Company NameOmega Dedicated (No.2) Limited
Company StatusActive
Company Number04072799
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Previous NamesMinmar (532) Limited and Shelter Dedicated Limited

Business Activity

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

Directors

Director NameMr Sheldon Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Adam Timms
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Andrew Howarth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameJames Joseph Folger
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2005)
RoleDirector Of Companies
Correspondence Address203 North Missouri Street
PO Box 248
New Franklin
Missouri 65274
United States
Director NameJohn Donald Duello
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2005)
RoleDirector Of Companies
Correspondence Address1350 S Roby Farm Road
Rocheport
Missouri 65279 Usa
Foreign
Director NameDavid Roger Burchett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2012)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address25 Oxenden Wood Road
Chelsfield
Kent
BR6 6HR
Director NameJohn David Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 2009)
RoleUnderwriter
Correspondence AddressFlat 15
76 Jermyn Street
London
SW1Y 6NP
Secretary NameAndrew James Redman
NationalityBritish
StatusResigned
Appointed09 May 2005(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEves Orchard Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN
Secretary NameMr Andrew David Smith
NationalityBritish
StatusResigned
Appointed23 October 2006(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2012)
RoleCompany Director
Correspondence Address4 The Firs
Liphook
Hampshire
GU30 7PJ
Director NameMr Mark Ian Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor New London House
6 London Street
London
EC3R 7LP
Director NameMrs Penelope Jane James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2011)
RoleChief Finacial Officer
Country of ResidenceEngland
Correspondence Address5th Floor New London House
London Street
London
EC3R 7LP
Director NameMr David Michael Reed
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor New London House
6 London Street
London
EC3R 7LP
Director NameRobert David Law
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameRichard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMichael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMr Paul Donovan
StatusResigned
Appointed05 September 2012(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(13 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(15 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(18 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2005(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 09 May 2005)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameOmega Dedicated (No 2) Limited (Corporation)
StatusResigned
Appointed28 September 2009(9 years after company formation)
Appointment DurationResigned same day (resigned 28 September 2009)
Correspondence AddressNew London House London Street
London
EC3R 7LP

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
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

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

15 February 2001Delivered on: 22 February 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 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Secured details: The payment of all claims of or submitted by (a) the holder of any south african short-term insurance policy to which the trust deed applies (a "south african policy") and which has been underwritten by the company, or (b) the agent of any syndicate (of which the company is a member) that has underwritten a south african policy or of any reinsuring syndicate (of which the company is a member) where all the obligations under a south african policy have been reinsured under a reinsurance to close, all sums liable to be contributed by the company in accordance with the trust deed, and all sums liable to be paid to the agent of any syndicate on behalf of the premiums trust fund of the company in accordance with the trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets.
Outstanding
11 January 2001Delivered 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 credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2001 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.0529 (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
31 December 2000Delivered on: 19 January 2001
Persons entitled: Lloyd's the Trustee

Classification: 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
31 December 2000Delivered on: 19 January 2001
Persons entitled: The Trustees, Lloyds 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
31 December 2000Delivered on: 19 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, 11 june 1989 and 28 december 2000)
Secured details: Losses, claims, expenses, returns of premiums, re-insurance premiums all 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 in or by reason of the canadian business 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.
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
1 January 2001Delivered on: 19 January 2001
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
31 December 2000Delivered on: 19 January 2001
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
31 December 2000Delivered on: 19 January 2001
Persons entitled: Lloyd's the Trustee

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") 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: 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
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

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

Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
13 February 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form 395)

Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: 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, 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
31 December 2000Delivered on: 19 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
23 February 2001Delivered 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
11 January 2001Delivered on: 19 January 2001
Persons entitled: The American Trustee, 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 kentucky trust deed (the "trust deed") but effective from 1ST january 2001 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as suppl
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.0529 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed.
Outstanding
11 January 2001Delivered 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 itself constituted by an instrument dated 7TH september 1995 (as amended and as supple
Secured details: The payment for matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0529 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possesion of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particulars year of account of the syndicate ("the trust fund" or "trust") (see form 395 for further details).
Outstanding
31 December 2000Delivered on: 19 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 trust deed (the "trust deed") itself constituted by an instrument dated 31 december 2000 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which may at any time be incurred or arise in connection with the american business of the company, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982) where (1) the liability of the company is expressed in U.S.dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars; excluding all such business as comprises any contract or policy of insurance or reinsurance underwritten or incepting on or after 1 august 1995 except for (a) contracts or policies underwritten under a binding authority incepting prior to that date, (b) contracts or policies of insurance written pursuant to lloyd's license in kentucky prior to 1 january 1996 and (c) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to august 1, 1995; (2) were underwritten under a binding authority incepting prior to that date; or (3) were underwritten pursuant to lloyd's license in kentucky prior to january 1, 1996; and for securing transfers of cash and other property out of, or establish such accounts within, the american trust fund as may be required (I) by the insurance regulatory bodies of one or more of the united states, or (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council, or (iii) to secure and/or to pay each letter of credit issuer any of the company's several letter of credit obligations, or (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the trust fund subject to the company's lloyd's premiums trust deed and for securing the other amounts and obligations referred to in the trust deed.
Particulars: (I) all premiums and other monies payable including, without limitation monies payable under any reinsurance policy, at any time during the trust term to the company or to any person on behalf of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd's american trust fund; (iii) all investments and monies from time to time representing (I) and (ii) above (other than net capital gain) or (iv) below; and (iv) all income arising from (I) to (iii) above (income to include net capital g ain) and; (v) (so far as not already included in (I) to (iv) above) all property purchased and all proceeds from the sale of property or the disposal of property where the american trustee advanced cash or securities to the trust to effect or expedite the purchase or sale of securities for the trust.
Outstanding

