ADVENT CAPITAL (NO. 3) LIMITED
LONDON

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

Company number 05528808
Status Active
Incorporation Date 5 August 2005
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 eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ADVENT CAPITAL (NO. 3) LIMITED are www.adventcapitalno3.co.uk, and www.advent-capital-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two 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 3 Limited is a Private Limited Company. The company registration number is 05528808. Advent Capital No 3 Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Advent Capital No 3 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 PERDONI, Giuseppe has been resigned. Director CAUDLE, Brian Frank has been resigned. Director GREEN, Philip James has been resigned. Director GREEN, Philip James has been resigned. Director LUMMIS, Duncan has been resigned. Director MURPHY, Clifford Edward has been resigned. Director THOMPSON, Keith Donald 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: 05 August 2005

Secretary
PERDONI, Giuseppe
Resigned: 17 July 2008
Appointed Date: 01 January 2007

Director
CAUDLE, Brian Frank
Resigned: 30 June 2012
Appointed Date: 05 August 2005
90 years old

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

Director
GREEN, Philip James
Resigned: 08 August 2010
Appointed Date: 04 January 2010
58 years old

Director
LUMMIS, Duncan
Resigned: 31 December 2013
Appointed Date: 04 January 2010
61 years old

Director
MURPHY, Clifford Edward
Resigned: 31 May 2006
Appointed Date: 05 August 2005
66 years old

Director
THOMPSON, Keith Donald
Resigned: 31 August 2011
Appointed Date: 05 August 2005
67 years old

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. 3) LIMITED Events

04 Apr 2017
Full accounts made up to 31 December 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
04 Mar 2016
Full 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
...
... and 77 more events
11 Jan 2006
Particulars of mortgage/charge
05 Jan 2006
Particulars of mortgage/charge
29 Sep 2005
Accounting reference date extended from 31/08/06 to 31/12/06
29 Sep 2005
Ad 22/09/05--------- £ si [email protected]=49999 £ ic 1/50000
05 Aug 2005
Incorporation

ADVENT CAPITAL (NO. 3) LIMITED Charges

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…
26 March 2010
Assignment by way of security
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Advent Re Limited
Description: All rights under the premiums trust deed in respect of the…
2 September 2009
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: 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…
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 March 2009
Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01 march 2009 in respect of syndicate no. 3330 (including all incidental syndicates of such syndicate) (the syndicate")
Delivered: 17 March 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 March 2009
Lloyd's kentucky trust deed ("the trust deed") dated 01 march 2009 in respect of syndicate no.3330 ("The syndicate")
Delivered: 17 March 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 March 2009
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01 march 2009 in respect of syndicate no. 3330 (including all incidental syndicates of such syndicate) (the syndicate")
Delivered: 17 March 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 March 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: 17 March 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 March 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: 17 March 2009
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
27 February 2009
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: 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…
1 June 2006
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
1 January 2006
Charge dated 1ST january 2006 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2006 itself constituted by an instrument dated 1ST january 2004 (as amended and as supplemented from time to time) and as supplemented by a deed of accession
Delivered: 20 January 2006
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…
1 January 2006
Charge dated 1ST january 2006 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2006 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: 20 January 2006
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…
1 January 2006
Charge dated 1ST january 2006 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2006 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: 20 January 2006
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 2006
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 made on 1 january 2006) and
Delivered: 20 January 2006
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 2006
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 1 january 2006) and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers Andcertain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2006
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 made 1 january 2006) and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders and Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2006
Lloyd's kentucky joint asset trust deed (the "trust deed") dated 23RD february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 1 january 2006) and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville, Kentucky), Lloyd's, Thekentucky Attorney-in-Fact for Underwriters at Lloyd's and All Policy Holders and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund, the property set forth in schedule a to the…
1 January 2006
A charge in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument dated 15 january 1999 and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the parts of…
1 January 2006
Charge dated 6TH june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
1 January 2006
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the member comprised in…
1 January 2006
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the member comprised in…
1 January 2006
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: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: (I) all premiums and other moneys payable during the trust…
1 January 2006
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: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets of the member comprised…
1 January 2006
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: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the member comprised in…
1 January 2006
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
1 January 2006
Lloyd's premium trust deed (general business) (the "trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the corporate member…
1 January 2006
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: 11 January 2006
Status: Outstanding
Persons entitled: Lloyd`S
Description: Subject to any charge over, and assignment by the company…
28 December 2005
Deposit trust deed (third party deposit) (the trust deed)
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…