Company NameGracechurch Utg No. 423 Limited
DirectorsMark John Tottman and Nomina Plc
Company StatusActive
Company Number04562605
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Previous NameCreechurch Dedicated (3) Limited

Business Activity

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

Directors

Director NameMark John Tottman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(20 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed23 April 2021(18 years, 6 months after company formation)
Appointment Duration3 years
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed23 April 2021(18 years, 6 months after company formation)
Appointment Duration3 years
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Chislehurst Road
Orpington
Kent
BR6 0DN
Director NameMr David John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 12 May 2009)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressYew Bank Romsey Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PR
Secretary NamePaula Diane Goldstone
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address68 Cherry Tree Drive
Brandon Grove
South Ockendon
Essex
RM15 6TP
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2005)
RoleFinance Director Accountant
Country of ResidenceEngland
Correspondence Address12 Edinburgh Close
Southwater
Horsham
West Sussex
RH13 9XB
Secretary NameMrs Karen Elizabeth Graves
NationalityBritish
StatusResigned
Appointed10 June 2005(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
Hatfield Heath Road
Sawbridgeworth
Herts
CM21 9HX
Director NameMr Michael John Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed04 July 2007(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2008)
RoleSolicitor
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed18 August 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(13 years, 8 months after company formation)
Appointment Duration5 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

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 700 other UK companies use this postal address

Shareholders

100 at £1Creechurch 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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

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: 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 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
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
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
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
29 June 2005Delivered on: 7 July 2005
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's

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,all income,investments,other property and all uture profits of the underwriting business thereon. See the mortgage charge document for full details.
Outstanding
11 January 2005Delivered on: 20 January 2005
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 11TH january 2005 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument dated 1ST january 2004 (as amended and as suppleme
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.1607 (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
11 January 2005Delivered on: 20 January 2005
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 11TH january 2005 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument dated 1ST september 1998 (as amended and supplement
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.1607 (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
11 January 2005Delivered on: 20 January 2005
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 11TH january 2005 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument dated 1ST september 1998 (as amended and supplemented from time to time) and as suppl
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.1607 (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 2005Delivered on: 20 January 2005
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville, Kentucky), Lloyd's,the Kentucky Attorney-in-Fact for Underwriters at Lloyd's and All Policy Holders and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Lloyd's kentucky joint asset trust deed (the "trust deed") dated 23RD february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 1 january 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund, the property set forth in schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. Cash in us currency or specifically designated readily marketable securities and/or letters of credit. (See form 395 for further details).
Outstanding
1 January 2005Delivered on: 20 January 2005
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002) and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. Any advance of cash or securities by the trustee to the trust fund. (See form 395 for full details).
Outstanding
1 January 2005Delivered on: 20 January 2005
Persons entitled: Lloyd's

Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset 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 trust fund. Cash in us currency or specifically designated readily marketable securities and/or letter of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. (See form 395 for full details). See the mortgage charge document 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
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 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
12 December 2002Delivered on: 19 December 2002
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries

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 moneys or other property 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.
Outstanding
6 December 2002Delivered on: 24 December 2002
Satisfied on: 28 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
Secured details: Each and every liability due or to become due from the member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest of the sterling trustees in and to the moneys standing to the credit of any sterling speicial account. See the mortgage charge document for full details.
Fully Satisfied
30 December 2003Delivered on: 19 January 2004
Satisfied on: 28 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amending and restating deed relating to a deed of charge made in respect of an £7,900,000.00 letter of credit facility 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: All right title and interest in and to such moneys as are now payable in sterling under any quota share reinsurance agreement & of the sterling trustees in and to all such moneys as are received. The benefit of each quota share reinsurance agreement and any letter of credit, guarantee, deposit or security issued of the performance of a reinsurer's obligations.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
14 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
14 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 June 2018Appointment of Ms. Laurie Davison as a director on 20 June 2018 (2 pages)
6 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
19 March 2018Notification of Creechurch Holdings Limited as a person with significant control on 31 December 2017 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Creechurch Holdings Limited as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 February 2017Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
22 August 2016Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
24 June 2016Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page)
24 June 2016Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
30 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
9 February 2011Appointment of Adrianne Helen Marie Cormack as a secretary (3 pages)
9 February 2011Appointment of Adrianne Helen Marie Cormack as a secretary (3 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
16 July 2009Full accounts made up to 31 December 2008 (21 pages)
16 July 2009Full accounts made up to 31 December 2008 (21 pages)
3 July 2009Secretary appointed philip arthur victor selim osman (1 page)
3 July 2009Secretary appointed philip arthur victor selim osman (1 page)
15 May 2009Appointment terminated director david pye (1 page)
15 May 2009Appointment terminated director david pye (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
30 October 2008Return made up to 11/10/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (23 pages)
4 August 2008Full accounts made up to 31 December 2007 (23 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
27 December 2007Auditor's resignation (1 page)
27 December 2007Auditor's resignation (1 page)
9 November 2007Return made up to 11/10/07; full list of members (2 pages)
9 November 2007Return made up to 11/10/07; full list of members (2 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (20 pages)
19 June 2007Full accounts made up to 31 December 2006 (20 pages)
25 May 2007Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Full accounts made up to 31 December 2005 (20 pages)
11 September 2006Full accounts made up to 31 December 2005 (20 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 March 2006Return made up to 11/10/05; no change of members (10 pages)
8 March 2006Return made up to 11/10/05; no change of members (10 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (20 pages)
13 October 2005Full accounts made up to 31 December 2004 (20 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Particulars of mortgage/charge (5 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: asia house 31-33 lime street london EC3M 7HT (1 page)
26 April 2005Registered office changed on 26/04/05 from: asia house 31-33 lime street london EC3M 7HT (1 page)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (8 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
10 August 2004Full accounts made up to 31 December 2003 (17 pages)
10 August 2004Full accounts made up to 31 December 2003 (17 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
5 December 2003Return made up to 15/10/03; full list of members (7 pages)
5 December 2003Return made up to 15/10/03; full list of members (7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (7 pages)
15 January 2003Particulars of mortgage/charge (11 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 (11 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (3 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 (3 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 (11 pages)
15 January 2003Particulars of mortgage/charge (14 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
22 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 November 2002Registered office changed on 15/11/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
15 November 2002New director appointed (2 pages)
28 October 2002Company name changed ever 1928 LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed ever 1928 LIMITED\certificate issued on 28/10/02 (2 pages)
15 October 2002Incorporation (30 pages)
15 October 2002Incorporation (30 pages)