OLD COMPANY 20 LIMITED

OLD COMPANY 20 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOLD COMPANY 20 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02854310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD COMPANY 20 LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is OLD COMPANY 20 LIMITED located?

    Registered Office Address
    Hampden House
    Great Hampden
    HP16 9RD Great Missenden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD COMPANY 20 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MS AMLIN LIMITEDDec 03, 2019Dec 03, 2019
    MS AMLIN PLCFeb 29, 2016Feb 29, 2016
    AMLIN PLCSep 25, 1998Sep 25, 1998
    ANGERSTEIN UNDERWRITING TRUST PLC.Sep 30, 1993Sep 30, 1993
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANYSep 17, 1993Sep 17, 1993

    What are the latest accounts for OLD COMPANY 20 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for OLD COMPANY 20 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Francis William Johnston as a director on Oct 01, 2020

    2 pagesAP01

    Confirmation statement made on Oct 14, 2020 with updates

    4 pagesCS01

    Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom to Hampden House Great Hampden Great Missenden HP16 9rd on Dec 21, 2020

    1 pagesAD01

    Notification of Hampden Group Management Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC02

    Termination of appointment of Satoshi Watabe as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Shinichi Imayoshi as a director on Oct 01, 2020

    1 pagesTM01

    Cessation of Ms&Ad Insurance Group Holdings, Inc. as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    Termination of appointment of Frederick Christopher Foreman as a secretary on Oct 01, 2020

    1 pagesTM02

    Termination of appointment of Frederick Christopher Foreman as a director on Oct 01, 2020

    1 pagesTM01

    Appointment of Hampden Legal Plc as a secretary on Oct 01, 2020

    2 pagesAP04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2020

    RES15

    Satisfaction of charge 27 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Termination of appointment of James Le Tall Illingworth as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of Simon Charles Waldegrave Beale as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Mr Frederick Christopher Foreman as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Shinichi Imayoshi as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Satoshi Watabe as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Tadashi Yamada as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Oliver Lars Edwin Peterken as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Shinichi Imayoshi as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Philip James Calnan as a director on Nov 29, 2019

    1 pagesTM01

    Who are the officers of OLD COMPANY 20 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    JOHNSTON, Francis William
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    EnglandBritish252387340001
    CASEMENT, David Alexander
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    208714580001
    FELTON, Esther
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    250659420001
    FENWICK, Graham Peter
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    250656700001
    FOREMAN, Frederick Christopher
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    257855140001
    PENDER, Charles Christopher Tresilian
    St Helen's
    1 Undershaft
    EC3A 8ND London
    Secretary
    St Helen's
    1 Undershaft
    EC3A 8ND London
    British63509920002
    PURVIS, Martin Terence Alan
    1 Undershaft
    EC3A 8ND London
    St Helens
    England
    Secretary
    1 Undershaft
    EC3A 8ND London
    St Helens
    England
    British160188970001
    STEVENS, Mark Philip David
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    British165810220001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    FRIENDS IVORY & SIME PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ADAM, Robin John Leaver
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish185607020001
    ALBERS, Martin
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    SwitzerlandSwiss238103990001
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    ARNOLD, Simon Rory
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    Director
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    British66604710003
    BEALE, Simon Charles Waldegrave
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish73686760003
    BOSSE, Christine
    Undershaft
    EC3A 8ND London
    St Helen's 1
    Director
    Undershaft
    EC3A 8ND London
    St Helen's 1
    DenmarkDanish134998700001
    BUCHANAN, Nigel James Cubitt
    St Helen's
    1 Undershaft
    EC3A 8ND London
    Director
    St Helen's
    1 Undershaft
    EC3A 8ND London
    EnglandBritish43563090001
    CALNAN, Philip James
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish204253780001
    CARPENTER, Brian Douglas
    St Helen's
    1 Undershaft
    EC3A 8ND London
    Director
    St Helen's
    1 Undershaft
    EC3A 8ND London
    EnglandBritish21299200002
    CHAKRAVERTY, Julie
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish114083240001
    COLLINS, Alan Stanley, Sir
    1 Undershaft
    EC3A 8ND London
    St Helen's
    England
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    England
    EnglandBritish164621880001
    DAVEY, Richard Harding
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish109835600002
    FEINSTEIN, Martin Douglas
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    UsaAmerican126648610001
    FOREMAN, Frederick Christopher
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritish265658530001
    FUKUHARA, Kenichi
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomJapanese174804060001
    HARRIES, David Nicholas
    39 Holden Way
    RM14 1BT Upminster
    Essex
    Director
    39 Holden Way
    RM14 1BT Upminster
    Essex
    EnglandEnglish11628540002
    HEXTALL, Richard Anthony
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish283405430001
    HOBROW, Anthony Gordon Piers
    Park Farm Barn Maresfield
    TN22 2EE Uckfield
    East Sussex
    Director
    Park Farm Barn Maresfield
    TN22 2EE Uckfield
    East Sussex
    British6515440002
    HOLT, Anthony Wareham
    St Helen's
    1 Undershaft
    EC3A 8ND London
    Director
    St Helen's
    1 Undershaft
    EC3A 8ND London
    British29462730003
    HOLT, Anthony Wareham
    Great Orchard
    Bignor
    RH20 1PQ Pulborough
    West Sussex
    Director
    Great Orchard
    Bignor
    RH20 1PQ Pulborough
    West Sussex
    British29462730003
    ILLINGWORTH, James Le Tall
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritish51360900002
    ILLINGWORTH, James Le Tall
    9 Ennismore Avenue
    Chiswick
    W4 1SE London
    Director
    9 Ennismore Avenue
    Chiswick
    W4 1SE London
    British51360900001

