Company NameWestfield Specialty Capital, (No. 616) Ltd
DirectorsDarren Argyle and Graham Peter Evans
Company StatusActive
Company Number04327891
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Darren Argyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(10 years, 5 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 36 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Graham Peter Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(22 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 36 22 Bishopsgate
London
EC2N 4BQ
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(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
Appointed23 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
London
W4 2NN
Director NameMr Justin Andrew Spencer Wash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
13 Western Road
Tring
Hertfordshire
HP23 4BE
Secretary NameMr Robert James Ingham Clark
NationalityBritish
StatusResigned
Appointed14 December 2001(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Leavenheath
Suffolk
CO6 4PT
Director NameMr Nicholas Geoffrey Alastair Denniston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40a Ladbroke Square
London
W11 3ND
Director NameMr Richard Anthony Pexton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 2008)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address31 Clapham Common Westside
London
SW4 9AN
Secretary NameMrs Belinda Rose
StatusResigned
Appointed01 January 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address8 Brushwood Drive
Chorleywood
Hertfordshire
WD3 5RT
Director NameMr Paul David Battagliola
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(7 years after company formation)
Appointment Duration10 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts
129a Main Road
Danbury
Essex
CM3 4DL
Director NameJames Christopher Sardeson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 2009)
RoleUnderwriting Director
Correspondence AddressOld Mill House
Mill Lane Sutton Courtenay
Abingdon
Oxon
OX14 4BE
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenways
Heath Drive
Walton On The Hill
Surrey
KT20 7QE
Director NameMr Andrew John Carrier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Ciaran James O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Jeffrey Lee Radke
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Bruno Christopher Rtichie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2013(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Director NameMr Dominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr David Mark Lang
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(15 years, 11 months after company formation)
Appointment Duration8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed02 December 2002(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2007)
Correspondence AddressHampden House
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD
Director NameNomina Plc (Corporation)
StatusResigned
Appointed20 June 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
Correspondence Address85 Gracechurch Street
London
EC3V 0AA

Contact

Websiteargo-int.com
Telephone08724365771
Telephone regionUnknown

Location

Registered AddressFloor 36 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

Shareholders

2 at £1Argo Underwriting Agency LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,814,500
Net Worth£2,812,500
Cash£240,700
Current Liabilities£2,929,800

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

23 August 2002Delivered on: 12 September 2002
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)

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: (A) a sum equal to the undischarged underwriting obligations incurred at any time by any connected company as an underwriting member of the society and including any obligation to the society and any undischarged obligation arising at any time under: (I) the bye laws, regulations, directions or other requirements of the society; (ii) 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 such underwriting obligation in favour of the person giving such guarantee or other security,(b) interest pursuant to clause 15.5 of the agreement and accruing from day to day at the rate of two percent. Per annum or such other rate as the council may from time to time prescribe above the base rate from time to time of such london clearing bank as thesociety may select.
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.
Outstanding
3 September 2002Delivered on: 12 September 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 the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
3 September 2002Delivered on: 12 September 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 the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security, all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d) of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
19 August 2002Delivered on: 30 August 2002
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: Deposit trust deed (third party deposit) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding
22 August 2002Delivered on: 30 August 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
19 August 2002Delivered on: 30 August 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
3 January 2013Delivered on: 10 January 2013
Persons entitled: Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deed of undertaking dated 03 january 2013 (the undertaking) between inter alia, the society incorporated by lloyd's act 1871 by the name of lloyd's (the society), nomina no 550 LLP (the member) and the company
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's, contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company’s right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party; (b) the amounts received, at any time after a failure by the member to discharge a lloyd's obligation, by the company out of the premiums trust fund. See image for further details.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2004Delivered on: 20 January 2004
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Secured details: The payment of matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1200 (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
25 November 2002Delivered 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
10 September 2002Delivered 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
19 August 2002Delivered on: 30 August 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
23 August 2002Delivered on: 12 September 2002
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395)

Classification: A charge dated 15TH january 1999 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
23 August 2002Delivered on: 12 September 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
23 August 2002Delivered on: 12 September 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
23 August 2002Delivered on: 12 September 2002
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Secured details: 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
23 August 2002Delivered on: 12 September 2002
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther 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: 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
23 August 2002Delivered on: 12 September 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Singapore 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
23 August 2002Delivered on: 12 September 2002
Persons entitled: The American Trustee All Policy Holders to Whom the Company is at Any Time Liable in Respect Ofthe American Business

