ALTERRA CORPORATE CAPITAL 6 LIMITED
LONDON MAX CORPORATE CAPITAL 6 LTD. IMAGINE CORPORATE CAPITAL 6 LIMITED GREENFIELD UNDERWRITING LIMITED DWSCO 2196 LIMITED

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

Company number 04257467
Status Active
Incorporation Date 23 July 2001
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-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 23 July 2016 with updates; Director's details changed for Mr William David Stovin on 1 June 2016. The most likely internet sites of ALTERRA CORPORATE CAPITAL 6 LIMITED are www.alterracorporatecapital6.co.uk, and www.alterra-corporate-capital-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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 6 Limited is a Private Limited Company. The company registration number is 04257467. Alterra Corporate Capital 6 Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Alterra Corporate Capital 6 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. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary NASH, Graham Paul has been resigned. Director ARMFIELD, Paul Michael has been resigned. Director BROOKS, John Vincent has been resigned. Director DALY, Michael Patrick has been resigned. Director DUFFY, Ann Marie has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FORNESS, Robert Joseph has been resigned. Director GIBBINS, Lance John has been resigned. Director HUNTINGTON, Brad Scott has been resigned. Director HYNAN, John has been resigned. Director LILLINGTON, Tracey Olivia 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 NG, Yu Lam Kenneth has been resigned. Director PETZOLD, Matthew Andrew has been resigned. Director SIMMONDS, Marcus Ian Clifford 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
63 years old

Resigned Directors

Secretary
ARMFIELD, Paul Michael
Resigned: 30 September 2013
Appointed Date: 17 May 2005

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 02 November 2001
Appointed Date: 23 July 2001

Secretary
NASH, Graham Paul
Resigned: 17 May 2005
Appointed Date: 02 November 2001

Director
ARMFIELD, Paul Michael
Resigned: 17 May 2005
Appointed Date: 02 November 2001
63 years old

Director
BROOKS, John Vincent
Resigned: 07 July 2003
Appointed Date: 25 June 2002
74 years old

Director
DALY, Michael Patrick
Resigned: 30 September 2008
Appointed Date: 06 May 2005
67 years old

Director
DUFFY, Ann Marie
Resigned: 06 May 2005
Appointed Date: 25 June 2002
69 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 02 November 2001
Appointed Date: 23 July 2001

Director
FORNESS, Robert Joseph
Resigned: 30 June 2008
Appointed Date: 06 May 2005
59 years old

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

Director
HUNTINGTON, Brad Scott
Resigned: 08 March 2006
Appointed Date: 06 May 2005
66 years old

Director
HYNAN, John
Resigned: 14 April 2004
Appointed Date: 25 June 2002
77 years old

Director
LILLINGTON, Tracey Olivia
Resigned: 13 March 2012
Appointed Date: 19 December 2011
57 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
NG, Yu Lam Kenneth
Resigned: 06 May 2005
Appointed Date: 25 June 2002
76 years old

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

Director
SIMMONDS, Marcus Ian Clifford
Resigned: 25 June 2002
Appointed Date: 02 November 2001
66 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 6 LIMITED Events

28 Feb 2017
Full accounts made up to 31 December 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
01 Jun 2016
Director's details changed for Mr William David Stovin on 1 June 2016
15 Apr 2016
Full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

...
... and 126 more events
23 Nov 2001
New director appointed
23 Nov 2001
Secretary resigned
23 Nov 2001
Director resigned
02 Nov 2001
Company name changed dwsco 2196 LIMITED\certificate issued on 02/11/01
23 Jul 2001
Incorporation

ALTERRA CORPORATE CAPITAL 6 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…
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…
12 February 2003
Security and trust deed (letter of credit and bank guarantee)
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trusteesand the Premiums Trustees
Description: All moneys or other property at any time paid or…
12 February 2003
Security and trust deed (letter of credit and bank guarantee)
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trusteesand the Premiums Trustees
Description: All moneys or other property at any time paid or…
19 December 2002
Security and trust deed (letter of credit and bank guarantee)
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees Beneficiariesand the Premiums Trustees
Description: All moneys or other property at any time paid or…
25 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, Thethe Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
4 November 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 14 November 2002
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…
24 May 2002
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
13 February 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: 5 March 2002
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 February 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: 5 March 2002
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…
15 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe 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…
15 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe 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…
3 January 2002
Charge dated 3RD january 2002 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2002 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 2002
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…
3 January 2002
Charge dated 3RD january 2002 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2002 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 2002
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…
3 January 2002
Charge dated 3RD january 2002 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2002 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 2002
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…
3 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, Thetrustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
3 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, Thetrustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
3 January 2002
Deposit trust deed (the "trust deed")
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, Thetrustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form 395)
Description: All moneys or other property at any time paid or…
1 January 2002
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 2002
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 3 january 2002) and
Delivered: 21 January 2002
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 2002
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 3 january 2002) and
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholdersand 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 2002
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 3 january 2002 and
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Trustee (Being as at the Date Hereof, National City Bank), Lloyd's,the Kentucky 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 2002
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: 18 January 2002
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: Subject to any charge over, and assignment by the company…
31 December 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
31 December 2001
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as further amended on 7 january 1998 and 28 december 2000)
Delivered: 18 January 2002
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 monies (being premiums and other…
31 December 2001
Charge dated 6TH june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
31 December 2001
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: 18 January 2002
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 payable during the trust term…
31 December 2001
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
31 December 2001
Lloyd's premiums trust deed (general business)
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to exceptions specified in clause 2(b) of the trust…
15 January 1999
A charge dated 31ST december 2001 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 18 January 2002
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…
15 January 1999
A charge dated 31ST december 2001 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 18 January 2002
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 trust…