ADVENT CAPITAL (NO.2) LIMITED
LONDON EVER 1882 LIMITED

Hellopages » City of London » City of London » EC3R 7BB

Company number 04521289
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 2ND FLOOR, 2 MINSTER COURT, LONDON, EC3R 7BB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016. The most likely internet sites of ADVENT CAPITAL (NO.2) LIMITED are www.adventcapitalno2.co.uk, and www.advent-capital-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advent Capital No 2 Limited is a Private Limited Company. The company registration number is 04521289. Advent Capital No 2 Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Advent Capital No 2 Limited is 2nd Floor 2 Minster Court London Ec3r 7bb. . EWING, Neil Murdoch is a Secretary of the company. AMBRIDGE, Trevor John is a Director of the company. HEWITT, Ian Malcolm is a Director of the company. Secretary BUCKNELL, Zoe Claire has been resigned. Secretary MURPHY, Clifford Edward has been resigned. Secretary PERDONI, Giuseppe has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director CAUDLE, Brian Frank has been resigned. Director GREEN, Philip James has been resigned. Director MURPHY, Clifford Edward has been resigned. Director THOMPSON, Keith Donald has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
EWING, Neil Murdoch
Appointed Date: 01 September 2008

Director
AMBRIDGE, Trevor John
Appointed Date: 04 January 2010
66 years old

Director
HEWITT, Ian Malcolm
Appointed Date: 19 January 2016
63 years old

Resigned Directors

Secretary
BUCKNELL, Zoe Claire
Resigned: 31 December 2006
Appointed Date: 14 March 2003

Secretary
MURPHY, Clifford Edward
Resigned: 14 March 2003
Appointed Date: 03 October 2002

Secretary
PERDONI, Giuseppe
Resigned: 31 August 2008
Appointed Date: 01 January 2007

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 03 October 2002
Appointed Date: 29 August 2002

Director
CAUDLE, Brian Frank
Resigned: 30 June 2012
Appointed Date: 03 October 2002
90 years old

Director
GREEN, Philip James
Resigned: 19 January 2016
Appointed Date: 04 January 2010
58 years old

Director
MURPHY, Clifford Edward
Resigned: 31 May 2006
Appointed Date: 03 October 2002
66 years old

Director
THOMPSON, Keith Donald
Resigned: 31 August 2011
Appointed Date: 03 October 2002
67 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 03 October 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Advent Capital (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVENT CAPITAL (NO.2) LIMITED Events

30 Aug 2016
Confirmation statement made on 29 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Appointment of Mr Ian Malcolm Hewitt as a director on 19 January 2016
19 Jan 2016
Termination of appointment of Philip James Green as a director on 19 January 2016
02 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

...
... and 93 more events
14 Oct 2002
New secretary appointed;new director appointed
14 Oct 2002
New director appointed
14 Oct 2002
New director appointed
03 Oct 2002
Company name changed ever 1882 LIMITED\certificate issued on 03/10/02
29 Aug 2002
Incorporation

ADVENT CAPITAL (NO.2) 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…
23 June 2004
Lloyd's deposit trust deed (third party deposit)
Delivered: 2 July 2004
Status: Satisfied on 18 October 2007
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: Such moneys or other property approved by the council of…
1 January 2004
Lloyd's deposit trust deed (third party deposit)
Delivered: 19 January 2004
Status: Satisfied on 2 April 2005
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's deposit trust deed
Delivered: 19 January 2004
Status: Satisfied on 18 October 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
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 assets…
23 January 2003
Deposit trust deed
Delivered: 5 February 2003
Status: Satisfied on 18 October 2007
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 at any time paid or…
23 January 2003
Deposit trust deed (third party deposit)
Delivered: 5 February 2003
Status: Satisfied on 18 October 2007
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 at lloyd'S…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument dated 7TH september 1995 (as amended and as supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The property constituting the trust principal but excluding…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All premiums and other moneys payable during the trust term…
1 January 2003
Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
1 January 2003
Lloyd's south african trust deed made on 15 january 1999 between the society of lloyd's and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Lloyd's,London,the Trustee and Its Successors,the Holder of Any South African Policy,the Agentof Any Syndicate,the Regulating Trustee and Other Trustees
Description: All present and future assets comprised in the parts of the…
1 January 2003
Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders
Description: The trust fund,cash in us currency or specifically…
1 January 2003
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's London and All Ceding Insurers
Description: The trust fund,cash in us currency or specifically…
1 January 2003
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's, All Policyholders and Third-Party Claimants
Description: The trust fund,cash in us currency or specifically…
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 FORM395)
Description: Subject to any charge over, and assignment by the company…
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…
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
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 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
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 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
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 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
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 Respect Ofthe American Business
Description: (I) all premiums and other moneys payable during the trust…