Company NameR&Q Capital No. 8 Limited
DirectorsJohn Bryan King and Mark John Tilney
Company StatusActive
Company Number05989679
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 4 months ago)
Previous NamesRITC Corporate Member Limited and VIBE Corporate Member Limited

Business Activity

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

Directors

Director NameMr John Bryan King
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark John Tilney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(17 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed04 March 2021(14 years, 4 months after company formation)
Appointment Duration3 years
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr Anthony Gordon Hines
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMrs Shirley Lorna Blakelock
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr Ravi Prakash Yadav
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2010)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameDr Alex Anatol Fridlyand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2020)
RoleBanker
Country of ResidenceUnited States
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Christopher Peter Hare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Secretary NameMr Paul Ernest Box
StatusResigned
Appointed27 July 2011(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 December 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Dinah Janine Gately
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2018)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Roy Katzenberg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Mark Roderick Gates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2016)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Stephen Donovan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Robertson Garven
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(10 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alexander Edward Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(12 years after company formation)
Appointment Duration2 years (resigned 23 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Joseph Edward England
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nicholas George Kirk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Paul Longville
StatusResigned
Appointed17 December 2020(14 years, 1 month after company formation)
Appointment Duration6 days (resigned 23 December 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£68,994
Net Worth£1,894,694
Cash£11,594,382
Current Liabilities£18,273,729

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

26 February 2008Delivered on: 6 March 2008
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 for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furth
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
26 February 2008Delivered on: 6 March 2008
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.
Outstanding
26 February 2008Delivered on: 6 March 2008
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 (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
26 February 2008Delivered on: 6 March 2008
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is or Becomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee and the Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 dece
Secured details: All 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 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 image for full details.
Outstanding
26 February 2008Delivered on: 6 March 2008
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respect of 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

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 sums due or to become due 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 image for full details.
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: None.
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
20 May 2010Delivered on: 25 May 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

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

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
26 February 2008Delivered on: 6 March 2008
Persons entitled: Lloyd's the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (general business) (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 present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
7 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyd's

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed.
Outstanding
26 February 2008Delivered on: 6 March 2008
Satisfied on: 9 September 2011
Persons entitled: Lloyd's the Trustee

Classification: Charge in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the 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.
Fully Satisfied
26 February 2008Delivered on: 6 March 2008
Satisfied on: 9 September 2011
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 sums due or to become due 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.
Fully Satisfied
24 March 2009Delivered on: 7 April 2009
Satisfied on: 9 September 2011
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.
Fully Satisfied
1 January 2009Delivered on: 20 January 2009
Satisfied on: 9 September 2011
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, All Policyholders, and the Other Parties as Defined Therein

Classification: Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. the trust fund. 2. the property set forth as 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. 3. 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. 4. 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. For further details please refer to schedule to form 395.
Fully Satisfied
1 January 2009Delivered on: 20 January 2009
Satisfied on: 9 September 2011
Persons entitled: The Trustee, Lloyd's, 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 sums due or to become due 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 image for full details.
Fully Satisfied
1 January 2009Delivered on: 20 January 2009
Satisfied on: 9 September 2011
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein

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)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. the trust fund. 2. 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. 3. 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. 4. 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. For further details please refer to schedule to form 395.
Fully Satisfied
22 May 2008Delivered on: 6 June 2008
Satisfied on: 9 September 2011
Persons entitled: Rbc Dexia Investor Services Trust as Trustee for Itself and for Any Person and the 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 sums due or to become due 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 image for full details.
Fully Satisfied
4 April 2008Delivered on: 10 April 2008
Satisfied on: 9 September 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Security and trust deed (letter of credit and bank guarantee) (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 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 full details.
Fully Satisfied
1 March 2008Delivered on: 8 March 2008
Satisfied on: 9 September 2011
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein

Classification: Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01/03/2008 in respect of syndicate no. 5678 (including all incidental syndicates of such syndicate) (the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Fully Satisfied
1 March 2008Delivered on: 8 March 2008
Satisfied on: 9 September 2011
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein

