds or to the kentucky commissioner or other designated receiver and for securing the other amounts and obligations referred to in the trust deed. Particulars: 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 |
15 January 1999 | Delivered on: 16 February 2000 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 4TH february 2000 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 |
31 December 1999 | Delivered on: 19 January 2000 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 |
31 December 1999 | Delivered on: 19 January 2000 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939) Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which may at any time be incurred or arise in connection with the american business of the company, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982) where (1) the liability of the company is expressed in U.S.dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars; excluding all such business as comprises any contract or policy of insurance or reinsurance underwritten or incepting on or after 1 august 1995 except for (a) contracts or policies underwritten under a binding authority incepting prior to that date, (b) contracts or policies of insurance written pursuant to lloyd's license in kentucky prior to 1 january 1996 and (c) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to august 1, 1995; (2) were underwritten under a binding authority incepting prior to that date; or (3) were underwritten pursuant to lloyd's license in kentucky prior to january 1, 1996; and for securing transfers of cash and other property out of, or establish such accounts within, the american trust fund as may be required (I) by the insurance regulatory bodies of one or more of the united states, or (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council, or (iii) to secure and/or to pay each letter of credit issuer any of the company's several letter of credit obligations, or (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the trust fund subject to the company's lloyd's premiums trust deed and for securing the other amounts and obligations referred to in the trust deed. Particulars: (I) all premiums and other monies payable including, without limitation monies payable under any reinsurance policy, at any time during the trust term to the company or to any person on behalf of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd's american trust fund; (iii) all investments and monies from time to time representing (I) and (ii) above (other than net capital gain) or (iv) below; and (iv) all income arising from (I) to (iii) above (income to include net capital g ain) 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 |
29 November 2012 | Delivered on: 14 December 2012 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s deposit trust deed (third party deposit) (interavailable – corporate member version) (the trust deed) made between the company, flectat limited (the continuing member), omega underwritng holdings limited, (the depositor) and the society incorp Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 November 2012 | Delivered on: 14 December 2012 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s security and trust deed (interavailable – corporate member version) (letter of credit and guarantee) (the trust deed) made between the company, flectat limited (the continuing member), and the society incorporated by lloyd’s act 1871 by the Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1. as security for the secured obligations referred to in paragraph 1 under ‘amount secured, all moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the being of the trusts related by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. 2. as security for the secured obligations referred to in paragraph 1 under ‘amount secured, all the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. Outstanding |
29 November 2012 | Delivered on: 14 December 2012 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Lloyd’s deposit trust deed (third party deposit) (interavailable – corporate member version) (the trust deed) made between the company, flectat limited (the continuing member), omega specialty insurance company limited (the depositor) and the society Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 November 2012 | Delivered on: 8 December 2012 Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee") Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the deposit meaning the money standing to the credit of the account from time to time (account number 01351104 sort code 30-00-02) and the debt represented by it see image for full details. Outstanding |
10 September 2012 | Delivered on: 15 September 2012 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01) Classification: Security and trust deed (letter of credit and guarantee) (gen) (10) (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 moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
4 September 2012 | Delivered on: 12 September 2012 Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee") Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all its right title and interest in and to the deposit: the deposit being money standing to the credit of the account from time to time and the debt represented by it: account means account number 30437260 sort code 40-62-01 see image for full details. Outstanding |
4 September 2012 | Delivered on: 12 September 2012 Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee") Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all its right title and interest in and to the deposit: the deposit being money standing to the credit of the account from time to time and the debt represented by it: account means account number 23514579 sort code 20-00-00 see image for full details. Outstanding |
4 September 2012 | Delivered on: 12 September 2012 Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee") Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all its right title and interest in and to the deposit: the deposit being money standing to the credit of the account from time to time and the debt represented by it: account means account number 246280001 sort code 70-13-46 see image for full details. Outstanding |
1 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trusteesthe Beneficiaries 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 |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. Outstanding |
1 January 2010 | Delivered on: 12 January 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form MGO1) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 March 2009 | Delivered 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 2009 | Delivered 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 December 2008 | Delivered on: 8 December 2008 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 Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 July 2007 | Delivered on: 20 July 2007 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") 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 moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deedall future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. See the mortgage charge document for full details. Outstanding |
10 October 2006 | Delivered on: 12 October 2006 Persons entitled: Lloyd`S Classification: Deposit trust deed (third party deposit) (the "trust deed") 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 future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. Outstanding |
1 January 2006 | Delivered on: 6 January 2006 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") 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 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 January 2005 | Delivered on: 13 January 2005 Persons entitled: Lloyds (The Society) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Deposit trust deed (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 |
