ARGENTA UNDERWRITING NO. 1 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 05308160
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Secretary's details changed for Argenta Secretariat Limited on 21 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of ARGENTA UNDERWRITING NO. 1 LIMITED are www.argentaunderwritingno1.co.uk, and www.argenta-underwriting-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten 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 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argenta Underwriting No 1 Limited is a Private Limited Company. The company registration number is 05308160. Argenta Underwriting No 1 Limited has been working since 08 December 2004. The present status of the company is Active. The registered address of Argenta Underwriting No 1 Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. ANNANDALE, Andrew John is a Director of the company. MACKAY, James Anthony is a Director of the company. Director RIDDELL, Timothy Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 08 December 2004

Director
ANNANDALE, Andrew John
Appointed Date: 08 December 2004
62 years old

Director
MACKAY, James Anthony
Appointed Date: 11 June 2007
55 years old

Resigned Directors

Director
RIDDELL, Timothy Roger
Resigned: 31 March 2007
Appointed Date: 08 December 2004
67 years old

Persons With Significant Control

Argenta Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARGENTA UNDERWRITING NO. 1 LIMITED Events

21 Feb 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
19 Dec 2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 51 more events
05 Jan 2005
Particulars of mortgage/charge
05 Jan 2005
Particulars of mortgage/charge
05 Jan 2005
Particulars of mortgage/charge
23 Dec 2004
Particulars of mortgage/charge
08 Dec 2004
Incorporation

ARGENTA UNDERWRITING NO. 1 LIMITED Charges

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…
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…
7 February 2007
Deposit trust deed (the "trust deed")
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
1 January 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 January 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 January 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
2 June 2005
Lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 6 June 2005
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
15 February 2005
Security and trust deed (letter of credit and bank guarantee)
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Lloyds
Description: All future profits of the underwriting business of the…
11 January 2005
Charge dated 11TH january 2005 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2005 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 2005
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…
11 January 2005
Charge dated 11TH january 2005 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2005 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 2005
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…
11 January 2005
Charge dated 11TH january 2005 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2005 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 2005
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 2005
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 2005 and
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville, Kentucky), 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 2005
A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the trust deed) itself constituted by an instrument
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(Asfurther Defined on Form M395)
Description: All the present and future assets comprised in the parts of…
1 January 2005
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: 20 January 2005
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 2005
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: 20 January 2005
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 2005
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed")
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Lloyd's
Description: The trust fund. Cash in us currency or specifically…
1 January 2005
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 January 2005
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 2005
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 January 2005
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 2005
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: 5 January 2005
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 (The American Trustee) and the Society of Lloyds (Lloyds)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2005
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: 5 January 2005
Status: Outstanding
Persons entitled: The Trustees, 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 2005
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: 5 January 2005
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…
1 January 2005
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) (the trust deed)
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
1 January 2005
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed (the trust deed)
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
1 January 2005
Lloyd's premium trust deed (general business)
Delivered: 5 January 2005
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…
1 January 2005
Security and trust deed (letter of credit and bank guarantee) (the trust deed)
Delivered: 5 January 2005
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…
1 January 2005
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: 5 January 2005
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORM395)
Description: Subject to any charge over, and assignment by the company…
21 December 2004
Deposit trust deed (third party deposit)
Delivered: 23 December 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…