Company NameAdvent Capital (No. 3) Limited
Company StatusActive
Company Number05528808
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Creed
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Minster Court
London
EC3R 7BB
Director NameMr Luke Robert Tanzer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Minster Court
London
EC3R 7BB
Secretary NameMr Nicholas Paul Johnson
StatusCurrent
Appointed11 December 2020(15 years, 4 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 Michael Roger Cain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 4 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
Appointed05 August 2005(same day as company formation)
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
Appointed05 August 2005(same day as company formation)
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
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Minster Court
London
EC3R 7BB
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameMr Giuseppe Perdoni
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 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(3 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 Duncan Lummis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2013)
RoleUnderwriter
Country of ResidenceEngland
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(4 years, 5 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(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
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(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 January 2016)
RoleCompany 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(10 years, 5 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

Contact

Websiteadventgroup.co.uk
Email address[email protected]
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

Shareholders

200k at $0.4Advent Capital (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,700,990
Net Worth£19,189,696
Cash£21,170,151
Current Liabilities£148,338,619

Accounts

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

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

1 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

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 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 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 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

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 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 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
1 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

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 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

Classification: Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furthe
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members).. See the mortgage charge document for full details.
Outstanding
1 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

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... See the mortgage charge document for full details.
Outstanding
1 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

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
20 May 2010Delivered on: 25 May 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding
1 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

Classification: Lloyd's premium trust deed (general business) (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 of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
26 March 2010Delivered on: 6 April 2010
Persons entitled: Advent Re Limited

Classification: Assignment by way of security
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 rights under the premiums trust deed in respect of the relevant assets, see image for full details.
Outstanding
2 September 2009Delivered on: 4 September 2009
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Deposit trust deed (third party deposit) (the "trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding
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 March 2009Delivered on: 17 March 2009
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein

Classification: Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01 march 2009 in respect of syndicate no. 3330 (including all incidental syndicates of such syndicate) (the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 March 2009Delivered on: 17 March 2009
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein

Classification: Lloyd's kentucky trust deed ("the trust deed") dated 01 march 2009 in respect of syndicate no.3330 ("The syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 March 2009Delivered on: 17 March 2009
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein

Classification: Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01 march 2009 in respect of syndicate no. 3330 (including all incidental syndicates of such syndicate) (the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 March 2009Delivered on: 17 March 2009
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein

Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Secured details: All 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 comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: A. the contributions paid by or on behalf of the corporate member under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above.
Outstanding
1 March 2009Delivered on: 17 March 2009
Persons entitled: Mellon Trust Company of Illinois as Trustee

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
27 February 2009Delivered on: 11 March 2009
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Deposit trust deed (third party deposit) (the "trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding
1 January 2006Delivered on: 11 January 2006
Persons entitled: Lloyd`S

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
1 June 2006Delivered on: 2 June 2006
Persons entitled: Royal Trust Corporation of Canada (The Trustee)

Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Secured details: The payment of all claims of a holder of, or third party claimant under, any "policy in canada" to which the trust deed applies and which has been underwritten by the company or any other member or former member of lloyd's and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
1 January 2006Delivered on: 20 January 2006
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 1ST january 2006 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2006 itself constituted by an instrument dated 1ST january 2004 (as amended and as supplemen
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
1 January 2006Delivered on: 20 January 2006
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 1ST january 2006 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2006 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
1 January 2006Delivered on: 20 January 2006
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 1ST january 2006 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2006 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 2006Delivered on: 20 January 2006
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 (as amended and as supplemented from time to time and as supplemented by a deed of accession made on 1 january 2006) 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
1 January 2006Delivered on: 20 January 2006
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers Andcertain 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 1 january 2006) 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 the mortgage charge document for full details.
Outstanding
1 January 2006Delivered on: 20 January 2006
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders and Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession made 1 january 2006
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 2006Delivered on: 20 January 2006
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville, Kentucky), Lloyd's, Thekentucky 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 2006) 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 the mortgage charge document for full details.
Outstanding
1 January 2006Delivered on: 20 January 2006
Persons entitled: Lloyd's

Classification: A charge in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument dated 15 january 1999 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 the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets.
Outstanding
1 January 2006Delivered on: 14 January 2006
Persons entitled: Lloyd's

Classification: Charge dated 6TH june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to the trust fund.
Outstanding
28 December 2005Delivered on: 5 January 2006
Persons entitled: Lloyd's

Classification: Deposit trust deed (third party deposit) (the trust deed)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding

