Company NameLiberty Corporate Capital (TWO) Ltd
DirectorsNigel James Davenport and Sanjay Rijhwani
Company StatusActive
Company Number06630334
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Previous NameIronshore Corporate Capital Ltd.

Business Activity

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

Directors

Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMs Angela Ocrah
StatusCurrent
Appointed01 January 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Sanjay Rijhwani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameRobert Victor Deutsch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCEO
Correspondence AddressCallithea 9 Bellevue Drive
Paget Pg06
Bermuda
Director NameMr Mitchell Evan Blaser
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Justin Andrew Spencer Wash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Mark Condie Butterworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(4 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Curzon Way
Chelmsford
Essex
CM2 6PF
Secretary NameMr Philip Paul Hicks
NationalityEnglish
StatusResigned
Appointed20 November 2008(4 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2015)
RoleCompany Secrtary
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameGillian Elizabeth Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip David Whittaker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip Paul Hicks
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2013(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Ian Robertson Garven
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2017)
RoleAgency Finance Director
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMiss Faye Kelleher
StatusResigned
Appointed31 March 2015(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2015)
RoleCompany Director
Correspondence Address2nd Floor South The Luc 3 Minster Court
Mincing Lane
London
EC3R 7DD
Secretary NameMr Philip Paul Hicks
StatusResigned
Appointed04 December 2015(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Nathan Guy Hardman
StatusResigned
Appointed12 April 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Iain Gordon Lever
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2019)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address2 Shelbourne Buildings Shelbourne Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Timothy Anthony Brian Harvey Glover
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2019)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence AddressLevel 3 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Bruce Kevin Campbell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2020)
RoleHead Of Investments & Finance Risks
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameDewey & Leboeuf Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence AddressNo 1 Minister Court
Mincing Lane
London
EC3R 7YL

Contact

Websitewww.ironshore.com/

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ironshore International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,168,000
Net Worth-£5,921,000
Cash£20,669,000
Current Liabilities£440,253,000

Accounts

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

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)

Classification: 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 member’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, for particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)

Classification: 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 member’s offshore policies trust fund constituted under and pursuant to the offshore policies instrument. For particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Royal Trust Corporation of Canada

Classification: Lloyd’s canadian trust deed (the trust deed) dated 25 may 2001. (the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february
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
1 January 2009Delivered on: 15 January 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 of corporate members) (“the 1995 american instrument (corporate members”) dated 31 july 1995 & amended on 21 december 1995, 25 april 1996, 3 september 1996, 7 january 1998,
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
1 January 2009Delivered on: 15 January 2009
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 image for full details.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies

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
31 July 2014Delivered on: 7 August 2014
Persons entitled: Ing Bank N.V., London Branch (As Bank)

Classification: A registered charge
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form M395)

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
13 December 2012Delivered on: 24 December 2012
Persons entitled: Ing Bank N.V., London Branch

Classification: A quota share assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right it may have from time to time to receive payment under the quota share agreement.
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: Ing Bank N.V. London Branch

Classification: Quota share assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed security, subject to a proviso for re-assignment or redemption, any right it may have from time to time to receive payment under the quota share agreement.
Outstanding
30 November 2010Delivered on: 7 December 2010
Persons entitled: Ing Bank N.V., London Branch

Classification: A quota share assignment
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: By way of first fixed security, subject to a proviso for re-assignment on redemption, any right it may have from time to time to receive payment under the quota share agreement see image for full details.
Outstanding
7 June 2010Delivered on: 16 June 2010
Persons entitled: Ing Bank N.V. London Branch

Classification: Quota share assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security any right it may have from time to time to receive payment under the quota share agreement see image for full details.
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
3 July 2009Delivered on: 10 July 2009
Persons entitled: The Society, 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 LLP at lloyd’s, subject to any prior charge contained in the premiums trust deed.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

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

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2009Delivered on: 20 January 2009
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.
Outstanding
21 November 2008Delivered on: 6 December 2008
Persons entitled: Ing Bank N.V.

Classification: Quota share assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Created in favour of the bank and is security fro the payment of all the secured liabilities created or permit to subsist any security interest and any security asset or sell transfer licence lease or otherwise dispose of any security asset see image for full details.
Outstanding
1 January 2009Delivered on: 20 January 2009
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.
Outstanding
1 January 2009Delivered on: 20 January 2009
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.
Outstanding
1 January 2009Delivered on: 20 January 2009
Persons entitled: Mellon Trust Company of Illinois as Trustee

Classification: Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Secured details: All 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.
Outstanding
1 January 2009Delivered on: 20 January 2009
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.
Outstanding
1 January 2009Delivered on: 20 January 2009
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 01/01/2005 in respect of syndicate no. 4000 ("the syndicate") (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: 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 2009Delivered on: 20 January 2009
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 01/01/2005 in respect of syndicate no.4000 "The syndicate") (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: 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 LLP 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 2009Delivered on: 20 January 2009
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 01/01/2005 in respect of syndicate no. 4000 (the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession dated 01/01/20
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.
Outstanding
1 January 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)

