London
EC3A 5AY
Director Name | Ms Siobhan Mary Hextall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 April 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Ben Dimmock |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Anders Paul Joacim Grabo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2000(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 15 Boulevard Flandrin Paris 75116 Foreign |
Director Name | Alexis Ruset |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2000(5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 88 Boulevard Raspail Paris 75006 Foreign |
Director Name | Rolph Peter Joseph Harff |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 72 Bis Avenue Le Notre Antony 92160 France |
Director Name | Shmuel Bassat |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 May 2011) |
Role | Manager |
Correspondence Address | 42 Egoz St Neve Monoson Israel |
Director Name | Avigdor Kaplan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 18 Hashiryon St Raanana Israel |
Secretary Name | Mr Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bush House Bells Yew Green Tunbridge Wells Kent TN3 9AN |
Director Name | Orna Meir Stacey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 63 Devonshire Road Cambridge Cambridgeshire CB1 2BL |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 01 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Shy Talmon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 June 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | Cheif Executive Office |
Country of Residence | Israel |
Correspondence Address | 13 Habossem Street Mevaseret Zion Israel |
Secretary Name | Clive James Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakey Lane London SE1 7HN |
Secretary Name | Adrian Goodenough |
---|---|
Status | Resigned |
Appointed | 14 August 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Sy Foguel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box A-H 16 South River Street Wilkes-Barre Pennsylvania 18703-00 |
Director Name | Mr Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2011(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2014) |
Role | Insurance Underwriting |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Clive Richard Tobin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Zahir Petiwalla |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2014) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Robert Werner Mankiewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Clare Ellis Traxler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr David Roy Message |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Demian Grosset Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mrs Rachel Mary Delhaise |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2018(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Philip John West |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 8th Floor One Creechurch Place London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £31,908,719 |
Net Worth | -£8,092,797 |
Current Liabilities | £65,188,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
30 June 2000 | Delivered on: 14 July 2000 Persons entitled: Lloyd's (The Trustee) Classification: A charge dated 30 june 2000 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") itself constituted by an instrument of the same date 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. 1301 (the "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property in the actual and sole possession of the trustee at any time held under the provisions of the turst deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate. Cash in us currency or specifically designated readily marketable securities subsituted by the agent at any time for any cash or assets then forming part of the trust fund.. See the mortgage charge document for full details. Outstanding |
---|---|
10 July 2000 | Delivered on: 14 July 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 |
10 July 2000 | Delivered on: 14 July 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. Outstanding |
10 July 2000 | Delivered on: 14 July 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 july 1995 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939) Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which ,may at any time be incurred or arise in connection with the american business of the company (as defined in the trust deed) and for securing transfers of cash and other property as may be required (I) by the insurance regulatory bodies of one or more of the united states, (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council of lloyd's , (iii) to secure and/or to pay each letter of credit issuer any of the company's several letters of credit obligations and (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the fund held subject to the provisions of the lloyd's premiums trust deed, and for securing the other amounts and obligations referred to in the trust deed. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed. Note: this registration is supplemental to all and any existing registration by the company of any charge created or evidenced by a lloyd's american trust deed. Outstanding |
10 July 2000 | Delivered on: 14 July 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 |
7 March 2012 | Delivered on: 9 March 2012 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 |
10 July 2000 | Delivered on: 14 July 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 ("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 that share. Outstanding |
14 December 2011 | Delivered on: 21 December 2011 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (formerly known as broadgate underwriting limited) as amended by a deed of variation Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund. See image for further details. Outstanding |
20 May 2010 | Delivered on: 8 June 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 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 (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property from time to time representing the same. 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. See image for full details. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (“the trust deedâ€) 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 and all accumulations of income and the investments and the other property for the time being representing the same all future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) (the “trust deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) (the “trust deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
