Company NameWestfield Specialty Corporate Member Limited
DirectorsDarren Argyle and Graham Peter Evans
Company StatusActive
Company Number06211755
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Darren Argyle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 36 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Graham Peter Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(16 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 36 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameDermot McDonagh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 2008)
RoleManaging Director
Correspondence AddressFlat 33a Kensington Mansions
Trebovir Road
London
SW5 9TQ
Director NameKathleen Marie Redgate
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2015)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameAndrew James Tom Milligan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2015)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameAllan Levine
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2015)
RoleInvestment Banking
Correspondence Address474 Heights Road
Ridgewood
New Jersey 07450
Foreign
Director NameApril Elizabeth Galda
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2015)
RoleReinsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameKymn Astwood
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBermudian
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2013)
RoleReinsurance Executive
Correspondence Address10 Arlington Avenue
Spanish Point
Pembroke
Hm02
Bermuda
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed22 October 2007(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRachel Scanlon
NationalityBritish
StatusResigned
Appointed29 February 2008(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2013)
RoleLawyer
Correspondence AddressPeteborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleLawyer
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameDavid John Grounsell
StatusResigned
Appointed19 March 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2011)
RoleManaging Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameHannah Wilby
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Jonathan Lloyd Cheatle
StatusResigned
Appointed26 September 2012(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2013)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameJanice Rita Weidenborner
NationalityBritish
StatusResigned
Appointed30 April 2013(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Thomas Alan Hulst
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican,Bermudian
StatusResigned
Appointed15 May 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2015)
RoleReinsurance Executive
Country of ResidenceBermuda
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Darren Mark Lednor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2015)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Nicholas Roger Godfrey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameChristine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 February 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Simon Christopher Smart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Dominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(9 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Dominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr David Jonathan Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(9 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitegs.com

Location

Registered AddressFloor 36 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.5m at $1Ariel Re Property & Casualty
99.99%
Redeemable
1.2k at $1Ariel Re Property & Casualty
0.01%
Ordinary
100 at £1Ariel Re Property & Casualty
0.00%
Ordinary 1

Financials

Year2014
Turnover£11,272,440
Net Worth£28,192,937
Cash£101,102,782
Current Liabilities£230,294,601

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

1 January 2008Delivered on: 16 January 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
1 January 2008Delivered on: 16 January 2008
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (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
1 January 2008Delivered on: 16 January 2008
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

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 the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 16 January 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 the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 16 January 2008
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: 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 the mortgage charge document for full details.
Outstanding
1 January 2008Delivered on: 16 January 2008
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.
Outstanding
1 January 2008Delivered on: 16 January 2008
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.
Outstanding
20 May 2010Delivered on: 8 June 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
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 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 from time to time representing the same. 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. See image for full details.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

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

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

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2008Delivered on: 16 January 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
1 January 2009Delivered on: 6 January 2009
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)

Classification: Deposit trust deed (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 moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and the 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.
Outstanding
22 May 2008Delivered on: 6 June 2008
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.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties Asdefined 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: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
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.
Outstanding
1 January 2008Delivered on: 18 January 2008
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: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
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 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, Allpolicyholders, and the Other Parties as Definedtherein

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: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
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.
Outstanding
1 January 2008Delivered on: 18 January 2008
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: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
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 2008Delivered on: 18 January 2008
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 01/01/2008 in respect of syndicate no. 1910("The syndicate")
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 18 January 2008
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Otherparties as Defined Therein

Classification: Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01/01/2008 in respect of syndicate no. 1910 (including all incidental syndicates of such syndicate) ("the syndicate")
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
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.
Outstanding
1 January 2008Delivered on: 18 January 2008
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 01/01/2008 in respect of syndicate no. 1910 (including all incidental syndicates of such syndicate) (the syndicate")
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon the property in the actual and sole possession of the trustee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the syndicate ("the trust fund" or "trust") for further details please refer to schedule to form 395.
Outstanding
1 January 2008Delivered on: 16 January 2008
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)

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 sums due or to become due 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 fund.
Outstanding
6 December 2007Delivered on: 12 December 2007
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

