Company NameMSI Corporate Capital Limited
DirectorsJakub Simek and Raja Ram
Company StatusActive
Company Number03905004
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Previous NameMitsui Marine Corporate Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Jakub Simek
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Raja Ram
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMr Jakub Simek
StatusCurrent
Appointed14 August 2023(23 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMichael William Barker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Allan Guest
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameTsutomu Nagamasa
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Century Court
Grove End Road
London
NW8 9LD
Secretary NameDonna Marie Hodgson
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJohn Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Correspondence Address35 Holmead Road
London
SW6 2JD
Director NameIchiro Iijima
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressNew London House London Road
London
EC3R 7LP
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameYasuro Tanabiki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Masahiro Matsumoto
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMr Christopher James Ringrose
NationalityBritish
StatusResigned
Appointed24 May 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameAtsushi Ishihara
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 2007(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 2008)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Geoffrey Gardiner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Philip Richard Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2016)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr John Maxwell Percy Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Akihiro Yoshikawa
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Tadashi Yamada
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2009(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2010)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3 5AD
Director NameMr Hiroyuki Iioka
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2009(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2010)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3 5AD
Secretary NameMr David Alexander Casement
StatusResigned
Appointed27 January 2010(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2018)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Yoshihito Kiyohara
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(10 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Isamu Endo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2010(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Christopher David Forbes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Shinichi Imayoshi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(11 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 March 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr John Todd Young
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Kenichi Fukuhara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed17 April 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Richard Emlyn Heppell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr David Alexander Casement
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Director NameMr Martin Thomas Burke
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG
Secretary NameMrs Frances Moule
StatusResigned
Appointed16 August 2018(18 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 August 2023)
RoleCompany Director
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AG

Contact

Websitemsilm.com
Telephone020 79778321
Telephone regionLondon

Location

Registered AddressThe Leadenhall Building
122 Leadenhall Street
London
EC3V 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2m at £1Mitsui Sumitomo Insurance London Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£291,245,000
Net Worth£57,071,000
Cash£31,645,000
Current Liabilities£55,872,000

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 Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

15 January 1999Delivered on: 20 December 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 5TH december 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
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 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
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
28 March 2000Delivered on: 4 April 2000
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 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. See the mortgage charge document for full details.
Outstanding
23 March 2000Delivered on: 31 March 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). See the mortgage charge document for full details.
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled:
Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit
(Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

Classification: A registered charge
Particulars: N/A.
Outstanding
29 June 2010Delivered on: 30 June 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
29 June 2010Delivered on: 30 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 (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
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
17 December 2008Delivered on: 19 December 2008
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 2007Delivered on: 19 January 2007
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
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 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 the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 8 December 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 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 deed. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Lloyd's

Classification: Deposit trust deed (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 (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 the future profits of the underwriting business of the company at lloyd's subject to any prior charge contained in the premium trust deed, the moneys or other property approved by the council of lloyd's and paid or transferred by the company to or under the direct or indirect control of the society and as are entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed (and all accumulations of income and investments and other property for the time being representing the same). See the mortgage charge document for full details.
Outstanding
23 March 2000Delivered on: 31 March 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 3 september 1996 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which ,may at any time be incurred or arise in connection with the american business of the company (as defined in the trust deed) and for securing transfers of cash and other property as may be required (I) by the insurance regulatory bodies of one or more of the united states, (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council of lloyd's , (iii) to secure and/or to pay each letter of credit issuer any of the company's several letters of credit obligations and (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the fund held subject to the provisions of the lloyd's premiums trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed. Note: this registration is supplemental to all and any existing registration by the company of any charge created or evidenced by a lloyd's american trust deed.
Outstanding
11 January 2005Delivered on: 20 January 2005
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 2005 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument
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.3210 (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 cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
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.3210 (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
2 January 2003Delivered on: 21 January 2003
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 2ND january 2003 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2003
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.3210 (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
2 January 2003Delivered on: 21 January 2003
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 2ND january 2003 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2003
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.1176 (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
2 January 2003Delivered on: 21 January 2003
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 2ND january 2003 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument
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.1176 (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 cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
2 January 2003Delivered on: 21 January 2003
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 2ND january 2003 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument
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.3210 (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: 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 kentucky revised statutes section 396.191, et seq., 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 cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
2 January 2003Delivered on: 21 January 2003
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 2ND january 2003 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument
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.1176 (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: 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 kentucky revised statutes section 396.191, et seq., 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 cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders

