Company NameAdvent Capital (No.2) Limited
Company StatusActive
Company Number04521289
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Nicholas Paul Johnson
StatusCurrent
Appointed11 December 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressPark Gate 161-163 Preston Road
Brighton
East Sussex
BN1 6AU
Director NameMr Andrew Robert Creed
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate 161-163 Preston Road
Brighton
East Sussex
BN1 6AU
Director NameMr Luke Robert Tanzer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed12 March 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate 161-163 Preston Road
Brighton
East Sussex
BN1 6AU
Director NameMr Michael Roger Cain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverstone Managment Limited, Park Gate 161-163 Pr
Brighton
East Sussex
BN1 6AU
Director NameMr Brian Frank Caudle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Clifford Edward Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameKeith Donald Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Secretary NameMr Clifford Edward Murphy
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed14 March 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameMr Giuseppe Perdoni
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleDirector Of Compliance
Country of ResidenceEngland
Correspondence AddressThe Old Coach House 295 Waldegrave Road
Strawberry Hill
Twickenham
TW1 4SU
Secretary NameNeil Murdoch Ewing
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years after company formation)
Appointment Duration12 years, 3 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Trevor John Ambridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(7 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 August 2021)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Philip James Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameMr Ian Malcolm Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
2 Minster Court
London
EC3R 7BB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadventgroup.co.uk
Telephone020 77438200
Telephone regionLondon

Location

Registered Address2nd Floor
2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200k at £0.2Advent Capital (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

23 January 2003Delivered on: 5 February 2003
Satisfied on: 18 October 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees and Thebeneficiaries

Classification: Deposit trust deed (third party deposit)
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 at lloyd'S. See the mortgage charge document for full details.
Fully Satisfied
23 June 2004Delivered on: 2 July 2004
Satisfied on: 18 October 2007
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: Lloyd's deposit trust deed (third party deposit)
Secured details: All monies due or to become due from the company and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Such moneys or other property approved by the council of lloyd's as have been paid or transferred by the depositor at the request of 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. See the mortgage charge document for full details.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 2 April 2005
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's deposit trust deed (third party deposit)
Secured details: All monies due or to become due from the company and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in 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.
Fully Satisfied
1 January 2004Delivered on: 19 January 2004
Satisfied on: 18 October 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed

Classification: Lloyd's deposit trust deed
Secured details: All monies due or to become due from the company and the continuing member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in 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.
Fully Satisfied
23 January 2003Delivered on: 5 February 2003
Satisfied on: 18 October 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees and Thebeneficiaries

Classification: Deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and other property; all future profits of the underwriting business of the company at lloyd's; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
2 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 2ND january 2003 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument dated 7TH september 1995 (as amended and as supplem
Secured details: The payment for matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0780 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possesion of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particulars year of account of the syndicate ("the trust fund" or "trust") (see form 395 for further details).
Outstanding
2 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 2ND january 2003 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemente
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of reinsurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0780 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates, powers and trusts law), and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and other property referred to in the trust deed.
Outstanding
2 January 2003Delivered on: 21 January 2003
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 2ND january 2003 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supple
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.0780 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed.
Outstanding
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
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders

Classification: Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund,cash in us currency or specifically designated readily marketable securities and/or letters of credit,cash drawn down on any letter of credit at any time,further contributions to the trust fund received by the trustee,any advance of cash or securities,any investments or other assets and all interest,dividends and other income resulting from the investment of the property in the trust fund; see form 395 for details. See the mortgage charge document for full details.
Outstanding
1 January 2003Delivered on: 21 January 2003
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's 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
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 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
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 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: 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
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: 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: 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
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: 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
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), 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
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 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
1 January 2003Delivered on: 15 January 2003
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORM395)

