HARDY IC LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3BY

Company number 07809131
Status Active
Incorporation Date 13 October 2011
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3BY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1 . The most likely internet sites of HARDY IC LIMITED are www.hardyic.co.uk, and www.hardy-ic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 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.Hardy Ic Limited is a Private Limited Company. The company registration number is 07809131. Hardy Ic Limited has been working since 13 October 2011. The present status of the company is Active. The registered address of Hardy Ic Limited is 20 Fenchurch Street London Ec3m 3by. . BROSNAN, David John is a Director of the company. CRUWYS, Rhodri David is a Director of the company. STEVENS, David John is a Director of the company. Secretary HUTCHINGS, Theresa has been resigned. Director GRIFFIN, Timothy Paul has been resigned. Director MACDIARMID, James David has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BROSNAN, David John
Appointed Date: 27 July 2015
63 years old

Director
CRUWYS, Rhodri David
Appointed Date: 27 January 2014
54 years old

Director
STEVENS, David John
Appointed Date: 27 January 2014
62 years old

Resigned Directors

Secretary
HUTCHINGS, Theresa
Resigned: 30 September 2013
Appointed Date: 13 October 2011

Director
GRIFFIN, Timothy Paul
Resigned: 12 December 2013
Appointed Date: 13 October 2011
58 years old

Director
MACDIARMID, James David
Resigned: 27 January 2014
Appointed Date: 13 October 2011
53 years old

Persons With Significant Control

Hardy Underwriting Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARDY IC LIMITED Events

19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
24 Mar 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

04 Aug 2015
Appointment of Mr David John Brosnan as a director on 27 July 2015
16 May 2015
Full accounts made up to 31 December 2014
...
... and 17 more events
12 Jan 2012
Particulars of a mortgage or charge / charge no: 4
12 Jan 2012
Particulars of a mortgage or charge / charge no: 3
10 Jan 2012
Particulars of a mortgage or charge / charge no: 1
10 Jan 2012
Particulars of a mortgage or charge / charge no: 2
13 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HARDY IC LIMITED Charges

1 January 2012
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2012
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
1 January 2012
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, 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…