    Who are the persons with significant control of OLD COMPANY 20 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    England
    Oct 01, 2020
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01085256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms&Ad Insurance Group Holdings, Inc.
    Shinkawa 2-Chome
    Chuo-Ku
    1040033 Tokyo
    27-2
    Japan
    Apr 06, 2016
    Shinkawa 2-Chome
    Chuo-Ku
    1040033 Tokyo
    27-2
    Japan
    Yes
    Legal FormPublic Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredJapan
    Registration Number010001116542
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does OLD COMPANY 20 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Aug 02, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies up to a maximum amount of £28,000,000 due or to become due from amlin corporate services limited to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge the account. See image for full details.
    Persons Entitled
    • Lsf Pensions Management Limited
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Aug 24, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 22, 2005
    Delivered On Nov 30, 2005
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Trustee for the Secured Parties
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2004
    Delivered On Dec 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Trustee for the Secured Parties)
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 03, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill, the uncalled capital, the investments, all monetary claims and all related rights.right title and interest in and to the proceeds of any insurance policy and all related rights. By way of first floating charge the whole of the companys undertaking and assets present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC, as Agent and Trustee for the Finance Parties Under the Facility Agreement
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    A debenture
    Created On Jan 01, 2003
    Delivered On Jan 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title and interest from time to time in and to the real property. The tangible moveable property, the accounts, the intellectual property, any goodwill, uncalled capital, the investments, the shares, all dividends interest and other monies, all monetary claims.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties Under the Facility Agreement)
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 12, 2001
    Delivered On Jul 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 14, 2001Registration of a charge (395)
    • Jan 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 2000
    Delivered On Nov 28, 2000
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the obligors to the chargee or any of the other secured parties under or pursuant to the finance documents (all as defined therein)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC ("Trustee")
    Transactions
    • Nov 28, 2000Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of further charge
    Created On Jan 01, 1998
    Delivered On Jan 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a deed of covenant of even date and this charge
    Short particulars
    Further fixed charge all right title and interest in the "mortgaged securities" and the "charged cash" as defined on the 395 and further floating charge the whole of the rights and. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Jan 22, 1998Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee amending a fixed and floating charge dated 30TH november 1993 as defined in this deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Society
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 20, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed
    Short particulars
    All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title and interest in the mortgaged securities. See the mortgage charge document for full details.
    Persons Entitled
    • The "Society"
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations of aut (no 10) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations of aut (no 9) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations of aut (no 8) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All future profits and moneys of the company...........see form 395.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations of aut (no 7) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations of aut (no.6) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations aut (no 5) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations of aut (no 4) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All the underwriting obligations aut (no 3) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed
    Short particulars
    All moneys or other property after the date of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society,the Trustees and the Beneficiaries
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0