Filing History

10 January 2024Memorandum and Articles of Association (25 pages)
10 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 December 2023Termination of appointment of Dominic James Kirby as a director on 19 December 2023 (1 page)
22 December 2023Appointment of Mr Graham Peter Evans as a director on 19 December 2023 (2 pages)
23 September 2023Full accounts made up to 31 December 2022 (26 pages)
24 April 2023Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page)
24 April 2023Director's details changed for Mr Darren Argyle on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Mr Dominic James Kirby on 24 April 2023 (2 pages)
24 April 2023Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page)
5 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
24 February 2023Change of details for Argo Underwriting Agency Limited as a person with significant control on 2 February 2023 (2 pages)
6 February 2023Company name changed ariel corporate member LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
(3 pages)
3 October 2022Full accounts made up to 31 December 2021 (30 pages)
26 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
11 March 2022Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page)
1 March 2022Registered office address changed from 1 Fen Court London EC3M 5BN England to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page)
15 September 2021Full accounts made up to 31 December 2020 (34 pages)
21 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (46 pages)
22 May 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
21 May 2020Registered office address changed from 1 Fen Court 1 Fen Court London EC3M 5BN England to 1 Fen Court London EC3M 5BN on 21 May 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (45 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
20 November 2018Notification of Argo Underwriting Agency Limited as a person with significant control on 26 September 2018 (4 pages)
20 November 2018Withdrawal of a person with significant control statement on 20 November 2018 (3 pages)
9 November 2018Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 9 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (45 pages)
3 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 November 2017Termination of appointment of David Jonathan Harris as a director on 6 November 2017 (1 page)
24 November 2017Termination of appointment of David Jonathan Harris as a director on 6 November 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (45 pages)
8 August 2017Full accounts made up to 31 December 2016 (45 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
14 March 2017Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017 (1 page)
8 March 2017Appointment of Mr David Jonathan Harris as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr David Jonathan Harris as a director on 7 March 2017 (2 pages)
6 March 2017Termination of appointment of Simon Christopher Smart as a director on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Dominic James Kirby as a director on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017 (1 page)
6 March 2017Termination of appointment of Dominic James Kirby as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Mr Darren Argyle as a director on 6 February 2017 (2 pages)
6 March 2017Appointment of Mr Darren Argyle as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Simon Christopher Smart as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Mr Dominic James Kirby as a director on 6 February 2017 (2 pages)
6 March 2017Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017 (1 page)
6 March 2017Appointment of Mr Dominic James Kirby as a director on 6 February 2017 (2 pages)
17 October 2016Full accounts made up to 31 December 2015 (45 pages)
17 October 2016Full accounts made up to 31 December 2015 (45 pages)
11 October 2016Statement of capital on 11 October 2016
  • USD 19,501,200
  • GBP 100
(3 pages)
11 October 2016Statement of capital on 11 October 2016
  • USD 19,501,200
  • GBP 100
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 74,501,200
  • GBP 100
(4 pages)
27 September 2016Cancellation of shares. Statement of capital on 21 December 2015
  • USD 19,501,200
  • GBP 100
(4 pages)
27 September 2016Cancellation of shares. Statement of capital on 21 December 2015
  • USD 19,501,200
  • GBP 100
(4 pages)
27 September 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 74,501,200
  • GBP 100
(4 pages)
7 September 2016Resolutions
  • RES14 ‐ Capitalise share prem a/c 21/12/2015
  • RES13 ‐ Create new shares/ dividend 21/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 September 2016Statement by Directors (1 page)
7 September 2016Statement by Directors (1 page)
7 September 2016Solvency Statement dated 21/12/15 (2 pages)
7 September 2016Solvency Statement dated 21/12/15 (2 pages)
7 September 2016Resolutions
  • RES14 ‐ Capitalise share prem a/c 21/12/2015
  • RES13 ‐ Create new shares/ dividend 21/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 May 2016Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016 (1 page)
19 May 2016Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016 (1 page)
16 May 2016Appointment of Mr Dominic James Kirby as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Dominic James Kirby as a director on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Nicholas Roger Godfrey as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Nicholas Roger Godfrey as a director on 16 May 2016 (1 page)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
  • USD 19,501,200
(5 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
  • USD 19,501,200
(5 pages)
31 December 2015Termination of appointment of Janice Rita Weidenborner as a secretary on 23 December 2015 (1 page)
31 December 2015Termination of appointment of Janice Rita Weidenborner as a secretary on 23 December 2015 (1 page)
21 December 2015Termination of appointment of Darren Mark Lednor as a director on 15 December 2015 (1 page)
21 December 2015Termination of appointment of Darren Mark Lednor as a director on 15 December 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (32 pages)
11 June 2015Full accounts made up to 31 December 2014 (32 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (22 pages)
3 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (22 pages)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • USD 19,501,200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
(8 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • USD 19,501,200
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
(8 pages)
