BEAUFORT DEDICATED NO 4 LIMITED
MINCING LANE

Hellopages » City of London » City of London » EC3R 7AA
Company number 05596230
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address THIRD FLOOR, ONE MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016. The most likely internet sites of BEAUFORT DEDICATED NO 4 LIMITED are www.beaufortdedicatedno4.co.uk, and www.beaufort-dedicated-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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.Beaufort Dedicated No 4 Limited is a Private Limited Company. The company registration number is 05596230. Beaufort Dedicated No 4 Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Beaufort Dedicated No 4 Limited is Third Floor One Minster Court Mincing Lane London Ec3r 7aa. . ARZUR-KEAN, Blandine Marie-Haude is a Secretary of the company. EALES, Derek Christopher is a Director of the company. HOFFMANN, Arthur, Dr is a Director of the company. NIEBUHR, Carsten Arndt Artur is a Director of the company. Secretary LANGRIDGE, Paul has been resigned. Secretary MANNING, James Robert has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRUNIECKI, Jorg Wolfgang has been resigned. Director DAWE, Andrew Steven has been resigned. Director LIEBKOPF, Andre has been resigned. Director PRITCHARD, Michael Stephen Francis has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ARZUR-KEAN, Blandine Marie-Haude
Appointed Date: 10 February 2016

Director
EALES, Derek Christopher
Appointed Date: 19 October 2005
60 years old

Director
HOFFMANN, Arthur, Dr
Appointed Date: 17 April 2015
58 years old

Director
NIEBUHR, Carsten Arndt Artur
Appointed Date: 14 November 2011
63 years old

Resigned Directors

Secretary
LANGRIDGE, Paul
Resigned: 10 February 2016
Appointed Date: 18 September 2007

Secretary
MANNING, James Robert
Resigned: 18 September 2007
Appointed Date: 18 October 2005

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
BRUNIECKI, Jorg Wolfgang
Resigned: 01 October 2010
Appointed Date: 29 November 2007
49 years old

Director
DAWE, Andrew Steven
Resigned: 21 October 2014
Appointed Date: 19 October 2005
59 years old

Director
LIEBKOPF, Andre
Resigned: 30 September 2011
Appointed Date: 01 January 2011
49 years old

Director
PRITCHARD, Michael Stephen Francis
Resigned: 30 June 2013
Appointed Date: 18 October 2005
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Persons With Significant Control

Mr Derek Christopher Eales
Notified on: 7 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Arthur Hoffmann
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Carsten Arndt Artur Niebuhr
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Msp Underwriting Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUFORT DEDICATED NO 4 LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Appointment of Mrs Blandine Marie-Haude Arzur-Kean as a secretary on 10 February 2016
10 Feb 2016
Termination of appointment of Paul Langridge as a secretary on 10 February 2016
10 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

...
... and 76 more events
07 Nov 2005
Director resigned
07 Nov 2005
Registered office changed on 07/11/05 from: 280 grays inn road london WC1X 8EB
03 Nov 2005
New director appointed
03 Nov 2005
New director appointed
18 Oct 2005
Incorporation

BEAUFORT DEDICATED NO 4 LIMITED Charges

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…
1 June 2006
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
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 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 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 dated 1ST january 2002 (as amended and supplemented from time to time) and as supplemented by a deed of accession
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 dated 1ST january 2002 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 20 January 2006
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 2006
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 made on 1 january 2006) and
Delivered: 20 January 2006
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 2006
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 1 january 2006) and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers Andcertain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2006
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 2006) and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders and 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 2006
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 2006) and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville, Kentucky), Lloyd's, Thekentucky 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 2006
A charge in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument dated 15 january 1999 and
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the parts of…
1 January 2006
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the member comprised in…
1 January 2006
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the member comprised in…
1 January 2006
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: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: (I) all premiums and other moneys payable during the trust…
1 January 2006
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: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets of the member comprised…
1 January 2006
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: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the member comprised in…
1 January 2006
Charge dated 6TH june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
1 January 2006
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
1 January 2006
Lloyd's premium trust deed (general business) (the "trust deed")
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the corporate member…
1 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: 11 January 2006
Status: Outstanding
Persons entitled: Lloyd`S
Description: Subject to any charge over, and assignment by the company…
1 January 2006
Security and trust deed (letter of credit and bank guarantee)
Delivered: 10 January 2006
Status: Satisfied on 3 May 2007
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…