Classification: Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003)
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,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's, All Policyholders and Third-Party Claimants

Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
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,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details.
Outstanding
23 March 2000Delivered on: 31 March 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). See the mortgage charge document for full details.
Outstanding
1 October 2002Delivered on: 18 October 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries

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 monies and other property transferred to or under the direct or indirect control of the trustees upon the trusts and all income and investments and other property; all future profits of the underwriting business. See the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 9 July 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees and Thebeneficiaries

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 moneys or other property paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and investments and other property; all future profits of the underwriting business at lloyd'S. See the mortgage charge document for full details.
Outstanding
23 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 (formerly known as mitsui marine corporate capital limited) 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 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 (formerly known as mitsui marine corporate capital limited) 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: 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 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
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

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

Filing History

29 December 2020Full accounts made up to 31 December 2019 (43 pages)
7 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (42 pages)
23 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 January 2019Appointment of Mrs Frances Moule as a secretary on 16 August 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (44 pages)
11 September 2018Termination of appointment of David Alexander Casement as a director on 16 August 2018 (1 page)
11 September 2018Termination of appointment of David Alexander Casement as a secretary on 16 August 2018 (1 page)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Martin Thomas Burke as a director on 6 October 2017 (2 pages)
20 November 2017Appointment of Mr Martin Thomas Burke as a director on 6 October 2017 (2 pages)
17 November 2017Termination of appointment of Richard Emlyn Heppell as a director on 6 October 2017 (1 page)
17 November 2017Termination of appointment of Richard Emlyn Heppell as a director on 6 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (47 pages)
2 October 2017Full accounts made up to 31 December 2016 (47 pages)
23 May 2017Termination of appointment of Kenichi Fukuhara as a director on 31 December 2016 (1 page)
23 May 2017Appointment of Mr David Alexander Casement as a director on 2 January 2017 (2 pages)
23 May 2017Termination of appointment of John Maxwell Percy Taylor as a director on 31 December 2016 (1 page)
23 May 2017Termination of appointment of Christopher David Forbes as a director on 31 December 2016 (1 page)
23 May 2017Termination of appointment of Christopher David Forbes as a director on 31 December 2016 (1 page)
23 May 2017Termination of appointment of John Todd Young as a director on 31 December 2016 (1 page)
23 May 2017Appointment of Mr David Alexander Casement as a director on 2 January 2017 (2 pages)
23 May 2017Termination of appointment of John Todd Young as a director on 31 December 2016 (1 page)
23 May 2017Termination of appointment of Kenichi Fukuhara as a director on 31 December 2016 (1 page)
23 May 2017Termination of appointment of John Maxwell Percy Taylor as a director on 31 December 2016 (1 page)
21 April 2017Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 21 April 2017 (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Andrew Mckee as a director on 19 December 2016 (1 page)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Andrew Mckee as a director on 19 December 2016 (1 page)
1 December 2016Resolutions
  • RES13 ‐ Iti is resolved that the directors are authorised to excerside all powers of the company to approve entering into interavailability arrangements for funds at lloyds as required by the arrangement. 10/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2016Resolutions
  • RES13 ‐ Iti is resolved that the directors are authorised to excerside all powers of the company to approve entering into interavailability arrangements for funds at lloyds as required by the arrangement. 10/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2016Appointment of Mr Richard Emlyn Heppell as a director on 7 June 2016 (2 pages)
8 June 2016Appointment of Mr Richard Emlyn Heppell as a director on 7 June 2016 (2 pages)
5 May 2016Termination of appointment of Philip Richard Pearce as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Philip Richard Pearce as a director on 30 April 2016 (1 page)
30 March 2016Full accounts made up to 31 December 2015 (45 pages)
30 March 2016Full accounts made up to 31 December 2015 (45 pages)
27 January 2016Registration of charge 039050040038, created on 26 January 2016 (27 pages)
27 January 2016Registration of charge 039050040038, created on 26 January 2016 (27 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,200,000
