8808 CAPITAL LIMITED
LONDON NEWTON JAMES AND TWINN LIMITED

Hellopages » City of London » City of London » EC3V 0XL

Company number 07764565
Status Active
Incorporation Date 6 September 2011
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Secretary's details changed for Argenta Secretariat Limited on 21 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of 8808 CAPITAL LIMITED are www.8808capital.co.uk, and www.8808-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8808 Capital Limited is a Private Limited Company. The company registration number is 07764565. 8808 Capital Limited has been working since 06 September 2011. The present status of the company is Active. The registered address of 8808 Capital Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. SIEGEL, Clifford Alan is a Director of the company. Director NEWTON, James, Dr has been resigned. Director TWINN, Sheila Frances, Dr has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 06 September 2011

Director
SIEGEL, Clifford Alan
Appointed Date: 03 June 2016
68 years old

Resigned Directors

Director
NEWTON, James, Dr
Resigned: 03 June 2016
Appointed Date: 06 September 2011
77 years old

Director
TWINN, Sheila Frances, Dr
Resigned: 03 June 2016
Appointed Date: 06 September 2011
76 years old

Persons With Significant Control

Mr. Clifford Alan Siegel
Notified on: 3 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

8808 CAPITAL LIMITED Events

09 Mar 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
13 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Termination of appointment of Sheila Frances Twinn as a director on 3 June 2016
...
... and 17 more events
10 Jan 2012
Particulars of a mortgage or charge / charge no: 3
10 Jan 2012
Particulars of a mortgage or charge / charge no: 2
07 Dec 2011
Particulars of a mortgage or charge / charge no: 1
02 Nov 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
06 Sep 2011
Incorporation

8808 CAPITAL LIMITED Charges

1 January 2012
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Amendment and restatement lloyd’s american instrument 1995 (general business for 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 september 2007 and 24 march 2009
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
2 December 2011
Deposit trust deed (gen) (10)
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyd's, 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…