ACORN CORPORATE CAPITAL LIMITED
LONDON FORGEMICRO LIMITED

Hellopages » City of London » City of London » EC3M 7HA

Company number 04497560
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr. Robert John Harden as a director on 3 February 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Stuart Robert Davies as a director on 22 November 2016. The most likely internet sites of ACORN CORPORATE CAPITAL LIMITED are www.acorncorporatecapital.co.uk, and www.acorn-corporate-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.8 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.Acorn Corporate Capital Limited is a Private Limited Company. The company registration number is 04497560. Acorn Corporate Capital Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Acorn Corporate Capital Limited is Gallery 9 One Lime Street London Ec3m 7ha. . COOPER, Paul David is a Director of the company. DUFFY, Michael is a Director of the company. HARDEN, Robert John is a Director of the company. Secretary CORMACK, Adrianne has been resigned. Secretary DONOVAN, Paul has been resigned. Secretary FETTO, Amanda has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary OSMAN, Philip Arthur Victor Selim has been resigned. Secretary RYAN, Kevin Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRIPPS, Richard Hugh has been resigned. Director DAVIES, Stuart Robert has been resigned. Director LAW, Robert David has been resigned. Director MANNING, Stephen Trevor has been resigned. Director WATSON, Michael Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
COOPER, Paul David
Appointed Date: 23 April 2013
52 years old

Director
DUFFY, Michael
Appointed Date: 04 August 2016
61 years old

Director
HARDEN, Robert John
Appointed Date: 03 February 2017
53 years old

Resigned Directors

Secretary
CORMACK, Adrianne
Resigned: 30 June 2012
Appointed Date: 18 August 2010

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 05 July 2012

Secretary
FETTO, Amanda
Resigned: 22 April 2008
Appointed Date: 19 January 2005

Secretary
GREENFIELD, James William
Resigned: 10 February 2016
Appointed Date: 07 May 2013

Secretary
OSMAN, Philip Arthur Victor Selim
Resigned: 16 July 2010
Appointed Date: 01 July 2009

Secretary
RYAN, Kevin Keith
Resigned: 19 January 2005
Appointed Date: 04 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2002
Appointed Date: 29 July 2002

Director
CRIPPS, Richard Hugh
Resigned: 31 July 2014
Appointed Date: 06 September 2002
76 years old

Director
DAVIES, Stuart Robert
Resigned: 22 November 2016
Appointed Date: 23 June 2016
57 years old

Director
LAW, Robert David
Resigned: 22 February 2013
Appointed Date: 13 September 2002
65 years old

Director
MANNING, Stephen Trevor
Resigned: 29 July 2016
Appointed Date: 08 September 2014
62 years old

Director
WATSON, Michael Clive
Resigned: 23 June 2016
Appointed Date: 13 September 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 2002
Appointed Date: 29 July 2002

ACORN CORPORATE CAPITAL LIMITED Events

03 Feb 2017
Appointment of Mr. Robert John Harden as a director on 3 February 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Appointment of Michael Duffy as a director on 4 August 2016
...
... and 95 more events
09 Sep 2002
Registered office changed on 09/09/02 from: 1 mitchell lane bristol BS1 6BU
09 Sep 2002
New director appointed
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
29 Jul 2002
Incorporation

ACORN CORPORATE CAPITAL LIMITED Charges

8 June 2010
Deposit trust deed (third party deposit)
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
3 June 2010
Deposit trust deed (gen) (10)
Delivered: 10 June 2010
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…
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…
20 May 2010
Deposit trust deed (third party deposit)
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
18 February 2010
Deposit trust deed (third party deposit)
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
18 November 2009
Security and trust deed (letter of credit and bank guarantee)
Delivered: 3 December 2009
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…
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…
17 February 2009
A deed of assignment
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Ing Bank N.V.,London Branch
Description: Its rights and interests in respect of the reinsurance…
1 May 2008
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: 8 May 2008
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 April 2008
Lloyd's kentucky trust deed ("the trust deed") dated 23 february 1996 in respect of syndicate no 839. ("the syndicate")
Delivered: 12 April 2008
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 April 2008
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 7 september 1995 in respect of syndicate no.839 ("The syndicate") as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 12 April 2008
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 April 2008
Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 07/09/1995 in respect of syndicate no. 839 (the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession dated 1 april 2008)
Delivered: 12 April 2008
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…
20 February 2008
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: 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…
20 February 2008
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: 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…
19 February 2008
A security deed
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: All rights in respect of any amount standing to the credit…
19 February 2008
An assignment of reinsurance contract
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: All rights and interests in respect of the reinsurance…
23 May 2003
Lloyd's canadian fund trust deed (the "trust deed") constituting the margin fund (as defined in schedule 1 of the trust deed) (the "margin fund") dated 25 may 2001 and
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (As Trustee)
Description: All interest of the company in present and future…
10 February 2003
Deposit trust deed (third party deposit)
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries
Description: All future profits of the underwriting business of the…
1 January 2003
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: 15 January 2003
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: Subject to any charge over, and assignment by the company…
31 December 2002
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business
Description: (I) all premiums and other moneys payable during the trust…
31 December 2002
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: 15 January 2003
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…
31 December 2002
A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395)
Description: All the present and future assets comprised in the parts of…
31 December 2002
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
31 December 2002
A charge dated 15TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395)
Description: All the present and future assets comprised in the trust…
31 December 2002
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: 15 January 2003
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…
31 December 2002
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
31 December 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: 15 January 2003
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Singapore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
31 December 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: 15 January 2003
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…
31 December 2002
Lloyd's premium trust deed (general business)
Delivered: 15 January 2003
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…
13 December 2002
Deposit trust deed
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries
Description: All moneys or other property transferred to or under the…
22 November 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 29 November 2002
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…