ALTERRA CORPORATE CAPITAL 3 LIMITED
LONDON MAX CORPORATE CAPITAL 3 LTD. IMAGINE CORPORATE CAPITAL 3 LIMITED SOC CORPORATE MEMBER NO.6 LIMITED KEMPTHORN UNDERWRITING LIMITED

Hellopages » City of London » City of London » EC3M 3AZ

Company number 04513846
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3AZ
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 thirty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Director's details changed for Mr William David Stovin on 1 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ALTERRA CORPORATE CAPITAL 3 LIMITED are www.alterracorporatecapital3.co.uk, and www.alterra-corporate-capital-3.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 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alterra Corporate Capital 3 Limited is a Private Limited Company. The company registration number is 04513846. Alterra Corporate Capital 3 Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Alterra Corporate Capital 3 Limited is 20 Fenchurch Street London Ec3m 3az. . BAILEY, Andrew John is a Secretary of the company. BRAZIL, Jeremy William is a Director of the company. DAVIES, Andrew John is a Director of the company. STOVIN, William David is a Director of the company. Secretary ARMFIELD, Paul Michael has been resigned. Secretary FAIRS, Christopher John Rupert has been resigned. Director ANNANDALE, Andrew John has been resigned. Director CONNOR, Michael Sean has been resigned. Director DALY, Michael Patrick has been resigned. Director ELLIOTT, Mark Henry has been resigned. Director FORNESS, Robert Joseph has been resigned. Director GIBBINS, Lance John has been resigned. Director LILLINGTON, Tracey Olivia has been resigned. Director MACKAY, James Anthony has been resigned. Director MINTON, Peter Andrew has been resigned. Director MORRISON, Gregory Ernest Alexander has been resigned. Director MULLAN, Adam Charles has been resigned. Director PETZOLD, Matthew Andrew has been resigned. Director RIDDELL, Timothy Roger has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BAILEY, Andrew John
Appointed Date: 30 September 2013

Director
BRAZIL, Jeremy William
Appointed Date: 17 December 2013
63 years old

Director
DAVIES, Andrew John
Appointed Date: 31 May 2013
59 years old

Director
STOVIN, William David
Appointed Date: 17 December 2013
64 years old

Resigned Directors

Secretary
ARMFIELD, Paul Michael
Resigned: 30 September 2013
Appointed Date: 20 December 2005

Secretary
FAIRS, Christopher John Rupert
Resigned: 20 December 2005
Appointed Date: 16 August 2002

Director
ANNANDALE, Andrew John
Resigned: 20 December 2005
Appointed Date: 16 August 2002
62 years old

Director
CONNOR, Michael Sean
Resigned: 28 February 2007
Appointed Date: 20 December 2005
59 years old

Director
DALY, Michael Patrick
Resigned: 30 September 2008
Appointed Date: 20 December 2005
67 years old

Director
ELLIOTT, Mark Henry
Resigned: 17 November 2003
Appointed Date: 26 September 2002
71 years old

Director
FORNESS, Robert Joseph
Resigned: 30 June 2008
Appointed Date: 20 December 2005
60 years old

Director
GIBBINS, Lance John
Resigned: 25 July 2011
Appointed Date: 20 June 2007
60 years old

Director
LILLINGTON, Tracey Olivia
Resigned: 13 March 2012
Appointed Date: 19 December 2011
57 years old

Director
MACKAY, James Anthony
Resigned: 17 November 2003
Appointed Date: 26 September 2002
55 years old

Director
MINTON, Peter Andrew
Resigned: 03 June 2013
Appointed Date: 06 November 2008
67 years old

Director
MORRISON, Gregory Ernest Alexander
Resigned: 06 November 2008
Appointed Date: 20 June 2007
67 years old

Director
MULLAN, Adam Charles
Resigned: 30 June 2013
Appointed Date: 06 November 2008
60 years old

Director
PETZOLD, Matthew Andrew
Resigned: 31 December 2013
Appointed Date: 31 May 2013
73 years old

Director
RIDDELL, Timothy Roger
Resigned: 20 December 2005
Appointed Date: 26 September 2002
67 years old

Persons With Significant Control

Alterra Capital Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTERRA CORPORATE CAPITAL 3 LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
01 Jun 2016
Director's details changed for Mr William David Stovin on 1 June 2016
07 May 2016
Full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

14 Apr 2015
Full accounts made up to 31 December 2014
...
... and 128 more events
27 Oct 2002
Accounting reference date extended from 31/08/03 to 31/12/03
03 Oct 2002
New director appointed
03 Oct 2002
New director appointed
03 Oct 2002
New director appointed
16 Aug 2002
Incorporation

ALTERRA CORPORATE CAPITAL 3 LIMITED Charges

7 December 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 14 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 the future profits of the underwriting business of the…
1 January 2011
Deposit trust deed dtd (gen) (10)
Delivered: 7 January 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…
1 January 2011
Deposit trust deed (third party deposit)
Delivered: 7 January 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 the future profits of the underwriting business of the…
17 December 2010
Pledge assignment
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Right title and interest in the pledge agreement and the…
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…
6 November 2008
Security and trust deed (letter of credit and bank guarantee) (the trust deed)
Delivered: 14 November 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…
3 July 2007
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
31 January 2007
Deposit trust deed ("the trust deed")
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Lloyds
Description: All moneys or other property at any time paid or…
26 July 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
15 February 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
15 February 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
16 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: 19 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: Subject to any charge over, and assignment by the company…
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
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 excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2006
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 excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2006
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
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 united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2006 itself constituted by an instrument
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 united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2006 itself constituted by an instrument
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
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
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
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…
21 May 2004
Lloyds canadian margin fund trust deed
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
3 February 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustee(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
3 February 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 7 February 2004
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…
26 January 2004
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
13 January 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed (the trust deed)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
13 January 2004
Lloyd's premium trust deed (general business)
Delivered: 19 January 2004
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 January 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
13 January 2004
Charge (in the terms of the lloyd's canadian trust deed the trust deed dated 25 may 2001.the instrument amends and restates the instrumeent 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: 19 January 2004
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…
13 January 2004
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)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
13 January 2004
Lloyds american trust deed dated 31 july 1995 (the trust deed)
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A., All Policy Holders Inrespect of the American Business and All Other Persons Persons or Bodies as Defined on the FORMM395
Description: All premiums and other moneys payable during the trust term…
13 January 2004
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 19 January 2004
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…
13 January 2004
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 19 January 2004
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 January 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Delivered: 20 January 2004
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 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2004 itself constituted by an instrument dated 13TH january 2000 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 20 January 2004
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 2004
Charge dated 1ST january 2004 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2004 itself constituted by an instrument dated 13TH january 2000 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 20 January 2004
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 2004
Lloyd's south african trust deed (the "trust deed")
Delivered: 20 January 2004
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: All the present and future assets comprised in the parts of…
1 January 2004
Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 1 january 2004)
Delivered: 20 January 2004
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 trust fund, the property set forth in schedule a to the…
1 January 2004
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed")
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2004
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 2004)
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders Andthird-Party Claimants and Certain Other Personsor Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2004
Deed of accession to the lloyd's illinois licensed and 1104 multiple trust deed (the trust deed) dated 30 march 2001 and
Delivered: 20 January 2004
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 2004
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: 19 January 2004
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…