6 May 2015Termination of appointment of Thomas Alan Hulst as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Thomas Alan Hulst as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Thomas Alan Hulst as a director on 1 May 2015 (1 page)
19 February 2015Termination of appointment of April Elizabeth Galda as a director on 18 February 2015 (1 page)
19 February 2015Termination of appointment of April Elizabeth Galda as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew James Tom Milligan as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Allan Levine as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew James Tom Milligan as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Andrew James Tom Milligan as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Allan Levine as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Allan Levine as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Kathleen Marie Redgate as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Kathleen Marie Redgate as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Kathleen Marie Redgate as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Christine Elaine Dandridge as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Simon Christopher Smart as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Simon Christopher Smart as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Roger Godfrey as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Christine Elaine Dandridge as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Christine Elaine Dandridge as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Simon Christopher Smart as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Roger Godfrey as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Nicholas Roger Godfrey as a director on 2 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Darren Mark Lednor on 24 September 2014 (2 pages)
3 February 2015Director's details changed for Mr Darren Mark Lednor on 24 September 2014 (2 pages)
4 December 2014Director's details changed for April Elizabeth Galda on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Thomas Alan Hulst on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Kathleen Redgate on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Thomas Alan Hulst on 1 November 2014 (2 pages)
4 December 2014Director's details changed for April Elizabeth Galda on 1 November 2014 (2 pages)
4 December 2014Director's details changed for April Elizabeth Galda on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Andrew James Tom Milligan on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Kathleen Redgate on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Andrew James Tom Milligan on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Kathleen Redgate on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Thomas Alan Hulst on 1 November 2014 (2 pages)
4 December 2014Director's details changed for Andrew James Tom Milligan on 1 November 2014 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (33 pages)
21 October 2014Full accounts made up to 31 December 2013 (33 pages)
14 October 2014Appointment of Mr Darren Maric Lednor as a director on 24 September 2014 (2 pages)
14 October 2014Appointment of Mr Darren Maric Lednor as a director on 24 September 2014 (2 pages)
18 July 2014Director's details changed for April Elizabeth Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for April Galda on 18 July 2014 (2 pages)
18 July 2014Secretary's details changed for Janice Rita Weidenborner on 18 July 2014 (1 page)
18 July 2014Director's details changed for Kathleen Redgate on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Kathleen Redgate on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Andrew James Tom Milligan on 18 July 2014 (2 pages)
18 July 2014Secretary's details changed for Janice Rita Weidenborner on 18 July 2014 (1 page)
18 July 2014Director's details changed for April Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for April Elizabeth Galda on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Andrew James Tom Milligan on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Thomas Hulst on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Thomas Hulst on 18 July 2014 (2 pages)
3 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
  • USD 19,501,200
(9 pages)
3 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
  • USD 19,501,200
(9 pages)
3 July 2014Termination of appointment of Kymn Astwood as a director (1 page)
3 July 2014Termination of appointment of Kymn Astwood as a director (1 page)
26 June 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom on 26 June 2014 (1 page)
7 January 2014Appointment of Janice Rita Weidenborner as a secretary (3 pages)
7 January 2014Appointment of Janice Rita Weidenborner as a secretary (3 pages)
13 September 2013Full accounts made up to 31 December 2012 (24 pages)
13 September 2013Full accounts made up to 31 December 2012 (24 pages)
13 August 2013Statement by directors (3 pages)
13 August 2013Statement of capital on 13 August 2013
  • USD 19,501,200
  • GBP 100
(4 pages)
13 August 2013Resolutions
  • RES14 ‐ Capitalise the share premium account 12/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
  • USD 84,500,000
(4 pages)
13 August 2013Statement by directors (3 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2013Solvency statement dated 12/08/13 (3 pages)
13 August 2013Statement of capital on 13 August 2013
  • USD 19,501,200
  • GBP 100
(4 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 100
  • USD 19,501,200
(4 pages)
13 August 2013Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 100
  • USD 19,501,200
(4 pages)
13 August 2013Solvency statement dated 12/08/13 (3 pages)
13 August 2013Resolutions
  • RES14 ‐ Capitalise the share premium account 12/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
  • USD 84,500,000
(4 pages)
5 June 2013Appointment of Thomas Hulst as a director (3 pages)
5 June 2013Appointment of Thomas Hulst as a director (3 pages)
9 May 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
9 May 2013Termination of appointment of Hannah Wilby as a secretary (1 page)
9 May 2013Termination of appointment of Jonathan Cheatle as a secretary (1 page)
9 May 2013Termination of appointment of Hannah Wilby as a secretary (1 page)
9 May 2013Termination of appointment of Mark Allen as a director (1 page)
9 May 2013Termination of appointment of Jonathan Cheatle as a secretary (1 page)
9 May 2013Termination of appointment of Rachel Scanlon as a secretary (1 page)
9 May 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
