CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED
LONDON PEMBROKE 4000 LIMITED QUANTA 4000 LIMITED QUANTA AT LLOYD'S LIMITED 3380TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC3M 3AD
Company number 05203226
Status Active
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address CHAUCER SYNDICATES LIMITED, PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AD
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 15 September 2016 GBP 60,500,001 ; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED are www.chaucercorporatecapitalno3.co.uk, and www.chaucer-corporate-capital-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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.Chaucer Corporate Capital No 3 Limited is a Private Limited Company. The company registration number is 05203226. Chaucer Corporate Capital No 3 Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of Chaucer Corporate Capital No 3 Limited is Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London Ec3m 3ad. . BARNETT, Richard Nicholas is a Secretary of the company. CALLAN, Robert John is a Director of the company. SAKER, David Stephen is a Director of the company. WILLIS, Daniel John is a Director of the company. Secretary GOODENOUGH, Adrian has been resigned. Secretary PHILP, Clive James has been resigned. Secretary SHALLCROSS, Katherine has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director CARRILLO-MORALES, Mauricio Clemente has been resigned. Director CURTIS, Kenneth Douglas has been resigned. Director DODD, Jonathan James Royston has been resigned. Director GILMOUR, Ewen Hamilton has been resigned. Director HARRIS, Richard has been resigned. Director JOHNSON, Peter Durwood has been resigned. Director LIPPINCOTT III, Robert has been resigned. Director MURPHY, Michael has been resigned. Director RITCHIE, James Joseph has been resigned. Director RUSS, Tobey has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SMITH, Steven Mark has been resigned. Director WHEELER, Mark Handley has been resigned. Director WILLIAMS, Martin John has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
BARNETT, Richard Nicholas
Appointed Date: 12 February 2016

Director
CALLAN, Robert John
Appointed Date: 12 February 2016
57 years old

Director
SAKER, David Stephen
Appointed Date: 18 April 2013
48 years old

Director
WILLIS, Daniel John
Appointed Date: 21 August 2012
52 years old

Resigned Directors

Secretary
GOODENOUGH, Adrian
Resigned: 01 April 2014
Appointed Date: 14 August 2009

Secretary
PHILP, Clive James
Resigned: 14 August 2009
Appointed Date: 11 September 2008

Secretary
SHALLCROSS, Katherine
Resigned: 17 June 2015
Appointed Date: 01 April 2014

Secretary
TURNER, David Charles
Resigned: 11 September 2008
Appointed Date: 14 February 2008

Nominee Secretary
SISEC LIMITED
Resigned: 14 February 2008
Appointed Date: 11 August 2004

Director
CARRILLO-MORALES, Mauricio Clemente
Resigned: 12 February 2016
Appointed Date: 28 January 2010
55 years old

Director
CURTIS, Kenneth Douglas
Resigned: 31 March 2013
Appointed Date: 14 February 2008
64 years old

Director
DODD, Jonathan James Royston
Resigned: 14 February 2008
Appointed Date: 18 August 2006
56 years old

Director
GILMOUR, Ewen Hamilton
Resigned: 31 December 2009
Appointed Date: 14 February 2008
72 years old

Director
HARRIS, Richard
Resigned: 14 February 2008
Appointed Date: 19 August 2004
69 years old

Director
JOHNSON, Peter Durwood
Resigned: 14 February 2008
Appointed Date: 22 January 2007
78 years old

Director
LIPPINCOTT III, Robert
Resigned: 14 September 2006
Appointed Date: 22 November 2005
79 years old

Director
MURPHY, Michael
Resigned: 25 July 2006
Appointed Date: 19 August 2004
75 years old

Director
RITCHIE, James Joseph
Resigned: 14 February 2008
Appointed Date: 27 September 2006
71 years old

Director
RUSS, Tobey
Resigned: 21 November 2005
Appointed Date: 19 August 2004
67 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 19 August 2004
Appointed Date: 11 August 2004

Director
SMITH, Steven Mark
Resigned: 06 February 2015
Appointed Date: 18 April 2013
54 years old

Director
WHEELER, Mark Handley
Resigned: 14 February 2008
Appointed Date: 19 August 2004
60 years old

Director
WILLIAMS, Martin John
Resigned: 26 September 2012
Appointed Date: 14 February 2008
69 years old

Nominee Director
LOVITING LIMITED
Resigned: 19 August 2004
Appointed Date: 11 August 2004

Persons With Significant Control

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

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Events

18 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 60,500,001

26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
05 Jun 2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016
...
... and 127 more events
09 Sep 2004
Director resigned
25 Aug 2004
Memorandum and Articles of Association
25 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Aug 2004
Company name changed 3380TH single member shelf tradi ng company LIMITED\certificate issued on 19/08/04
11 Aug 2004
Incorporation

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Charges

4 July 2012
Deposit trust deed (gen) (10)
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Lloyd's, 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…
2 December 2011
Lloyd’s security & trust deed (interavailable – corporate member version) (letter of credit and guarantee) (gen) (10) (the trust deed) made between the company, chaucer corporate capital (no. 2) limited (the ceasing member) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: As security for the secured obligations referred to in…
1 December 2011
Lloyd’s security & trust deed (interavailable – corporate member version) (letter of credit and guarantee) (the trust deed) made between the company, chaucer corporate capital (no. 2) limited (the ceasing member) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: As security for the secured obligations referred to in…
1 December 2011
Lloyd’s security & trust deed (covenantor) (interavailable – corporate member version) (gen) (10) (the trust deed) made between the company, chaucer corporate capital (no. 2) limited (the ceasing member), chaucer holdings PLC (the covenantor) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 9 December 2011
Status: Satisfied on 6 October 2015
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (as Further Defined on Form MG01)
Description: As security for the secured obligations referred to in…
21 June 2010
Lloyd’s security and trust deed (covenantor) (interavailable – corporate member version) (gen) (10) (the trust deed) made between the company, chaucer corporate capital (no 2) limited (the continuing member), chaucer holdings PLC (the covenantor) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 23 June 2010
Status: Satisfied on 6 January 2012
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: As security for the secured obligations referred to in the…
20 May 2010
Deposit trust deed
Delivered: 8 June 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 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…
3 December 2008
Lloyds security and trust deed (interavailable - short form) (parent company covenant) (the trust deed)
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd’S Act 1871 by the Name of Lloyd’S, the Trustees (As Further Defined on Form M395)
Description: As security for the secured obligations referred to in…
12 February 2008
Security and trust deed (parent company covenant)(the "trust deed")
Delivered: 15 February 2008
Status: Satisfied on 19 December 2008
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 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…
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 kentucky trust deed (the "trust deed") but effective from 1ST january 2005 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(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 united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2005
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
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…
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
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 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…
23 December 2004
Deposit trust deed (third party deposit) (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, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: Such moneys or other property approved by the council of…
10 December 2004
Lloyd's premium trust deed (general business)
Delivered: 16 December 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…
10 December 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: 16 December 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…
10 December 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
10 December 2004
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
10 December 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: 16 December 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…
10 December 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: 16 December 2004
Status: Outstanding
Persons entitled: D 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…
10 December 2004
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
10 December 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 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: 16 December 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…
10 December 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: 16 December 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…