CANOPIUS CAPITAL SIX LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 7HA

Company number 05264529
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Mr. Robert John Harden as a director on 3 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CANOPIUS CAPITAL SIX LIMITED are www.canopiuscapitalsix.co.uk, and www.canopius-capital-six.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.8 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.Canopius Capital Six Limited is a Private Limited Company. The company registration number is 05264529. Canopius Capital Six Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Canopius Capital Six Limited is Gallery 9 One Lime Street London Ec3m 7ha. . COOPER, Paul David is a Director of the company. DUFFY, Michael is a Director of the company. HARDEN, Robert John is a Director of the company. Secretary CORMACK, Adrianne has been resigned. Secretary DONOVAN, Paul has been resigned. Secretary FETTO, Amanda has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary OSMAN, Philip Arthur Victor Selim has been resigned. Secretary RYAN, Kevin Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRIPPS, Richard Hugh has been resigned. Director DAVIES, Stuart Robert has been resigned. Director LAW, Robert David has been resigned. Director MANNING, Stephen Trevor has been resigned. Director WATSON, Michael Clive has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
COOPER, Paul David
Appointed Date: 08 September 2014
52 years old

Director
DUFFY, Michael
Appointed Date: 04 August 2016
61 years old

Director
HARDEN, Robert John
Appointed Date: 03 February 2017
53 years old

Resigned Directors

Secretary
CORMACK, Adrianne
Resigned: 30 June 2012
Appointed Date: 18 August 2010

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 05 July 2012

Secretary
FETTO, Amanda
Resigned: 22 April 2008
Appointed Date: 19 January 2005

Secretary
GREENFIELD, James William
Resigned: 10 February 2016
Appointed Date: 07 May 2013

Secretary
OSMAN, Philip Arthur Victor Selim
Resigned: 16 July 2010
Appointed Date: 01 July 2009

Secretary
RYAN, Kevin Keith
Resigned: 19 January 2005
Appointed Date: 20 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
CRIPPS, Richard Hugh
Resigned: 31 July 2014
Appointed Date: 20 October 2004
76 years old

Director
DAVIES, Stuart Robert
Resigned: 22 November 2016
Appointed Date: 23 June 2016
57 years old

Director
LAW, Robert David
Resigned: 22 February 2013
Appointed Date: 20 October 2004
65 years old

Director
MANNING, Stephen Trevor
Resigned: 29 July 2016
Appointed Date: 08 September 2014
62 years old

Director
WATSON, Michael Clive
Resigned: 23 June 2016
Appointed Date: 20 October 2004
71 years old

CANOPIUS CAPITAL SIX LIMITED Events

08 May 2017
Accounts for a dormant company made up to 31 December 2016
03 Feb 2017
Appointment of Mr. Robert John Harden as a director on 3 February 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 87 more events
15 Dec 2004
Memorandum and Articles of Association
15 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2004
Accounting reference date extended from 31/10/05 to 31/12/05
20 Oct 2004
Secretary resigned
20 Oct 2004
Incorporation

CANOPIUS CAPITAL SIX 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…
1 January 2010
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies
Description: All 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: 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 2007
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
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville Kentucky), Lloyd's All Policyholders and Certain Other Persons or Bodies
Description: The trust fund, the property set forth in schedule a to the…
1 January 2007
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 on 1ST january 2007 and
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholders and Thirdparty Claimants and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 January 2007
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: 19 January 2007
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
20 December 2006
Security agreement
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Ing Bank N.V
Description: All of the rights of the chargors in respect of any amount…
20 December 2006
Security agreement
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Ing Bank N.V
Description: All of the rights of the chargors in respect of any amount…
21 July 2006
An accounts security deed
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Ing Bank Nv
Description: All the rights title and interest in and to each of the…
29 June 2006
Deposit trust deed (the trust deed)
Delivered: 1 July 2006
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: 6 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
20 December 2005
Security agreement
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch
Description: All of its rights in respect of any amount standing to 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…
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 1ST january 2004 (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 1ST january 2004 (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) 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 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
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…
29 December 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
23 December 2004
Securty agreement
Delivered: 4 January 2005
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch
Description: All security under the security agreement and all rights in…