CSMA CAPITAL LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4DE

Company number 03829751
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address BRITANNIA HOUSE, 21 STATION STREET, BRIGHTON, EAST SUSSEX, BN1 4DE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of John Frederick Herington as a director on 13 September 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of CSMA CAPITAL LIMITED are www.csmacapital.co.uk, and www.csma-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Csma Capital Limited is a Private Limited Company. The company registration number is 03829751. Csma Capital Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Csma Capital Limited is Britannia House 21 Station Street Brighton East Sussex Bn1 4de. . SLINN, Colin John is a Secretary of the company. SAMPSON, David is a Director of the company. Secretary MURRAY, Christine Kathy has been resigned. Secretary SKINNER, Charles Peter has been resigned. Director HERINGTON, John Frederick has been resigned. Director KENWARD, Stephen has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SLINN, Colin John
Appointed Date: 19 June 2006

Director
SAMPSON, David
Appointed Date: 18 August 1999
77 years old

Resigned Directors

Secretary
MURRAY, Christine Kathy
Resigned: 19 June 2006
Appointed Date: 16 May 2003

Secretary
SKINNER, Charles Peter
Resigned: 16 May 2003
Appointed Date: 18 August 1999

Director
HERINGTON, John Frederick
Resigned: 13 September 2016
Appointed Date: 18 August 1999
76 years old

Director
KENWARD, Stephen
Resigned: 19 September 2005
Appointed Date: 18 August 1999
74 years old

Persons With Significant Control

The Civil Service Motoring Association
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSMA CAPITAL LIMITED Events

26 Sep 2016
Termination of appointment of John Frederick Herington as a director on 13 September 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
01 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 53 more events
09 Dec 1999
Particulars of mortgage/charge
09 Dec 1999
Particulars of mortgage/charge
09 Dec 1999
Particulars of mortgage/charge
02 Dec 1999
Particulars of mortgage/charge
18 Aug 1999
Incorporation

CSMA CAPITAL LIMITED Charges

24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
28 December 2000
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Furtherdefined on Form M395)
Description: All premiums and other monies (being premiums and other…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
1 January 2000
Deposit trust deed (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All moneys or other property at any time paid or…
28 November 1999
Lloyd's premium trust deed (general business)
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
28 November 1999
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as further amended on 7 january 1998)
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: The Managing Agents Dollar Trustees
Description: All premiums and other monies (being premiums and other…
28 November 1999
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada
Description: All property which may be (or should be) assigned or…
28 November 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 25 november 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: The American Trustee
Description: (I) all premiums and other monies payable including…
18 November 1999
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…