Classification: 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 2009Delivered on: 15 January 2009
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)

Classification: 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
1 January 2009Delivered on: 15 January 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on 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 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
27 November 2008Delivered on: 2 December 2008
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.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (42 pages)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (40 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
11 February 2022Appointment of Mr Sanjay Rijhwani as a director on 8 February 2022 (2 pages)
11 February 2022Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (39 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (48 pages)
5 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 August 2020Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
1 July 2020Change of details for Ironshore International Ltd as a person with significant control on 6 April 2016 (2 pages)
16 March 2020Appointment of Mr James Clifford Reeves as a director on 18 February 2020 (2 pages)
16 March 2020Termination of appointment of Bruce Kevin Campbell as a director on 18 February 2020 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (39 pages)
15 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 July 2019Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street London EC3M 3AW on 10 July 2019 (1 page)
25 January 2019Termination of appointment of Nathan Guy Hardman as a secretary on 1 January 2019 (1 page)
25 January 2019Appointment of Mr Bruce Kevin Campbell as a director on 1 January 2019 (2 pages)
25 January 2019Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 1 January 2019 (1 page)
25 January 2019Appointment of Ms Angela Ocrah as a secretary on 1 January 2019 (2 pages)
25 January 2019Termination of appointment of Mitchell Evan Blaser as a director on 1 January 2019 (1 page)
25 January 2019Appointment of Mr Nigel James Davenport as a director on 1 January 2019 (2 pages)
25 January 2019Termination of appointment of Iain Gordon Lever as a director on 1 January 2019 (1 page)
17 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
16 August 2018Full accounts made up to 31 December 2017 (38 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (38 pages)
22 September 2017Full accounts made up to 31 December 2016 (38 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Notification of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Ironshore International Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Ironshore International Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Ironshore Inc as a person with significant control on 6 April 2016 (1 page)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
19 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
19 May 2017Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages)
19 May 2017Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page)
29 March 2017Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page)
19 January 2017Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (42 pages)
3 October 2016Full accounts made up to 31 December 2015 (42 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages)
19 January 2016Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 19 January 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 8 Level 3 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 8 Level 3 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
8 December 2015Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
22 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
22 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
22 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
22 April 2015Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages)
22 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page)
22 April 2015Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages)
22 April 2015Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (23 pages)
24 September 2014Full accounts made up to 31 December 2013 (23 pages)
7 August 2014Registration of charge 066303340030, created on 31 July 2014 (24 pages)
7 August 2014Registration of charge 066303340030, created on 31 July 2014 (24 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Philip Paul Hicks as a director (2 pages)
26 March 2013Appointment of Mr Philip Paul Hicks as a director (2 pages)
15 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
15 March 2013Termination of appointment of Philip Whittaker as a director (1 page)
24 December 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
10 September 2012Full accounts made up to 31 December 2011 (21 pages)
10 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
22 July 2011Appointment of Mr Philip David Whittaker as a director (2 pages)
22 July 2011Termination of appointment of Gillian Barnes as a director (1 page)
22 July 2011Termination of appointment of Gillian Barnes as a director (1 page)
22 July 2011Appointment of Mr Philip David Whittaker as a director (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 27 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 27 (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
25 June 2010Director's details changed for Mitchell Evan Blaser on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Justin Andrew Spencer Wash on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Gillian Elizabeth Barnes on 25 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Philip Paul Hicks on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Mr Philip Paul Hicks on 25 June 2010 (1 page)
25 June 2010Director's details changed for Gillian Elizabeth Barnes on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Justin Andrew Spencer Wash on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mitchell Evan Blaser on 25 June 2010 (2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 26 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 25 (10 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 25 (10 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 24 (8 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Full accounts made up to 31 December 2008 (10 pages)
14 May 2009Director appointed gillian elizabeth barnes (2 pages)
14 May 2009Director appointed gillian elizabeth barnes (2 pages)
13 May 2009Appointment terminated director mark butterworth (1 page)
13 May 2009Appointment terminated director mark butterworth (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 22 (4 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)
23 March 2009Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page)
23 March 2009Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page)
29 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 January 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 13 (9 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: 16 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 19 (8 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2008Appointment terminated director robert deutsch (1 page)
5 December 2008Appointment terminated director robert deutsch (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2008Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page)
25 November 2008Secretary appointed philip paul hicks (2 pages)
25 November 2008Director appointed mark condie butterworth (2 pages)
25 November 2008Registered office changed on 25/11/2008 from no. 1 minster court mincing lane london EC3R 7YL (1 page)
25 November 2008Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page)
25 November 2008Director appointed mark condie butterworth (2 pages)
25 November 2008Secretary appointed philip paul hicks (2 pages)
25 November 2008Registered office changed on 25/11/2008 from no. 1 minster court mincing lane london EC3R 7YL (1 page)
14 July 2008Director appointed justin andrew spencer wash (2 pages)
14 July 2008Director appointed justin andrew spencer wash (2 pages)
25 June 2008Incorporation (24 pages)
25 June 2008Incorporation (24 pages)