Company NameStarr Syndicate Limited
Company StatusActive
Company Number05909045
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Nathan Shaak
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2007(7 months after company formation)
Appointment Duration17 years, 1 month
RoleInsurance Agency President And
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameMr Adrian Missen
StatusCurrent
Appointed02 July 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Graham John Lytton Broughton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Stuart David Scott
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(17 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameSteven George Blakey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameRalph Bull
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Elphin Court
Park Lane
Broxbourne
Herts
EN10 7PS
Director NameDavid French
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2006(3 weeks, 6 days after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Ralph Bull
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 140 Leadenhall Street
London
EC3V 4QT
Secretary NameMr John Scott Moffatt
NationalityBritish
StatusResigned
Appointed20 March 2007(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 140 Leadenhall Street
London
EC3V 4QT
Director NameMr Edward Gregory Navarro
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 May 2013)
RoleHead Of International Insurance Operations
Country of ResidenceUnited States
Correspondence Address3rd Floor, 140 Leadenhall Street
London
EC3V 4QT
Director NameMr Jeffrey Lawrence Hayman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2013(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 27 November 2013)
RolePresident, International Insurance Operations
Country of ResidenceUnited States
Correspondence Address3rd Floor, 140 Leadenhall Street
London
EC3V 4QT
Director NameMr Andrew Michael D'Arcy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 140 Leadenhall Street
London
EC3V 4QT
Director NameMr Christopher Ernest Hancock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2015)
RoleDirector Of Strategic Business Development
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 140 Leadenhall Street
London
EC3V 4QT
Director NameMr Colin William Buchanan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr James Richard Herbert
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.starrcompanies.com

Location

Registered Address30 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£81,417,000
Net Worth-£18,448,000
Cash£1,330,000
Current Liabilities£187,615,000

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

2 October 2006Delivered on: 7 October 2006
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furthe
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members), including the following. See the mortgage charge document for full details.
Outstanding
2 October 2006Delivered on: 7 October 2006
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. See the mortgage charge document for full details.
Outstanding
2 October 2006Delivered on: 7 October 2006
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent

Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. See the mortgage charge document for full details.
Outstanding
2 October 2006Delivered on: 7 October 2006
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business, the Agent or Agents Through Whom the Company Underwrites, the Trusteeacting Under the Trust Deed ("the American Trustee") and the Society of Lloyds ("Lloyds")

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
2 October 2006Delivered on: 7 October 2006
Persons entitled:
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canad
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orent and Other Trustees (As Defined)
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orian Trust Outgoing", the Regulating Trustee And
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orthe Managing Agent's Trustees of Any Managing Ag

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
2 October 2006Delivered on: 7 October 2006
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premiums trust deed (general business) (the trust deed)
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details). See the mortgage charge document for full details.
Outstanding
17 January 2012Delivered on: 24 January 2012
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 guarantee) (gen) (10) (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 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 further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time 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 full details.
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
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
6 March 2007Delivered on: 21 March 2007
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: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
1 January 2007Delivered on: 19 January 2007
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein

Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: A. the contributions paid by or on behalf of the corporate member under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above.
Outstanding
1 January 2007Delivered on: 19 January 2007
Persons entitled: Mellon Trust Company of Illinois as Trustee

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
2 October 2006Delivered on: 10 October 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
23 October 2006Delivered on: 31 October 2006
Persons entitled: Lloyd's