(8 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,200,000
(8 pages)
24 July 2015Full accounts made up to 31 December 2014 (30 pages)
24 July 2015Full accounts made up to 31 December 2014 (30 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,200,000
(8 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,200,000
(8 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,200,000
(8 pages)
16 September 2014Full accounts made up to 31 December 2013 (33 pages)
16 September 2014Full accounts made up to 31 December 2013 (33 pages)
20 August 2014Section 519 (2 pages)
20 August 2014Section 519 (2 pages)
14 August 2014Auditor's resignation (2 pages)
14 August 2014Auditor's resignation (2 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,200,000
(8 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,200,000
(8 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,200,000
(8 pages)
28 June 2013Full accounts made up to 31 December 2012 (32 pages)
28 June 2013Full accounts made up to 31 December 2012 (32 pages)
23 April 2013Appointment of Mr Kenichi Fukuhara as a director (2 pages)
23 April 2013Appointment of Mr Kenichi Fukuhara as a director (2 pages)
23 April 2013Termination of appointment of Isamu Endo as a director (1 page)
23 April 2013Termination of appointment of Isamu Endo as a director (1 page)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
10 January 2013Appointment of Mr John Todd Young as a director (2 pages)
10 January 2013Appointment of Mr John Todd Young as a director (2 pages)
19 December 2012Auditor's resignation (1 page)
19 December 2012Auditor's resignation (1 page)
30 November 2012Auditor's resignation (1 page)
30 November 2012Auditor's resignation (1 page)
13 April 2012Full accounts made up to 31 December 2011 (32 pages)
13 April 2012Full accounts made up to 31 December 2011 (32 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
4 January 2012Appointment of Mr Shinichi Imayoshi as a director (2 pages)
4 January 2012Appointment of Mr Shinichi Imayoshi as a director (2 pages)
24 May 2011Termination of appointment of Yoshihito Kiyohara as a director (1 page)
24 May 2011Termination of appointment of Yoshihito Kiyohara as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
22 March 2011Termination of appointment of Michael Gardiner as a director (1 page)
22 March 2011Termination of appointment of Michael Gardiner as a director (1 page)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
6 December 2010Appointment of Mr Christopher David Forbes as a director (2 pages)
6 December 2010Appointment of Mr Christopher David Forbes as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (26 pages)
21 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 37 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 37 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
14 June 2010Appointment of Mr Yoshihito Kiyohara as a director (2 pages)
14 June 2010Appointment of Mr Isamu Endo as a director (2 pages)
14 June 2010Appointment of Mr Yoshihito Kiyohara as a director (2 pages)
14 June 2010Appointment of Mr Isamu Endo as a director (2 pages)
11 June 2010Termination of appointment of Hiroyuki Iioka as a director (1 page)
11 June 2010Termination of appointment of Tadashi Yamada as a director (1 page)
11 June 2010Termination of appointment of Colin Charles as a director (1 page)
11 June 2010Termination of appointment of Hiroyuki Iioka as a director (1 page)
11 June 2010Termination of appointment of Colin Charles as a director (1 page)
11 June 2010Termination of appointment of Tadashi Yamada as a director (1 page)
23 February 2010Appointment of Mr David Alexander Casement as a secretary (1 page)
23 February 2010Appointment of Mr David Alexander Casement as a secretary (1 page)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
12 January 2010Termination of appointment of Christopher Ringrose as a secretary (1 page)
12 January 2010Termination of appointment of Christopher Ringrose as a secretary (1 page)
26 May 2009Director appointed hiroyuki iioka (1 page)
26 May 2009Director appointed hiroyuki iioka (1 page)
20 May 2009Director appointed tadashi yamada (1 page)
20 May 2009Director appointed tadashi yamada (1 page)
6 May 2009Director appointed andrew mckee (1 page)
6 May 2009Director appointed andrew mckee (1 page)
9 April 2009Appointment terminated director akihiro yoshikawa (1 page)
9 April 2009Appointment terminated director allan guest (1 page)
9 April 2009Appointment terminated director allan guest (1 page)
9 April 2009Appointment terminated director masahiro matsumoto (1 page)
9 April 2009Appointment terminated director akihiro yoshikawa (1 page)
9 April 2009Appointment terminated director masahiro matsumoto (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 34 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 34 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (26 pages)
28 March 2009Full accounts made up to 31 December 2008 (26 pages)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor 25 fenchurch avenue london EC3M 5AD england (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor 25 fenchurch avenue london EC3M 5AD england (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Director's change of particulars / akihiro yoshikawa / 27/05/2008 (1 page)
7 January 2009Director's change of particulars / akihiro yoshikawa / 27/05/2008 (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 07/01/09; full list of members (5 pages)
7 January 2009Location of debenture register (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 October 2008Director's change of particulars / john taylor / 04/08/2008 (2 pages)
