Company NameGracechurch Utg No. 382 Limited
DirectorsMark John Tottman and Nomina Plc
Company StatusActive
Company Number07043073
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMark John Tottman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(13 years, 9 months after company formation)
Appointment Duration8 months
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed19 January 2019(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed19 December 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressHampden House Great Hampden
Great Missenden
HP16 9RD
Director NameShmuel Bassat
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleExecutive Vice President
Country of ResidenceIsrael
Correspondence Address42 Herzog Street
Neve Monson
Israel
Director NameAvigdor Kaplan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChairman
Country of ResidenceIsrael
Correspondence Address18 Hashiryon Street
Raanana
Israel
Director NameMrs Orna Meir-Stacey
Date of BirthMay 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address63 Devonshire Road
Cambridge
CB1 2BL
Director NameShy Talmon
Date of BirthApril 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCheif Exexcutive Officer
Country of ResidenceIsrael
Correspondence Address13 Habosem Street
Mevaseret Zion
Israel
Secretary NameAdrian Goodenough
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AD
Director NameMr Sy Foguel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box A-H
16 South River Street
Wilkes-Barre
Pennsylvania
18703-00
Director NameClive Richard Tobin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Dermot Joseph O'Donohoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2014)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameZahir Petiwalla
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2014)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameRobert Werner Mankiewitz
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameDominic James Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Secretary NameClare Ellis Traxler
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Correspondence Address7th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameSiobhan Mary Hextall
NationalityBritish
StatusResigned
Appointed15 May 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Correspondence Address7th Floor, One Creechurch Place
London
EC3A 5AY
Director NameMr David Roy Message
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Demian Grosset Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMr Theo James Rickus Wilkes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address5th Floor 88 Leadenhall Street
London
EC3A 3BP
Director NameMiss Alexandra Louise Cliff
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor, One Creechurch Place
London
EC3A 5AY
Director NameMrs Clare Ellis Traxler
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Philip John West
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address5th Floor, 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£980,786
Current Liabilities£1,447,682

Accounts

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

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months 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 (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 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 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
11 December 2009Delivered on: 17 December 2009
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) (gen) (09) (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

