Company NameCincinnati Global Dedicated No 4 Limited
Company StatusActive
Company Number05596230
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Previous NameBeaufort Dedicated No 4 Limited

Business Activity

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

Directors

Director NameMr Derek Christopher Eales
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(1 day after company formation)
Appointment Duration18 years, 6 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMs Teresa Currin Cracas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Graham Matthew Tuck
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Michael Stephen Francis Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameJames Robert Manning
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleAgency Manager
Correspondence Address47 Gladstone Road
Wimbledon
London
SW19 1QU
Director NameMr Andrew Steven Dawe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 day after company formation)
Appointment Duration9 years (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Paul Langridge
NationalityBritish
StatusResigned
Appointed18 September 2007(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameJorg Wolfgang Bruniecki
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleSenior Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andre Liebkopf
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 2011)
RoleInsurance Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Carsten Arndt Artur Niebuhr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2011(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 February 2018)
RoleReinsurance Underwriter
Country of ResidenceGermany
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameDr Arthur Hoffmann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2015(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMrs Blandine Marie-Haude Arzur-Kean
StatusResigned
Appointed10 February 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2017)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Lee Richard Crust
StatusResigned
Appointed10 August 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameDr Reinhold Johannes Betzler
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2018(12 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 2019)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Paul Simon O'Neill
StatusResigned
Appointed01 October 2018(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2019)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameDr Arthur Hoffmann
StatusResigned
Appointed13 June 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMiss Sushil Kaur
StatusResigned
Appointed19 July 2023(17 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitebeaufort-group.com
Email address[email protected]

Location

Registered AddressThird Floor
One Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Msp Underwriting 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 CategoryDormant
Accounts Year End31 December

Returns

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

Charges

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

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for further details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 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.0318 (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 1ST january 2002 (as amended and supplemented
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.0318 (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 1ST january 2002 (as amended and supplemented from time to time) and as suppleme
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.0318 (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 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: 10 January 2006
Satisfied on: 3 May 2007
Persons entitled: Lloyd's

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

Filing History

2 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (14 pages)
4 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
11 September 2019Full accounts made up to 31 December 2018 (13 pages)
13 June 2019Appointment of Dr. Arthur Hoffmann as a secretary on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Simon O'neill as a secretary on 13 June 2019 (1 page)
16 May 2019Cessation of Arthur Hoffmann as a person with significant control on 16 May 2019 (1 page)
16 May 2019Cessation of Derek Christopher Eales as a person with significant control on 16 May 2019 (1 page)
16 May 2019Change of details for Msp Underwriting Limited as a person with significant control on 3 May 2019 (2 pages)
16 May 2019Cessation of Teresa Currin Cracas as a person with significant control on 16 May 2019 (1 page)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
(3 pages)
20 March 2019Appointment of Ms Teresa Currin Cracas as a director on 28 February 2019 (2 pages)
20 March 2019Notification of Teresa Currin Cracas as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Cessation of Reinhold Betzler as a person with significant control on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Reinhold Johannes Betzler as a director on 28 February 2019 (1 page)
18 February 2019Change of details for Dr Arthur Hoffmann as a person with significant control on 18 February 2019 (2 pages)
13 February 2019Change of details for Mr Derek Christopher Eales as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Change of details for Mr Reinhold Betzler as a person with significant control on 13 February 2019 (2 pages)
2 January 2019Appointment of Dr Reinhold Johannes Betzler as a director on 4 April 2018 (2 pages)
10 October 2018Termination of appointment of Lee Richard Crust as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mr Paul Simon O'neill as a secretary on 1 October 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (13 pages)
26 July 2018Cessation of Carsten Arndt Artur Niebuhr as a person with significant control on 26 July 2018 (1 page)
26 July 2018Notification of Reinhold Betzler as a person with significant control on 26 July 2018 (2 pages)
11 July 2018Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 7 February 2018 (1 page)
11 July 2018Termination of appointment of Carsten Arndt Artur Niebuhr as a director on 7 February 2018 (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page)
18 August 2017Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Lee Richard Crust as a secretary on 10 August 2017 (2 pages)
18 August 2017Termination of appointment of Blandine Marie-Haude Arzur-Kean as a secretary on 9 August 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (12 pages)
7 August 2017Full accounts made up to 31 December 2016 (12 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
9 September 2016Full accounts made up to 31 December 2015 (12 pages)
9 September 2016Full accounts made up to 31 December 2015 (12 pages)
10 February 2016Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages)
10 February 2016Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Paul Langridge as a secretary on 10 February 2016 (1 page)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
17 April 2015Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Dr. Arthur Hoffmann as a director on 17 April 2015 (2 pages)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
12 December 2014Auditor's resignation (1 page)
12 December 2014Auditor's resignation (1 page)
27 October 2014Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page)
27 October 2014Termination of appointment of Andrew Steven Dawe as a director on 21 October 2014 (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
22 August 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2014Full accounts made up to 31 December 2013 (12 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Derek Christopher Eales on 6 September 2013 (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Termination of appointment of Michael Pritchard as a director (1 page)
1 July 2013Termination of appointment of Michael Pritchard as a director (1 page)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
27 February 2012Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Derek Christopher Eales on 27 February 2012 (2 pages)
14 November 2011Appointment of Mr Carsten Niebuhr as a director (2 pages)
14 November 2011Appointment of Mr Carsten Niebuhr as a director (2 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Andre Liebkopf as a director (1 page)
3 October 2011Termination of appointment of Andre Liebkopf as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
5 January 2011Appointment of Mr Andre Liebkopf as a director (2 pages)
5 January 2011Appointment of Mr Andre Liebkopf as a director (2 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
5 October 2010Termination of appointment of Jorg Bruniecki as a director (1 page)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
22 January 2010Auditor's resignation (1 page)
22 January 2010Auditor's resignation (1 page)
24 November 2009Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Jorg Wolfgang Bruniecki on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Derek Christopher Eales on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Andrew Steven Dawe on 23 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page)
24 November 2009Secretary's details changed for Mr Paul Langridge on 23 November 2009 (1 page)
24 November 2009Director's details changed for Mr Michael Stephen Francis Pritchard on 23 November 2009 (2 pages)
9 November 2009Director's details changed for Derek Christopher Eales on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Derek Christopher Eales on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Derek Christopher Eales on 9 November 2009 (2 pages)
14 July 2009Full accounts made up to 31 December 2008 (19 pages)
14 July 2009Full accounts made up to 31 December 2008 (19 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
3 March 2009Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page)
3 March 2009Director's change of particulars / jorg bruniecki / 26/02/2009 (1 page)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Registered office changed on 06/12/06 from: 1 whittington avenue london EC3V 1LE (1 page)
6 December 2006Registered office changed on 06/12/06 from: 1 whittington avenue london EC3V 1LE (1 page)
30 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 October 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 October 2006Return made up to 18/10/06; full list of members (2 pages)
19 October 2006Return made up to 18/10/06; full list of members (2 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (8 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (8 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (7 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 (8 pages)
14 January 2006Particulars of mortgage/charge (5 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 (11 pages)
14 January 2006Particulars of mortgage/charge (5 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 (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 (11 pages)
11 January 2006Particulars of mortgage/charge (11 pages)
11 January 2006Particulars of mortgage/charge (11 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
18 October 2005Incorporation (17 pages)
18 October 2005Incorporation (17 pages)