Company NameGracechurch Utg No. 401 Limited
DirectorsJeremy Richard Holt Evans and Nomina Plc
Company StatusActive
Company Number04512101
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Previous NameEbury Underwriting Limited

Business Activity

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

Directors

Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(17 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed15 April 2020(17 years, 8 months after company formation)
Appointment Duration4 years
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed15 April 2020(17 years, 8 months after company formation)
Appointment Duration4 years
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMs Holly Jane Currie Bellingham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Simon George Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 15 April 2020)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Anne Carol Durkin
NationalityBritish
StatusResigned
Appointed23 September 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Bushey Grove Road
Bushey
Hertfordshire
WD23 2JN
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameLeadenhall Insurance Consultants Limited (Corporation)
StatusResigned
Appointed06 May 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2005)
Correspondence AddressSuite 975 At Lloyd'S
One Lime Street
London
EC3M 7HA
Secretary NameLeadenhall Insurance Consultants Ltd (Corporation)
StatusResigned
Appointed29 July 2011(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 August 2017)
Correspondence AddressSuite 835 At Lloyd's One Lime Street
London
EC3M 7DQ
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2020)
Correspondence Address54 Fenchurch Street
London
EC3M 3JY

Contact

Websiteatrium-uw.com
Telephone020 73274877
Telephone regionLondon

Location

Registered Address5th Floor
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Holly Jane Currie Bellingham
50.00%
Ordinary
1 at £1Simon George Turner
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,682,000
Cash£889,000
Current Liabilities£13,521,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

31 December 2002Delivered on: 15 January 2003
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
31 December 2002Delivered on: 15 January 2003
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).. See the mortgage charge document for full details.
Outstanding
31 December 2002Delivered on: 15 January 2003
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 2002Delivered on: 15 January 2003
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
31 December 2002Delivered on: 15 January 2003
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
31 December 2002Delivered on: 15 January 2003
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (general business)
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details). See the mortgage charge document for full details.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: Lloyd's,London,the Trustee and Its Successors,the Holder of Any South African Policy,the Agentof Any Syndicate,the Regulating Trustee 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 ("the trustee"), 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 present and future assets comprised in the parts of the fund relating to the corporate member under and pursuant to the trust deed and all monies investments income gains and other assets accruing thereon; see form 395 for details. See the mortgage charge document for full details.
Outstanding
20 May 2010Delivered 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
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 2007Delivered on: 19 January 2007
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein

Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), 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 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 under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above.
Outstanding
1 January 2007Delivered on: 19 January 2007
Persons entitled: Mellon Trust Company of Illinois as Trustee

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate member's 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
1 January 2003Delivered on: 15 January 2003
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: 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.
Outstanding
11 January 2005Delivered on: 14 January 2005
Persons entitled: Lloyds (The Society)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All 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
11 January 2005Delivered on: 14 January 2005
Persons entitled: Lloyds (The Society)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All 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 2004Delivered on: 19 January 2004
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
1 January 2003Delivered 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
29 July 2003Delivered on: 5 August 2003
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)
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 May 2003Delivered on: 7 June 2003
Persons entitled: Royal Trust Corporation of Canada (As Trustee)

Classification: Lloyd's canadian fund trust deed (the "trust deed") constituting the margin fund (as defined in schedule 1 of the trust deed) (the "margin fund") dated 25 may 2001 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 interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
31 December 2002Delivered on: 15 January 2003
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the 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
31 December 2002Delivered on: 15 January 2003
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. See the mortgage charge document for full details.
Outstanding
31 December 2002Delivered on: 15 January 2003
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
31 December 2002Delivered on: 15 January 2003
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
9 December 2002Delivered on: 19 December 2002
Persons entitled: Lloyds (The Society)

