GRACECHURCH UTG NO. 361 LIMITED

GRACECHURCH UTG NO. 361 LIMITED

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

    Company NameGRACECHURCH UTG NO. 361 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159611
    JurisdictionScotland
    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 GRACECHURCH UTG NO. 361 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GRACECHURCH UTG NO. 361 LIMITED located?

    Registered Office Address
    7 Duncan Street
    EH9 1SZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRACECHURCH UTG NO. 361 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATLIN ETA LIMITEDMay 29, 2007May 29, 2007
    WELLINGTON ETA LIMITEDOct 06, 2004Oct 06, 2004
    PREMIUM ETA LIMITEDAug 09, 1995Aug 09, 1995

    What are the latest accounts for GRACECHURCH UTG NO. 361 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GRACECHURCH UTG NO. 361 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

    1 pagesDS01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Mark John Tottman as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Feb 28, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Jeremy Richard Holt Evans on May 02, 2018

    2 pagesCH01

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Duncan Street Edinburgh EH9 1SZ on Mar 08, 2018

    1 pagesAD01

    Confirmation statement made on Feb 28, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 23, 2018

    RES15

    Notification of Nomina Services Limited as a person with significant control on Dec 14, 2017

    2 pagesPSC02

    Termination of appointment of Paul Andrew Jardine as a director on Dec 14, 2017

    1 pagesTM01

    Appointment of Nomina Plc as a director on Dec 14, 2017

    2 pagesAP02

    Who are the officers of GRACECHURCH UTG NO. 361 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    TOTTMAN, Mark John
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritishUnderwriting Agent72513380002
    NOMINA PLC
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03382553
    81968410003
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British100201680002
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    British72182310002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Secretary
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    BritishDirector70960040001
    REES, Marie Louise
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    201004140001
    THOMAS, Heather Irene
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Secretary
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British105936240001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    WELLINGTON INSURANCE LIMITED
    88 Leadenhall Street
    EC3A 3BA London
    Secretary
    88 Leadenhall Street
    EC3A 3BA London
    100566440001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkCompany Director37578750001
    BRADBROOK, Paul Richard
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishInsurance Executive148983260001
    BURKE, Martin Thomas
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    Director
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    United KingdomIrishActuary240344510001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    BritishCompany Director6386010002
    CALLAN, Robert
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishAccountant130365420001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CUSACK, Julian Michael
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    Director
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    BritishCompany Director84410430001
    EVANS, Jeremy Richard Holt
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritishCompany Director161542790001
    FRESHWATER, Neil Andrew
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishAccountant125646370001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    BritishCompany Director9580170001
    HOOK, Christian Robert Macnachtan
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    BritishSolicitor45036950001
    IBESON, David Christopher Ben
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishActuary52745170002
    IBESON, David Christopher Ben
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    United KingdomBritishActuary52745170002
    IVORY, Ian Eric
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    Director
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    United KingdomBritishInvestment Manager69668870001
    JARDINE, Paul Andrew
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritishActuary62337170003
    JENNER, Michael Eugene
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    Director
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    BritishInsurance Broker12441700001
    LETSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    EnglandBritish,AmericanCompany Director54716770009
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishBusinessman685750001
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Director
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    BritishDirector70960040001
    PREBENSEN, Preben
    Dulverton
    TA22 9JH Somerset
    Hollam House
    Director
    Dulverton
    TA22 9JH Somerset
    Hollam House
    United KingdomBritishCompany Director137567870001
    PRIMER, Daniel Francis
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomAmericanLawyer112177980002

    Who are the persons with significant control of GRACECHURCH UTG NO. 361 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Dec 14, 2017
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03603617
    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.
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc147137
    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.

