Company NameGracechurch Utg No. 429 Limited
DirectorsMark John Tottman and Nomina Plc
Company StatusActive
Company Number03622957
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Previous NamesOmega Cm One Limited and Omega Dedicated Limited

Business Activity

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

Directors

Director NameMark John Tottman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed23 April 2021(22 years, 8 months after company formation)
Appointment Duration3 years
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed23 April 2021(22 years, 8 months after company formation)
Appointment Duration3 years
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameJohn David Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2001)
RoleInsurance
Correspondence AddressFlat 4 46 Upper Grosvenor Street
London
W1X 9PG
Director NameRoger Norman Alwen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2008)
RoleInsurance Broker
Correspondence Address11 Bywater Street
Chelsea
London
SW3 4XD
Director NameBarbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2002)
RoleInsurance
Correspondence Address11 Montague Avenue
London
SE4 1YP
Secretary NameBarbara Jane Merry
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2002)
RoleInsurance
Correspondence Address11 Montague Avenue
London
SE4 1YP
Director NameDavid Roger Burchett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2009)
RoleUnderwriter Director
Country of ResidenceEngland
Correspondence Address25 Oxenden Wood Road
Chelsfield
Kent
BR6 6HR
Secretary NameAndrew James Redman
NationalityBritish
StatusResigned
Appointed10 January 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEves Orchard Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN
Director NameRichard Vernon Tolliday
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2007)
RoleChief Executive Officer
Correspondence Address4403 Northside Parkway
Apt No 1319
Atlanta
Georgia 30327
United States
Director NameHugh Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern
Beeches Close
Kingswood
Surrey
KT20 6QA
Secretary NameNicola Jayne Davies
NationalityBritish
StatusResigned
Appointed28 June 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2008)
RoleAccountant
Correspondence Address18 Fairmead Avenue
Harpenden
Hertfordshire
AL5 5UE
Director NameMr Mark Ian Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Secretary NameMr Andrew David Smith
NationalityBritish
StatusResigned
Appointed24 June 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2012)
RoleGroup Compliance Officer
Correspondence Address4 The Firs
Liphook
Hampshire
GU30 7PJ
Director NameMrs Penelope Jane James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2011)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressC/O Omega Insurance Holdings
New London House, London Street
London
EC3R 7LP
Director NameMr Andrew James Adie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor New London House
6 London Street
London
EC3R 7LP
Director NameRobert David Law
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(14 years after company formation)
Appointment Duration6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMichael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameRichard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMr Paul Donovan
StatusResigned
Appointed05 September 2012(14 years after company formation)
Appointment Duration8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(17 years, 10 months after company formation)
Appointment Duration5 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(20 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 May 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2000Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 December 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

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

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

Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Secured details: The payment of all claims of a holder of, or third party claimant under, any "policy in canada" to which the trust deed applies and which has been underwritten by the company or any other member or former member of lloyd's and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
31 December 1999Delivered 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 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 jan
Secured details: The payment or discharge of the company's obligations (and subject as mentioned in the american instrument those of any syndicate or group of which the company is or has been or is about to become a member) to keep fully funded or provide any and every continental business regulatory deposit and offshore dollar business regulatory deposit and all losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings payable as at the date of or at any time after the date of the american instrument to become payable in connection with any new american business, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (I) the liability of the company is expressed in U.S.dollars and (ii) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars, that relates to any contract or policy of insurance or reinsurance underwritten or incepting on or after 1ST august 1995 other than (and except only for) (1) contracts or policies underwritten under a binding authority incepting prior to that date (2) contracts or policies of insurance written pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and (3) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to 1ST august 1995 (2) were underwritten under a binding authority incepting prior to that date or (3) were underwritten pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and for securing certain other expenses, charges and remuneration, and payments to the trust fund subject to the company's lloyd's premiums trust deed, the trustee of the existing lloyd's american trust deed and the trustees of any fund constituted or regulated by an overseas direction of the council of lloyd's, and for securing the other amounts and obligations referred to in the american instrument.
Particulars: All premiums and other monies (being premiums and other monies which but for the 1995 american instrument (corporate members) would otherwise be or become comprised in the ptd trust fund) (as defined); all further assets at any time added to the dollar trust fund whether by or on behalf of the corporate member or in exercise of a power in that behalf conferred by the corporate member's ptd or by any other overseas direction or by any continental business regulatory deposit or offshore dollar business regulatory deposit or by any other instrument or otherwise however; all investments and other assets at any time representing any such premiums and other monies and assets; all income from time to time arising from any such premiums monies investments and other assets together with all the other particulars as fully detailed in the form M395.
Outstanding
13 January 2000Delivered 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 2000Delivered 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 2000Delivered on: 22 June 2000
Persons entitled: Lloyd's the Trustee

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

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian 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 2000Delivered on: 22 June 2000
Persons entitled: Lloyd's

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share.
Outstanding
13 January 2000Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