Classification: Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
Outstanding
1 October 2006Delivered on: 9 October 2006
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, the Agent, All Creditinsurers and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Lloyd's united states situs credit for reinsurance trust deed the trust deed dated 1 october 2006 in respect of syndicate no. 1919 (the syndicate) (as amended and as supplemented from time to time and as supplemented by a deed of accession made 1 october
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 principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed, cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent, cash drawn down on any letter of credit at any time and held as an asset of the trust fund, further contributions to the trust fund, any advance of cash or securities by the trustee to the trust fund, any investments or other assets held by the trustee. See the mortgage charge document for full details.
Outstanding
1 October 2006Delivered on: 9 October 2006
Persons entitled:
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canad
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orent and Other Trustees (As Defined)
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orian Trust Outgoing", the Regulating Trustee And
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orthe Managing Agent's Trustees of Any Managing Ag
The Trustee (Being, as at the Date Hereof, National City Bank), Lloyd's, the Agent, Allpolicyholders and Certain Other Persons or Bodie
The Trustee (Being, as at the Date Hereof, National City Bank), Lloyd's, the Agent, Alls (as Further Defined on Form M395)

Classification: Lloyd's kentucky trust deed (the trust deed) dated 1 october 2006 in respect of syndicate no. 1919 (the syndicate)
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 principal at any time but excluding the investment income, the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed, cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent, cash drawn down on any letter of credit at any time and held as an asset of the trust fund, further contributions to the trust fund, any advance of cash or securities by the trustee to the trust fund, any investments or other assets held by the trustee. See the mortgage charge document for full details.
Outstanding
1 October 2006Delivered on: 9 October 2006
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, the Agent, Allpolicyholders and Third-Party Claimants and Certain Other Persons or Bodies (as Further Definedon Form M395)

Classification: Lloyd's united states situs excess or surplus lines trust deed (the trust deed) dated 1 october 2006 in respect of syndicate no. 1919 (the syndicate) (as amended and as supplemented from time to time and as supplemented by a deed of accession made 1 octob
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 property constituting the trust principal 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. 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.
Outstanding
1 October 2006Delivered on: 9 October 2006
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)

Classification: Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate members trust fund constituted under and pursuant to the trust deed including all monies (including future accretions to the trust fund) investments, income, gains and other assets representing or accruing to that trust fund.
Outstanding
1 October 2006Delivered on: 9 October 2006
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or(As Furtherdefined on Form M395)

Classification: The lloyd's south african trust deed (the "trust deed") made on 15 january 1999
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
2 October 2006Delivered on: 7 October 2006
Persons entitled:
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canad
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orent and Other Trustees (As Defined)
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orian Trust Outgoing", the Regulating Trustee And
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orthe Managing Agent's Trustees of Any Managing Ag
The Trustee (Being, as at the Date Hereof, National City Bank), Lloyd's, the Agent, Allpolicyholders and Certain Other Persons or Bodie
The Trustee (Being, as at the Date Hereof, National City Bank), Lloyd's, the Agent, Alls (as Further Defined on Form M395)
Lloyd's the Trustee
Lloyd's the Trustee

Classification: Charge dated 06 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") or any transitional policy and for securing the other amounts and obligations referred to in the trust deed.
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
2 October 2006Delivered on: 7 October 2006
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share.
Outstanding
2 October 2006Delivered on: 7 October 2006
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORM395)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed. See the mortgage charge document for full details.
Outstanding
2 October 2006Delivered on: 10 October 2006
Persons entitled:
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canad
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orent and Other Trustees (As Defined)
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orian Trust Outgoing", the Regulating Trustee And
Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orthe Managing Agent's Trustees of Any Managing Ag
The Trustee (Being, as at the Date Hereof, National City Bank), Lloyd's, the Agent, Allpolicyholders and Certain Other Persons or Bodie
The Trustee (Being, as at the Date Hereof, National City Bank), Lloyd's, the Agent, Alls (as Further Defined on Form M395)
Lloyd's the Trustee
Lloyd's the Trustee
Lloyd`S
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

