Company NameDerreb Underwriting Limited
DirectorsTerence James Macey and Derrick Victor Macey
Company StatusActive
Company Number06985381
CategoryPrivate Limited Company
Incorporation Date8 August 2009(14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Terence James Macey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Shooters Hill Road
Blackheath
London
SE3 9EF
Director NameMr Derrick Victor Macey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed18 November 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Leavenheath
Suffolk
CO6 4PT
Director NameNomina Plc (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed08 August 2009(same day as company formation)
Correspondence AddressHampden House Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD

Contact

Telephone020 76231697
Telephone regionLondon

Location

Registered Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Terence James Macey
100.00%
Ordinary

Financials

Year2014
Turnover£1,794,599
Net Worth£6,641
Cash£138,283
Current Liabilities£1,574,080

Accounts

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

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrument”) dated 13 february 2002
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 company comprised in the company’s offshore policies trust fund constituted. Under and pursuant to the offshore policies instrument, full 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 2010Delivered on: 19 January 2010
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (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 company comprised in the company’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 2010Delivered on: 19 January 2010
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01)

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 company'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).
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form MG01)

Classification: Lloyd's american trust deed dated 24 march 2009 (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 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 lloyd’s american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

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 company 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 2010Delivered on: 19 January 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2010
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the company's premium trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

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
1 January 2010Delivered on: 19 January 2010
Persons entitled: The American Trustee, All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form MG01

Classification: Lloyd’s american trust deed for long-term business dated 9 december 1993 (the american trust deed)
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 long-term business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund; (iii) all investments and moneys for the time being representing (I) and (ii) above; and (iv) all income arising from (I) to (iii) above.
Outstanding
10 January 2012Delivered on: 11 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights, title and interest in and to the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which the security is given by any person for the payment and discharge of the dollar obligations of the company and the sterling obligations of the company and the benefit of letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer's obligations. See image for full details.
Outstanding
6 December 2011Delivered on: 10 December 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All 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 further details.
Outstanding
25 May 2011Delivered on: 27 May 2011
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deed of adherence dated 25/05/2011 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (long-term insurance business (life)) (the principal trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the LLP’s premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
4 January 2011Delivered on: 11 January 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Lender")

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights title and interest of the company in and to (I) the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which security is given and (ii) the benefit of any letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer’s obligations thereunder see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)

Classification: Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 01 january 2010
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the LLP at lloyd's, subject to any prior charge contained in the LLP premium trust deed or any other trust deed or other instrument of the LLP at lloyd's.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 01 january 2010
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the company’s premium trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002
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 company comprised in the company’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 2010Delivered on: 19 January 2010
Persons entitled: Lloyd's, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd's premium trust deed (long term 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 company 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

Filing History

22 September 2023Full accounts made up to 31 December 2022 (44 pages)
25 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 December 2021 (44 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (44 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 31 December 2019 (42 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (42 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 October 2018Change of details for Mr Terence James Macey as a person with significant control on 6 April 2016 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
8 August 2017Full accounts made up to 31 December 2016 (38 pages)
8 August 2017Full accounts made up to 31 December 2016 (38 pages)
28 February 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
28 February 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
19 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 January 2017 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (40 pages)
1 July 2016Full accounts made up to 31 December 2015 (40 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (24 pages)
16 July 2015Full accounts made up to 31 December 2014 (24 pages)
18 June 2015Appointment of Mr Derrick Victor Macey as a director on 16 June 2015 (2 pages)
18 June 2015Appointment of Mr Derrick Victor Macey as a director on 16 June 2015 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
16 July 2014Full accounts made up to 31 December 2013 (24 pages)
16 July 2014Full accounts made up to 31 December 2013 (24 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
11 July 2013Full accounts made up to 31 December 2012 (23 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (23 pages)
16 July 2012Full accounts made up to 31 December 2011 (23 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 16 (8 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
13 December 2010Amended full accounts made up to 31 December 2009 (13 pages)
13 December 2010Amended full accounts made up to 31 December 2009 (13 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
30 November 2010Appointment of Argenta Secretariat Limited as a secretary (3 pages)
30 November 2010Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 30 November 2010 (2 pages)
30 November 2010Appointment of Argenta Secretariat Limited as a secretary (3 pages)
3 November 2010Termination of appointment of Jeremy Evans as a director (2 pages)
3 November 2010Termination of appointment of Nomina Plc as a director (2 pages)
3 November 2010Termination of appointment of Jeremy Evans as a director (2 pages)
3 November 2010Termination of appointment of Nomina Plc as a director (2 pages)
3 November 2010Termination of appointment of Hampden Legal Plc as a secretary (2 pages)
3 November 2010Termination of appointment of Hampden Legal Plc as a secretary (2 pages)
21 October 2010Appointment of Terence James Macey as a director (3 pages)
21 October 2010Appointment of Terence James Macey as a director (3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2010Secretary's details changed for Hampden Legal Plc on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Nomina Plc on 8 August 2010 (1 page)
19 August 2010Secretary's details changed for Hampden Legal Plc on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Nomina Plc on 8 August 2010 (1 page)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Hampden Legal Plc on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Nomina Plc on 8 August 2010 (1 page)
19 January 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
16 December 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
16 December 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
8 August 2009Incorporation (13 pages)
8 August 2009Incorporation (13 pages)