ENDURANCE AT LLOYD'S LIMITED
LONDON MONTPELIER AT LLOYD'S LIMITED MONTPELIER UNDERWRITING AGENCIES LIMITED

Hellopages » City of London » City of London » EC3R 7BB

Company number 06539650
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address 2 MINSTER COURT, MINCING LANE, LONDON, ENGLAND, EC3R 7BB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Daniel Simeon Lurie as a secretary on 7 November 2016; Termination of appointment of Graeme Stuart Gareth Tennyson as a secretary on 2 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ENDURANCE AT LLOYD'S LIMITED are www.enduranceatlloyds.co.uk, and www.endurance-at-lloyd-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Endurance At Lloyd S Limited is a Private Limited Company. The company registration number is 06539650. Endurance At Lloyd S Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Endurance At Lloyd S Limited is 2 Minster Court Mincing Lane London England Ec3r 7bb. . LURIE, Daniel Simeon is a Secretary of the company. CARLSEN, Steven Walter is a Director of the company. EVANS, Graham Peter is a Director of the company. GALLAGHER, Christopher Brian is a Director of the company. GIORDANO, James Andrew is a Director of the company. HOUSLEY, Richard John Ronald is a Director of the company. KUHN, John Andrew is a Director of the company. MURRAY, John James is a Director of the company. ROOKE, Philip Anthony is a Director of the company. WINCHESTER, Ian Michael is a Director of the company. Secretary PHILLIPS, Gillian Heather has been resigned. Secretary TENNYSON, Graeme Stuart Gareth has been resigned. Secretary DEWEY & LEBOEUF CORPORATE SERVICES LIMITED has been resigned. Director BUSHER, Thomas George Story has been resigned. Director CHATTOCK, Richard Michael Maguire has been resigned. Director GIBBINS, Lance John has been resigned. Director GOLDSMITH, John Stanley has been resigned. Director HARRIS, Christopher has been resigned. Director KOTT, Stanley John has been resigned. Director MAHER, George Patrick Mary has been resigned. Director NEWMAN-YOUNG, Nicholas John has been resigned. Director O'NEIL, Peter Terence has been resigned. Director PAQUETTE, Michael has been resigned. Director PERDONI, Giuseppe has been resigned. Director RAND, Peter John has been resigned. Director SOUTHGATE, Michael John Scott has been resigned. Director TAYLOR, Matt has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LURIE, Daniel Simeon
Appointed Date: 07 November 2016

Director
CARLSEN, Steven Walter
Appointed Date: 01 October 2015
68 years old

Director
EVANS, Graham Peter
Appointed Date: 31 July 2015
58 years old

Director
GALLAGHER, Christopher Brian
Appointed Date: 19 January 2016
52 years old

Director
GIORDANO, James Andrew
Appointed Date: 21 December 2015
73 years old

Director
HOUSLEY, Richard John Ronald
Appointed Date: 31 July 2015
58 years old

Director
KUHN, John Andrew
Appointed Date: 31 July 2015
61 years old

Director
MURRAY, John James
Appointed Date: 03 December 2015
64 years old

Director
ROOKE, Philip Anthony
Appointed Date: 01 October 2015
56 years old

Director
WINCHESTER, Ian Michael
Appointed Date: 16 April 2012
79 years old

Resigned Directors

Secretary
PHILLIPS, Gillian Heather
Resigned: 01 February 2013
Appointed Date: 06 January 2009

Secretary
TENNYSON, Graeme Stuart Gareth
Resigned: 02 November 2016
Appointed Date: 01 July 2013

Secretary
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Resigned: 06 January 2009
Appointed Date: 19 March 2008

Director
BUSHER, Thomas George Story
Resigned: 31 July 2015
Appointed Date: 19 March 2008
69 years old

Director
CHATTOCK, Richard Michael Maguire
Resigned: 31 July 2015
Appointed Date: 19 March 2008
62 years old

Director
GIBBINS, Lance John
Resigned: 31 July 2015
Appointed Date: 06 September 2012
60 years old

Director
GOLDSMITH, John Stanley
Resigned: 09 December 2011
Appointed Date: 26 September 2008
78 years old

Director
HARRIS, Christopher
Resigned: 31 July 2015
Appointed Date: 26 September 2008
56 years old

Director
KOTT, Stanley John
Resigned: 01 May 2010
Appointed Date: 23 July 2009
76 years old

Director
MAHER, George Patrick Mary
Resigned: 31 July 2015
Appointed Date: 09 March 2015
67 years old

Director
NEWMAN-YOUNG, Nicholas John
Resigned: 31 December 2014
Appointed Date: 19 March 2008
73 years old

Director
O'NEIL, Peter Terence
Resigned: 31 July 2015
Appointed Date: 26 September 2008
81 years old

Director
PAQUETTE, Michael
Resigned: 07 November 2011
Appointed Date: 26 September 2008
62 years old

Director
PERDONI, Giuseppe
Resigned: 08 March 2012
Appointed Date: 26 September 2008
60 years old

Director
RAND, Peter John
Resigned: 30 April 2010
Appointed Date: 26 September 2008
74 years old

Director
SOUTHGATE, Michael John Scott
Resigned: 31 July 2015
Appointed Date: 11 April 2012
63 years old

Director
TAYLOR, Matt
Resigned: 31 July 2015
Appointed Date: 31 January 2014
55 years old

ENDURANCE AT LLOYD'S LIMITED Events

08 Nov 2016
Appointment of Mr Daniel Simeon Lurie as a secretary on 7 November 2016
02 Nov 2016
Termination of appointment of Graeme Stuart Gareth Tennyson as a secretary on 2 November 2016
03 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

31 Mar 2016
Registration of charge 065396500001, created on 23 March 2016
...
... and 81 more events
07 Oct 2008
Director appointed peter john rand
07 Oct 2008
Director appointed giuseppe perdoni
28 Aug 2008
Memorandum and Articles of Association
27 Aug 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointing an auditor 04/08/2008

19 Mar 2008
Incorporation

ENDURANCE AT LLOYD'S LIMITED Charges

23 March 2016
Charge code 0653 9650 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas
Description: Contains fixed charge…