7 July 2009 | Delivered on: 10 July 2009 Persons entitled: The Society, 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 deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
7 July 2009 | Delivered on: 10 July 2009 Persons entitled: The Society, 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 deedâ€) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395) Classification: Lloyd's american trust deed (the " trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
10 July 2000 | Delivered on: 14 July 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.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 |
1 January 2009 | Delivered on: 6 January 2009 Persons entitled: 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 sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
1 January 2009 | Delivered on: 6 January 2009 Persons entitled: 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 sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
1 January 2006 | Delivered on: 6 January 2006 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
1 January 2006 | Delivered on: 6 January 2006 Persons entitled: Lloyd's Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
1 January 2005 | Delivered on: 20 January 2005 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 |
1 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004 Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1301 (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 |
13 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
13 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
1 January 2002 | Delivered on: 21 January 2002 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002) and 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: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. Any advance of cash or securities by the trustee to the trust fund. (See form 395 for full details). Outstanding |
10 July 2000 | Delivered on: 14 July 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 |
1 January 2002 | Delivered on: 21 January 2002 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholdersand Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession made 3 january 2002 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: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letter of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. (See form 395 for full details). Outstanding |
1 January 2002 | Delivered on: 18 January 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
25 May 2001 | Delivered on: 13 June 2001 Persons entitled: 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 |
25 May 2001 | Delivered on: 13 June 2001 Persons entitled: Royal Trust Corporation of Canada (The Trustee) Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed") Secured details: The payment of all claims of a holder of, or third party claimant under, any "policy in canada" to which the trust deed applies and which has been underwritten by the company or any other member or former member of lloyd's and for securing the other amounts and obligations referred to in the trust deed. Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details. Outstanding |
23 February 2001 | Delivered on: 16 March 2001 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 23 february 2001 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 ac 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 |
28 December 2000 | Delivered on: 17 January 2001 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 jan Secured details: The payment or discharge of the company's obligations (and subject as mentioned in the american instrument those of any syndicate or group of which the company is or has been or is about to become a member) to keep fully funded or provide any and every continental business regulatory deposit and offshore dollar business regulatory deposit and all losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings payable as at the date of or at any time after the date of the american instrument to become payable in connection with any new american business, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (I) the liability of the company is expressed in U.S.dollars and (ii) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars, that relates to any contract or policy of insurance or reinsurance underwritten or incepting on or after 1ST august 1995 other than (and except only for) (1) contracts or policies underwritten under a binding authority incepting prior to that date (2) contracts or policies of insurance written pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and (3) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to 1ST august 1995 (2) were underwritten under a binding authority incepting prior to that date or (3) were underwritten pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and for securing certain other expenses, charges and remuneration, and payments to the trust fund subject to the company's lloyd's premiums trust deed, the trustee of the existing lloyd's american trust deed and the trustees of any fund constituted or regulated by an overseas direction of the council of lloyd's, and for securing the other amounts and obligations referred to in the american instrument. Particulars: All premiums and other monies (being premiums and other monies which but for the 1995 american instrument (corporate members) would otherwise be or become comprised in the ptd trust fund) (as defined); all further assets at any time added to the dollar trust fund whether by or on behalf of the corporate member or in exercise of a power in that behalf conferred by the corporate member's ptd or by any other overseas direction or by any continental business regulatory deposit or offshore dollar business regulatory deposit or by any other instrument or otherwise however; all investments and other assets at any time representing any such premiums and other monies and assets; all income from time to time arising from any such premiums monies investments and other assets together with all the other particulars as fully detailed in the form M395. Outstanding |
11 January 2001 | Delivered on: 19 January 2001 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 11TH january 2001 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2001 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.1301 (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 |
