ANV CORPORATE NAME LIMITED
LONDON FLAGSTONE CORPORATE NAME LIMITED

Hellopages » City of London » City of London » EC3R 7AA

Company number 06705037
Status Active
Incorporation Date 23 September 2008
Company Type Private Limited Company
Address 4TH FLOOR, 1 MINSTER COURT MINCING LANE, LONDON, EC3R 7AA
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 Statement of company's objects; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Lynsey Jane Cross as a director on 11 November 2016. The most likely internet sites of ANV CORPORATE NAME LIMITED are www.anvcorporatename.co.uk, and www.anv-corporate-name.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen 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 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anv Corporate Name Limited is a Private Limited Company. The company registration number is 06705037. Anv Corporate Name Limited has been working since 23 September 2008. The present status of the company is Active. The registered address of Anv Corporate Name Limited is 4th Floor 1 Minster Court Mincing Lane London Ec3r 7aa. . 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 BARKER, Adam Campbell has been resigned. Secretary GRIEVES, Karl Geoffrey has been resigned. Secretary KIRBY, Dominic James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BARKER, Adam Campbell has been resigned. Director BYRNE, Mark James has been resigned. Director CHEETHAM, Howard James has been resigned. Director CROSS, Lynsey Jane has been resigned. Director ELSE, Sarah Louise has been resigned. Director FAWCETT, William Frederick has been resigned. Director GRIEVES, Karl Geoffrey has been resigned. Director HAYNES, Peter Colin Frank has been resigned. Director KIRBY, Dominic James has been resigned. Director MONIR, Nicole Frances has been resigned. Director TRAIMOND, Frederic Jean Felix has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
CADLE, Jeremy Edward
Appointed Date: 11 November 2016
60 years old

Director
DEWEY, Peter
Appointed Date: 11 November 2016
49 years old

Director
HAMILTON, Janice Marie
Appointed Date: 01 December 2014
44 years old

Resigned Directors

Secretary
BARKER, Adam Campbell
Resigned: 31 October 2016
Appointed Date: 07 February 2013

Secretary
GRIEVES, Karl Geoffrey
Resigned: 07 February 2013
Appointed Date: 30 September 2008

Secretary
KIRBY, Dominic James
Resigned: 20 September 2010
Appointed Date: 30 September 2008

Nominee Secretary
TRUSEC LIMITED
Resigned: 30 September 2008
Appointed Date: 23 September 2008

Director
BARKER, Adam Campbell
Resigned: 31 October 2016
Appointed Date: 17 August 2012
70 years old

Director
BYRNE, Mark James
Resigned: 24 May 2010
Appointed Date: 30 September 2008
63 years old

Director
CHEETHAM, Howard James
Resigned: 30 April 2012
Appointed Date: 30 September 2008
67 years old

Director
CROSS, Lynsey Jane
Resigned: 11 November 2016
Appointed Date: 06 September 2016
51 years old

Director
ELSE, Sarah Louise
Resigned: 30 September 2008
Appointed Date: 23 September 2008
42 years old

Director
FAWCETT, William Frederick
Resigned: 17 August 2012
Appointed Date: 20 July 2012
62 years old

Director
GRIEVES, Karl Geoffrey
Resigned: 07 February 2013
Appointed Date: 30 September 2008
62 years old

Director
HAYNES, Peter Colin Frank
Resigned: 30 September 2014
Appointed Date: 07 February 2013
71 years old

Director
KIRBY, Dominic James
Resigned: 20 September 2010
Appointed Date: 30 September 2008
54 years old

Director
MONIR, Nicole Frances
Resigned: 23 September 2008
Appointed Date: 23 September 2008
58 years old

Director
TRAIMOND, Frederic Jean Felix
Resigned: 17 August 2012
Appointed Date: 22 June 2012
56 years old

Nominee Director
TRUSEC LIMITED
Resigned: 30 September 2008
Appointed Date: 23 September 2008

Persons With Significant Control

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

ANV CORPORATE NAME LIMITED Events

20 Jan 2017
Statement of company's objects
26 Nov 2016
Confirmation statement made on 20 October 2016 with updates
21 Nov 2016
Termination of appointment of Lynsey Jane Cross as a director on 11 November 2016
21 Nov 2016
Appointment of Mr Peter Dewey as a director on 11 November 2016
21 Nov 2016
Appointment of Mr Jeremy Edward Cadle as a director on 11 November 2016
...
... and 77 more events
03 Oct 2008
Director and secretary appointed karl geoffrey grieves
03 Oct 2008
Director appointed mark james byrne
24 Sep 2008
Appointment terminated director nicole monir
24 Sep 2008
Director appointed sarah louise else
23 Sep 2008
Incorporation

ANV CORPORATE NAME LIMITED Charges

2 April 2012
Deposit trust deed (gen) (10)
Delivered: 4 April 2012
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…
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…
11 February 2010
Security and trust deed (letter of credit and guarantee) (the trust deed)
Delivered: 12 February 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…
1 January 2009
Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, All Policyholders, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. the property set forth as schedule a…
1 January 2009
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") dated 7TH september 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 January 2009
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)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. cash in us currency or specifically…
1 January 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: 20 January 2009
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
1 January 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: 20 January 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 January 2009
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01/01/2004 in respect of syndicate no. 1861 ("the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: The property constituting the trust principal but excluding…
1 January 2009
Lloyd's kentucky trust deed ("the trust deed") dated 13/01/2000 in respect of syndicate no.1861 "The syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 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 January 2009
Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 13/01/2000 in respect of syndicate no.1861 (The syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession dated 01/01/2009 )
Delivered: 20 January 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 January 2009
Lloyd’s australian joint asset trust deed (no.2) (“the trust deed”)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)
Description: All the present and future assets comprised in the trust…
1 January 2009
Lloyd’s australian trust deed (“the trust deed”)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)
Description: The share of the corporate member in all the present and…
1 January 2009
Lloyd’s american trust deed (the “trust deed”)
Delivered: 15 January 2009
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 2009
Lloyd’s asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)
Description: All present and future assets of the member comprised in…
1 January 2009
Lloyd’s asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)
Description: All present and future assets of the member comprised in…
1 January 2009
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 2009
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada
Description: All present and future assets of the member comprised in…
1 January 2009
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, 25 april 1996, 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 15 January 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…
1 January 2009
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
1 January 2009
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 2009
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…
1 December 2008
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…