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: (I) all premiums and other moneys payable during the trust term to or for the account 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 american trust fund; and (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.. See the mortgage charge document for full details.
Outstanding
23 August 2002Delivered on: 12 September 2002
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 dece
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 of the member comprised in the member's canadian trust fund constituted under and pursuant to the lloyd's canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd's canadian trust deed, including the following, all premiums reinsurance recoveries rights of salvage and subrogation and other monies whatsoever in connection with the members canadian business and all interest of the member therein. See the mortgage charge document for full details.
Outstanding
23 August 2002Delivered on: 12 September 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 amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furthe
Secured details: 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 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), including the following, all premiums reinsurance recoveries rights of salvage and subrogation and other monies whatsoever in connection with the members new american general business and all interest of the member therein.. See the mortgage charge document for full details.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders

Classification: Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details.
Outstanding
19 August 2002Delivered on: 30 August 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's London and All Ceding Insurers

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's, All Policyholders and Third-Party Claimants

Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details.
Outstanding
13 December 2002Delivered on: 23 December 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Deposit trust deed (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 and obligations arising under: (a) the byelaws, 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.
Particulars: Such moneys or other property approved by the council of lloyd's and paid or transferred by the company to or under the direct or indirect control of the society and entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed (and all accumulations of income and the investments and other property for the time being representing the same), all moneys or other property 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) at any time after the execution of the trust deed and all accumulations of income and investments and other property for the time being representing the same.
Outstanding
13 December 2002Delivered on: 23 December 2002
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.
Outstanding
13 December 2002Delivered on: 23 December 2002
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.
Outstanding
1 December 2002Delivered on: 12 December 2002
Persons entitled: The American Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons Orbodies

Classification: Lloyd's united states situs credit for reinsurance 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 principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed (as defined), cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent (as defined), cash drawn down on any letter of credit at any time and held as an asset of the trust fund (as defined) further contributions (as defined), any advance of cash or securities by the trustee to the trust fund (as defined), any investments or other assets. See the mortgage charge document for full details.
Outstanding
1 December 2002Delivered on: 12 December 2002
Persons entitled: The American Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons Orbodies

Classification: Lloyd's kentucky 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 principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed (as defined), cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent (as defined), cash drawn down on any letter of credit at any time and held as an asset of the trust fund (as defined) further contributions (as defined), any advance of cash or securities by the trustee to the trust fund (as defined), any investments or other assets. See the mortgage charge document for full details.
Outstanding
1 October 2002Delivered on: 14 October 2002
Persons entitled: Lloyd's of London and Its Successors and Other Trustees

Classification: Lloyd's south african trust deed made on 15 january 1999 between the society of lloyd's and standard trust limited and any person acceding to 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 assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed and all monies investments income gains and other assets thereon.
Outstanding
1 October 2002Delivered on: 8 October 2002
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, the Agent, All Policyholders and Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 1 october 2002 (in respect of syndicate no.1200 (Including all incidental syndicates of such syndicate) (but effective from 1 october 2002 and the first day of the rel
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 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 any time and held under the provisions of the trust deed allocable to the particular trsut created by the company with respect to the particular year of account of the syndicate. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund.
Outstanding
23 August 2002Delivered on: 12 September 2002
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (general business)
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
19 August 2002Delivered on: 30 August 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