    Does GRACECHURCH UTG NO. 361 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit trust deed
    Created On May 20, 2010
    Delivered On Jun 08, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All the future profits of the underwriting business of the company at lloyds subject to any prior charge contained in the premiums trust deed.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jun 08, 2010Registration of a charge (MG01s)
    Lloyd's security & trust deed
    Created On May 20, 2010
    Delivered On Jun 08, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    As security for the secured obligations referred to in paragraph 1 under “amounts secured 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. See image for full details.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jun 08, 2010Registration of a charge (MG01s)
    Amendment and restatement lloyd's american instrument 1995
    Created On Mar 24, 2009
    Delivered On Apr 14, 2009
    Outstanding
    Amount secured
    All losses, claims, returns of premiums, re-insurance premiums and other outgoings in connection with the 1992 and prior american business
    Short particulars
    All present and future assets including all premiums, reinsurance recoveries and other monies in connection with the members new american general business - see form 410 schedule for full details.
    Persons Entitled
    • Lloyds
    Transactions
    • Apr 14, 2009Registration of a charge (410)
    • May 05, 2009
    Lloyds american trust deed
    Created On Mar 24, 2009
    Delivered On Apr 14, 2009
    Outstanding
    Amount secured
    All losses, claims, returns of premiums, re-insurance premiums and other outgoings in connection with the 1992 and prior american business
    Short particulars
    All premiums and other moneys payable during the trust term to or for the account - see form 410 schedule for full details.
    Persons Entitled
    • The American Trustee
    Transactions
    • Apr 14, 2009Registration of a charge (410)
    • May 05, 2009
    Deposit trust deed (third party deposit)
    Created On Jun 15, 2007
    Delivered On Jun 20, 2007
    Satisfied
    Amount secured
    All the obligations and sums payable
    Short particulars
    All moneys or other property, all future profits of the underwriting business and the moneys or other property approved - see form 410 for further details.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jun 20, 2007Registration of a charge (410)
    • Dec 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Security and trust deed (letter of credit and bank guarantee)
    Created On Feb 02, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees. All future underwriting profits. See form 410 for further details.
    Persons Entitled
    • Lloyds
    Transactions
    • Feb 22, 2007Registration of a charge (410)
    • Dec 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Security and trust deed (letter of credit and bank guarantee)
    Created On Jan 01, 2006
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees for the time being.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    Security and trust deed (letter of credit and bank guarantee)
    Created On Jan 01, 2006
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees for the time being.
    Persons Entitled
    • Lloyd's
    Transactions
    • Jan 06, 2006Registration of a charge (410)
    Deposit trust deed
    Created On Nov 11, 2004
    Delivered On Nov 25, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Allmoneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees.
    Persons Entitled
    • Lloyd's
    Transactions
    • Nov 25, 2004Registration of a charge (410)
    Trust deed
    Created On Jan 01, 2004
    Delivered On Jan 20, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property constituting the trust principal but excluding the investment income from time to time earned thereon-see form 410 for further details.
    Persons Entitled
    • Lloyd's and Another as Trustee
    Transactions
    • Jan 20, 2004Registration of a charge (410)
    Lloyds asia (offshire policies) instrument 2002 (general business of all underwriting members)
    Created On Feb 13, 2002
    Delivered On Feb 25, 2002
    Outstanding
    Amount secured
    The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other permitted offshore policies trust outgoings
    Short particulars
    All the present and future assets of the member comprised in the members offshire policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of s chedule 2 to the offshire policies instrument--see mort doc for full listing.
    Persons Entitled
    • Lloyds
    Transactions
    • Feb 25, 2002Registration of a charge (410)
    Lloyds asia (singapore policies) instrument 2002 (general business of all underwriting members)
    Created On Feb 13, 2002
    Delivered On Feb 25, 2002
    Outstanding
    Amount secured
    The losses, claims, rerturn of premiums, reinsurance premiums, expenses, obligations and other permitted singaport policies trust outgoings
    Short particulars
    All the present and future assets of the member comprised in the members 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 schedule 2 to the singapore policies instrument--see mort doc for full listing.
    Persons Entitled
    • Lloyds
    Transactions
    • Feb 25, 2002Registration of a charge (410)
    Lloyds united states situs credit for reinsurance trust deed
    Created On Jan 03, 2002
    Delivered On Jan 22, 2002
    Outstanding
    Amount secured
    The payment of all expenditure and fees of the trustee
    Short particulars
    The principal at any time but excluding the investment income from time to time earned thereon.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jan 22, 2002Registration of a charge (410)
    Lloyds canadian trust deed
    Created On May 25, 2001
    Delivered On Jun 13, 2001
    Outstanding
    Amount secured
    The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other permitted canadian trust outgoings
    Short particulars
    All the present and future assets of the member comprised in the members canadian trust fund constituted under and pursuant to the lloyds canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyds canadian trust deed, including the following (I) all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members canadian business and all other interest of the member therin (ii) all canadian rights of recovery.
