London
EC3R 7NQ
Director Name | Mr Peter David Scales |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 70 Mark Lane London EC3R 7NQ |
Secretary Name | Miss Shirley Anne Holley |
---|---|
Status | Current |
Appointed | 15 November 2023(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 7th Floor 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Richard Percival Howard |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2017) |
Role | Chairman Beale Park Child Beale Trust |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Ms Tessa Helen Mijatovic |
---|---|
Status | Resigned |
Appointed | 21 November 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | 7th Floor 70 Mark Lane London EC3R 7NQ |
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Correspondence Address | Hampden House Great Hampden Great Missenden Bucks HP16 9RD |
Website | hpcgroup.co.uk |
---|
Registered Address | 7th Floor 70 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £117,612 |
Net Worth | -£97,357 |
Cash | £6,083 |
Current Liabilities | £130,774 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 1 May 2025 (11 months, 3 weeks from now) |
1 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
27 November 2023 | Termination of appointment of Tessa Helen Mijatovic as a secretary on 15 November 2023 (1 page) |
---|---|
27 November 2023 | Appointment of Miss Shirley Anne Holley as a secretary on 15 November 2023 (2 pages) |
17 August 2023 | Full accounts made up to 31 December 2022 (46 pages) |
28 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
9 December 2022 | Satisfaction of charge 10 in full (1 page) |
9 December 2022 | Satisfaction of charge 7 in full (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (43 pages) |
25 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (46 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
19 October 2020 | Full accounts made up to 31 December 2019 (42 pages) |
13 May 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Change of name notice (2 pages) |
5 December 2019 | Termination of appointment of Jeremy Richard Holt Evans as a director on 21 November 2019 (1 page) |
4 December 2019 | Cessation of Susanna Carr as a person with significant control on 21 November 2019 (1 page) |
4 December 2019 | Notification of White Bear Capital Limited as a person with significant control on 21 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Nomina Plc as a director on 21 November 2019 (1 page) |
4 December 2019 | Appointment of Ms Tessa Helen Mijatovic as a secretary on 21 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Hampden Legal Plc as a secretary on 21 November 2019 (1 page) |
4 December 2019 | Appointment of Mr John Anthony Lynch as a director on 21 November 2019 (2 pages) |
4 December 2019 | Appointment of Mr Peter David Scales as a director on 21 November 2019 (2 pages) |
4 December 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (35 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
2 May 2018 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 (2 pages) |
27 March 2018 | Notification of Susanna Carr as a person with significant control on 20 March 2018 (2 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
11 April 2017 | Termination of appointment of Richard Percival Howard as a director on 18 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Richard Percival Howard as a director on 18 March 2017 (1 page) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 August 2016 | Director's details changed for Richard Percival Howard on 10 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Richard Percival Howard on 10 August 2016 (2 pages) |
30 December 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Nomina Plc on 4 December 2015 (1 page) |
8 December 2015 | Director's details changed for Nomina Plc on 4 December 2015 (1 page) |
8 December 2015 | Director's details changed for Nomina Plc on 4 December 2015 (1 page) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
17 November 2011 | Appointment of Richard Percival Howard as a director (3 pages) |
17 November 2011 | Appointment of Richard Percival Howard as a director (3 pages) |
15 November 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
15 November 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|