Company NameKaragwe Underwriting Llp
Company StatusActive
Company NumberOC347958
CategoryLimited Liability Partnership
Incorporation Date14 August 2009(14 years, 8 months ago)

Directors

LLP Member NameMrs Diana Kishanda Fulford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Fulford
Dunsford
Exeter
Devon
EX6 7AJ
LLP Member NameHumphrey Anthony William Fulford
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Fulford
Dunsford
Devon
EX6 7AJ
LLP Member NameMatilda Louisa Fulford
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Fulford
Dunsford
Devon
EX6 7AJ
LLP Member NameEdmund Baldwin Fulford
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Fulford
Dunsford
Devon
EX6 7AF
LLP Designated Member NameArgenta Llp Services Limited (Corporation)
StatusCurrent
Appointed14 August 2009(same day as company formation)
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
LLP Designated Member NameArgenta Continuity Limited (Corporation)
StatusCurrent
Appointed14 August 2009(same day as company formation)
Correspondence Address5th Floor
70 Gracechurch Street
London
EC3V 0XL

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 400 other UK companies use this postal address

Financials

Year2014
Turnover£336,122
Net Worth£66,208
Cash£28,489
Current Liabilities£120,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

2 February 2010Delivered on: 8 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of charge
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: By way of first fixed charge all right title and interest of the dollar trustees in and to the moneys at any time standing to the credit of any dollar special account. By way of floating charge all right title and interest of the dollar trustees in and to the reinsurance recoveries which are at any time due under the syndicate’s reinsurance programme in respect of gross claims paid behalf of the LLP. See image for full details.
Outstanding
2 February 2010Delivered on: 8 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
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: By way of first fixed charge all right title and interest of the sterling trustees in and to the moneys at any time standing to the credit of any sterling special account. By way of floating charge all right title and interest of the sterling trustees in and to the reinsurance recoveries which are at any time due under the syndicate’s reinsurance programme in respect of gross claims paid behalf of the LLP. See image for full details.
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
2 February 2011Delivered on: 7 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
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: First fixed charge all right title and interest in and to the moneys standing to the credit of any sterling special account first floating charge all right title and interest in and to the reinsurance recoveries which are at any time due under the syndicate's reinsurance programme see image for full details.
Outstanding
2 February 2011Delivered on: 7 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of charge
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: First fixed charge all right title and interest in and to the moneys standing to the credit of any dollar special account first floating charge all right title and interest in and to the reinsurance recoveries which are at any time due under the syndicate's reinsurance programme see image for full details.
Outstanding
22 December 2009Delivered on: 29 December 2009
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form Ll MG01)

Classification: Deposit trust deed (third party deposit) (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 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

22 September 2023Full accounts made up to 31 December 2022 (40 pages)
29 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (40 pages)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (40 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (39 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (38 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (38 pages)
23 August 2018Confirmation statement made on 17 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)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 March 2017Member's details changed for Argenta Llp Services Limited on 20 December 2016 (1 page)
2 March 2017Member's details changed for Argenta Llp Services Limited on 20 December 2016 (1 page)
30 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 30 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)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
24 August 2015Annual return made up to 14 August 2015 (8 pages)
24 August 2015Annual return made up to 14 August 2015 (8 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)
6 September 2014Appointment of Edmund Baldwin Fulford as a member on 1 August 2014 (3 pages)
6 September 2014Appointment of Edmund Baldwin Fulford as a member on 1 August 2014 (3 pages)
6 September 2014Appointment of Edmund Baldwin Fulford as a member on 1 August 2014 (3 pages)
18 August 2014Registered office address changed from 130 Fenchurch Street London EC3M 5DJ to Fountain House 130 Fenchurch Street London EC3M 5DJ on 18 August 2014 (1 page)
18 August 2014Annual return made up to 14 August 2014 (7 pages)
18 August 2014Annual return made up to 14 August 2014 (7 pages)
18 August 2014Registered office address changed from 130 Fenchurch Street London EC3M 5DJ to Fountain House 130 Fenchurch Street London EC3M 5DJ on 18 August 2014 (1 page)
15 August 2014Appointment of Edmund Baldwin Fulford as a member on 1 August 2014 (3 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)
14 August 2013Annual return made up to 14 August 2013 (6 pages)
14 August 2013Annual return made up to 14 August 2013 (6 pages)
8 October 2012Appointment of Matilda Louisa Fulford as a member (3 pages)
8 October 2012Appointment of Humphrey Anthony William Fulford as a member (3 pages)
8 October 2012Appointment of Humphrey Anthony William Fulford as a member (3 pages)
8 October 2012Appointment of Matilda Louisa Fulford as a member (3 pages)
14 August 2012Annual return made up to 14 August 2012 (4 pages)
14 August 2012Annual return made up to 14 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)
16 August 2011Member's details changed for Diana Kishanda Fulford on 16 August 2011 (2 pages)
16 August 2011Member's details changed for Argenta Continuity Limited on 16 August 2011 (2 pages)
16 August 2011Member's details changed for Argenta Llp Services Limited on 16 August 2011 (2 pages)
16 August 2011Member's details changed for Diana Kishanda Fulford on 16 August 2011 (2 pages)
16 August 2011Member's details changed for Argenta Llp Services Limited on 16 August 2011 (2 pages)
16 August 2011Member's details changed for Argenta Continuity Limited on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 14 August 2011 (4 pages)
16 August 2011Annual return made up to 14 August 2011 (4 pages)
12 May 2011Full accounts made up to 31 December 2010 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (21 pages)
7 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (9 pages)
7 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (9 pages)
7 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10 (9 pages)
7 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11 (9 pages)
26 August 2010Annual return made up to 14 August 2010 (7 pages)
26 August 2010Annual return made up to 14 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)
8 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (9 pages)
8 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (9 pages)
8 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (9 pages)
8 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (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: 5 (9 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: 4 (8 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: 6 (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: 3 (9 pages)
19 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (8 pages)
29 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
29 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
14 August 2009Incorporation document\certificate of incorporation (4 pages)
14 August 2009Incorporation document\certificate of incorporation (4 pages)