9 May 2013Termination of appointment of Mark Allen as a director (1 page)
9 May 2013Termination of appointment of Rachel Scanlon as a secretary (1 page)
26 April 2013Statement of capital following an allotment of shares on 26 April 2013
  • USD 74,501,200
  • GBP 100
(4 pages)
26 April 2013Solvency statement dated 26/04/13 (6 pages)
26 April 2013Statement of capital following an allotment of shares on 26 April 2013
  • USD 74,501,200
  • GBP 100
(4 pages)
26 April 2013Statement of capital on 26 April 2013
  • GBP 100
  • USD 19,501,200
(4 pages)
26 April 2013Statement by directors (6 pages)
26 April 2013Statement by directors (6 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 April 2013Solvency statement dated 26/04/13 (6 pages)
26 April 2013Statement of capital on 26 April 2013
  • GBP 100
  • USD 19,501,200
(4 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (12 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (12 pages)
12 December 2012Appointment of Mr Jonathan Lloyd Cheatle as a secretary (2 pages)
12 December 2012Appointment of Mr Jonathan Lloyd Cheatle as a secretary (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
31 August 2012Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 31 August 2012 (1 page)
20 August 2012Change of name notice (2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Company name changed arrow corporate member LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(2 pages)
20 August 2012Company name changed arrow corporate member LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-07-19
(2 pages)
10 August 2012Director's details changed for Andrew James Tom Milligan on 23 July 2012 (3 pages)
10 August 2012Director's details changed for Andrew James Tom Milligan on 23 July 2012 (3 pages)
14 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
  • USD 19,501,200
(4 pages)
14 May 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
  • USD 19,501,200
(4 pages)
30 April 2012Statement of company's objects (2 pages)
30 April 2012Statement of company's objects (2 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/03/2012
(6 pages)
30 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/03/2012
(6 pages)
20 April 2012Director's details changed for Kathleen Redgate on 12 April 2012 (2 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (11 pages)
20 April 2012Director's details changed for Kathleen Redgate on 12 April 2012 (2 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (11 pages)
18 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
  • USD 4,501,200
  • ANNOTATION A second filed SH01 was registered on 30/04/2012
(5 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
  • USD 4,501,200
  • ANNOTATION A second filed SH01 was registered on 30/04/2012
(5 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2012Resolutions
  • RES13 ‐ Share capital increase. 22/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2012Resolutions
  • RES13 ‐ Share capital increase. 22/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
  • USD 19,500,000
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
  • USD 19,500,000
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
8 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 8 September 2011 (1 page)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
1 June 2011Termination of appointment of David Grounsell as a secretary (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (12 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (12 pages)
16 December 2010Appointment of Hannah Wilby as a secretary (3 pages)
16 December 2010Appointment of Hannah Wilby as a secretary (3 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (23 pages)
10 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (23 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 23 (10 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
10 May 2010Director's details changed for Andrew James Tom Milligan on 13 April 2010 (2 pages)
10 May 2010Director's details changed for April Galda on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Andrew James Tom Milligan on 13 April 2010 (2 pages)
10 May 2010Director's details changed for April Galda on 13 April 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
8 May 2009Return made up to 13/04/09; full list of members (6 pages)
8 May 2009Return made up to 13/04/09; full list of members (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
25 March 2009Secretary appointed david grounsell (1 page)
25 March 2009Secretary appointed david grounsell (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2008Memorandum and Articles of Association (11 pages)
16 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Ad 11/06/08-11/06/08\usd si 2000000@1=2000000\usd ic 2500000/4500000\ (2 pages)
12 June 2008Ad 11/06/08-11/06/08\usd si 2000000@1=2000000\usd ic 2500000/4500000\ (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
29 May 2008Return made up to 13/04/08; full list of members (13 pages)
29 May 2008Return made up to 13/04/08; full list of members (13 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
11 March 2008Director appointed mark a allen (2 pages)
11 March 2008Appointment terminated director dermot mcdonagh (1 page)
11 March 2008Director appointed mark a allen (2 pages)
11 March 2008Appointment terminated director dermot mcdonagh (1 page)
10 March 2008Ad 29/02/08\usd si 2500000@1=2500000\usd ic 0/2500000\ (1 page)
10 March 2008Usd nc 0/10000000\29/02/08 (2 pages)
10 March 2008Ad 29/02/08\usd si 2500000@1=2500000\usd ic 0/2500000\ (1 page)
10 March 2008Usd nc 0/10000000\29/02/08 (2 pages)
29 February 2008Secretary appointed rachel scanlon (1 page)
29 February 2008Secretary appointed rachel scanlon (1 page)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (5 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (8 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (11 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
20 December 2007New director appointed (6 pages)
20 December 2007New director appointed (6 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (5 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007New director appointed (5 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
31 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
31 October 2007Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
12 October 2007Company name changed minmar (841) LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed minmar (841) LIMITED\certificate issued on 12/10/07 (2 pages)
13 April 2007Incorporation (25 pages)
13 April 2007Incorporation (25 pages)