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
(3 pages)
5 May 2020Registered office address changed from C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 5 May 2020 (1 page)
5 May 2020Termination of appointment of Simon George Turner as a director on 15 April 2020 (1 page)
5 May 2020Appointment of Jeremy Richard Holt Evans as a director on 15 April 2020 (2 pages)
5 May 2020Appointment of Hampden Legal Plc as a secretary on 15 April 2020 (2 pages)
5 May 2020Cessation of Simon Turner as a person with significant control on 15 April 2020 (1 page)
5 May 2020Cessation of Holly Jane Currie Bellingham as a person with significant control on 15 April 2020 (1 page)
5 May 2020Termination of appointment of Holly Jane Currie Bellingham as a director on 15 April 2020 (1 page)
5 May 2020Notification of Nomina Services Limited as a person with significant control on 15 April 2020 (2 pages)
5 May 2020Appointment of Nomina Plc as a director on 15 April 2020 (2 pages)
23 April 2020Termination of appointment of Callidus Secretaries Limited as a secretary on 23 April 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (40 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 December 2017 (40 pages)
24 July 2018Appointment of Callidus Secretaries Limited as a secretary on 24 July 2018 (2 pages)
12 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (39 pages)
12 September 2017Full accounts made up to 31 December 2016 (39 pages)
25 August 2017Termination of appointment of Leadenhall Insurance Consultants Ltd as a secretary on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Leadenhall Insurance Consultants Ltd as a secretary on 25 August 2017 (1 page)
4 August 2017Registered office address changed from C/O Leadenhall Insurance Consultants Ltd Suite 835 at Lloyd's One Lime Street London EC3M 7DQ to C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG on 4 August 2017 (1 page)
4 August 2017Registered office address changed from C/O Leadenhall Insurance Consultants Ltd Suite 835 at Lloyd's One Lime Street London EC3M 7DQ to C/O Neon Underwriting Limited 20 Gracechurch Street London EC3V 0BG on 4 August 2017 (1 page)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 January 2017Full accounts made up to 31 December 2015 (40 pages)
11 January 2017Full accounts made up to 31 December 2015 (40 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
7 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 November 2014Full accounts made up to 31 December 2013 (22 pages)
10 November 2014Full accounts made up to 31 December 2013 (22 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Ms Holly Jane Currie Bellingham on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Simon George Turner on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Ms Holly Jane Currie Bellingham on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Simon George Turner on 19 December 2011 (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (24 pages)
10 October 2011Full accounts made up to 31 December 2010 (24 pages)
10 August 2011Termination of appointment of Anne Durkin as a secretary (2 pages)
10 August 2011Termination of appointment of Anne Durkin as a secretary (2 pages)
10 August 2011Appointment of Leadenhall Insurance Consultants Ltd as a secretary (3 pages)
10 August 2011Registered office address changed from C/O Marketform 8 Lloyds Avenue London EC3N 3EL on 10 August 2011 (2 pages)
10 August 2011Appointment of Leadenhall Insurance Consultants Ltd as a secretary (3 pages)
10 August 2011Registered office address changed from C/O Marketform 8 Lloyds Avenue London EC3N 3EL on 10 August 2011 (2 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
22 July 2010Secretary's details changed for Anne Carol Durkin on 15 July 2010 (3 pages)
22 July 2010Secretary's details changed for Anne Carol Durkin on 15 July 2010 (3 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
14 May 2009Return made up to 01/04/09; full list of members (5 pages)
14 May 2009Director's change of particulars / holly bellingham / 01/04/2009 (1 page)
14 May 2009Director's change of particulars / holly bellingham / 01/04/2009 (1 page)
14 May 2009Return made up to 01/04/09; full list of members (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
18 April 2008Return made up to 01/04/08; full list of members (5 pages)
18 April 2008Return made up to 01/04/08; full list of members (5 pages)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
23 August 2007Return made up to 15/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2007Return made up to 15/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
2 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 September 2006Return made up to 15/08/06; full list of members (5 pages)
4 September 2006Return made up to 15/08/06; full list of members (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 8 lloyds avenue, london, EC3N 3EL (1 page)
30 August 2005Registered office changed on 30/08/05 from: 8 lloyds avenue, london, EC3N 3EL (1 page)
30 August 2005Return made up to 15/08/05; full list of members (2 pages)
30 August 2005Return made up to 15/08/05; full list of members (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (20 pages)
10 August 2005Full accounts made up to 31 December 2004 (20 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
5 November 2004Registered office changed on 05/11/04 from: 40 lime street, london, EC3M 5EA (1 page)
5 November 2004Registered office changed on 05/11/04 from: 40 lime street, london, EC3M 5EA (1 page)
27 August 2004Return made up to 15/08/04; full list of members (7 pages)
27 August 2004Return made up to 15/08/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (21 pages)
17 June 2004Full accounts made up to 31 December 2003 (21 pages)
19 January 2004Particulars of mortgage/charge (5 pages)
19 January 2004Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
11 May 2003New secretary appointed (3 pages)
11 May 2003Registered office changed on 11/05/03 from: 51 eastcheap, london, EC3M 1JP (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 51 eastcheap, london, EC3M 1JP (1 page)
11 May 2003New secretary appointed (3 pages)
11 May 2003Secretary resigned (1 page)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (8 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (8 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2002Memorandum and Articles of Association (30 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2002Memorandum and Articles of Association (30 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
16 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (3 pages)
16 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (3 pages)
16 September 2002Director resigned (1 page)
12 September 2002Memorandum and Articles of Association (20 pages)
12 September 2002Memorandum and Articles of Association (20 pages)
5 September 2002Company name changed minmar (616) LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed minmar (616) LIMITED\certificate issued on 05/09/02 (2 pages)
15 August 2002Incorporation (28 pages)
15 August 2002Incorporation (28 pages)