Classification: Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: A. the contributions paid by or on behalf of the corporate member under the terms of the trust deed and/or the short-term insurance act 1998 of south africa ("the act"); B. any amount owing to the corporate member and paid to the trust by a lloyd's correspondent pursuant to a notice to do so given by the registrar in terms of section 62 of the act; C. all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A. or B. above.
Fully Satisfied
1 March 2008Delivered on: 8 March 2008
Satisfied on: 9 September 2011
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein

Classification: Lloyd's kentucky trust deed ("the trust deed") dated 01/03/2008 in respect of syndicate no. 5678 ("the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Fully Satisfied
1 March 2008Delivered on: 8 March 2008
Satisfied on: 9 September 2011
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein

Classification: Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01/03/2008 in respect of syndicate no. 5678 (including all incidental syndicates of such syndicate) ("the syndicate")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 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 ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Fully Satisfied
1 March 2008Delivered on: 8 March 2008
Satisfied on: 9 September 2011
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 made on 1 january 2006
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets comprised in the corporate member's trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing or accruing to that trust fund.
Fully Satisfied
26 February 2008Delivered on: 6 March 2008
Satisfied on: 9 September 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies

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

Filing History

3 January 2024Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023 (1 page)
7 December 2023Appointment of Mr Mark John Tilney as a director on 6 December 2023 (2 pages)
28 November 2023Full accounts made up to 31 December 2022 (35 pages)
25 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (39 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (39 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
6 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
(3 pages)
18 March 2021Appointment of R&Q Central Services Limited as a secretary on 4 March 2021 (2 pages)
25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2021Cessation of Niro Underwriting Limited as a person with significant control on 23 December 2020 (1 page)
4 January 2021Termination of appointment of Nicholas George Kirk as a director on 23 December 2020 (1 page)
4 January 2021Termination of appointment of Alexander Edward Williams as a director on 23 December 2020 (1 page)
4 January 2021Registered office address changed from 90 Fenchurch Street London EC3M 4st to 71 Fenchurch Street London EC3M 4BS on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Paul Longville as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Mr John Bryan King as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Paul Stephen Donovan as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Alan Kevin Quilter as a director on 23 December 2020 (2 pages)
4 January 2021Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Alex Anatol Fridlyand as a director on 23 December 2020 (1 page)
17 December 2020Termination of appointment of Paul Ernest Box as a secretary on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Paul Longville as a secretary on 17 December 2020 (2 pages)
30 November 2020Memorandum and Articles of Association (16 pages)
22 October 2020Full accounts made up to 31 December 2019 (57 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 October 2020Registration of charge 059896790025, created on 1 October 2020 (28 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
15 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 9
(3 pages)
14 May 2020Director's details changed for Mr Nicholas George Kirk on 14 May 2020 (2 pages)
28 April 2020Director's details changed for Mr Alexander Edward Williams on 28 April 2020 (2 pages)
10 February 2020Director's details changed for Mr Nicholas George Kirk on 13 January 2020 (2 pages)
13 January 2020Appointment of Mr Nicholas George Kirk as a director on 13 January 2020 (2 pages)
10 January 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 8
(3 pages)
31 December 2019Termination of appointment of Joseph Edward England as a director on 31 December 2019 (1 page)
30 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 7
(3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
10 June 2019Full accounts made up to 31 December 2018 (53 pages)
8 April 2019Appointment of Mr Joseph Edward England as a director on 8 April 2019 (2 pages)
3 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 6
(3 pages)
28 November 2018Termination of appointment of Dinah Janine Gately as a director on 28 November 2018 (1 page)
28 November 2018Appointment of Mr Alexander Edward Williams as a director on 28 November 2018 (2 pages)
22 November 2018Notification of Niro Underwriting Limited as a person with significant control on 16 November 2018 (2 pages)
22 November 2018Withdrawal of a person with significant control statement on 22 November 2018 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 5
(3 pages)
9 May 2018Full accounts made up to 31 December 2017 (56 pages)
27 March 2018Termination of appointment of Ian Robertson Garven as a director on 26 March 2018 (1 page)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Roy Katzenberg as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Ian Robertson Garven as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Ian Robertson Garven as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Roy Katzenberg as a director on 31 October 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (57 pages)
