BRAESIDE UNDERWRITING LLP
LONDON BREWISRODNEY LLP

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

Company number OC348067
Status Active
Incorporation Date 21 August 2009
Company Type Limited Liability Partnership
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Member's details changed for Argenta Llp Services Limited on 20 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 24 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BRAESIDE UNDERWRITING LLP are www.braesideunderwriting.co.uk, and www.braeside-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two 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.Braeside Underwriting Llp is a Limited Liability Partnership. The company registration number is OC348067. Braeside Underwriting Llp has been working since 21 August 2009. The present status of the company is Active. The registered address of Braeside Underwriting Llp is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA CONTINUITY LIMITED is a LLP Designated Member of the company. ARGENTA LLP SERVICES LIMITED is a LLP Designated Member of the company. GILMOUR, William Peter is a LLP Member of the company. LLP Member BREWIS, Ralph Michael Rodney has been resigned.


Current Directors

LLP Designated Member
ARGENTA CONTINUITY LIMITED
Appointed Date: 21 August 2009

LLP Designated Member
ARGENTA LLP SERVICES LIMITED
Appointed Date: 21 August 2009

LLP Member
GILMOUR, William Peter
Appointed Date: 11 December 2014
88 years old

Resigned Directors

LLP Member
BREWIS, Ralph Michael Rodney
Resigned: 11 December 2014
Appointed Date: 21 August 2009
74 years old

Persons With Significant Control

Mr William Peter Gilmour
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of voting rights - 75% or more

BRAESIDE UNDERWRITING LLP Events

13 Mar 2017
Member's details changed for Argenta Llp Services Limited on 20 December 2016
24 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 24 January 2017
20 Sep 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
04 Sep 2015
Annual return made up to 21 August 2015
...
... and 29 more events
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
21 Aug 2009
Incorporation document\certificate of incorporation

BRAESIDE UNDERWRITING LLP Charges

22 December 2014
Charge code OC34 8067 0009
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains floating charge.
14 January 2010
Deed of undertaking between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society"), name of member ralph michael rodney brewis and the limited liability partnership
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MGO1)
Description: Subject to any charge over, and assignment by the LLP of…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP company comprised…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001(the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2010
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 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: (1)All the present and future assets of the LLP comprised…
1 January 2010
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…