    Persons Entitled
    • Royal Trust Corporation of Canada
    Transactions
    • Jun 13, 2001Registration of a charge (410)
    Lloyds canadian margin fund trust deed
    Created On May 25, 2001
    Delivered On Jun 13, 2001
    Outstanding
    Amount secured
    Trustee priority claims
    Short particulars
    All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyds canadian business requirements 2001 made by the council of lloyds or any other requirements of the council of lloyds. B)all monies, investments, income, gains or other asets at any time representing or accruing to the contributions referred to above.
    Persons Entitled
    • Royal Trust Corporation of Canada
    Transactions
    • Jun 13, 2001Registration of a charge (410)
    Lloyds illinois licensed and 1004 multiple trust deed
    Created On Mar 30, 2001
    Delivered On Apr 18, 2001
    Outstanding
    Amount secured
    Any sum of money which is or becomes payable to a policyholder to pay a claim arising under an illinois policy
    Short particulars
    õAll present and future assets comprised in the corporated members trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing oraccruing to that trust fund.
    Persons Entitled
    • Mellon Trust Company
    Transactions
    • Apr 18, 2001Registration of a charge (410)
    Amendment and restatement lloyd's american instrument 1995
    Created On Dec 28, 2000
    Delivered On Jan 17, 2001
    Outstanding
    Amount secured
    The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other "permitted dollar trust outgoings"
    Short particulars
    All the present and future assets of the member comprised in the m embersdollar trust fund constituted under and pursuant to the 1995 american instrumen (corporate member) full particulars of which assets are set out in clause 3 ofand schedule 2 to the 1995 american instrument (corporate members)-see mortgagedocument for full details.
    Persons Entitled
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jan 17, 2001Registration of a charge (410)
    Lloyds canadian trust deed
    Created On Dec 28, 2000
    Delivered On Jan 17, 2001
    Outstanding
    Amount secured
    The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations amd other "permitted canadian trust outgoings"
    Short particulars
    All the present and future assets of the member comprised in the m embers canadian trust fund constituted under and pursuant to the lloyds canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyds canadian trust deed- see mortgage document for full details.
    Persons Entitled
    • Royal Trust Corporation of Canada
    Transactions
    • Jan 17, 2001Registration of a charge (410)
    Lloyds australian joint asset trust deed (no.1)
    Created On Jun 06, 2000
    Delivered On Jun 22, 2000
    Outstanding
    Amount secured
    All claims of or submitted by a holder of any australian policy to which the trust deed applies
    Short particulars
    All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
    Persons Entitled
    • Lloyds
    Transactions
    • Jun 22, 2000Registration of a charge (410)
    Lloyds australian joint asset trust deed (no.2)
    Created On Jun 06, 2000
    Delivered On Jun 22, 2000
    Outstanding
    Amount secured
    All claims of or submitted by a holder of any australian policy to which the trust deed applies
    Short particulars
    All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
    Persons Entitled
    • Lloyds
    Transactions
    • Jun 22, 2000Registration of a charge (410)
    Lloyds australian trust deed
    Created On Jun 06, 2000
    Delivered On Jun 22, 2000
    Outstanding
    Amount secured
    All claims of or submitted by a holder of any australian policy to which the trust deed applies
    Short particulars
    The share of the corporate member in all present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share.
    Persons Entitled
    • Lloyds
    Transactions
    • Jun 22, 2000Registration of a charge (410)
    Deposit trust deed
    Created On Jan 26, 2000
    Delivered On Feb 08, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All future profits of the underwriting business of the company at lloyds, subject to any prior charge contained in the premium trust deed. Premiums trust deed menas the deed or deeds made or to be made between the company and the society in a form approved by the secretary of state under the insurance companies act 1982 entitled lloyds premiums trust deed and declaring trusts upon which the premiums and other moneys received bu=y or on behalf of the companyin connection with insurance business other than long term insurance business are to be held.
    Persons Entitled
    • Lloyds
    Transactions
    • Feb 08, 2000Registration of a charge (410)
    Lloyds premiums trust deed
    Created On Jan 01, 1999
    Delivered On Jan 21, 1999
    Outstanding
    Amount secured
    The losses, claims, return s of premiums, reinsurance premiums, expenses, obligations and other "permitted trust outgoings"
    Short particulars
    All the present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 and schedule 2 to the trust deed.
    Persons Entitled
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jan 21, 1999Registration of a charge (410)
    Floating charge
    Created On Aug 13, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    A revolving loan facility of £100,000,000 or its equivalent from time to time in U.S. dollars
    Short particulars
    All right, title and interest. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Aug 22, 1997Registration of a charge (410)
    • Jun 02, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 13, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    A revolving loan facility of £100,000,000 or its equivalent from time to time in U.S. dollars
    Short particulars
    All right,title and interest. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Aug 22, 1997Registration of a charge (410)
    • Jun 02, 1999Statement of satisfaction of a charge in full or part (419a)

    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