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

Filing History

6 January 2021Appointment of Mr Nicholas Paul Johnson as a secretary on 11 December 2020 (2 pages)
31 December 2020Termination of appointment of Neil Murdoch Ewing as a secretary on 11 December 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 January 2016Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Philip James Green as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Philip James Green as a director on 19 January 2016 (1 page)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(4 pages)
12 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
(4 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(4 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Brian Caudle as a director (1 page)
2 July 2012Termination of appointment of Brian Caudle as a director (1 page)
6 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
2 September 2011Termination of appointment of Keith Thompson as a director (1 page)
2 September 2011Termination of appointment of Keith Thompson as a director (1 page)
31 August 2011Termination of appointment of Keith Thompson as a director (1 page)
31 August 2011Termination of appointment of Keith Thompson as a director (1 page)
18 February 2011Full accounts made up to 31 December 2010 (11 pages)
18 February 2011Full accounts made up to 31 December 2010 (11 pages)
11 November 2010Director's details changed for Keith Donald Thompson on 30 June 2010 (2 pages)
11 November 2010Director's details changed for Keith Donald Thompson on 30 June 2010 (2 pages)
20 October 2010Registered office address changed from 10Th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 10Th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 20 October 2010 (1 page)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Neil Murdoch Ewing on 29 March 2010 (1 page)
29 March 2010Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Keith Donald Thompson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Neil Murdoch Ewing on 29 March 2010 (1 page)
16 March 2010Full accounts made up to 31 December 2009 (11 pages)
16 March 2010Full accounts made up to 31 December 2009 (11 pages)
4 January 2010Appointment of Mr Trevor John Ambridge as a director (2 pages)
4 January 2010Appointment of Mr Philip James Green as a director (2 pages)
4 January 2010Appointment of Mr Philip James Green as a director (2 pages)
4 January 2010Appointment of Mr Trevor John Ambridge as a director (2 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 April 2009Full accounts made up to 31 December 2008 (12 pages)
16 April 2009Full accounts made up to 31 December 2008 (12 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 26 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 26 (6 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
23 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 September 2008Secretary appointed neil murdoch ewing (2 pages)
3 September 2008Secretary appointed neil murdoch ewing (2 pages)
3 September 2008Appointment terminated secretary giuseppe perdoni (1 page)
3 September 2008Appointment terminated secretary giuseppe perdoni (1 page)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Return made up to 29/08/07; full list of members (2 pages)
30 August 2007Return made up to 29/08/07; full list of members (2 pages)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
25 September 2006Return made up to 29/08/06; full list of members (2 pages)
25 September 2006Return made up to 29/08/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (20 pages)
9 May 2006Full accounts made up to 31 December 2005 (20 pages)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
25 August 2005Auditor's resignation (1 page)
25 August 2005Auditor's resignation (1 page)
2 August 2005Full accounts made up to 31 December 2004 (18 pages)
2 August 2005Full accounts made up to 31 December 2004 (18 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Registered office changed on 03/11/04 from: third floor one america square 17 crosswall london EC3N 2LB (1 page)
3 November 2004Registered office changed on 03/11/04 from: third floor one america square 17 crosswall london EC3N 2LB (1 page)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
7 September 2004Return made up to 29/08/04; full list of members (7 pages)
16 July 2004Memorandum and Articles of Association (11 pages)
16 July 2004Memorandum and Articles of Association (11 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
17 June 2004Secretary's particulars changed (1 page)
17 June 2004Secretary's particulars changed (1 page)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2003Memorandum and Articles of Association (4 pages)
5 December 2003Memorandum and Articles of Association (4 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
18 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
11 August 2003Full accounts made up to 31 December 2002 (10 pages)
11 August 2003Full accounts made up to 31 December 2002 (10 pages)
11 August 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
11 August 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
7 June 2003Particulars of mortgage/charge (7 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (10 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (9 pages)
21 January 2003Particulars of mortgage/charge (10 pages)
15 January 2003Particulars of mortgage/charge (3 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 (3 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 (7 pages)
15 January 2003Particulars of mortgage/charge (14 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (14 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
14 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002Ad 08/10/02--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Registered office changed on 14/10/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
14 October 2002Nc inc already adjusted 03/10/02 (1 page)
14 October 2002New secretary appointed;new director appointed (3 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2002Ad 08/10/02--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 October 2002New secretary appointed;new director appointed (3 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2002New director appointed (3 pages)
14 October 2002S-div 03/10/02 (1 page)
14 October 2002Nc inc already adjusted 03/10/02 (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002S-div 03/10/02 (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
3 October 2002Company name changed ever 1882 LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed ever 1882 LIMITED\certificate issued on 03/10/02 (2 pages)
29 August 2002Incorporation (29 pages)
29 August 2002Incorporation (29 pages)