GRACECHURCH UTG NO. 264 LIMITED
LONDON CROWE CORPORATE CAPITAL LIMITED

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

Company number 03237926
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,368,600 . The most likely internet sites of GRACECHURCH UTG NO. 264 LIMITED are www.gracechurchutgno264.co.uk, and www.gracechurch-utg-no-264.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two 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 264 Limited is a Private Limited Company. The company registration number is 03237926. Gracechurch Utg No 264 Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Gracechurch Utg No 264 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 FOX, Kim Theresa has been resigned. Secretary MINTZ, Norman has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Director BILLS, Bruce Tyler has been resigned. Director BISHOP, Michael Ronald has been resigned. Director CADMAN, John William has been resigned. Director CASH, Michael Warwick has been resigned. Director COLLINS, Kevin Patrick has been resigned. Director CORRIGAN-STUART, James Frederick has been resigned. Director CRANE, Ian Malcolm has been resigned. Director CROWE, Michael John Brook has been resigned. Director DAILEY, Thomas Francis has been resigned. Director DECLEIR, Allan Carl has been resigned. Director DUNCAN, John Niven has been resigned. Director EASTON, Robert George has been resigned. Director FURBERT, Malcolm Collingwood has been resigned. Director GRIFFITHS, David Howard has been resigned. Director JEPHCOTT, Mark Lanwer has been resigned. Director JONES, Michael Everett has been resigned. Director MALLOY III, Daniel Victor has been resigned. Director MOORSE, Terence Wilfred has been resigned. Director MORRIS, John Simon Thrale has been resigned. Director MURPHY, Richard John has been resigned. Director PARK, Jeffrey Joseph has been resigned. Director PORTSMOUTH, Charles Sinclair has been resigned. Director WELLS, Michael John has been resigned. Director WRIGHT, Robert William has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 20 February 2014

Director
EVANS, Jeremy Richard Holt
Appointed Date: 20 February 2014
67 years old

Director
NOMINA PLC
Appointed Date: 20 February 2014

Resigned Directors

Secretary
FOX, Kim Theresa
Resigned: 18 June 2010
Appointed Date: 01 March 2003

Secretary
MINTZ, Norman
Resigned: 28 February 2003
Appointed Date: 27 August 1996

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 27 August 1996
Appointed Date: 14 August 1996

Director
BILLS, Bruce Tyler
Resigned: 17 January 2005
Appointed Date: 29 April 1999
68 years old

Director
BISHOP, Michael Ronald
Resigned: 18 October 2013
Appointed Date: 18 June 2010
76 years old

Director
CADMAN, John William
Resigned: 27 August 1996
Appointed Date: 14 August 1996
59 years old

Director
CASH, Michael Warwick
Resigned: 22 November 2000
Appointed Date: 16 March 1999
57 years old

Director
COLLINS, Kevin Patrick
Resigned: 25 July 1997
Appointed Date: 27 August 1996
70 years old

Director
CORRIGAN-STUART, James Frederick
Resigned: 15 March 1999
Appointed Date: 31 October 1996
64 years old

Director
CRANE, Ian Malcolm
Resigned: 31 December 1999
Appointed Date: 28 July 1998
77 years old

Director
CROWE, Michael John Brook
Resigned: 31 December 2000
Appointed Date: 27 August 1996
82 years old

Director
DAILEY, Thomas Francis
Resigned: 17 January 2005
Appointed Date: 16 March 1999
75 years old

Director
DECLEIR, Allan Carl
Resigned: 02 April 2001
Appointed Date: 29 April 1999
60 years old

Director
DUNCAN, John Niven
Resigned: 15 March 1999
Appointed Date: 31 October 1996
93 years old

Director
EASTON, Robert George
Resigned: 17 January 2005
Appointed Date: 16 March 1999
89 years old

Director
FURBERT, Malcolm Collingwood
Resigned: 12 February 2001
Appointed Date: 16 March 1999
62 years old

Director
GRIFFITHS, David Howard
Resigned: 31 July 2001
Appointed Date: 28 July 1998
70 years old

Director
JEPHCOTT, Mark Lanwer
Resigned: 20 February 2014
Appointed Date: 18 October 2013
68 years old

Director
JONES, Michael Everett
Resigned: 27 August 1996
Appointed Date: 14 August 1996
70 years old

Director
MALLOY III, Daniel Victor
Resigned: 28 February 2003
Appointed Date: 16 March 1999
65 years old

Director
MOORSE, Terence Wilfred
Resigned: 15 March 1999
Appointed Date: 31 October 1996
88 years old

Director
MORRIS, John Simon Thrale
Resigned: 23 December 1997
Appointed Date: 27 August 1996
78 years old

Director
MURPHY, Richard John
Resigned: 18 June 2010
Appointed Date: 15 December 2004
69 years old

Director
PARK, Jeffrey Joseph
Resigned: 12 November 2003
Appointed Date: 16 March 1999
78 years old

Director
PORTSMOUTH, Charles Sinclair
Resigned: 15 March 1999
Appointed Date: 11 February 1997
69 years old

Director
WELLS, Michael John
Resigned: 02 November 2009
Appointed Date: 15 December 2004
69 years old

Director
WRIGHT, Robert William
Resigned: 23 December 1997
Appointed Date: 27 August 1996
87 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. 264 LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,368,600

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
...
... and 188 more events
10 Sep 1996
Director resigned
09 Sep 1996
Director resigned
09 Sep 1996
New director appointed
09 Sep 1996
New director appointed
14 Aug 1996
Incorporation