Filing History

3 August 2023Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023 (1 page)
3 August 2023Appointment of Mark John Tottman as a director on 31 July 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
12 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
25 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
17 January 2020Cessation of Enstar Group Limited as a person with significant control on 19 December 2019 (1 page)
17 January 2020Appointment of Nomina Plc as a director on 19 January 2019 (2 pages)
17 January 2020Termination of appointment of Siobhan Mary Hextall as a secretary on 19 December 2019 (1 page)
17 January 2020Termination of appointment of Clare Ellis Traxler as a director on 19 December 2019 (1 page)
17 January 2020Termination of appointment of Clare Ellis Traxler as a secretary on 19 December 2019 (1 page)
17 January 2020Appointment of Jeremy Richard Holt Evans as a director on 19 December 2019 (2 pages)
17 January 2020Registered office address changed from 7th Floor, One Creechurch Place London EC3A 5AY England to 5th Floor, 40 Gracechurch Street London EC3V 0BT on 17 January 2020 (1 page)
17 January 2020Appointment of Hampden Legal Plc as a secretary on 19 December 2019 (2 pages)
17 January 2020Notification of Nomina Services Limited as a person with significant control on 19 December 2019 (2 pages)
17 January 2020Termination of appointment of Philip John West as a director on 19 December 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 June 2019Termination of appointment of Alexandra Louise Cliff as a director on 31 May 2019 (1 page)
24 May 2019Appointment of Mr Philip John West as a director on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Clare Ellis Traxler on 25 April 2019 (2 pages)
17 May 2019Secretary's details changed for Clare Ellis Traxler on 25 April 2019 (1 page)
25 April 2019Registered office address changed from 7th Floor Creechurch Place London EC3A 5AY to 7th Floor, One Creechurch Place London EC3A 5AY on 25 April 2019 (1 page)
15 April 2019Registered office address changed from 5th Floor 88 Leadenhall Street London Uk EC3A 3BP to 7th Floor Creechurch Place London EC3A 5AY on 15 April 2019 (1 page)
11 December 2018Appointment of Clare Ellis Traxler as a director on 8 November 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Demian Grosset Smith as a director on 19 September 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Termination of appointment of David Roy Message as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of David Roy Message as a director on 30 June 2017 (1 page)
12 January 2017Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages)
12 January 2017Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016 (2 pages)
19 December 2016Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page)
3 November 2016Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages)
3 November 2016Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(6 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Company name changed torus corporate capital 2 LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
17 September 2015Company name changed torus corporate capital 2 LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
16 April 2015Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages)
16 April 2015Termination of appointment of Dominic James Kirby as a director on 31 March 2015 (2 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
20 October 2014Appointment of Siobhan Mary Hextall as a secretary on 15 May 2014 (3 pages)
20 October 2014Appointment of Siobhan Mary Hextall as a secretary on 15 May 2014 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 September 2014Appointment of Mr Theo James Rickus Wilkes as a director on 28 August 2014 (3 pages)
6 September 2014Appointment of Mr Theo James Rickus Wilkes as a director on 28 August 2014 (3 pages)
30 August 2014Appointment of David Roy Message as a director on 30 July 2014 (3 pages)
30 August 2014Appointment of Demian Grosset Smith as a director on 15 August 2014 (3 pages)
30 August 2014Appointment of David Roy Message as a director on 30 July 2014 (3 pages)
30 August 2014Appointment of Demian Grosset Smith as a director on 15 August 2014 (3 pages)
6 August 2014Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages)
6 August 2014Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages)
3 June 2014Appointment of Clare Ellis Traxler as a secretary (3 pages)
3 June 2014Termination of appointment of Dermot O'donohoe as a director (2 pages)
3 June 2014Termination of appointment of Dermot O'donohoe as a director (2 pages)
3 June 2014Appointment of Clare Ellis Traxler as a secretary (3 pages)
6 May 2014Termination of appointment of Robert Mankiewitz as a secretary (2 pages)
6 May 2014Termination of appointment of Robert Mankiewitz as a secretary (2 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
28 June 2013Auditor's resignation (1 page)
28 June 2013Auditor's resignation (1 page)
10 June 2013Appointment of Dominic James Kirby as a director (3 pages)
10 June 2013Appointment of Dominic James Kirby as a director (3 pages)
23 April 2013Termination of appointment of Clive Tobin as a director (2 pages)
23 April 2013Termination of appointment of Clive Tobin as a director (2 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
23 April 2012Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages)
23 April 2012Director's details changed for Mr Dermot Joseph O'donohoe on 13 April 2012 (3 pages)
6 January 2012Appointment of Clive Richard Tobin as a director (3 pages)
6 January 2012Appointment of Clive Richard Tobin as a director (3 pages)
6 January 2012Appointment of Robert Werner Mankiewitz as a secretary (3 pages)
6 January 2012Appointment of Dermot Joseph O'donohoe as a director (3 pages)
6 January 2012Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages)
6 January 2012Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages)
6 January 2012Appointment of Dermot Joseph O'donohoe as a director (3 pages)
6 January 2012Appointment of Robert Werner Mankiewitz as a secretary (3 pages)
3 January 2012Change of name notice (2 pages)
3 January 2012Company name changed broadgate underwriting 2010 LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
3 January 2012Company name changed broadgate underwriting 2010 LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-28
(2 pages)
3 January 2012Change of name notice (2 pages)
30 December 2011Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 30 December 2011 (2 pages)
30 December 2011Termination of appointment of Sy Foguel as a director (2 pages)
30 December 2011Termination of appointment of Sy Foguel as a director (2 pages)
30 December 2011Termination of appointment of Avigdor Kaplan as a director (2 pages)
30 December 2011Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 30 December 2011 (2 pages)
30 December 2011Termination of appointment of Adrian Goodenough as a secretary (2 pages)
30 December 2011Termination of appointment of Shy Talmon as a director (2 pages)
30 December 2011Termination of appointment of Orna Meir-Stacey as a director (2 pages)
30 December 2011Termination of appointment of Orna Meir-Stacey as a director (2 pages)
30 December 2011Termination of appointment of Shy Talmon as a director (2 pages)
30 December 2011Termination of appointment of Adrian Goodenough as a secretary (2 pages)
30 December 2011Termination of appointment of Avigdor Kaplan as a director (2 pages)
28 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
25 May 2011Appointment of Mr Sy Foguel as a director (2 pages)
25 May 2011Appointment of Mr Sy Foguel as a director (2 pages)
23 May 2011Termination of appointment of Shmuel Bassat as a director (1 page)
23 May 2011Termination of appointment of Shmuel Bassat as a director (1 page)
18 March 2011Full accounts made up to 31 December 2010 (23 pages)
18 March 2011Full accounts made up to 31 December 2010 (23 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
22 June 2010Secretary's details changed for Adrian Goodenough on 22 June 2010 (1 page)
22 June 2010Secretary's details changed for Adrian Goodenough on 22 June 2010 (1 page)
29 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (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: 2 (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: 6 (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: 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: 2 (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: 8 (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: 6 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 October 2009Incorporation (25 pages)
14 October 2009Incorporation (25 pages)