1 January 2004 | Delivered on: 19 January 2004 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 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 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 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004 Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0958 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policy holder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possession of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") ( see form 395 for further details). Outstanding |
23 December 2003 | Delivered on: 6 January 2004 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All 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 future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All 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 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 |
13 February 2002 | Delivered 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 2002 | Delivered 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 |
1 January 2002 | Delivered on: 18 January 2002 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 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 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 |
25 May 2001 | Delivered 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 2001 | Delivered 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 |
31 December 1999 | Delivered on: 19 January 2000 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 |
28 December 2000 | Delivered 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 |
28 December 2000 | Delivered 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 |
13 January 2000 | Delivered on: 21 January 2000 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 13TH january 2000 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 7TH september 1995 (as amended and as supple Secured details: The payment for 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.0958 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possesion of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particulars year of account of the syndicate ("the trust fund" or "trust") (see form 395 for further details). Outstanding |
13 January 2000 | Delivered on: 21 January 2000 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 13TH january 2000 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as suppl 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.0958 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed. Outstanding |
6 June 2000 | Delivered 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 2000 | Delivered on: 22 June 2000 Persons entitled: Lloyd's Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("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 2000 | Delivered 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 |
13 January 2000 | Delivered on: 21 January 2000 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 13TH january 2000 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 7TH september 1995 (as amended and supplement 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.0958 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates, powers and trusts law), and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and other property referred to in the trust deed. Outstanding |
5 May 2000 | Delivered on: 18 May 2000 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 5TH may 2000 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 |
31 December 1999 | Delivered on: 19 January 2000 Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Lloyd's premium trust deed (general business) Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed. Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details). Outstanding |
29 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
7 August 2023 | Appointment of Mr Mark John Tottman as a director on 31 July 2023 (2 pages) |
3 August 2023 | Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
7 May 2021 | Resolutions
|
6 May 2021 | Appointment of Hampden Legal Plc as a secretary on 23 April 2021 (2 pages) |
6 May 2021 | Appointment of Jeremy Richard Holt Evans as a director on 23 April 2021 (2 pages) |
6 May 2021 | Appointment of Nomina Plc as a director on 23 April 2021 (2 pages) |
6 May 2021 | Notification of Nomina Services Limited as a person with significant control on 23 April 2021 (2 pages) |
6 May 2021 | Termination of appointment of Laurie Davison as a director on 23 April 2021 (1 page) |
6 May 2021 | Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 6 May 2021 (1 page) |
6 May 2021 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 23 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Nigel Sinclair Meyer as a director on 23 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Michael Patrick Duffy as a director on 23 April 2021 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page) |
15 October 2019 | Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 June 2018 | Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page) |
19 March 2018 | Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (2 pages) |
5 January 2018 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
5 January 2018 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
5 October 2017 | Second filing of the annual return made up to 31 December 2015 (23 pages) |
5 October 2017 | Second filing of the annual return made up to 31 December 2015 (23 pages) |
15 September 2017 | Second filing of Confirmation Statement dated 31/12/2016 (6 pages) |
15 September 2017 | Second filing of Confirmation Statement dated 31/12/2016 (6 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
3 February 2017 | Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages) |
6 January 2017 | 31/12/16 Statement of Capital gbp 28.25 (6 pages) |
6 January 2017 | 31/12/16 Statement of Capital gbp 28.25 (6 pages) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
22 August 2016 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
22 August 2016 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from , 5th Floor New London House, 6 London Street, London, EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 (1 page) |
10 August 2016 | Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page) |
10 August 2016 | Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page) |
10 August 2016 | Registered office address changed from , 5th Floor New London House, 6 London Street, London, EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 (1 page) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
24 June 2016 | Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page) |
24 June 2016 | Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 September 2014 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages) |
31 July 2014 | Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
10 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
10 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 July 2013 | Second filing of AP01 previously delivered to Companies House
|
18 July 2013 | Second filing of AP01 previously delivered to Companies House
|
18 July 2013 | Second filing of TM02 previously delivered to Companies House
|
18 July 2013 | Second filing of AP03 previously delivered to Companies House
|
18 July 2013 | Second filing of AP03 previously delivered to Companies House
|
18 July 2013 | Second filing of TM02 previously delivered to Companies House
|
14 June 2013 | Appointment of Paul David Cooper as a director
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
14 June 2013 | Appointment of Paul David Cooper as a director
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
7 December 2012 | Auditor's resignation (1 page) |
