Company NameHopesay Underwriting Llp
Company StatusActive
Company NumberOC347793
CategoryLimited Liability Partnership
Incorporation Date7 August 2009(14 years, 7 months ago)

Directors

LLP Designated Member NameNomina Designated Member No. 1 Limited (Corporation)
StatusCurrent
Appointed08 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
LLP Designated Member NameNomina Designated Member No. 2 Limited (Corporation)
StatusCurrent
Appointed08 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
LLP Member NameExclusive Bedrooms North East Limited (Corporation)
StatusCurrent
Appointed08 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
LLP Member NameMr David Frank Trenchard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hopesay
Craven Arms
Shropshire
SY7 8HD
Wales
LLP Designated Member NameArgenta Continuity Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
LLP Designated Member NameArgenta Llp Services Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL

Contact

Telephone020 76231697
Telephone regionLondon

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 400 other UK companies use this postal address

Financials

Year2014
Turnover£565,665
Net Worth£117,209
Cash£34,838
Current Liabilities£205,769

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 Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

28 October 2019Delivered on: 8 November 2019
Persons entitled:
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
All the Persons to Whom the Nameco is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Nameco’S Lloyd’S Obligations
Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable
Those to Whom the Nameco is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit

Classification: A registered charge
Particulars: N/A.
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 LLMG01)

Classification: Deposit trust deed (third party deposit) (gen) (10) (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 future profits of the underwriting business of the LLP at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)

Classification: Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Secured details: All monies due or to become due from the limited liability partnership to the chargee 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 business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)

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 monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the LLP comprised in the LLP’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 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 LLMG01)

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 monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the LLP comprised in the LLP’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 LLMG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the LLP comprised in the LLP’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 LLMG01)

Classification: Amendment and restatement lloyd’s american instrument 1995 (general business of 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 s
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the LLP comprised in the LLP’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)

Classification: Lloyd’s premium trust deed (general business) (the trust deed)
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the LLP 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
10 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 Ll MG01)

Classification: Security and trust deed (letter of credit and bank guarantee) (gen) (09) (the “trust deed”)
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property 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

5 October 2020Full accounts made up to 31 December 2019 (32 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
28 November 2019Resignation of an auditor (2 pages)
19 November 2019Notification of Exclusive Bedrooms North East Limited as a person with significant control on 8 November 2019 (2 pages)
19 November 2019Cessation of David Frank Trenchard as a person with significant control on 8 November 2019 (1 page)
19 November 2019Appointment of Nomina Designated Member No. 1 Limited as a member on 8 November 2019 (2 pages)
19 November 2019Appointment of Nomina Designated Member No. 2 Limited as a member on 8 November 2019 (2 pages)
19 November 2019Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 19 November 2019 (1 page)
19 November 2019Termination of appointment of David Frank Trenchard as a member on 8 November 2019 (1 page)
19 November 2019Appointment of Exclusive Bedrooms North East Limited as a member on 8 November 2019 (2 pages)
19 November 2019Termination of appointment of Argenta Llp Services Limited as a member on 8 November 2019 (1 page)
19 November 2019Termination of appointment of Argenta Continuity Limited as a member on 8 November 2019 (1 page)
8 November 2019Registration of charge OC3477930009, created on 28 October 2019 (7 pages)
1 October 2019Full accounts made up to 31 December 2018 (38 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (38 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (34 pages)
28 September 2017Full accounts made up to 31 December 2016 (34 pages)
4 September 2017Member's details changed for Argenta Continuity Limited on 20 December 2016 (1 page)
4 September 2017Member's details changed for Argenta Continuity Limited on 20 December 2016 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 March 2017Member's details changed for Argenta Llp Services Limited on 20 December 2016 (1 page)
6 March 2017Member's details changed for Argenta Llp Services Limited on 20 December 2016 (1 page)
25 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 25 January 2017 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (36 pages)
20 September 2016Full accounts made up to 31 December 2015 (36 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
11 August 2015Annual return made up to 7 August 2015 (4 pages)
11 August 2015Annual return made up to 7 August 2015 (4 pages)
11 August 2015Annual return made up to 7 August 2015 (4 pages)
29 July 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2015Full accounts made up to 31 December 2014 (22 pages)
19 September 2014Full accounts made up to 31 December 2013 (22 pages)
19 September 2014Full accounts made up to 31 December 2013 (22 pages)
7 August 2014Annual return made up to 7 August 2014 (4 pages)
7 August 2014Annual return made up to 7 August 2014 (4 pages)
7 August 2014Annual return made up to 7 August 2014 (4 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
7 August 2013Annual return made up to 7 August 2013 (4 pages)
7 August 2013Annual return made up to 7 August 2013 (4 pages)
7 August 2013Annual return made up to 7 August 2013 (4 pages)
7 August 2012Annual return made up to 7 August 2012 (4 pages)
7 August 2012Annual return made up to 7 August 2012 (4 pages)
7 August 2012Annual return made up to 7 August 2012 (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
10 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages)
10 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages)
10 August 2011Annual return made up to 7 August 2011 (4 pages)
10 August 2011Member's details changed for David Frank Trenchard on 10 August 2011 (2 pages)
10 August 2011Member's details changed for David Frank Trenchard on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 7 August 2011 (4 pages)
10 August 2011Member's details changed for Argenta Llp Services Limited on 10 August 2011 (2 pages)
10 August 2011Member's details changed for Argenta Continuity Limited on 10 August 2011 (2 pages)
10 August 2011Member's details changed for Argenta Llp Services Limited on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 7 August 2011 (4 pages)
10 August 2011Member's details changed for Argenta Continuity Limited on 10 August 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
26 August 2010Annual return made up to 7 August 2010 (7 pages)
26 August 2010Annual return made up to 7 August 2010 (7 pages)
26 August 2010Annual return made up to 7 August 2010 (7 pages)
28 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
28 April 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
17 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
17 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
7 August 2009Incorporation document\certificate of incorporation (4 pages)
7 August 2009Incorporation document\certificate of incorporation (4 pages)