RIVERSTONE CORPORATE CAPITAL 2 LIMITED
BRIGHTON BA INTERNATIONAL UNDERWRITERS LIMITED CLIPPERBAY LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6AU
Company number 05983321
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address PARK GATE 161-163, PRESTON ROAD, BRIGHTON, BN1 6AU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Register inspection address has been changed to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU; Secretary's details changed for Sarah Louise Davey on 30 May 2016. The most likely internet sites of RIVERSTONE CORPORATE CAPITAL 2 LIMITED are www.riverstonecorporatecapital2.co.uk, and www.riverstone-corporate-capital-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Riverstone Corporate Capital 2 Limited is a Private Limited Company. The company registration number is 05983321. Riverstone Corporate Capital 2 Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Riverstone Corporate Capital 2 Limited is Park Gate 161 163 Preston Road Brighton Bn1 6au. . GARROD, Sarah Louise is a Secretary of the company. HENRY, Fraser is a Secretary of the company. BENTLEY, Nicholas Craig is a Director of the company. HEMSLEY, Lorna Ann is a Director of the company. TANZER, Luke Robert is a Director of the company. Secretary FOX, Kim Theresa has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRESLIN, Jerome has been resigned. Director FISHER, Andrew has been resigned. Director KUHN, David has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MANN, James William has been resigned. Director MURPHY, Richard John has been resigned. Director PELLERIN, Keith has been resigned. Director PLATT, Shawn Aaron has been resigned. Director PUDGE, David John has been resigned. Director TOBIN, Timothy has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
GARROD, Sarah Louise
Appointed Date: 28 January 2016

Secretary
HENRY, Fraser
Appointed Date: 01 October 2010

Director
BENTLEY, Nicholas Craig
Appointed Date: 01 October 2010
66 years old

Director
HEMSLEY, Lorna Ann
Appointed Date: 01 October 2010
59 years old

Director
TANZER, Luke Robert
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
FOX, Kim Theresa
Resigned: 01 October 2010
Appointed Date: 08 December 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 December 2006
Appointed Date: 31 October 2006

Director
BRESLIN, Jerome
Resigned: 11 May 2009
Appointed Date: 22 February 2008
59 years old

Director
FISHER, Andrew
Resigned: 01 October 2010
Appointed Date: 24 March 2009
62 years old

Director
KUHN, David
Resigned: 01 October 2010
Appointed Date: 24 March 2009
64 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 08 December 2006
Appointed Date: 31 October 2006
55 years old

Director
MANN, James William
Resigned: 22 February 2008
Appointed Date: 08 December 2006
56 years old

Director
MURPHY, Richard John
Resigned: 01 October 2010
Appointed Date: 08 December 2006
70 years old

Director
PELLERIN, Keith
Resigned: 11 May 2009
Appointed Date: 08 December 2006
61 years old

Director
PLATT, Shawn Aaron
Resigned: 01 October 2010
Appointed Date: 21 April 2010
54 years old

Director
PUDGE, David John
Resigned: 08 December 2006
Appointed Date: 31 October 2006
60 years old

Director
TOBIN, Timothy
Resigned: 19 January 2010
Appointed Date: 24 March 2009
55 years old

RIVERSTONE CORPORATE CAPITAL 2 LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 31 December 2016
25 Oct 2016
Register inspection address has been changed to Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU
16 Jun 2016
Secretary's details changed for Sarah Louise Davey on 30 May 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
  • USD 16,102,726

12 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 98 more events
19 Dec 2006
New director appointed
19 Dec 2006
New director appointed
19 Dec 2006
New secretary appointed
12 Dec 2006
Company name changed clipperbay LIMITED\certificate issued on 12/12/06
31 Oct 2006
Incorporation

RIVERSTONE CORPORATE CAPITAL 2 LIMITED Charges

20 May 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
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…
1 January 2009
Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, All Policyholders, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. the property set forth as schedule a…
1 January 2009
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 January 2009
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. cash in us currency or specifically…
1 January 2009
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
1 January 2009
Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein
Description: All the present and future assets comprised in the parts of…
1 January 2009
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 31/01/2007 in respect of syndicate no. 2112 ("the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: The property constituting the trust principal but excluding…
1 January 2009
Lloyd's kentucky trust deed ("the trust deed") dated 31/01/2007 in respect of syndicate no. 2112 "the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 January 2009
Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 31/01/2007 in respect of syndicate no. 2112 (the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession dated 01/01/2009)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 January 2008
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties Asdefined Therein
Description: 1. the trust fund. 2. cash in us currency or specifically…
1 January 2008
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 January 2008
Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 as supplemented and as amended from time to time and as supplemented by a deed of accession
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, Allpolicyholders, and the Other Parties as Definedtherein
Description: 1. the trust fund. 2. the property set forth as schedule a…
1 February 2007
Charge in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
1 February 2007
Charge in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
1 February 2007
Charge (in the terms of the lloyd's american trust deed dated 7 january 1998 (the trust deed)
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time (The American Trustee) and the Society of Lloyds (Lloyds)
Description: (I) all premiums and other moneys payable during the trust…
1 February 2007
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 6 February 2007
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…
1 February 2007
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 6 February 2007
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…
1 February 2007
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february 2001)
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)
Description: All present and future assets of the member comprised in…
1 February 2007
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Trustees, 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…
1 February 2007
Lloyd's premium trust deed (general business)
Delivered: 6 February 2007
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 company comprised in…
1 February 2007
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustee(As Furtherdefined on Form M395)
Description: All future profits of the underwriting business of the…
31 January 2007
Lloyd's united states situs excess or surplus lines trust deed (the trust deed) dated 31 january 2007 in respect of syndicate no. 2112 (the syndicate) as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Otherparties as Defined Therein
Description: The property constituting the trust principal but excluding…
31 January 2007
Lloyd's united states situs credit for reinsurance trust deed (the trust deed) dated 31 january 2007 in respect of syndicate no. 2112 (the syndicate) as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
31 January 2007
Lloyd's kentucky trust deed (the trust deed) dated 31 january 2007 in respect of syndicate no.2112 (The syndicate)
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
31 January 2007
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…