AMTRUST CORPORATE MEMBER TWO LIMITED
LONDON SAGICOR CORPORATE CAPITAL TWO LIMITED CANOPIUS CAPITAL FIVE LIMITED

Hellopages » City of London » City of London » EC3R 5AA

Company number 05264527
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address 1 GREAT TOWER STREET, LONDON, EC3R 5AA
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Miss Janice Marie Hamilton as a director on 8 December 2016; Termination of appointment of George Sweatman as a director on 8 November 2016; Termination of appointment of Bjorn Jansli as a director on 8 November 2016. The most likely internet sites of AMTRUST CORPORATE MEMBER TWO LIMITED are www.amtrustcorporatemembertwo.co.uk, and www.amtrust-corporate-member-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amtrust Corporate Member Two Limited is a Private Limited Company. The company registration number is 05264527. Amtrust Corporate Member Two Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Amtrust Corporate Member Two Limited is 1 Great Tower Street London Ec3r 5aa. . BARRETT, Donal Joseph Luke is a Secretary of the company. CADLE, Jeremy Edward is a Director of the company. DEWEY, Peter is a Director of the company. HAMILTON, Janice Marie is a Director of the company. Secretary FETTO, Amanda has been resigned. Secretary REED, Duncan James has been resigned. Secretary RYAN, Kevin Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Donal Joseph Luke has been resigned. Director CONTRACTOR, Histasp Aspi has been resigned. Director CRIPPS, Richard Hugh has been resigned. Director HALPIN, Geoffrey Michael has been resigned. Director JANSLI, Bjorn has been resigned. Director LAW, Robert David has been resigned. Director LUCIE-SMITH, William Peter has been resigned. Director MANTZ, John Martin has been resigned. Director MILLER, Dodridge Denton has been resigned. Director OSBORNE, Philip Neville Wayne has been resigned. Director RAMBARRAN, Ravi Clifton has been resigned. Director REED, Duncan James has been resigned. Director ROSS, Gary Leonard has been resigned. Director SIBTHORPE, Michael Alan has been resigned. Director SWEATMAN, George has been resigned. Director TENENTI, Elisabetta has been resigned. Director WATSON, Michael Clive has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
BARRETT, Donal Joseph Luke
Appointed Date: 14 May 2014

Director
CADLE, Jeremy Edward
Appointed Date: 14 May 2014
60 years old

Director
DEWEY, Peter
Appointed Date: 14 July 2014
49 years old

Director
HAMILTON, Janice Marie
Appointed Date: 08 December 2016
44 years old

Resigned Directors

Secretary
FETTO, Amanda
Resigned: 01 April 2008
Appointed Date: 19 January 2005

Secretary
REED, Duncan James
Resigned: 14 May 2014
Appointed Date: 01 April 2008

Secretary
RYAN, Kevin Keith
Resigned: 19 January 2005
Appointed Date: 20 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
BARRETT, Donal Joseph Luke
Resigned: 08 November 2016
Appointed Date: 15 August 2014
72 years old

Director
CONTRACTOR, Histasp Aspi
Resigned: 08 November 2016
Appointed Date: 12 November 2009
63 years old

Director
CRIPPS, Richard Hugh
Resigned: 01 April 2008
Appointed Date: 20 October 2004
76 years old

Director
HALPIN, Geoffrey Michael
Resigned: 16 January 2014
Appointed Date: 01 April 2008
63 years old

Director
JANSLI, Bjorn
Resigned: 08 November 2016
Appointed Date: 12 November 2009
78 years old

Director
LAW, Robert David
Resigned: 01 April 2008
Appointed Date: 20 October 2004
65 years old

Director
LUCIE-SMITH, William Peter
Resigned: 23 December 2013
Appointed Date: 12 November 2009
74 years old

Director
MANTZ, John Martin
Resigned: 07 April 2014
Appointed Date: 12 November 2009
76 years old

Director
MILLER, Dodridge Denton
Resigned: 23 December 2013
Appointed Date: 01 April 2008
68 years old

Director
OSBORNE, Philip Neville Wayne
Resigned: 23 December 2013
Appointed Date: 01 April 2008
68 years old

Director
RAMBARRAN, Ravi Clifton
Resigned: 23 December 2013
Appointed Date: 01 April 2008
60 years old

Director
REED, Duncan James
Resigned: 14 May 2014
Appointed Date: 12 November 2009
55 years old

Director
ROSS, Gary Leonard
Resigned: 20 May 2015
Appointed Date: 12 November 2009
58 years old

Director
SIBTHORPE, Michael Alan
Resigned: 08 November 2016
Appointed Date: 01 October 2014
66 years old

Director
SWEATMAN, George
Resigned: 08 November 2016
Appointed Date: 12 November 2009
68 years old

Director
TENENTI, Elisabetta
Resigned: 31 March 2015
Appointed Date: 12 November 2009
60 years old

Director
WATSON, Michael Clive
Resigned: 01 April 2008
Appointed Date: 20 October 2004
71 years old

Persons With Significant Control

Amtrust International Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

AMTRUST CORPORATE MEMBER TWO LIMITED Events

12 Dec 2016
Appointment of Miss Janice Marie Hamilton as a director on 8 December 2016
23 Nov 2016
Termination of appointment of George Sweatman as a director on 8 November 2016
23 Nov 2016
Termination of appointment of Bjorn Jansli as a director on 8 November 2016
23 Nov 2016
Termination of appointment of Michael Alan Sibthorpe as a director on 8 November 2016
23 Nov 2016
Termination of appointment of Donal Joseph Luke Barrett as a director on 8 November 2016
...
... and 85 more events
15 Dec 2004
Memorandum and Articles of Association
15 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2004
Accounting reference date extended from 31/10/05 to 31/12/05
20 Oct 2004
Secretary resigned
20 Oct 2004
Incorporation

AMTRUST CORPORATE MEMBER TWO LIMITED Charges

20 May 2010
Security and trust deed (letter of credit and bank guarantee) long term business (life)
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) (long-term insurance business) (life)
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…
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 January 2009
Security and trust deed (letter of credit and bank guarantee) (long term business) (the "trust deed")
Delivered: 6 January 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 moneys or other property at any time paid or…
1 January 2008
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: 16 January 2008
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites, the Trustee Acting Under the Trust Deed from Time to Time
Description: (I) all premiums and other moneys payable during the trust…
1 January 2008
Lloyd's premium trust deed (long term business) (the trust deed)
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Lloyd's the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: All present and future assets of the corporate member…
1 January 2008
Deposit trust deed (third party deposit) (long term business) (the trust deed)
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…