29 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 August 2023Appointment of Mr Mark John Tottman as a director on 31 July 2023 (2 pages)
3 August 2023Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
7 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
(3 pages)
6 May 2021Appointment of Hampden Legal Plc as a secretary on 23 April 2021 (2 pages)
6 May 2021Appointment of Jeremy Richard Holt Evans as a director on 23 April 2021 (2 pages)
6 May 2021Appointment of Nomina Plc as a director on 23 April 2021 (2 pages)
6 May 2021Notification of Nomina Services Limited as a person with significant control on 23 April 2021 (2 pages)
6 May 2021Termination of appointment of Laurie Davison as a director on 23 April 2021 (1 page)
6 May 2021Registered 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 2021Cessation of Omega Underwriting Holdings Limited as a person with significant control on 23 April 2021 (1 page)
6 May 2021Termination of appointment of Nigel Sinclair Meyer as a director on 23 April 2021 (1 page)
6 May 2021Termination of appointment of Michael Patrick Duffy as a director on 23 April 2021 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (20 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
15 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
15 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
31 May 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
19 March 2018Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (2 pages)
5 January 2018Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page)
5 January 2018Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
5 October 2017Second filing of the annual return made up to 31 December 2015 (23 pages)
5 October 2017Second filing of the annual return made up to 31 December 2015 (23 pages)
15 September 2017Second filing of Confirmation Statement dated 31/12/2016 (6 pages)
15 September 2017Second filing of Confirmation Statement dated 31/12/2016 (6 pages)
9 August 2017Full accounts made up to 31 December 2016 (23 pages)
9 August 2017Full accounts made up to 31 December 2016 (23 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
3 February 2017Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages)
6 January 201731/12/16 Statement of Capital gbp 28.25 (6 pages)
6 January 201731/12/16 Statement of Capital gbp 28.25 (6 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
11 October 2016Full accounts made up to 31 December 2015 (32 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
10 August 2016Registered 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 2016Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page)
10 August 2016Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page)
10 August 2016Registered 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 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
24 June 2016Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page)
24 June 2016Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25.5
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2017.
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25.5
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2017.
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25.5
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25.5
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25.5
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
8 October 2014Full accounts made up to 31 December 2013 (25 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25.5
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25.5
(7 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (6 pages)
10 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (6 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
18 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Paul Cooper
(5 pages)
18 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Paul Cooper
(5 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
14 June 2013Appointment of Paul David Cooper as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
14 June 2013Appointment of Paul David Cooper as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2013
(3 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 46 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 45 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 46 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 45 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 47 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 47 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
7 December 2012Auditor's resignation (1 page)
7 December 2012Auditor's resignation (1 page)
6 December 2012Register inspection address has been changed (1 page)
6 December 2012Register inspection address has been changed (1 page)
6 December 2012Register(s) moved to registered inspection location (1 page)
6 December 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
8 November 2012Appointment of Richard Hugh Cripps as a director (3 pages)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
8 November 2012Appointment of Richard Hugh Cripps as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
(3 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
(3 pages)
24 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
24 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
19 September 2012Termination of appointment of David Reed as a director (1 page)
19 September 2012Termination of appointment of Mark Daly as a director (1 page)
19 September 2012Termination of appointment of Mark Daly as a director (1 page)
19 September 2012Termination of appointment of David Reed as a director (1 page)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 40 (8 pages)
12 September 2012Registered office address changed from New London House 6 London Street London EC3R 7LP on 12 September 2012 (1 page)
12 September 2012Particulars of a mortgage or charge / charge no: 42 (8 pages)
12 September 2012Registered office address changed from , New London House, 6 London Street, London, EC3R 7LP on 12 September 2012 (1 page)
12 September 2012Particulars of a mortgage or charge / charge no: 40 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 42 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 41 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 41 (8 pages)
12 September 2012Registered office address changed from , New London House, 6 London Street, London, EC3R 7LP on 12 September 2012 (1 page)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
9 August 2012Full accounts made up to 31 December 2011 (24 pages)
9 August 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (25 pages)
4 October 2010Full accounts made up to 31 December 2009 (25 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2010Resolutions
  • RES13 ‐ Sub dividing capital 20/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2010Termination of appointment of Andrew Adie as a director (1 page)
16 September 2010Termination of appointment of Andrew Adie as a director (1 page)
16 September 2010Resolutions