3 October 2008Director's change of particulars / john taylor / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / michael gardiner / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / philip pearce / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / masahiro matsumoto / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / michael gardiner / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / allan guest / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / masahiro matsumoto / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / john taylor / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / akihoro yoshikawa / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / colin charles / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / philip pearce / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / colin charles / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / john taylor / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / allan guest / 04/08/2008 (2 pages)
8 August 2008Secretary's change of particulars / christopher ringrose / 04/08/2008 (2 pages)
8 August 2008Secretary's change of particulars / christopher ringrose / 04/08/2008 (2 pages)
8 August 2008Director's change of particulars / akihoro yoshikawa / 04/08/2008 (2 pages)
29 July 2008Registered office changed on 29/07/2008 from 4TH floor 71 fenchurch street london EC3M 4BS (1 page)
29 July 2008Registered office changed on 29/07/2008 from 4TH floor 71 fenchurch street london EC3M 4BS (1 page)
2 June 2008Director appointed akihoro yoshikawa (1 page)
2 June 2008Director appointed akihoro yoshikawa (1 page)
1 May 2008Director appointed john maxwell percy taylor (2 pages)
1 May 2008Director appointed john maxwell percy taylor (2 pages)
14 April 2008Full accounts made up to 31 December 2007 (24 pages)
14 April 2008Full accounts made up to 31 December 2007 (24 pages)
11 April 2008Appointment terminated director atsushi ishihara (1 page)
11 April 2008Appointment terminated director atsushi ishihara (1 page)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (23 pages)
17 April 2007Full accounts made up to 31 December 2006 (23 pages)
30 January 2007Return made up to 07/01/07; full list of members (8 pages)
30 January 2007Return made up to 07/01/07; full list of members (8 pages)
19 January 2007Particulars of mortgage/charge (8 pages)
19 January 2007Particulars of mortgage/charge (8 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
6 June 2006New secretary appointed (1 page)
6 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
14 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
30 June 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
21 September 2004Full accounts made up to 31 December 2003 (18 pages)
21 September 2004Full accounts made up to 31 December 2003 (18 pages)
7 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(8 pages)
7 February 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(8 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
9 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003Full accounts made up to 31 December 2002 (19 pages)
8 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Particulars of mortgage/charge (13 pages)
21 January 2003Particulars of mortgage/charge (13 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (13 pages)
21 January 2003Particulars of mortgage/charge (13 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
23 August 2002Full accounts made up to 31 December 2001 (16 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Particulars of mortgage/charge (5 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)
26 January 2002Return made up to 07/01/02; full list of members (7 pages)
26 January 2002Return made up to 07/01/02; full list of members (7 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Company name changed mitsui marine corporate capital LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed mitsui marine corporate capital LIMITED\certificate issued on 07/01/02 (2 pages)
27 October 2001Director's particulars changed (1 page)
27 October 2001Director's particulars changed (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
25 June 2001Full accounts made up to 31 December 2000 (16 pages)
25 June 2001Full accounts made up to 31 December 2000 (16 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)
7 February 2001Return made up to 07/01/01; full list of members; amend (7 pages)
7 February 2001Return made up to 07/01/01; full list of members; amend (7 pages)
24 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(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)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
8 September 2000Ad 23/02/00--------- £ si 5199998@1=5199998 £ ic 2/5200000 (2 pages)
8 September 2000Ad 23/02/00--------- £ si 5199998@1=5199998 £ ic 2/5200000 (2 pages)
26 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (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)
21 June 2000Registered office changed on 21/06/00 from: 6 london street 6TH floor,new london EC3R 7LP (1 page)
21 June 2000Registered office changed on 21/06/00 from: 6 london street 6TH floor,new london EC3R 7LP (1 page)
4 April 2000Particulars of mortgage/charge (11 pages)
4 April 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (7 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (7 pages)
31 March 2000Particulars of mortgage/charge (27 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (27 pages)
7 January 2000Incorporation (54 pages)
7 January 2000Incorporation (54 pages)