Filing History

10 January 2024Memorandum and Articles of Association (25 pages)
10 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 December 2023Statement of company's objects (2 pages)
22 December 2023Appointment of Mr Graham Peter Evans as a director on 19 December 2023 (2 pages)
22 December 2023Termination of appointment of Dominic James Kirby as a director on 19 December 2023 (1 page)
23 September 2023Full accounts made up to 31 December 2022 (16 pages)
24 April 2023Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page)
7 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
28 February 2023Change of details for Argo Underwriting Agency Ltd as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Company name changed argo (no. 616) LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
(3 pages)
3 October 2022Full accounts made up to 31 December 2021 (16 pages)
17 May 2022Change of details for Argo Underwriting Agency Ltd as a person with significant control on 17 May 2022 (2 pages)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 March 2022Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page)
1 March 2022Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (15 pages)
1 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (16 pages)
15 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (31 pages)
11 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 November 2018Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 8 November 2018 (1 page)
4 July 2018Termination of appointment of David Mark Lang as a director on 29 June 2018 (1 page)
1 June 2018Full accounts made up to 31 December 2017 (35 pages)
10 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 November 2017Appointment of Mr David Mark Lang as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Mr Dominic James Kirby as a director on 25 September 2017 (2 pages)
14 November 2017Appointment of Mr David Mark Lang as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Mr Dominic James Kirby as a director on 25 September 2017 (2 pages)
12 October 2017Termination of appointment of Bruno Christopher Rtichie as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Bruno Christopher Rtichie as a director on 29 September 2017 (1 page)
3 August 2017Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page)
3 August 2017Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (34 pages)
17 July 2017Full accounts made up to 31 December 2016 (34 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (35 pages)
25 June 2016Full accounts made up to 31 December 2015 (35 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
19 May 2015Full accounts made up to 31 December 2014 (21 pages)
19 May 2015Full accounts made up to 31 December 2014 (21 pages)
26 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
12 May 2014Full accounts made up to 31 December 2013 (21 pages)
12 May 2014Full accounts made up to 31 December 2013 (21 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
9 November 2013Termination of appointment of Jeffrey Radke as a director (1 page)
9 November 2013Termination of appointment of Andrew Carrier as a director (1 page)
9 November 2013Appointment of Mr David Jonathan Harris as a director (2 pages)
9 November 2013Appointment of Mr Bruno Christopher Rtichie as a director (2 pages)
9 November 2013Termination of appointment of Jeffrey Radke as a director (1 page)
9 November 2013Termination of appointment of Andrew Carrier as a director (1 page)
9 November 2013Appointment of Mr Bruno Christopher Rtichie as a director (2 pages)
9 November 2013Appointment of Mr David Jonathan Harris as a director (2 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
13 May 2013Full accounts made up to 31 December 2012 (21 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 37 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 37 (8 pages)
18 September 2012Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (21 pages)
11 July 2012Full accounts made up to 31 December 2011 (21 pages)
10 May 2012Appointment of Mr Darren Argyle as a director (2 pages)
10 May 2012Appointment of Mr Darren Argyle as a director (2 pages)
25 April 2012Termination of appointment of Ciaran O'donnell as a director (1 page)
25 April 2012Termination of appointment of Ciaran O'donnell as a director (1 page)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (20 pages)
27 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Appointment of Mr Jeffrey Lee Radke as a director (2 pages)
6 April 2011Appointment of Mr Jeffrey Lee Radke as a director (2 pages)
6 April 2011Termination of appointment of Julian Enoizi as a director (1 page)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Julian Enoizi as a director (1 page)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Julian Enoizi as a director (1 page)
6 April 2011Termination of appointment of Julian Enoizi as a director (1 page)
30 July 2010Termination of appointment of Belinda Rose as a secretary (1 page)
30 July 2010Termination of appointment of Belinda Rose as a secretary (1 page)
28 May 2010Registered office address changed from 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page)
25 May 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
21 May 2010Full accounts made up to 31 December 2009 (20 pages)
21 May 2010Full accounts made up to 31 December 2009 (20 pages)
31 March 2010Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Ciaran James O'donnell on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages)
14 January 2010Termination of appointment of Nicholas Denniston as a director (1 page)
14 January 2010Termination of appointment of Nicholas Denniston as a director (1 page)
12 January 2010Appointment of Mr Ciaran James O'donnell as a director (2 pages)
12 January 2010Appointment of Mr Ciaran James O'donnell as a director (2 pages)
15 December 2009Full accounts made up to 31 December 2008 (18 pages)
15 December 2009Full accounts made up to 31 December 2008 (18 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 October 2009Appointment of Mr Andrew John Carrier as a director (2 pages)
14 October 2009Appointment of Mr Andrew John Carrier as a director (2 pages)
6 October 2009Termination of appointment of Paul Battagliola as a director (1 page)
6 October 2009Termination of appointment of Paul Battagliola as a director (1 page)
6 June 2009Director appointed julian antony peter enoizi (3 pages)
6 June 2009Director appointed julian antony peter enoizi (3 pages)
