GRACECHURCH UTG NO. 148 LIMITED
LONDON NORTHAVEN UK LIMITED BEAZLEY DEDICATED NO. 3 LIMITED EVER 1610 LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 04298135
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
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 ten events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Nomina Plc on 4 December 2015. The most likely internet sites of GRACECHURCH UTG NO. 148 LIMITED are www.gracechurchutgno148.co.uk, and www.gracechurch-utg-no-148.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 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.Gracechurch Utg No 148 Limited is a Private Limited Company. The company registration number is 04298135. Gracechurch Utg No 148 Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Gracechurch Utg No 148 Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. EVANS, Jeremy Richard Holt is a Director of the company. NOMINA PLC is a Director of the company. Secretary BURKE, Paul Robert has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary LEADENHALL INSURANCE CONSULTANTS LIMITED has been resigned. Director BEAZLEY, Andrew Frederick has been resigned. Director BROWN, Richard Hastings has been resigned. Director BURKE, Paul Robert has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director MANNERS, Arthur Roger has been resigned. Director MINK JR, Townsend Treadway has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 06 February 2013

Director
EVANS, Jeremy Richard Holt
Appointed Date: 06 February 2013
67 years old

Director
NOMINA PLC
Appointed Date: 06 February 2013

Resigned Directors

Secretary
BURKE, Paul Robert
Resigned: 06 February 2013
Appointed Date: 15 April 2002

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 31 October 2001
Appointed Date: 03 October 2001

Secretary
LEADENHALL INSURANCE CONSULTANTS LIMITED
Resigned: 15 April 2002
Appointed Date: 31 October 2001

Director
BEAZLEY, Andrew Frederick
Resigned: 15 April 2002
Appointed Date: 31 October 2001
71 years old

Director
BROWN, Richard Hastings
Resigned: 06 February 2013
Appointed Date: 15 April 2002
80 years old

Director
BURKE, Paul Robert
Resigned: 06 February 2013
Appointed Date: 31 December 2005
63 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 31 October 2001
Appointed Date: 03 October 2001

Director
MANNERS, Arthur Roger
Resigned: 15 April 2002
Appointed Date: 31 October 2001
66 years old

Director
MINK JR, Townsend Treadway
Resigned: 31 December 2005
Appointed Date: 15 April 2002
67 years old

Persons With Significant Control

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

GRACECHURCH UTG NO. 148 LIMITED Events

05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
23 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

...
... and 100 more events
05 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Nov 2001
Registered office changed on 04/11/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
03 Nov 2001
Accounting reference date extended from 31/10/02 to 31/12/02
01 Nov 2001
Company name changed ever 1610 LIMITED\certificate issued on 01/11/01
03 Oct 2001
Incorporation

GRACECHURCH UTG NO. 148 LIMITED Charges

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 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: 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…
1 January 2003
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 15 January 2003
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: All future profits of the underwriting business of the…
24 May 2002
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
12 March 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 March 2002
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: All future profits of the underwriting business of the…
12 March 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 30 March 2002
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: All future profits of the underwriting business of the…
13 February 2002
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 March 2002
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…
13 February 2002
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 March 2002
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…
28 January 2002
A charge dated 28TH january 2002 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 4 February 2002
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: All the present and future assets comprised in the parts of…
15 January 2002
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 February 2002
Status: Outstanding
Persons entitled: 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 ("the American Trustee") and the Society of Lloyds ("Lloyds")
Description: (I) all premiums and other moneys payable during the trust…
15 January 2002
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 February 2002
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…
15 January 2002
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 February 2002
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…
15 January 2002
A charge dated 15TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 5 February 2002
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: All the present and future assets comprised in the trust…
15 January 2002
A charge dated 29TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 5 February 2002
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: All the present and future assets comprised in the parts of…
15 January 2002
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
15 January 2002
Charge in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed") dated 6TH june 2000
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
15 January 2002
Lloyd's premium trust deed (general business) (the "trust deed")
Delivered: 5 February 2002
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…
3 January 2002
Charge dated 3RD january 2002 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2002 itself constituted by an instrument dated 7TH september 1995 (as amended and as supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2002
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…
3 January 2002
Charge dated 3RD january 2002 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2002 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: 21 January 2002
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…
3 January 2002
Charge dated 3RD january 2002 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2002 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: 21 January 2002
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 2002
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: 11 November 2003
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 2002
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: 21 January 2002
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 2002
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 3 january 2002) and
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholdersand Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2002
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 3 january 2002 and
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Trustee (Being as at the Date Hereof, National City Bank), 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…