7 December 2012 | Auditor's resignation (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
8 November 2012 | Appointment of Michael Clive Watson as a director (3 pages) |
8 November 2012 | Appointment of Richard Hugh Cripps as a director (3 pages) |
8 November 2012 | Appointment of Michael Clive Watson as a director (3 pages) |
8 November 2012 | Appointment of Robert David Law as a director (3 pages) |
8 November 2012 | Appointment of Richard Hugh Cripps as a director (3 pages) |
8 November 2012 | Appointment of Robert David Law as a director (3 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders
|
24 September 2012 | Appointment of Mr Paul Donovan as a secretary (2 pages) |
24 September 2012 | Appointment of Mr Paul Donovan as a secretary (2 pages) |
19 September 2012 | Termination of appointment of David Reed as a director (1 page) |
19 September 2012 | Termination of appointment of Mark Daly as a director (1 page) |
19 September 2012 | Termination of appointment of Mark Daly as a director (1 page) |
19 September 2012 | Termination of appointment of David Reed as a director (1 page) |
17 September 2012 | Appointment of Mr Paul Donovan as a secretary (2 pages) |
17 September 2012 | Appointment of Mr Paul Donovan as a secretary (2 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
12 September 2012 | Registered office address changed from New London House 6 London Street London EC3R 7LP on 12 September 2012 (1 page) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
12 September 2012 | Registered office address changed from , New London House, 6 London Street, London, EC3R 7LP on 12 September 2012 (1 page) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
12 September 2012 | Registered office address changed from , New London House, 6 London Street, London, EC3R 7LP on 12 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Andrew Smith as a secretary (1 page) |
11 September 2012 | Termination of appointment of Andrew Smith as a secretary (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr David Michael Reed as a director (2 pages) |
18 April 2011 | Appointment of Mr David Michael Reed as a director (2 pages) |
14 March 2011 | Termination of appointment of Penelope James as a director (1 page) |
14 March 2011 | Termination of appointment of Penelope James as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Termination of appointment of Andrew Adie as a director (1 page) |
16 September 2010 | Termination of appointment of Andrew Adie as a director (1 page) |
16 September 2010 | Resolutions
|
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
17 March 2010 | Appointment of Mr Andrew James Adie as a director (2 pages) |
17 March 2010 | Appointment of Mr Andrew James Adie as a director (2 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
6 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 April 2009 | Director appointed penelope jane james (3 pages) |
28 April 2009 | Director appointed penelope jane james (3 pages) |
21 April 2009 | Appointment terminated director david burchett (1 page) |
21 April 2009 | Appointment terminated director david burchett (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
21 January 2009 | Appointment terminated director roger alwen (1 page) |
21 January 2009 | Appointment terminated director hugh price (1 page) |
21 January 2009 | Appointment terminated director hugh price (1 page) |
21 January 2009 | Appointment terminated director roger alwen (1 page) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 34 (12 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 34 (12 pages) |
24 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
24 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 June 2008 | Appointment terminated secretary nicola davies (1 page) |
24 June 2008 | Secretary appointed mr andrew david smith (1 page) |
24 June 2008 | Secretary appointed mr andrew david smith (1 page) |
24 June 2008 | Appointment terminated secretary nicola davies (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
20 July 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
29 September 2006 | Return made up to 24/08/06; full list of members (9 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (10 pages) |
27 September 2005 | Return made up to 24/08/05; full list of members (10 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | New director appointed (3 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Ad 01/12/04--------- £ si [email protected]=24 £ ic 4/28 (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | Ad 01/12/04--------- £ si [email protected]=24 £ ic 4/28 (2 pages) |
15 December 2004 | Ad 01/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 December 2004 | Nc inc already adjusted 01/12/04 (2 pages) |
15 December 2004 | Nc inc already adjusted 01/12/04 (2 pages) |
15 December 2004 | Ad 01/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
20 September 2004 | Return made up to 24/08/04; full list of members
|
20 September 2004 | Return made up to 24/08/04; full list of members
|
8 September 2004 | Registered office changed on 08/09/04 from: 118-119 fenchurch street, london, EC3M 5BA (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 118-119 fenchurch street london EC3M 5BA (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
19 January 2004 | Particulars of mortgage/charge (5 pages) |
19 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 6TH floor bankside house 107-112 leadenhall street london EC3A 4AF (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 6TH floor bankside house, 107-112 leadenhall street, london, EC3A 4AF (1 page) |
17 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 24/08/01; full list of members
|
29 October 2001 | Return made up to 24/08/01; full list of members
|
2 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members
|
25 September 2000 | Return made up to 24/08/00; full list of members
|
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
18 May 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Particulars of mortgage/charge (8 pages) |
18 May 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Particulars of mortgage/charge (8 pages) |
16 March 2000 | Particulars of mortgage/charge (8 pages) |
16 March 2000 | Particulars of mortgage/charge (8 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (8 pages) |
21 January 2000 | Particulars of mortgage/charge (9 pages) |
21 January 2000 | Particulars of mortgage/charge (8 pages) |
21 January 2000 | Particulars of mortgage/charge (9 pages) |
21 January 2000 | Particulars of mortgage/charge (10 pages) |
21 January 2000 | Particulars of mortgage/charge (10 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Particulars of mortgage/charge (27 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (27 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
18 October 1999 | Amended accounts made up to 31 August 1999 (1 page) |
18 October 1999 | Amended accounts made up to 31 August 1999 (1 page) |
28 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
28 September 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
24 September 1999 | Return made up to 24/08/99; full list of members (5 pages) |
24 September 1999 | Return made up to 24/08/99; full list of members (5 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 85 queen victoria street senator house london EC4V 4JL (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 85 queen victoria street, senator house, london, EC4V 4JL (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Company name changed omega cm one LIMITED\certificate issued on 16/09/99 (2 pages) |
16 September 1999 | Company name changed omega cm one LIMITED\certificate issued on 16/09/99 (2 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
24 August 1998 | Incorporation (16 pages) |
24 August 1998 | Incorporation (16 pages) |