30 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (54 pages)
11 September 2019Full accounts made up to 31 December 2018 (49 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (50 pages)
1 February 2018Termination of appointment of Colin William Buchanan as a director on 12 January 2018 (1 page)
1 February 2018Appointment of Mr James Richard Herbert as a director on 12 January 2018 (2 pages)
1 February 2018Termination of appointment of David French as a director on 12 January 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
29 September 2016Full accounts made up to 31 December 2015 (41 pages)
29 September 2016Full accounts made up to 31 December 2015 (41 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 September 2015Full accounts made up to 31 December 2014 (23 pages)
10 September 2015Full accounts made up to 31 December 2014 (23 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
12 August 2015Appointment of Mr Colin William Buchanan as a director on 5 May 2015 (2 pages)
12 August 2015Appointment of Mr Colin William Buchanan as a director on 5 May 2015 (2 pages)
12 August 2015Appointment of Mr Colin William Buchanan as a director on 5 May 2015 (2 pages)
14 April 2015Registered office address changed from 3Rd Floor, 140 Leadenhall Street London EC3V 4QT to 30 Fenchurch Avenue London EC3M 5AD on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3rd Floor, 140 Leadenhall Street London EC3V 4QT to 30 Fenchurch Avenue London EC3M 5AD on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 3rd Floor, 140 Leadenhall Street London EC3V 4QT to 30 Fenchurch Avenue London EC3M 5AD on 14 April 2015 (1 page)
20 January 2015Termination of appointment of Christopher Ernest Hancock as a director on 15 January 2015 (1 page)
20 January 2015Termination of appointment of Christopher Ernest Hancock as a director on 15 January 2015 (1 page)
21 October 2014Appointment of Mr Graham John Lytton Broughton as a director on 28 July 2014 (2 pages)
21 October 2014Appointment of Mr Graham John Lytton Broughton as a director on 28 July 2014 (2 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
5 August 2014Termination of appointment of Andrew Michael D'arcy as a director on 25 July 2014 (1 page)
5 August 2014Termination of appointment of Andrew D'arcy as a director on 25 July 2014 (1 page)
5 August 2014Termination of appointment of Andrew Michael D'arcy as a director on 25 July 2014 (1 page)
24 April 2014Full accounts made up to 31 December 2013 (23 pages)
24 April 2014Full accounts made up to 31 December 2013 (23 pages)
28 November 2013Termination of appointment of Jeffrey Lawrence Hayman as a director on 27 November 2013 (1 page)
28 November 2013Termination of appointment of Jeffrey Lawrence Hayman as a director on 27 November 2013 (1 page)
28 November 2013Termination of appointment of Jeffrey Hayman as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
10 July 2013Second filing of TM01 previously delivered to Companies House (4 pages)
10 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
10 July 2013Second filing of TM01 previously delivered to Companies House (4 pages)
10 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
10 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
10 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
5 June 2013Appointment of Mr Jeffrey Lawrence Hayman as a director on 28 May 2013 (2 pages)
5 June 2013Appointment of Mr Jeffrey Lawrence Hayman as a director (2 pages)
5 June 2013Appointment of Mr Jeffrey Lawrence Hayman as a director on 28 May 2013 (2 pages)
31 May 2013Appointment of Mr Christopher Ernest Hancock as a director on 28 May 2013
  • ANNOTATION A second filed AP01 was registered on 10TH July 2013.
(3 pages)
31 May 2013Appointment of Mr Christopher Ernest Hancock as a director
  • ANNOTATION A second filed AP01 was registered on 10TH July 2013.
(3 pages)
31 May 2013Appointment of Mr Christopher Ernest Hancock as a director on 28 May 2013
  • ANNOTATION A second filed AP01 was registered on 10TH July 2013.
(3 pages)
30 May 2013Termination of appointment of Edward Navarro as a director
  • ANNOTATION A second filed TM01 was registered on 10TH July 2013.
(2 pages)
30 May 2013Termination of appointment of Edward Gregory Navarro as a director on 28 May 2013
  • ANNOTATION A second filed TM01 was registered on 10TH July 2013.
(2 pages)
30 May 2013Appointment of Mr Andrew D'arcy as a director on 28 May 2013
  • ANNOTATION A second filed AP01 was registered on 10TH July 2013.
(3 pages)
30 May 2013Termination of appointment of Edward Gregory Navarro as a director on 28 May 2013
  • ANNOTATION A second filed TM01 was registered on 10TH July 2013.