16 June 2017Full accounts made up to 31 December 2016 (57 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
19 April 2016Full accounts made up to 31 December 2015 (56 pages)
19 April 2016Full accounts made up to 31 December 2015 (56 pages)
24 March 2016Appointment of Mr Paul Stephen Donovan as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Paul Stephen Donovan as a director on 23 March 2016 (2 pages)
3 March 2016Termination of appointment of Mark Roderick Gates as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Mark Roderick Gates as a director on 29 February 2016 (1 page)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
29 April 2015Full accounts made up to 31 December 2014 (32 pages)
29 April 2015Full accounts made up to 31 December 2014 (32 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
3 June 2014Termination of appointment of Anthony Hines as a director (1 page)
3 June 2014Termination of appointment of Anthony Hines as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (31 pages)
1 May 2014Full accounts made up to 31 December 2013 (31 pages)
7 April 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 (1 page)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed ritc corporate member LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(5 pages)
3 April 2014Company name changed ritc corporate member LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(5 pages)
3 April 2014Change of name notice (2 pages)
22 January 2014Appointment of Mr Mark Roderick Gates as a director (2 pages)
22 January 2014Appointment of Mr Mark Roderick Gates as a director (2 pages)
4 December 2013Termination of appointment of Christopher Hare as a director (1 page)
4 December 2013Termination of appointment of Christopher Hare as a director (1 page)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
24 April 2013Full accounts made up to 31 December 2012 (29 pages)
24 April 2013Full accounts made up to 31 December 2012 (29 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 31 December 2011 (26 pages)
17 April 2012Full accounts made up to 31 December 2011 (26 pages)
28 March 2012Termination of appointment of Nigel Rogers as a director (1 page)
28 March 2012Appointment of Mr Roy Katzenberg as a director (2 pages)
28 March 2012Appointment of Mr Roy Katzenberg as a director (2 pages)
28 March 2012Termination of appointment of Nigel Rogers as a director (1 page)
28 March 2012Appointment of Mrs Dinah Janine Gately as a director (2 pages)
28 March 2012Appointment of Mrs Dinah Janine Gately as a director (2 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
2 August 2011Appointment of Mr Paul Ernest Box as a secretary (1 page)
2 August 2011Termination of appointment of Shirley Blakelock as a secretary (1 page)
2 August 2011Appointment of Mr Paul Ernest Box as a secretary (1 page)
2 August 2011Termination of appointment of Shirley Blakelock as a secretary (1 page)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 October 2010Appointment of Mr Christopher Peter Hare as a director (2 pages)
15 October 2010Appointment of Mr Christopher Peter Hare as a director (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 23 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 23 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
19 March 2010Full accounts made up to 31 December 2009 (26 pages)
19 March 2010Full accounts made up to 31 December 2009 (26 pages)
8 March 2010Termination of appointment of Ravi Yadav as a director (1 page)
8 March 2010Termination of appointment of Ravi Yadav as a director (1 page)
8 March 2010Appointment of Dr Alex Anatol Fridlyand as a director (2 pages)
8 March 2010Appointment of Dr Alex Anatol Fridlyand as a director (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Anthony Gordon Hines on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Anthony Gordon Hines on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Anthony Gordon Hines on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 4 November 2009 (1 page)
30 October 2009Director's details changed for Mr Ravi Prakash Yadav on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nigel Harold John Rogers on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ravi Prakash Yadav on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Nigel Harold John Rogers on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Harold John Rogers on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Harold John Rogers on 26 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Anthony Gordon Hines on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Anthony Gordon Hines on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anthony Gordon Hines on 6 October 2009 (2 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (29 pages)
28 March 2009Full accounts made up to 31 December 2008 (29 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 November 2007Return made up to 06/11/07; full list of members (3 pages)
6 November 2007Return made up to 06/11/07; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: penthouse 10 regent court wrights lane london W8 5SJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: penthouse 10 regent court wrights lane london W8 5SJ (1 page)
13 June 2007Particulars of mortgage/charge (11 pages)
13 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
30 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
30 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 March 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2007Ad 08/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2007Registered office changed on 12/01/07 from: 2 minster court mincing lane london EC3R 7YN (1 page)
12 January 2007Registered office changed on 12/01/07 from: 2 minster court mincing lane london EC3R 7YN (1 page)
6 November 2006Incorporation (29 pages)
6 November 2006Incorporation (29 pages)