One Minster Court
Mincing Lane
London
EC3R 7AA
Director Name | Ms Teresa Currin Cracas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Graham Matthew Tuck |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | James Wishart O'Shea |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat B, 59 Gee Street London EC1V 3RS |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David Edward Cooney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 High Croft Colne Engaine Colchester Essex CO6 2HE |
Director Name | John David Neal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2004) |
Role | Underwriter |
Correspondence Address | The Forge Lower Street Higham Colchester Essex CO7 6JZ |
Director Name | Mr James Douglas Young |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hadham Grove Hadham Road Bishops Stortford Hertfordshire CM23 2PW |
Secretary Name | Andrew Steven Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2004) |
Role | Underwriting Agent |
Correspondence Address | 51 Cherry Tree Road Rainham Kent ME8 8JY |
Director Name | Mr Michael Stephen Francis Pritchard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2013) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | James Robert Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 2007) |
Role | Manager |
Correspondence Address | 47 Gladstone Road Wimbledon London SW19 1QU |
Director Name | Mr Andrew Steven Dawe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2014) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Paul Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Jorg Wolfgang Bruniecki |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Senior Underwriter |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andre Liebkopf |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2011) |
Role | Insurance Underwriter |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Carsten Arndt Artur Niebuhr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2011(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 February 2018) |
Role | Reinsurance Underwriter |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Dr Arthur Hoffmann |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2015(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mrs Blandine Marie-Haude Arzur-Kean |
---|---|
Status | Resigned |
Appointed | 10 February 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Lee Richard Crust |
---|---|
Status | Resigned |
Appointed | 10 August 2017(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Director Name | Dr Reinhold Betzler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Paul Simon O'Neill |
---|---|
Status | Resigned |
Appointed | 26 September 2018(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2019) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Dr Arthur Hoffmann |
---|---|
Status | Resigned |
Appointed | 13 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Miss Sushil Kaur |
---|---|
Status | Resigned |
Appointed | 19 July 2023(22 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | beaufort-group.com |
---|---|
Email address | [email protected] |
Registered Address | Third Floor One Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Msp Underwriting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
31 December 2001 | Delivered on: 18 January 2002 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 and as 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 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 |
---|---|
1 January 2002 | Delivered on: 21 January 2002 Persons entitled: The Trustee (Being as at the Date Hereof, National City Bank), Lloyd's,the Kentucky Attorney-in-Fact for Underwriters at Lloyd's and All Policy Holders and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Lloyd's kentucky joint asset trust deed (the "trust deed") dated 23RD february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund, 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 |
31 December 2001 | Delivered on: 18 January 2002 Persons entitled: Lloyd's the Trustee Classification: Charge dated 6TH june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("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 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 2001 | Delivered on: 18 January 2002 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993) 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 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 |
31 December 2001 | Delivered on: 18 January 2002 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: 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 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 |
31 December 2001 | Delivered on: 18 January 2002 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Lloyd's premiums trust deed (general business) 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: Subject to exceptions specified in clause 2(b) of the trust deed, all premiums and other moneys belonging or payable or at any time belonging or becoming payable to the company or to any person on behalf of the company in connection with the underwriting, all assets representing and all further assets at any time added to the trust fund constituted by clause 2 of the trust deed 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 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 premiums trust deed. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details. Outstanding |
1 January 2010 | Delivered on: 12 January 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed. See image for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395) Classification: Lloyd's american trust deed (the " trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
1 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004 Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0318 (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 |
24 May 2002 | Delivered on: 11 November 2003 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: 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 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 |
1 January 2002 | Delivered on: 11 November 2003 Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details) Classification: Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the corporate members trust fund constituted under and pursuant to the trust deed including all monies (including future accretions to the trust fund) investments, income, gains and other assets representing or accruing to that trust fund. Outstanding |
13 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
3 January 2002 | Delivered on: 18 January 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
13 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
3 January 2002 | Delivered on: 21 January 2002 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 3RD january 2002 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2002 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.0318 (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 |
3 January 2002 | Delivered on: 21 January 2002 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 3RD january 2002 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2002 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.0318 (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 |
28 January 2002 | Delivered on: 4 February 2002 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 28TH january 2002 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument 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 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 |
3 January 2002 | Delivered on: 21 January 2002 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 3RD january 2002 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2002 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.0318 (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 2002 | Delivered on: 21 January 2002 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002) and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. Any advance of cash or securities by the trustee to the trust fund. (See form 395 for full details). Outstanding |
15 January 1999 | Delivered on: 18 January 2002 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 31ST december 2001 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument 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 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 |