28 December 2000 | Delivered on: 17 January 2001 Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989) Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business. Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details. Outstanding |
30 June 2000 | Delivered on: 14 July 2000 Persons entitled: Lloyd's (The Trustee) Classification: A charge dated 30 june 2000 in the terms of the lloyd's kentucky trust deed (the "trust deed") itself constituted by an instrument of the same date 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. 1301 (the "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trustdeed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property in the actual and sole possession of the trustee 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 ofaccount of the syndicate (the trust fund or trust). Cash in us currency or specifically designated readily marketable securities and/or letters of credit sustitued by the aent at any time for any cash or assets then forming part of the trust fund. See the mortgage charge document for full details. Outstanding |
5 July 2000 | Delivered on: 11 July 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: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
5 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 June 2022 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page) |
22 February 2022 | Termination of appointment of Clare Ellis Traxler as a secretary on 30 September 2021 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
4 May 2021 | Termination of appointment of Philip John West as a director on 1 May 2021 (1 page) |
30 April 2021 | Appointment of Ms Siobhan Mary Hextall as a director on 16 April 2021 (2 pages) |
30 April 2021 | Appointment of Mr Ben Dimmock as a director on 16 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Rachel Mary Delhaise as a director on 31 March 2021 (1 page) |
23 March 2021 | Director's details changed for Mr Philip John West on 15 March 2021 (2 pages) |
23 March 2021 | Secretary's details changed for Clare Ellis Traxler on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from 7th Floor One Creechurch Place London EC3A 5AY to 3 Guildford Business Park Guildford Surrey GU2 8XG on 15 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 5 November 2020 with updates (5 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (47 pages) |
29 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
29 October 2020 | Director's details changed for Mr Philip John West on 15 October 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (47 pages) |
17 June 2019 | Termination of appointment of Alexandra Louise Cliff as a director on 31 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Philip John West as a director on 17 May 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Clare Ellis Traxler on 25 April 2019 (1 page) |
15 April 2019 | Registered office address changed from 5th Floor 88 Leadenhall Street London Uk EC3A 3BP to 7th Floor One Creechurch Place London EC3A 5AY on 15 April 2019 (1 page) |
11 December 2018 | Appointment of Ms Rachel Mary Delhaise as a director on 8 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (46 pages) |
20 September 2018 | Termination of appointment of Demian Grosset Smith as a director on 19 September 2018 (1 page) |
18 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (46 pages) |
13 July 2017 | Termination of appointment of David Roy Message as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of David Roy Message as a director on 30 June 2017 (1 page) |
12 January 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
12 January 2017 | Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
25 November 2016 | Statement of company's objects (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
25 November 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (47 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (47 pages) |
17 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
17 September 2015 | Company name changed torus underwriting LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed torus underwriting LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
16 April 2015 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
6 September 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 28 August 2014 (3 pages) |
6 September 2014 | Appointment of Mr Theo James Rickus Wilkes as a director on 28 August 2014 (3 pages) |
30 August 2014 | Appointment of Demian Grosset Smith as a director on 15 August 2014 (3 pages) |
30 August 2014 | Appointment of David Roy Message as a director on 30 July 2014 (3 pages) |
30 August 2014 | Appointment of Demian Grosset Smith as a director on 15 August 2014 (3 pages) |
30 August 2014 | Appointment of David Roy Message as a director on 30 July 2014 (3 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (6 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (6 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Dermot O'donohoe as a director (2 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Appointment of Dominic James Kirby as a director (3 pages) |
10 June 2013 | Appointment of Dominic James Kirby as a director (3 pages) |
23 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
23 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
22 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
23 April 2012 | Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
25 January 2012 | Company name changed broadgate underwriting LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Change of name with request to seek comments from relevant body (2 pages) |
25 January 2012 | Change of name with request to seek comments from relevant body (2 pages) |
25 January 2012 | Company name changed broadgate underwriting LIMITED\certificate issued on 25/01/12
|
23 January 2012 | Memorandum and Articles of Association (17 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Memorandum and Articles of Association (17 pages) |
23 January 2012 | Resolutions
|
6 January 2012 | Appointment of Clive Richard Tobin as a director (3 pages) |
6 January 2012 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
6 January 2012 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
6 January 2012 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
6 January 2012 | Appointment of Dermot Joseph O'donohoe as a director (3 pages) |
6 January 2012 | Appointment of Robert Werner Mankiewitz as a secretary (3 pages) |
6 January 2012 | Appointment of Robert Werner Mankiewitz as a secretary (3 pages) |
6 January 2012 | Appointment of Clive Richard Tobin as a director (3 pages) |