  • RES13 ‐ Sub dividing capital 20/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 39 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 38 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 38 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 39 (8 pages)
17 March 2010Appointment of Mr Andrew James Adie as a director (2 pages)
17 March 2010Appointment of Mr Andrew James Adie as a director (2 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 37 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 37 (8 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (20 pages)
16 June 2009Full accounts made up to 31 December 2008 (20 pages)
28 April 2009Director appointed penelope jane james (3 pages)
28 April 2009Director appointed penelope jane james (3 pages)
21 April 2009Appointment terminated director david burchett (1 page)
21 April 2009Appointment terminated director david burchett (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 35 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 35 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
21 January 2009Appointment terminated director roger alwen (1 page)
21 January 2009Appointment terminated director hugh price (1 page)
21 January 2009Appointment terminated director hugh price (1 page)
21 January 2009Appointment terminated director roger alwen (1 page)
8 December 2008Particulars of a mortgage or charge / charge no: 34 (12 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 34 (12 pages)
24 September 2008Return made up to 24/08/08; full list of members (5 pages)
24 September 2008Return made up to 24/08/08; full list of members (5 pages)
7 August 2008Full accounts made up to 31 December 2007 (19 pages)
7 August 2008Full accounts made up to 31 December 2007 (19 pages)
24 June 2008Appointment terminated secretary nicola davies (1 page)
24 June 2008Secretary appointed mr andrew david smith (1 page)
24 June 2008Secretary appointed mr andrew david smith (1 page)
24 June 2008Appointment terminated secretary nicola davies (1 page)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
4 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
17 September 2007Return made up to 24/08/07; full list of members (3 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
20 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (5 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
29 September 2006Return made up to 24/08/06; full list of members (9 pages)
29 September 2006Return made up to 24/08/06; full list of members (9 pages)
16 August 2006Full accounts made up to 31 December 2005 (20 pages)
16 August 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
6 January 2006Particulars of mortgage/charge (5 pages)
6 January 2006Particulars of mortgage/charge (5 pages)
27 September 2005Return made up to 24/08/05; full list of members (10 pages)
27 September 2005Return made up to 24/08/05; full list of members (10 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
15 December 2004Ad 01/12/04--------- £ si [email protected]=24 £ ic 4/28 (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2004Ad 01/12/04--------- £ si [email protected]=24 £ ic 4/28 (2 pages)
15 December 2004Ad 01/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 December 2004Nc inc already adjusted 01/12/04 (2 pages)
15 December 2004Nc inc already adjusted 01/12/04 (2 pages)
15 December 2004Ad 01/12/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
20 September 2004Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
8 September 2004Registered office changed on 08/09/04 from: 118-119 fenchurch street, london, EC3M 5BA (1 page)
8 September 2004Registered office changed on 08/09/04 from: 118-119 fenchurch street london EC3M 5BA (1 page)
29 June 2004Full accounts made up to 31 December 2003 (18 pages)
29 June 2004Full accounts made up to 31 December 2003 (18 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
19 January 2004Particulars of mortgage/charge (5 pages)
19 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
8 September 2003Return made up to 24/08/03; full list of members (7 pages)
8 September 2003Return made up to 24/08/03; full list of members (7 pages)
23 June 2003Full accounts made up to 31 December 2002 (17 pages)
23 June 2003Full accounts made up to 31 December 2002 (17 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
17 September 2002Return made up to 24/08/02; full list of members (7 pages)
29 August 2002Registered office changed on 29/08/02 from: 6TH floor bankside house 107-112 leadenhall street london EC3A 4AF (1 page)
29 August 2002Registered office changed on 29/08/02 from: 6TH floor bankside house, 107-112 leadenhall street, london, EC3A 4AF (1 page)
17 July 2002Full accounts made up to 31 December 2001 (19 pages)
17 July 2002Full accounts made up to 31 December 2001 (19 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
29 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Full accounts made up to 31 December 2000 (18 pages)
2 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00
(1 page)
19 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/00
(1 page)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
22 June 2000Particulars of mortgage/charge (5 pages)
18 May 2000Particulars of mortgage/charge (7 pages)
18 May 2000Particulars of mortgage/charge (8 pages)
18 May 2000Particulars of mortgage/charge (7 pages)
18 May 2000Particulars of mortgage/charge (8 pages)
16 March 2000Particulars of mortgage/charge (8 pages)
16 March 2000Particulars of mortgage/charge (8 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (8 pages)
21 January 2000Particulars of mortgage/charge (9 pages)
21 January 2000Particulars of mortgage/charge (8 pages)
21 January 2000Particulars of mortgage/charge (9 pages)
21 January 2000Particulars of mortgage/charge (10 pages)
21 January 2000Particulars of mortgage/charge (10 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (27 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (27 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
19 January 2000Particulars of mortgage/charge (11 pages)
18 October 1999Amended accounts made up to 31 August 1999 (1 page)
18 October 1999Amended accounts made up to 31 August 1999 (1 page)
28 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
28 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
24 September 1999Return made up to 24/08/99; full list of members (5 pages)
24 September 1999Return made up to 24/08/99; full list of members (5 pages)
24 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 85 queen victoria street senator house london EC4V 4JL (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 85 queen victoria street, senator house, london, EC4V 4JL (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
16 September 1999Company name changed omega cm one LIMITED\certificate issued on 16/09/99 (2 pages)
16 September 1999Company name changed omega cm one LIMITED\certificate issued on 16/09/99 (2 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
24 August 1998Incorporation (16 pages)
24 August 1998Incorporation (16 pages)