2 June 2009Company name changed heritage (no. 616) LIMITED\certificate issued on 02/06/09 (2 pages)
2 June 2009Company name changed heritage (no. 616) LIMITED\certificate issued on 02/06/09 (2 pages)
27 May 2009Appointment terminated director james sardeson (1 page)
27 May 2009Appointment terminated director james sardeson (1 page)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 34 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 34 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
2 February 2009Auditor's resignation (1 page)
2 February 2009Auditor's resignation (1 page)
12 January 2009Full accounts made up to 31 December 2007 (18 pages)
12 January 2009Full accounts made up to 31 December 2007 (18 pages)
8 January 2009Appointment terminated director richard pexton (1 page)
8 January 2009Appointment terminated director richard pexton (1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 21/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 21/11/2008
(1 page)
15 December 2008Director appointed paul david battagliola (3 pages)
15 December 2008Director appointed james christopher sardeson (3 pages)
15 December 2008Director appointed james christopher sardeson (3 pages)
15 December 2008Director appointed paul david battagliola (3 pages)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 26/03/08; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA (1 page)
14 January 2008Registered office changed on 14/01/08 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA (1 page)
14 January 2008Location of register of members (1 page)
11 January 2008Company name changed nameco (no. 616) LIMITED\certificate issued on 11/01/08 (2 pages)
11 January 2008Company name changed nameco (no. 616) LIMITED\certificate issued on 11/01/08 (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (3 pages)
5 December 2007Return made up to 23/11/07; full list of members (2 pages)
5 December 2007Return made up to 23/11/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
6 January 2007Director resigned (1 page)
6 January 2007Return made up to 23/11/06; full list of members (7 pages)
6 January 2007Return made up to 23/11/06; full list of members (7 pages)
6 January 2007Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 limestreet london EC3N 2AS (1 page)
11 August 2006Full accounts made up to 31 December 2005 (24 pages)
11 August 2006Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 limestreet london EC3N 2AS (1 page)
11 August 2006Full accounts made up to 31 December 2005 (24 pages)
16 February 2006New director appointed (18 pages)
16 February 2006New director appointed (18 pages)
3 January 2006Return made up to 23/11/05; full list of members (7 pages)
3 January 2006Return made up to 23/11/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (22 pages)
4 August 2005Full accounts made up to 31 December 2004 (22 pages)
23 December 2004Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
23 December 2004Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
20 July 2004Full accounts made up to 31 December 2003 (22 pages)
20 July 2004Full accounts made up to 31 December 2003 (22 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
20 January 2004Particulars of mortgage/charge (13 pages)
29 December 2003Return made up to 23/11/03; full list of members (7 pages)
29 December 2003Return made up to 23/11/03; full list of members (7 pages)
11 November 2003Particulars of mortgage/charge (8 pages)
11 November 2003Particulars of mortgage/charge (8 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
14 July 2003Full accounts made up to 31 December 2002 (21 pages)
14 July 2003Full accounts made up to 31 December 2002 (21 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
2 January 2003Return made up to 23/11/02; full list of members (7 pages)
2 January 2003Return made up to 23/11/02; full list of members (7 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Location of register of members (1 page)
18 December 2002Registered office changed on 18/12/02 from: c/o heritage knollys house 9-13 byward street london EC3R 5AS (1 page)
18 December 2002Registered office changed on 18/12/02 from: c/o heritage knollys house 9-13 byward street london EC3R 5AS (1 page)
18 December 2002Location of register of members (1 page)
12 December 2002Particulars of mortgage/charge (9 pages)
12 December 2002Particulars of mortgage/charge (9 pages)
12 December 2002Particulars of mortgage/charge (9 pages)
12 December 2002Particulars of mortgage/charge (9 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (9 pages)
8 October 2002Particulars of mortgage/charge (9 pages)
12 September 2002Particulars of mortgage/charge (11 pages)
12 September 2002Particulars of mortgage/charge (8 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (9 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (11 pages)
12 September 2002Particulars of mortgage/charge (9 pages)
12 September 2002Particulars of mortgage/charge (8 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (10 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (10 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
8 April 2002Accounting reference date extended from 30/12/02 to 31/12/02 (2 pages)
8 April 2002Accounting reference date extended from 30/12/02 to 31/12/02 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: knollys house 9-13 byward street london EC3R 5AS (1 page)
13 March 2002Registered office changed on 13/03/02 from: knollys house 9-13 byward street london EC3R 5AS (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: 51 eastcheap london EC3M 1JP (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Accounting reference date extended from 30/11/02 to 30/12/02 (1 page)
20 December 2001New secretary appointed (3 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New director appointed (7 pages)
20 December 2001New director appointed (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Accounting reference date extended from 30/11/02 to 30/12/02 (1 page)
20 December 2001New secretary appointed (3 pages)
20 December 2001Registered office changed on 20/12/01 from: 51 eastcheap london EC3M 1JP (1 page)
20 December 2001Director resigned (1 page)
12 December 2001Company name changed minmar (591) LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed minmar (591) LIMITED\certificate issued on 12/12/01 (2 pages)
23 November 2001Incorporation (28 pages)
23 November 2001Incorporation (28 pages)