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
20 February 2023Appointment of Mr. Adam Timms as a director on 1 February 2023 (2 pages)
17 February 2023Appointment of Mr. Andrew Howarth as a director on 1 February 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Michael Patrick Duffy as a director on 31 December 2022 (1 page)
23 December 2022Appointment of Mr. Sheldon Lacy as a director on 22 December 2022 (2 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
14 January 2022Termination of appointment of Gavin Mark Phillips as a director on 4 January 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
30 June 2021Change of details for Omega Underwriting Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 September 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
11 September 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 June 2018Appointment of Ms. Laurie Davison as a director on 20 June 2018 (2 pages)
6 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 January 2018Notification of a person with significant control statement (2 pages)
5 January 2018Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page)
5 January 2018Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 February 2017Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
10 August 2016Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page)
10 August 2016Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP (1 page)
10 August 2016Registered office address changed from 5th Floor New London House 6 London Street London EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 5th Floor New London House 6 London Street London EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
24 June 2016Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 29,486
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 29,486
(7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 29,486
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 29,486
(7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 29,486
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 29,486
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
(3 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
11 December 2012Register inspection address has been changed (1 page)
11 December 2012Register inspection address has been changed (1 page)
11 December 2012Register(s) moved to registered inspection location (1 page)
7 December 2012Auditor's resignation (1 page)
7 December 2012Auditor's resignation (1 page)
19 November 2012Termination of appointment of David Burchett as a director (1 page)
19 November 2012Termination of appointment of David Burchett as a director (1 page)
8 November 2012Appointment of Richard Hugh Cripps as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
8 November 2012Appointment of Robert David Law as a director (3 pages)
8 November 2012Appointment of Richard Hugh Cripps as a director (3 pages)
8 November 2012Appointment of Michael Clive Watson as a director (3 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
10 October 2012Termination of appointment of Mark Daly as a director (1 page)
10 October 2012Termination of appointment of David Reed as a director (1 page)
10 October 2012Termination of appointment of David Reed as a director (1 page)
10 October 2012Termination of appointment of Mark Daly as a director (1 page)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
17 September 2012Appointment of Mr Paul Donovan as a secretary (2 pages)
12 September 2012Registered office address changed from 5Th Floor New London House London Street London EC3R 7LP England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 5Th Floor New London House London Street London EC3R 7LP England on 12 September 2012 (1 page)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
11 September 2012Termination of appointment of Andrew Smith as a secretary (1 page)
6 June 2012Full accounts made up to 31 December 2011 (9 pages)
6 June 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
18 April 2011Appointment of Mr David Michael Reed as a director (2 pages)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
14 March 2011Termination of appointment of Penelope James as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (8 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Registered office address changed from 4Th Floor New London House 6 London Street London EC3R 7LP on 17 September 2010 (1 page)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Registered office address changed from 4Th Floor New London House 6 London Street London EC3R 7LP on 17 September 2010 (1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2010Appointment of Mr Mark Ian Daly as a director (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2010Termination of appointment of Omega Dedicated (No 2) Limited as a director (1 page)
16 September 2010Termination of appointment of Omega Dedicated (No 2) Limited as a director (1 page)
16 September 2010Director's details changed for Mr Mark Ian Daly on 15 September 2010 (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2010Appointment of Mr Mark Ian Daly as a director (2 pages)
16 September 2010Director's details changed for Mr Mark Ian Daly on 15 September 2010 (2 pages)
2 March 2010Appointment of Penelope Jane James as a director (3 pages)
2 March 2010Appointment of Penelope Jane James as a director (3 pages)
24 February 2010Termination of appointment of John Robinson as a director (1 page)
24 February 2010Appointment of Omega Dedicated (No 2) Limited as a director (1 page)
24 February 2010Termination of appointment of John Robinson as a director (1 page)
24 February 2010Appointment of Omega Dedicated (No 2) Limited as a director (1 page)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (9 pages)
30 September 2009Full accounts made up to 31 December 2008 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Return made up to 15/09/07; full list of members (2 pages)
18 October 2007Return made up to 15/09/07; full list of members (2 pages)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
19 October 2006Return made up to 15/09/06; full list of members (7 pages)
19 October 2006Return made up to 15/09/06; full list of members (7 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
3 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 6TH floor 1 minster court mincing lane london EC3R 7YL (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Registered office changed on 17/05/05 from: 6TH floor 1 minster court mincing lane london EC3R 7YL (1 page)
22 February 2005Company name changed shelter dedicated LIMITED\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed shelter dedicated LIMITED\certificate issued on 22/02/05 (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 51 eastcheap london EC3M 1JP (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 51 eastcheap london EC3M 1JP (1 page)
14 February 2005Director resigned (1 page)
20 January 2005Auditor's resignation (1 page)
20 January 2005Auditor's resignation (1 page)
23 September 2004Return made up to 15/09/04; full list of members (5 pages)
23 September 2004Return made up to 15/09/04; full list of members (5 pages)
20 August 2004Full accounts made up to 31 December 2003 (20 pages)
20 August 2004Full accounts made up to 31 December 2003 (20 pages)
26 November 2003Full accounts made up to 31 December 2002 (21 pages)
26 November 2003Full accounts made up to 31 December 2002 (21 pages)
26 October 2003Return made up to 15/09/03; full list of members (5 pages)
26 October 2003Return made up to 15/09/03; full list of members (5 pages)
27 June 2003Auditor's resignation (1 page)
27 June 2003Auditor's resignation (1 page)
27 November 2002Return made up to 15/09/02; full list of members (5 pages)
27 November 2002Return made up to 15/09/02; full list of members (5 pages)
23 July 2002Full accounts made up to 31 December 2001 (19 pages)
23 July 2002Full accounts made up to 31 December 2001 (19 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
8 November 2001Return made up to 15/09/01; full list of members (5 pages)
8 November 2001Return made up to 15/09/01; full list of members (5 pages)
20 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
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)
29 May 2001Memorandum and Articles of Association (22 pages)
29 May 2001£ nc 100/30000 31/12/00 (2 pages)
29 May 2001Ad 31/12/00--------- £ si 29386@1=29386 £ ic 100/29486 (2 pages)
29 May 2001Memorandum and Articles of Association (22 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001£ nc 100/30000 31/12/00 (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Ad 31/12/00--------- £ si 29386@1=29386 £ ic 100/29486 (2 pages)
16 March 2001Particulars of mortgage/charge (8 pages)
16 March 2001Particulars of mortgage/charge (8 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (9 pages)
19 January 2001Particulars of mortgage/charge (10 pages)
19 January 2001Particulars of mortgage/charge (9 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (9 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (8 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (8 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (10 pages)
19 January 2001Particulars of mortgage/charge (9 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
27 September 2000Company name changed minmar (532) LIMITED\certificate issued on 28/09/00 (2 pages)
27 September 2000Company name changed minmar (532) LIMITED\certificate issued on 28/09/00 (2 pages)
15 September 2000Incorporation (26 pages)
15 September 2000Incorporation (26 pages)