Company NameGracechurch Utg No. 404 Limited
DirectorsJeremy Richard Holt Evans and Nomina Plc
Company StatusActive
Company Number05976052
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed07 December 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed07 December 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameJeffrey Dunn
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2006(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2010)
RoleInvestment Management
Correspondence Address210 31st Ave S
Seattle
Wa 98144
Foreign
Director NameJohn Collins Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2006(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 2011)
RoleInsurance
Correspondence Address7321 Flagstaff Rd
Boulder
Colorado 80302
United States
Director NameDavid Nicholas Capobianco
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2006(2 weeks after company formation)
Appointment Duration2 years (resigned 19 November 2008)
RoleInvestment Management
Correspondence Address814 East Highland Drive
Seattle
Wa 98102
Foreign
Director NameThomas Geoffrey McKay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed02 December 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address211 1st Aves #301
Seattle
Wa 98104
United States
Director NameStephen Wood Dizard
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2010(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2010)
RoleFinancial And Investment Services Manager
Country of ResidenceUnited States
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Mark Cicirelli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2010(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 October 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address440 West End Avenue, 6a
New York
Ny 10024
United States
Director NameMr Jonas Ulrik Rydell
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2010(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElliott Advisors (Uk) Limited Cleveland House, 4th
33 King Street
London
SW1Y 6RJ
Director NameMr Derek Cochems
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2011(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMegan McConnell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2018)
RoleInsurance Underwriter
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr John Seward Struck
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Andrew James Tom Milligan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Paul Michael Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameASTA Management Services Ltd (Corporation)
StatusResigned
Appointed03 November 2017(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2020)
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websiteparaline-group.com

Location

Registered Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Paraline Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,971
Cash£111,573
Current Liabilities£214,564

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

28 November 2006Delivered on: 6 December 2006
Persons entitled: Lloyd's

Classification: 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
28 November 2006Delivered on: 6 December 2006
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: 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
28 November 2006Delivered on: 6 December 2006
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agentas Further Described on Form M395)

Classification: 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
28 November 2006Delivered on: 6 December 2006
Persons entitled:
The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time
And the Society of Lloyds ("Lloyds")

Classification: 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
28 November 2006Delivered on: 6 December 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 Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)

Classification: 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 december 2000 and 28 february 20
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,. See the mortgage charge document for full details.
Outstanding
28 November 2006Delivered on: 6 December 2006
Persons entitled: The Trustees, 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 of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 199
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
28 November 2006Delivered on: 6 December 2006
Persons entitled: Lloyd's

Classification: 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
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
28 November 2006Delivered on: 6 December 2006
Persons entitled: Lloyd's

Classification: Lloyd's premium trust deed (general business)
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). See the mortgage charge document for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2007Delivered on: 22 January 2007
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 2007 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2007
Secured details: The payment of 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.4242 (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 policy holder 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 possession 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 particular year of account of the syndicate ("the trust fund" or "trust") ( see form 395 for further details).
Outstanding
1 January 2007Delivered on: 22 January 2007
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 2007 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2007 itself constituted by an instrument
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.4242 (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 cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
Outstanding
1 January 2007Delivered on: 22 January 2007
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 2007 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2007 itself constituted by an instrument
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.4242 (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: 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 kentucky revised statutes section 396.191, et seq., 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 cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed, and other property referred to in the trust deed.
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
1 January 2007Delivered on: 19 January 2007
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville Kentucky), Lloyd's All Policyholders and Certain Other Persons or Bodies

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
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 cash drawn down on any letter of credit at any time and held as an asset of the trust fund pursuant to the terms of the trust deed.. See the mortgage charge document for full details.
Outstanding
1 January 2007Delivered on: 19 January 2007
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders and Thirdparty Claimants and Certain Other Persons or Bodies

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 on 1ST januar
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 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 the mortgage charge document for full details.
Outstanding
1 January 2007Delivered on: 19 January 2007
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended 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: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters 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 the mortgage charge document for full details.
Outstanding
28 November 2006Delivered on: 6 December 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
10 January 2012Delivered on: 11 January 2012
Satisfied on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights, title and interest in and to the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which the security is given by any person for the payment and discharge of the dollar obligations of the company and the sterling obligations of the company and the benefit of letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer's obligations. See image for full details.
Fully Satisfied
4 January 2011Delivered on: 11 January 2011
Satisfied on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the benefit of the relevant specified syndicate reinsurances and the benefit of any letter of credit, guarantee, deposit or security in respect of the performance of a reinsurer's obligations see image for full details.
Fully Satisfied
28 September 2010Delivered on: 29 September 2010
Satisfied on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights title and interest of the company in and to (I) the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which security is given and (ii) the benefit of any letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer’s obligations thereunder see image for full details.
Fully Satisfied

