Company NameWhite Bear Corporate Capital Limited
DirectorsJohn Anthony Lynch and Peter David Scales
Company StatusActive
Company Number07758460
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)
Previous NameNameco (No. 1036) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr John Anthony Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 70 Mark Lane
London
EC3R 7NQ
Director NameMr Peter David Scales
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 70 Mark Lane
London
EC3R 7NQ
Secretary NameMiss Shirley Anne Holley
StatusCurrent
Appointed15 November 2023(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address7th Floor 70 Mark Lane
London
EC3R 7NQ
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameRichard Percival Howard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2017)
RoleChairman Beale Park Child Beale Trust
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameMs Tessa Helen Mijatovic
StatusResigned
Appointed21 November 2019(8 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 November 2023)
RoleCompany Director
Correspondence Address7th Floor 70 Mark Lane
London
EC3R 7NQ
Director NameNomina Plc (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed01 September 2011(same day as company formation)
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD

Contact

Websitehpcgroup.co.uk

Location

Registered Address7th Floor
70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£117,612
Net Worth-£97,357
Cash£6,083
Current Liabilities£130,774

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2024 (3 weeks ago)
Next Return Due1 May 2025 (11 months, 3 weeks from now)

Charges

1 January 2012Delivered on: 18 January 2012
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 01/01/2012 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 01/01/2012
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 premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
1 January 2012Delivered on: 17 January 2012
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 01/01/2012 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) dated 1 january 2012
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 premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
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
1 January 2012Delivered on: 10 January 2012
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 the 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 further details.
Outstanding
1 January 2012Delivered on: 10 January 2012
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 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27
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 company 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). See image for further details.
Outstanding
1 January 2012Delivered on: 10 January 2012
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, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument. See image for further details.
Outstanding
1 January 2012Delivered on: 10 January 2012
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 further details.
Outstanding
1 January 2012Delivered on: 10 January 2012
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 further details.
Outstanding
5 April 2013Delivered on: 16 April 2013
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 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 borrower 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 documents under which security is given and (ii) the benefit of any letter of credit, guarantee, deposit or security issued. See image for full details.
Outstanding
1 January 2012Delivered on: 10 January 2012
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. See image for further details.
Outstanding

Filing History

27 November 2023Termination of appointment of Tessa Helen Mijatovic as a secretary on 15 November 2023 (1 page)
27 November 2023Appointment of Miss Shirley Anne Holley as a secretary on 15 November 2023 (2 pages)
17 August 2023Full accounts made up to 31 December 2022 (46 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
9 December 2022Satisfaction of charge 10 in full (1 page)
9 December 2022Satisfaction of charge 7 in full (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (43 pages)
25 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (46 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 October 2020Full accounts made up to 31 December 2019 (42 pages)
13 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
6 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-02
(2 pages)
6 January 2020Change of name notice (2 pages)
5 December 2019Termination of appointment of Jeremy Richard Holt Evans as a director on 21 November 2019 (1 page)
4 December 2019Cessation of Susanna Carr as a person with significant control on 21 November 2019 (1 page)
4 December 2019Notification of White Bear Capital Limited as a person with significant control on 21 November 2019 (2 pages)
4 December 2019Termination of appointment of Nomina Plc as a director on 21 November 2019 (1 page)
4 December 2019Appointment of Ms Tessa Helen Mijatovic as a secretary on 21 November 2019 (2 pages)
4 December 2019Termination of appointment of Hampden Legal Plc as a secretary on 21 November 2019 (1 page)
4 December 2019Appointment of Mr John Anthony Lynch as a director on 21 November 2019 (2 pages)
4 December 2019Appointment of Mr Peter David Scales as a director on 21 November 2019 (2 pages)
4 December 2019Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT to 7th Floor 70 Mark Lane London EC3R 7NQ on 4 December 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (35 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (35 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
2 May 2018Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 (2 pages)
27 March 2018Notification of Susanna Carr as a person with significant control on 20 March 2018 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
11 April 2017Termination of appointment of Richard Percival Howard as a director on 18 March 2017 (1 page)
11 April 2017Termination of appointment of Richard Percival Howard as a director on 18 March 2017 (1 page)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (34 pages)
12 September 2016Full accounts made up to 31 December 2015 (34 pages)
11 August 2016Director's details changed for Richard Percival Howard on 10 August 2016 (2 pages)
11 August 2016Director's details changed for Richard Percival Howard on 10 August 2016 (2 pages)
30 December 2015Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 30 December 2015 (2 pages)
8 December 2015Director's details changed for Nomina Plc on 4 December 2015 (1 page)
8 December 2015Director's details changed for Nomina Plc on 4 December 2015 (1 page)
8 December 2015Director's details changed for Nomina Plc on 4 December 2015 (1 page)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
8 September 2015Full accounts made up to 31 December 2014 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 November 2011Appointment of Richard Percival Howard as a director (3 pages)
17 November 2011Appointment of Richard Percival Howard as a director (3 pages)
15 November 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
15 November 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
1 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)