IRONSHORE CORPORATE CAPITAL LTD.
LONDON

Hellopages » City of London » City of London » EC3M 4AJ
Company number 06630334
Status Active
Incorporation Date 25 June 2008
Company Type Private Limited Company
Address LEVEL 3, 8 FENCHURCH PLACE, LONDON, ENGLAND, EC3M 4AJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Iain Gordon Lever as a director on 19 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 . The most likely internet sites of IRONSHORE CORPORATE CAPITAL LTD. are www.ironshorecorporatecapital.co.uk, and www.ironshore-corporate-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 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.Ironshore Corporate Capital Ltd is a Private Limited Company. The company registration number is 06630334. Ironshore Corporate Capital Ltd has been working since 25 June 2008. The present status of the company is Active. The registered address of Ironshore Corporate Capital Ltd is Level 3 8 Fenchurch Place London England Ec3m 4aj. . HARDMAN, Nathan Guy is a Secretary of the company. BLASER, Mitchell Evan is a Director of the company. GARVEN, Ian is a Director of the company. LEVER, Iain Gordon is a Director of the company. WASH, Justin Andrew Spencer is a Director of the company. Secretary HICKS, Philip Paul has been resigned. Secretary HICKS, Philip Paul has been resigned. Secretary KELLEHER, Faye has been resigned. Secretary DEWEY & LEBOEUF CORPORATE SERVICES LIMITED has been resigned. Director BARNES, Gillian Elizabeth has been resigned. Director BUTTERWORTH, Mark Condie has been resigned. Director DEUTSCH, Robert Victor has been resigned. Director HICKS, Philip Paul has been resigned. Director WHITTAKER, Philip David has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HARDMAN, Nathan Guy
Appointed Date: 12 April 2016

Director
BLASER, Mitchell Evan
Appointed Date: 25 June 2008
75 years old

Director
GARVEN, Ian
Appointed Date: 31 March 2015
47 years old

Director
LEVER, Iain Gordon
Appointed Date: 19 January 2017
51 years old

Director
WASH, Justin Andrew Spencer
Appointed Date: 30 June 2008
60 years old

Resigned Directors

Secretary
HICKS, Philip Paul
Resigned: 12 April 2016
Appointed Date: 04 December 2015

Secretary
HICKS, Philip Paul
Resigned: 31 March 2015
Appointed Date: 20 November 2008

Secretary
KELLEHER, Faye
Resigned: 04 December 2015
Appointed Date: 31 March 2015

Secretary
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Resigned: 20 November 2008
Appointed Date: 25 June 2008

Director
BARNES, Gillian Elizabeth
Resigned: 18 July 2011
Appointed Date: 11 May 2009
63 years old

Director
BUTTERWORTH, Mark Condie
Resigned: 07 May 2009
Appointed Date: 20 November 2008
73 years old

Director
DEUTSCH, Robert Victor
Resigned: 02 December 2008
Appointed Date: 25 June 2008
66 years old

Director
HICKS, Philip Paul
Resigned: 31 March 2015
Appointed Date: 21 March 2013
58 years old

Director
WHITTAKER, Philip David
Resigned: 12 March 2013
Appointed Date: 18 July 2011
69 years old

IRONSHORE CORPORATE CAPITAL LTD. Events

19 Jan 2017
Appointment of Mr Iain Gordon Lever as a director on 19 January 2017
03 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

12 Apr 2016
Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016
12 Apr 2016
Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016
...
... and 66 more events
25 Nov 2008
Secretary appointed philip paul hicks
25 Nov 2008
Director appointed mark condie butterworth
25 Nov 2008
Registered office changed on 25/11/2008 from no. 1 minster court mincing lane london EC3R 7YL
14 Jul 2008
Director appointed justin andrew spencer wash
25 Jun 2008
Incorporation

IRONSHORE CORPORATE CAPITAL LTD. Charges

31 July 2014
Charge code 0663 0334 0030
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Bank)
Description: Contains fixed charge…
13 December 2012
A quota share assignment
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Any right it may have from time to time to receive payment…
13 January 2012
Quota share assignment
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch
Description: By way of fixed security, subject to a proviso for…
30 November 2010
A quota share assignment
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: By way of first fixed security, subject to a proviso for…
7 June 2010
Quota share assignment
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch
Description: By way of first fixed security any right it may have from…
20 May 2010
Deposit trust deed
Delivered: 8 June 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…
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…
3 July 2009
Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Society, 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…
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 2009
Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, All Policyholders, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. the property set forth as schedule a…
1 January 2009
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: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 January 2009
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)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. cash in us currency or specifically…
1 January 2009
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: 20 January 2009
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
1 January 2009
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: 20 January 2009
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 2009
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01/01/2005 in respect of syndicate no. 4000 ("the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: The property constituting the trust principal but excluding…
1 January 2009
Lloyd's kentucky trust deed ("the trust deed") dated 01/01/2005 in respect of syndicate no.4000 "The syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 January 2009
Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01/01/2005 in respect of syndicate no. 4000 (the syndicate") (as amended and as supplemented from time to time and as supplemented by a deed of accession dated 01/01/2009)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 January 2009
Lloyd’s australian joint asset trust deed (no.2) (“the trust deed”)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)
Description: All the present and future assets comprised in the trust…
1 January 2009
Lloyd’s australian trust deed (“the trust deed”)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S the Trustee and Certain Other Persons or Bodies (As Further Defined on Form 395)
Description: The share of the corporate member in all the present and…
1 January 2009
Lloyd’s american trust deed (the “trust deed”)
Delivered: 15 January 2009
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 2009
Lloyd’s asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)
Description: All present and future assets of the member comprised in…
1 January 2009
Lloyd’s asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form 395)
Description: All present and future assets of the member comprised in…
1 January 2009
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: 15 January 2009
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada
Description: All present and future assets of the member comprised in…
1 January 2009
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, 25 april 1996, 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 15 January 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…
1 January 2009
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
1 January 2009
Deposit trust deed (“the trust deed”)
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies
Description: All moneys or other property at any time paid or…
1 January 2009
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to any charge over, and assignment by the company…
27 November 2008
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: 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…
21 November 2008
Quota share assignment
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Created in favour of the bank and is security fro the…