Filing History

12 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • USD 3,340,334
(3 pages)
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)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 31 December 2019 (33 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 December 2018 (41 pages)
5 March 2019Appointment of Mr Andrew Robert Creed as a director on 28 February 2019 (2 pages)
5 March 2019Appointment of Mr Luke Robert Tanzer as a director on 28 February 2019 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 31 December 2017 (37 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 31 December 2016 (37 pages)
4 April 2017Full accounts made up to 31 December 2016 (37 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 March 2016Full accounts made up to 31 December 2015 (34 pages)
4 March 2016Full accounts made up to 31 December 2015 (34 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 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)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • USD 80,000.4
(4 pages)
6 August 2015Director's details changed for Mr Philip James Green on 15 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Philip James Green on 15 July 2015 (2 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • USD 80,000.4
(4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • USD 80,000.4
(4 pages)
13 March 2015Full accounts made up to 31 December 2014 (27 pages)
13 March 2015Full accounts made up to 31 December 2014 (27 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • USD 80,000.4
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • USD 80,000.4
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • USD 80,000.4
(4 pages)
27 February 2014Full accounts made up to 31 December 2013 (26 pages)
27 February 2014Full accounts made up to 31 December 2013 (26 pages)
10 January 2014Termination of appointment of Duncan Lummis as a director (1 page)
10 January 2014Termination of appointment of Duncan Lummis as a director (1 page)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
13 March 2013Full accounts made up to 31 December 2012 (23 pages)
13 March 2013Full accounts made up to 31 December 2012 (23 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 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)
24 February 2012Full accounts made up to 31 December 2011 (23 pages)
24 February 2012Full accounts made up to 31 December 2011 (23 pages)
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)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 February 2011Full accounts made up to 31 December 2010 (24 pages)
18 February 2011Full accounts made up to 31 December 2010 (24 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)
9 August 2010Secretary's details changed for Neil Murdoch Ewing on 5 August 2010 (1 page)
9 August 2010Secretary's details changed for Neil Murdoch Ewing on 5 August 2010 (1 page)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 August 2010Secretary's details changed for Neil Murdoch Ewing on 5 August 2010 (1 page)
9 August 2010Termination of appointment of Philip Green as a director (1 page)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
9 August 2010Termination of appointment of Philip Green as a director (1 page)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 30 (8 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 29 (9 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 29 (9 pages)
29 March 2010Director's details changed for Keith Donald Thompson 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 2010Director's details changed for Brian Frank Caudle on 29 March 2010 (2 pages)
16 March 2010Full accounts made up to 31 December 2009 (22 pages)
16 March 2010Full accounts made up to 31 December 2009 (22 pages)
7 January 2010Appointment of Mr Philip James Green as a director (2 pages)
7 January 2010Appointment of Mr Philip James Green as a director (2 pages)
5 January 2010Appointment of Mr Philip James Green as a director (2 pages)
5 January 2010Appointment of Mr Philip James Green as a director (2 pages)
4 January 2010Appointment of Mr Duncan Lummis as a director (2 pages)
4 January 2010Appointment of Mr Trevor John Ambridge as a director (2 pages)
4 January 2010Appointment of Mr Trevor John Ambridge as a director (2 pages)
4 January 2010Appointment of Mr Duncan Lummis as a director (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Redenomination 26/10/2009
(2 pages)
24 November 2009Redenomination of shares. Statement of capital 26 October 2009 (7 pages)
24 November 2009Redenomination of shares. Statement of capital 26 October 2009 (7 pages)
24 November 2009Resolutions
  • RES13 ‐ Redenomination 26/10/2009
(2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 28 (5 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)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
10 August 2009Return made up to 05/08/09; full list of members (3 pages)
16 April 2009Full accounts made up to 31 December 2008 (21 pages)
16 April 2009Full accounts made up to 31 December 2008 (21 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 27 (4 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: 26 (6 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 25 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 25 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 23 (10 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 23 (10 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 24 (9 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 24 (9 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 September 2008Appointment terminate, secretary giuseppe perdoni logged form (1 page)
10 September 2008Appointment terminate, secretary giuseppe perdoni logged form (1 page)
3 September 2008Secretary appointed neil murdoch ewing (2 pages)
3 September 2008Secretary appointed neil murdoch ewing (2 pages)
22 August 2008Appointment terminated secretary giuseppe perdoni (1 page)
22 August 2008Return made up to 05/08/08; full list of members (3 pages)
22 August 2008Return made up to 05/08/08; full list of members (3 pages)
22 August 2008Appointment terminated secretary giuseppe perdoni (1 page)
23 June 2008Ad 18/06/08\gbp si [email protected]=0.25\gbp ic 50000/50000.25\ (2 pages)
23 June 2008Resolutions
  • RES13 ‐ Re loan and deed of capitalisation 18/06/2008
(5 pages)
23 June 2008Resolutions
  • RES13 ‐ Re loan and deed of capitalisation 18/06/2008
(5 pages)
23 June 2008Ad 18/06/08\gbp si [email protected]=0.25\gbp ic 50000/50000.25\ (2 pages)
27 February 2008Full accounts made up to 31 December 2007 (20 pages)
27 February 2008Full accounts made up to 31 December 2007 (20 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
12 June 2007Resolutions
  • RES13 ‐ Adopt acs &dir rep audi 30/05/07
(2 pages)
12 June 2007Full accounts made up to 31 December 2006 (21 pages)
12 June 2007Resolutions
  • RES13 ‐ Adopt acs &dir rep audi 30/05/07
(2 pages)
12 June 2007Full accounts made up to 31 December 2006 (21 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 August 2006Return made up to 05/08/06; full list of members (2 pages)
25 August 2006Return made up to 05/08/06; 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)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
14 January 2006Particulars of mortgage/charge (11 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (11 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
11 January 2006Particulars of mortgage/charge (11 pages)
11 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
29 September 2005Ad 22/09/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
29 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
29 September 2005Ad 22/09/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
29 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 August 2005Incorporation (22 pages)
5 August 2005Incorporation (22 pages)