4 January 2012 | Termination of appointment of Avigdor Kaplan as a director (2 pages) |
4 January 2012 | Termination of appointment of Avigdor Kaplan as a director (2 pages) |
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
30 December 2011 | Termination of appointment of Orna Meir Stacey as a director (2 pages) |
30 December 2011 | Termination of appointment of Adrian Goodenough as a secretary (2 pages) |
30 December 2011 | Termination of appointment of Sy Foguel as a director (2 pages) |
30 December 2011 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 30 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Shy Talmon as a director (2 pages) |
30 December 2011 | Termination of appointment of Sy Foguel as a director (2 pages) |
30 December 2011 | Termination of appointment of Adrian Goodenough as a secretary (2 pages) |
30 December 2011 | Termination of appointment of Orna Meir Stacey as a director (2 pages) |
30 December 2011 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 30 December 2011 (2 pages) |
30 December 2011 | Termination of appointment of Shy Talmon as a director (2 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Appointment of Mr Sy Foguel as a director (2 pages) |
25 May 2011 | Appointment of Mr Sy Foguel as a director (2 pages) |
23 May 2011 | Termination of appointment of Shmuel Bassat as a director (1 page) |
23 May 2011 | Termination of appointment of Shmuel Bassat as a director (1 page) |
18 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
23 June 2010 | Secretary's details changed for Adrian Goodenough on 22 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Adrian Goodenough on 22 June 2010 (1 page) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
1 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
2 September 2009 | Secretary appointed adrian goodenough (1 page) |
2 September 2009 | Secretary appointed adrian goodenough (1 page) |
1 September 2009 | Appointment terminated secretary clive philp (1 page) |
1 September 2009 | Appointment terminated secretary clive philp (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
3 December 2008 | Director's change of particulars / orna meir stacey / 04/09/2006 (1 page) |
3 December 2008 | Director's change of particulars / orna meir stacey / 04/09/2006 (1 page) |
12 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated secretary david turner (1 page) |
11 September 2008 | Appointment terminated secretary david turner (1 page) |
11 September 2008 | Secretary appointed clive james philp (1 page) |
11 September 2008 | Secretary appointed clive james philp (1 page) |
30 June 2008 | Director appointed shy talmon (1 page) |
30 June 2008 | Director appointed shy talmon (1 page) |
17 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (23 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (23 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 9 devonshire square, cutlers gardens london, EC2M 4WL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 9 devonshire square, cutlers gardens london, EC2M 4WL (1 page) |
29 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 December 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
2 March 2006 | New secretary appointed (1 page) |
2 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 January 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Return made up to 04/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 04/11/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 January 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
11 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
4 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 November 2002 | Return made up to 04/11/02; full list of members
|
15 November 2002 | Return made up to 04/11/02; full list of members
|
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: forum house, 15-18 lime street, london, EC3M 7AP (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: forum house, 15-18 lime street, london, EC3M 7AP (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (8 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Particulars of mortgage/charge (8 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 June 2001 | Memorandum and Articles of Association (17 pages) |
28 June 2001 | Memorandum and Articles of Association (17 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: suite 3 lower ground floor, london underwriting centre, 3 minster court, london EC3R 7DD (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: suite 3 lower ground floor, london underwriting centre, 3 minster court, london EC3R 7DD (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
16 March 2001 | Particulars of mortgage/charge (8 pages) |
16 March 2001 | Particulars of mortgage/charge (8 pages) |
19 January 2001 | Particulars of mortgage/charge (13 pages) |
19 January 2001 | Particulars of mortgage/charge (13 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Return made up to 04/11/00; full list of members (5 pages) |
5 December 2000 | Return made up to 04/11/00; full list of members (5 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
21 November 2000 | Location of register of members (1 page) |
21 November 2000 | Location of register of members (1 page) |
10 November 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
14 July 2000 | Particulars of mortgage/charge (27 pages) |
14 July 2000 | Particulars of mortgage/charge (9 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (9 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (7 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
14 July 2000 | Particulars of mortgage/charge (9 pages) |
14 July 2000 | Particulars of mortgage/charge (7 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (9 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Particulars of mortgage/charge (27 pages) |
11 July 2000 | Particulars of mortgage/charge (11 pages) |
11 July 2000 | Particulars of mortgage/charge (11 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 April 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 200 aldersgate street, london, EC1A 4DD (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 200 aldersgate street, london, EC1A 4DD (1 page) |
7 April 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 April 2000 | Company name changed hornbridge LIMITED\certificate issued on 04/04/00 (2 pages) |
4 April 2000 | Company name changed hornbridge LIMITED\certificate issued on 04/04/00 (2 pages) |
4 November 1999 | Incorporation (24 pages) |
4 November 1999 | Incorporation (24 pages) |