GRACECHURCH UTG NO. 264 LIMITED Charges

20 May 2010
Deposit trust deed (long-term insurance business (life))
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 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…
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…
31 October 2001
Agreement for the assignment of profits between crowe corporate capital limited, stockton reinsurance limited and the society of lloyd's
Delivered: 19 November 2001
Status: Outstanding
Persons entitled: Lloyd's
Description: Subject to any charge over and assignment by the company of…
19 July 2001
Security and trust deed (letter of credit and bank guarantee) (long term business)
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
19 July 2001
Deposit trust deed
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All moneys or other property at any time paid or…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)
Description: All property which may be (or should be) assigned or…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
4 May 2001
Charge dated 4TH may 2001 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
30 March 2001
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: 19 April 2001
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…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
28 December 2000
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: 17 January 2001
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…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyds
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
24 June 1999
A charge dated 24TH june 1999 in the terms of the lloyd's kentucky joint asset trust deed (the"trust deed") 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: 9 July 1999
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 trust fund, the property set forth in schedule a to the…
3 February 1999
Lloyd's premiums trust deed (general business) as varied and amended by a deed of variation made 3RD february 1999 by the council of lloyd'S.
Delivered: 22 February 1999
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…
15 January 1999
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: 21 January 1999
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 1999
A charge dated 29TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 21 January 1999
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…
1 January 1999
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 1999
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 1999
Charge (in the terms of the lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed") amending and restating the instrument dated 9 january 1991)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A., All Policy Holders Inrespect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395
Description: All premiums and other moneys payable during the trust term…
1 January 1999
Lloyd's premium trust deed (long term business)
Delivered: 21 January 1999
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 corporate member…
1 January 1999
Lloyd's premium trust deed (general business)
Delivered: 21 January 1999
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 1999
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
1 January 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 1 january 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
1 January 1999
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 and as further amended on 1 january 1999)
Delivered: 21 January 1999
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…
17 November 1998
A charge dated 17 november 1998 (but effective from 1 january 1999) in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 (as amended and as supplemented from time to time) and as further amended by a deed of amendment
Delivered: 21 January 1999
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 trust fund. Cash in us currency or specifically…
17 November 1998
Charge dated 17 november 1998 (but effective from 1 january 1999) in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") itself constituted by an instrument dated 7.9.1995 (as amended and as supplemented from time to time) and as further amended by a deed of amendment
Delivered: 21 January 1999
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…
17 November 1998
Charge dated 17 november 1998 (but effective from 1 january 1999) in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") itself constituted by an instrument dated 7.9.1995 (as amended and as supplemented from time to time) and as further amended by a deed of amendment
Delivered: 21 January 1999
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…
7 January 1998
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 and as further amended on 7 january 1998)
Delivered: 28 January 1998
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…
7 January 1998
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 7 january 1998 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
7 February 1997
Charge dated 7TH february 1997 in the terms of lloyd's kentucky joint asset trust deed (the "trust deed") 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: 27 February 1997
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters,All Policy Holders and Certain Other Persons Orbodies (As Further Defined on Form M395)
Description: Cash, securities, letters of credit and other assets in the…
7 February 1997
Charge dated 7TH february 1997 in the terms of the amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 as amended and supplemented from time to time and as supplemented by a deed of accession
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: Cash, securities, letters of credit and other assets in the…
7 February 1997
Charge dated 7TH february 1997 in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed(the "trust deed") itself constituted by an instrument dated 7TH september 1995 as amended and supplemented from time to time and as supplemented by a deed of accession
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policy Holders, All Third Party Claimants Andcertain Other Persons or Bodies (As Further Defined on Form M395)
Description: Cash, securities, letters of credit and other assets in the…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") but effective from 1ST january 1997 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's united states situs surplus lines trust deed (the "trust deed") but effective from 1ST january 1997 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 1997 itself constituted by an instrument dated 7 september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 1997 itself constituted by an instrument dated 7 september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 1997 itself constituted by an instrument dated 7 september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 1997 itself constituted by an instrument dated 7 september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 1997 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: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 1997 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: 16 January 1997
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…
10 January 1997
Charge dated 10TH january 1997 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 1997 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: 16 January 1997
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 1997
Deposit trust deed (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395
Description: All moneys or other property at any time paid or…
1 January 1997
Deposit trust deed (long term business) (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395
Description: All moneys or other property at any time paid or…
1 January 1997
Lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed")
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A.,All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395
Description: All premiums and other moneys payable during the trust term…
1 January 1997
Lloyd's security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 1997
Lloyd's premiums trust deed (long term business) (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Trustee or Trustees of an Overseas Fundand the Other Persons or Bodies as are Defined on the Form M395
Description: (A) subject as provided at (b) and (c) on the form 395 the…
1 January 1997
Lloyd's security and trust deed (letter of credit and bank guarantee) (long term business)
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 1997
Lloyd's premiums trust deed (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Trustee or Trustees of an Overseas Fund and the Other Personsor Bodies as are Defined on the Form M395
Description: (A) subject as provided at (b) and (c) on the form 395 the…
1 January 1997
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
1 January 1997
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 amended 21 dec 1995, 25 apr 1996 and further amended on 3 sept 1996)
Delivered: 17 January 1997
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 moneys that (apart from the american…
1 January 1997
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 1 january 1997 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 17 January 1997
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 moneys payable during the trust term…
26 November 1996
Fixed charge
Delivered: 10 December 1996
Status: Satisfied on 12 January 2005
Persons entitled: Centre Reinsurance International Company
Description: All rights,title and interest in the mortgaged securities…