Filing History

17 December 2020Cessation of Beat Syndicate Services Limited as a person with significant control on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Asta Management Services Ltd as a secretary on 7 December 2020 (1 page)
17 December 2020Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 40 Gracechurch Street London EC3V 0BT on 17 December 2020 (1 page)
17 December 2020Appointment of Nomina Plc as a director on 7 December 2020 (2 pages)
17 December 2020Appointment of Jeremy Richard Holt Evans as a director on 7 December 2020 (2 pages)
17 December 2020Termination of appointment of Andrew James Tom Milligan as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Paul Michael Rayner as a director on 7 December 2020 (1 page)
17 December 2020Appointment of Hampden Legal Plc as a secretary on 7 December 2020 (2 pages)
17 December 2020Notification of Nomina Services Limited as a person with significant control on 7 December 2020 (2 pages)
20 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
23 July 2020Full accounts made up to 31 December 2019 (42 pages)
23 August 2019Change of details for Beat Syndicate Services Limited as a person with significant control on 7 November 2017 (2 pages)
22 August 2019Change of details for a person with significant control (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (41 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
31 January 2019Change of details for Paraline Group (Uk) Limited as a person with significant control on 29 January 2019 (2 pages)
30 October 2018Appointment of Mr Andrew James Tom Milligan as a director on 17 October 2018 (2 pages)
26 October 2018Termination of appointment of Mark Cicirelli as a director on 17 October 2018 (1 page)
26 October 2018Appointment of Mr Paul Michael Rayner as a director on 17 October 2018 (2 pages)
26 October 2018Termination of appointment of John Seward Struck as a director on 17 October 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (38 pages)
19 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 August 2018Change of details for Paraline Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Termination of appointment of Megan Mcconnell as a director on 12 March 2018 (1 page)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
7 November 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page)
7 November 2017Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages)
7 November 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page)
7 November 2017Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages)
10 October 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (38 pages)
7 October 2017Full accounts made up to 31 December 2016 (38 pages)
18 August 2017Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages)
18 August 2017Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages)
17 August 2017Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page)
17 August 2017Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages)
17 August 2017Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page)
17 August 2017Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page)
17 August 2017Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (37 pages)
11 October 2016Full accounts made up to 31 December 2015 (37 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
20 December 2013Satisfaction of charge 21 in full (2 pages)
20 December 2013Satisfaction of charge 23 in full (2 pages)
20 December 2013Satisfaction of charge 22 in full (2 pages)
20 December 2013Satisfaction of charge 22 in full (2 pages)
20 December 2013Satisfaction of charge 21 in full (2 pages)
20 December 2013Satisfaction of charge 23 in full (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (33 pages)
11 June 2013Full accounts made up to 31 December 2012 (33 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
3 October 2012Full accounts made up to 31 December 2011 (30 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
6 October 2011Full accounts made up to 31 December 2010 (26 pages)
24 August 2011Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
7 June 2011Termination of appointment of John Graham as a director (1 page)
7 June 2011Appointment of Mr Derek Cochems as a director (2 pages)
7 June 2011Termination of appointment of John Graham as a director (1 page)
7 June 2011Appointment of Mr Derek Cochems as a director (2 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
15 December 2010Termination of appointment of Stephen Dizard as a director (1 page)
15 December 2010Termination of appointment of Stephen Dizard as a director (1 page)
15 December 2010Appointment of Mr Jonas Ulrik Rydell as a director (2 pages)
15 December 2010Appointment of Mr Jonas Ulrik Rydell as a director (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
10 August 2010Termination of appointment of Thomas Mckay as a director (2 pages)
10 August 2010Appointment of Mark Cicirelli as a director (4 pages)
10 August 2010Termination of appointment of Jeffrey Dunn as a director (2 pages)
10 August 2010Appointment of Stephen Wood Dizard as a director (4 pages)
10 August 2010Appointment of Stephen Wood Dizard as a director (4 pages)
10 August 2010Termination of appointment of Jeffrey Dunn as a director (2 pages)
10 August 2010Termination of appointment of Thomas Mckay as a director (2 pages)
10 August 2010Appointment of Mark Cicirelli as a director (4 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 August 2009Full accounts made up to 31 December 2008 (25 pages)
3 August 2009Full accounts made up to 31 December 2008 (25 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
18 December 2008Director appointed thomas geoffrey mckay (2 pages)
18 December 2008Director appointed thomas geoffrey mckay (2 pages)
9 December 2008Return made up to 24/10/08; full list of members (4 pages)
9 December 2008Return made up to 24/10/08; full list of members (4 pages)
1 December 2008Appointment terminate, director david capobianco logged form (1 page)
1 December 2008Appointment terminate, director david capobianco logged form (1 page)
27 November 2008Appointment terminated director david capobianco (1 page)
27 November 2008Appointment terminated director david capobianco (1 page)
11 September 2008Full accounts made up to 31 December 2007 (24 pages)
11 September 2008Full accounts made up to 31 December 2007 (24 pages)
3 November 2007Return made up to 24/10/07; full list of members (6 pages)
3 November 2007Return made up to 24/10/07; full list of members (6 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007Particulars of mortgage/charge (5 pages)
22 January 2007Particulars of mortgage/charge (7 pages)
22 January 2007Particulars of mortgage/charge (7 pages)
22 January 2007Particulars of mortgage/charge (7 pages)
22 January 2007Particulars of mortgage/charge (5 pages)
22 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (9 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (8 pages)
19 January 2007Particulars of mortgage/charge (8 pages)
19 January 2007Particulars of mortgage/charge (8 pages)
19 January 2007Particulars of mortgage/charge (9 pages)
19 January 2007Particulars of mortgage/charge (8 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (11 pages)
6 December 2006Particulars of mortgage/charge (11 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
24 November 2006Resolutions
  • RES13 ‐ Company business 06/11/06
(3 pages)
24 November 2006Ad 06/11/06--------- £ si 99@1 (2 pages)
24 November 2006Resolutions
  • RES13 ‐ Company business 06/11/06
(3 pages)
24 November 2006Ad 06/11/06--------- £ si 99@1 (2 pages)
21 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (1 page)
13 November 2006Memorandum and Articles of Association (19 pages)
13 November 2006Memorandum and Articles of Association (19 pages)
7 November 2006Company name changed minmar (794) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed minmar (794) LIMITED\certificate issued on 07/11/06 (2 pages)
24 October 2006Incorporation (27 pages)
24 October 2006Incorporation (27 pages)