1 January 2002 | Delivered on: 21 January 2002 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholdersand Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession made 3 january 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letter of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. (See form 395 for full details). Outstanding |
15 January 1999 | Delivered on: 18 January 2002 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 31ST december 2001 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument 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 the present and future assets comprised in the trust fund 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 transferred to the trust in accordance with paragraph (8)(1)(b) of schedule 3 to the act from the deposit; (c) any amount owing to the corporate member and paid by the trust by a lloyd's correspondent; (d) all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A.to C. above. Outstanding |
31 December 2001 | Delivered on: 18 January 2002 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 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 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 |
3 January 2002 | Delivered on: 9 January 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, Thetrustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
1 January 2002 | Delivered on: 18 January 2002 Satisfied on: 3 May 2007 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement") 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: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed. Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
13 June 2019 | Termination of appointment of Paul Simon O'neill as a secretary on 13 June 2019 (1 page) |
13 June 2019 | Appointment of Dr. Arthur Hoffmann as a secretary on 13 June 2019 (2 pages) |
20 May 2019 | Change of details for Msp Underwriting Limited as a person with significant control on 17 May 2019 (2 pages) |
16 May 2019 | Cessation of Teresa Currin Cracas as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Cessation of Msp Underwriting Limited as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Cessation of Msp Underwriting Limited as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Cessation of Derek Christopher Eales as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Cessation of Arthur Hoffmann as a person with significant control on 16 May 2019 (1 page) |
12 April 2019 | Resolutions
|
19 March 2019 | Notification of Teresa Currin Cracas as a person with significant control on 28 February 2019 (2 pages) |
19 March 2019 | Appointment of Ms Teresa Currin Cracas as a director on 28 February 2019 (2 pages) |
1 March 2019 | Termination of appointment of Reinhold Betzler as a director on 28 February 2019 (1 page) |
1 March 2019 | Cessation of Reinhold Betzler as a person with significant control on 28 February 2019 (1 page) |
14 February 2019 | Notification of Msp Underwriting Limited as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Dr Arthur Hoffmann as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Notification of Msp Underwriting Limited as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr Derek Christopher Eales as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr Reinhold Betzler as a person with significant control on 13 February 2019 (2 pages) |
10 October 2018 | Director's details changed for Mr Reinhold Betzler on 10 October 2018 (2 pages) |
26 September 2018 | Termination of appointment of Lee Richard Crust as a secretary on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Mr. Paul Simon O'neill as a secretary on 26 September 2018 (2 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
26 July 2018 | Notification of Reinhold Betzler as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Reinhold Betzler as a director on 7 February 2018 (2 pages) |
11 July 2018 | Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 7 February 2018 (1 page) |
18 August 2017 | Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page) |
18 August 2017 | Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
10 February 2016 | Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 April 2015 | Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015 (2 pages) |
19 December 2014 | Section 519 (1 page) |
19 December 2014 | Section 519 (1 page) |
12 December 2014 | Auditor's resignation (1 page) |
12 December 2014 | Auditor's resignation (1 page) |
27 October 2014 | Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 September 2013 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of Michael Pritchard as a director (1 page) |
1 July 2013 | Termination of appointment of Michael Pritchard as a director (1 page) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 February 2012 | Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages) |
14 November 2011 | Appointment of Mr Carsten Niebuhr as a director (2 pages) |
14 November 2011 | Appointment of Mr Carsten Niebuhr as a director (2 pages) |
3 October 2011 | Termination of appointment of Andre Liebkopf as a director (1 page) |
3 October 2011 | Termination of appointment of Andre Liebkopf as a director (1 page) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 January 2011 | Appointment of Mr Andre Liebkopf as a director (2 pages) |
5 January 2011 | Appointment of Mr Andre Liebkopf as a director (2 pages) |
5 October 2010 | Termination of appointment of Jorg Bruniecki as a director (1 page) |
5 October 2010 | Termination of appointment of Jorg Bruniecki as a director (1 page) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
22 January 2010 | Auditor's resignation (1 page) |
22 January 2010 | Auditor's resignation (1 page) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
23 November 2009 | Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
3 March 2009 | Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page) |
15 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Resolutions
|
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
6 December 2006 | Registered office changed on 06/12/06 from: 1 whittington avenue london EC3V 1LE (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 1 whittington avenue london EC3V 1LE (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
28 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Company name changed ensign dedicated no.3 LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed ensign dedicated no.3 LIMITED\certificate issued on 02/03/04 (2 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
20 January 2004 | Particulars of mortgage/charge (13 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (8 pages) |
11 November 2003 | Particulars of mortgage/charge (8 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
22 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 51 eastcheap london EC3M 1JP (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 51 eastcheap london EC3M 1JP (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Particulars of mortgage/charge (13 pages) |
21 January 2002 | Particulars of mortgage/charge (9 pages) |
21 January 2002 | Particulars of mortgage/charge (9 pages) |
21 January 2002 | Particulars of mortgage/charge (8 pages) |
21 January 2002 | Particulars of mortgage/charge (9 pages) |
21 January 2002 | Particulars of mortgage/charge (8 pages) |
21 January 2002 | Particulars of mortgage/charge (8 pages) |
21 January 2002 | Particulars of mortgage/charge (9 pages) |
21 January 2002 | Particulars of mortgage/charge (8 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (13 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (11 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (11 pages) |
18 January 2002 | Particulars of mortgage/charge (11 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (11 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | New director appointed (3 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 September 2001 | Company name changed minmar (575) LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed minmar (575) LIMITED\certificate issued on 13/09/01 (2 pages) |
19 July 2001 | Incorporation (27 pages) |
19 July 2001 | Incorporation (27 pages) |