ICAT CCM FIVE LIMITED
LONDON MINMAR (794) LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 05976052
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ICAT CCM FIVE LIMITED are www.icatccmfive.co.uk, and www.icat-ccm-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 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.Icat Ccm Five Limited is a Private Limited Company. The company registration number is 05976052. Icat Ccm Five Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of Icat Ccm Five Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. CICIRELLI, Mark is a Director of the company. COCHEMS, Derek is a Director of the company. RYDELL, Jonas Ulrik is a Director of the company. Director CAPOBIANCO, David Nicholas has been resigned. Director DIZARD, Stephen Wood has been resigned. Director DUNN, Jeffrey has been resigned. Director GRAHAM, John Collins has been resigned. Director MCKAY, Thomas Geoffrey has been resigned. Director MORRIS, John William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 24 October 2006

Director
CICIRELLI, Mark
Appointed Date: 02 August 2010
50 years old

Director
COCHEMS, Derek
Appointed Date: 09 May 2011
58 years old

Director
RYDELL, Jonas Ulrik
Appointed Date: 15 December 2010
53 years old

Resigned Directors

Director
CAPOBIANCO, David Nicholas
Resigned: 19 November 2008
Appointed Date: 07 November 2006
55 years old

Director
DIZARD, Stephen Wood
Resigned: 15 December 2010
Appointed Date: 02 August 2010
74 years old

Director
DUNN, Jeffrey
Resigned: 02 August 2010
Appointed Date: 07 November 2006
46 years old

Director
GRAHAM, John Collins
Resigned: 09 May 2011
Appointed Date: 07 November 2006
73 years old

Director
MCKAY, Thomas Geoffrey
Resigned: 02 August 2010
Appointed Date: 02 December 2008
58 years old

Director
MORRIS, John William
Resigned: 06 November 2006
Appointed Date: 24 October 2006
58 years old

Persons With Significant Control

Paraline Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICAT CCM FIVE LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Oct 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

15 Sep 2014
Full accounts made up to 31 December 2013
...
... and 71 more events
17 Nov 2006
New director appointed
17 Nov 2006
New director appointed
13 Nov 2006
Memorandum and Articles of Association
07 Nov 2006
Company name changed minmar (794) LIMITED\certificate issued on 07/11/06
24 Oct 2006
Incorporation

ICAT CCM FIVE LIMITED Charges

10 January 2012
Debenture
Delivered: 11 January 2012
Status: Satisfied on 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights, title and interest in…
4 January 2011
Debenture
Delivered: 11 January 2011
Status: Satisfied on 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title and interest in and to the benefit of the…
28 September 2010
Debenture
Delivered: 29 September 2010
Status: Satisfied on 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights title and interest of the…
20 May 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 25 May 2010
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…
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 2007
Charge dated 1ST january 2007 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2007
Delivered: 22 January 2007
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 2007
Charge dated 1ST january 2007 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2007 itself constituted by an instrument
Delivered: 22 January 2007
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 2007
Charge dated 1ST january 2007 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2007 itself constituted by an instrument
Delivered: 22 January 2007
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 2007
Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein
Description: All the present and future assets comprised in the parts of…
1 January 2007
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
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…
28 November 2006
Lloyd's australian trust deed ("the trust deed")
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
28 November 2006
Lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 6 December 2006
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 November 2006
Lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agentas Further Described on Form M395)
Description: All present and future assets of the member comprised in…
28 November 2006
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: 6 December 2006
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 And the Society of Lloyds ("Lloyds")
Description: (I) all premiums and other moneys payable during the trust…
28 November 2006
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: 6 December 2006
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…
28 November 2006
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: 6 December 2006
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…
28 November 2006
Lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
28 November 2006
Lloyd's premium trust deed (general business)
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All present and future assets of the corporate member…
28 November 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…