(2 pages)
30 May 2013Appointment of Mr Andrew D'arcy as a director
  • ANNOTATION A second filed AP01 was registered on 10TH July 2013.
(3 pages)
30 May 2013Appointment of Mr Andrew D'arcy as a director on 28 May 2013
  • ANNOTATION A second filed AP01 was registered on 10TH July 2013.
(3 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
11 July 2012Full accounts made up to 31 December 2011 (23 pages)
11 July 2012Full accounts made up to 31 December 2011 (23 pages)
3 July 2012Termination of appointment of John Scott Moffatt as a secretary on 22 June 2012 (1 page)
3 July 2012Appointment of Mr Adrian Missen as a secretary (1 page)
3 July 2012Appointment of Mr Adrian Missen as a secretary on 2 July 2012 (1 page)
3 July 2012Appointment of Mr Adrian Missen as a secretary on 2 July 2012 (1 page)
3 July 2012Termination of appointment of John Moffatt as a secretary (1 page)
3 July 2012Termination of appointment of John Scott Moffatt as a secretary on 22 June 2012 (1 page)
8 June 2012Appointment of Mr Edward Gregory Navarro as a director on 31 May 2012 (2 pages)
8 June 2012Appointment of Mr Edward Gregory Navarro as a director (2 pages)
8 June 2012Appointment of Mr Edward Gregory Navarro as a director on 31 May 2012 (2 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
10 November 2011Termination of appointment of Ralph Bull as a director on 26 October 2011 (1 page)
10 November 2011Termination of appointment of Ralph Bull as a director (1 page)
10 November 2011Termination of appointment of Ralph Bull as a director on 26 October 2011 (1 page)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Richard Nathan Shaak on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for John Scott Moffatt on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for John Scott Moffatt on 26 August 2011 (1 page)
26 August 2011Director's details changed for David French on 26 August 2011 (2 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for David French on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Richard Nathan Shaak on 26 August 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
6 July 2011Full accounts made up to 31 December 2010 (22 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 June 2010Director's details changed for Ralph Bull on 17 June 2010 (2 pages)
29 June 2010Director's details changed for Ralph Bull on 17 June 2010 (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 25 (8 pages)
30 November 2009Director's details changed for Steven George Blakey on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Steven George Blakey on 27 November 2009 (2 pages)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (22 pages)
7 May 2009Full accounts made up to 31 December 2008 (22 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
16 September 2008Return made up to 17/08/08; full list of members (4 pages)
15 September 2008Director's change of particulars / ralph bull / 09/09/2008 (1 page)
15 September 2008Director's change of particulars / ralph bull / 09/09/2008 (1 page)
19 May 2008Full accounts made up to 31 December 2007 (20 pages)
19 May 2008Full accounts made up to 31 December 2007 (20 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 17/08/07; full list of members (3 pages)
29 August 2007Return made up to 17/08/07; full list of members (3 pages)
4 July 2007Full accounts made up to 31 December 2006 (19 pages)
4 July 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
4 July 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
4 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 whittington avenue london EC3V 1LE (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 whittington avenue london EC3V 1LE (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
21 March 2007Particulars of mortgage/charge (7 pages)
21 March 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
9 October 2006Particulars of mortgage/charge (5 pages)
9 October 2006Particulars of mortgage/charge (5 pages)
9 October 2006Particulars of mortgage/charge (9 pages)
9 October 2006Particulars of mortgage/charge (9 pages)
9 October 2006Particulars of mortgage/charge (9 pages)
9 October 2006Particulars of mortgage/charge (9 pages)
9 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Particulars of mortgage/charge (9 pages)
9 October 2006Particulars of mortgage/charge (9 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (11 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (11 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (11 pages)
7 October 2006Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (11 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)