BEAZLEY STAFF UNDERWRITING LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5AD

Company number 04909196
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address MS CHRISTINE OLDRIDGE, PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, ENGLAND, EC3R 5AD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Registered office address changed from C/O C/O Sian Coope Plantation Place South 60 Great Tower Street London EC3R 5AD to C/O Ms Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD on 2 September 2016; Appointment of Ms Louise Hazel Coulton as a director on 2 September 2016. The most likely internet sites of BEAZLEY STAFF UNDERWRITING LIMITED are www.beazleystaffunderwriting.co.uk, and www.beazley-staff-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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.Beazley Staff Underwriting Limited is a Private Limited Company. The company registration number is 04909196. Beazley Staff Underwriting Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Beazley Staff Underwriting Limited is Ms Christine Oldridge Plantation Place South 60 Great Tower Street London England Ec3r 5ad. . LEADENHALL INSURANCE CONSULTANTS LIMITED is a Secretary of the company. COULTON, Louise Hazel is a Director of the company. JONES, Christopher Carl Whitmore is a Director of the company. OLDRIDGE, Christine Paula is a Director of the company. STAFFORD, Olivia Leigh is a Director of the company. Secretary HAKEN, Robert Andrew has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRIDE, Martin Lindsay has been resigned. Director COOPE, Sian Annette has been resigned. Director HAKEN, Robert Andrew has been resigned. Director HORTON, David Andrew has been resigned. Director MANNERS, Arthur Roger has been resigned. Director MCGONIGLE, Richard John has been resigned. Director MOFFATT, John Scott has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LEADENHALL INSURANCE CONSULTANTS LIMITED
Appointed Date: 26 September 2003

Director
COULTON, Louise Hazel
Appointed Date: 02 September 2016
49 years old

Director
JONES, Christopher Carl Whitmore
Appointed Date: 30 March 2015
54 years old

Director
OLDRIDGE, Christine Paula
Appointed Date: 02 September 2016
59 years old

Director
STAFFORD, Olivia Leigh
Appointed Date: 02 September 2015
48 years old

Resigned Directors

Secretary
HAKEN, Robert Andrew
Resigned: 26 September 2003
Appointed Date: 23 September 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Director
BRIDE, Martin Lindsay
Resigned: 30 March 2015
Appointed Date: 23 July 2009
62 years old

Director
COOPE, Sian Annette
Resigned: 02 September 2016
Appointed Date: 23 July 2009
63 years old

Director
HAKEN, Robert Andrew
Resigned: 26 September 2003
Appointed Date: 23 September 2003
49 years old

Director
HORTON, David Andrew
Resigned: 21 December 2012
Appointed Date: 26 September 2003
63 years old

Director
MANNERS, Arthur Roger
Resigned: 28 August 2009
Appointed Date: 26 September 2003
66 years old

Director
MCGONIGLE, Richard John
Resigned: 26 September 2003
Appointed Date: 23 September 2003
49 years old

Director
MOFFATT, John Scott
Resigned: 18 May 2015
Appointed Date: 21 December 2012
62 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Beazley Furlonge Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAZLEY STAFF UNDERWRITING LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
02 Sep 2016
Registered office address changed from C/O C/O Sian Coope Plantation Place South 60 Great Tower Street London EC3R 5AD to C/O Ms Christine Oldridge Plantation Place South 60 Great Tower Street London EC3R 5AD on 2 September 2016
02 Sep 2016
Appointment of Ms Louise Hazel Coulton as a director on 2 September 2016
02 Sep 2016
Appointment of Ms Christine Paula Oldridge as a director on 2 September 2016
02 Sep 2016
Termination of appointment of Sian Annette Coope as a director on 2 September 2016
...
... and 91 more events
02 Oct 2003
Secretary resigned
02 Oct 2003
New director appointed
02 Oct 2003
Registered office changed on 02/10/03 from: 280 grays inn road london WC1X 8EB
02 Oct 2003
New secretary appointed;new director appointed
23 Sep 2003
Incorporation

BEAZLEY STAFF UNDERWRITING LIMITED Charges

20 May 2010
Deposit trust deed (third party deposit)
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: Satisfied on 12 December 2014
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 2005
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Lloyds (The Society)
Description: All future profits of the underwriting business of the…
1 November 2004
Security and trust deed (letter of credit and bank guarantee) (the trust deed)
Delivered: 5 November 2004
Status: Satisfied on 12 December 2014
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…
21 May 2004
Lloyds canadian margin fund trust deed
Delivered: 9 June 2004
Status: Satisfied on 12 December 2014
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
1 January 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
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 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2004 itself constituted by an instrument dated 7TH september 1997 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
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 2004
Charge dated 1ST january 2004 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2004 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: 20 January 2004
Status: Satisfied on 12 December 2014
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 2004
Lloyd's south african trust deed (the "trust deed")
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
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…
1 January 2004
Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 1 january 2004)
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
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 trust fund, the property set forth in schedule a to the…
1 January 2004
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed")
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
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 2004
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 2004)
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders Andthird-Party Claimants and Certain Other Personsor Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2004
Deed of accession to the lloyd's illinois licensed and 1104 multiple trust deed (the trust deed) dated 30 march 2001 and
Delivered: 20 January 2004
Status: Satisfied on 12 December 2014
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 2004
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: 19 January 2004
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: Subject to any charge over, and assignment by the company…
1 January 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed (the trust deed)
Delivered: 19 January 2004
Status: Satisfied on 12 December 2014
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
1 January 2004
Lloyd's premium trust deed (general business)
Delivered: 19 January 2004
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 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) (the trust deed)
Delivered: 19 January 2004
Status: Satisfied on 12 December 2014
Persons entitled: Lloyd's the Trustee
Description: Short particulars:all the present and future assets…
1 January 2004
Charge (in the terms of the lloyd's canadian trust deed the trust deed dated 25 may 2001. the instrument amends and restates the instrumment 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: 19 January 2004
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 2004
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 19998, and 28 december 2000)
Delivered: 19 January 2004
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 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2004
Status: Satisfied on 31 March 2005
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the 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…
1 January 2004
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: 19 January 2004
Status: Satisfied on 12 December 2014
Persons entitled: (The American Trustee) and the Society of Lloyds (Lloyds) 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 2004
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 19 January 2004
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 2004
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 19 January 2004
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…