JUBILEE CORPORATE CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3NH

Company number 07398504
Status Active
Incorporation Date 6 October 2010
Company Type Private Limited Company
Address DIRECTORS, 62 CORNHILL, 1ST FLOOR, LONDON, ENGLAND, EC3V 3NH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016. The most likely internet sites of JUBILEE CORPORATE CAPITAL LIMITED are www.jubileecorporatecapital.co.uk, and www.jubilee-corporate-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jubilee Corporate Capital Limited is a Private Limited Company. The company registration number is 07398504. Jubilee Corporate Capital Limited has been working since 06 October 2010. The present status of the company is Active. The registered address of Jubilee Corporate Capital Limited is Directors 62 Cornhill 1st Floor London England Ec3v 3nh. . BICKHAM, Jeremiah Rawlins is a Director of the company. HOFFMANN, Joseph Patrick is a Director of the company. PUTNAM, Kristine Marie is a Director of the company. Secretary COCKBURN, Pauline Anne has been resigned. Director COCKBURN, Pauline Anne has been resigned. Director LOUCAIDES, Andreas Costas has been resigned. Director MATTHEWS, Jonathan Peter has been resigned. Director ROWELL, Jonathan George Benton has been resigned. Director WULLER, Benjamin Miles has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BICKHAM, Jeremiah Rawlins
Appointed Date: 02 May 2016
39 years old

Director
HOFFMANN, Joseph Patrick
Appointed Date: 22 February 2012
49 years old

Director
PUTNAM, Kristine Marie
Appointed Date: 05 July 2016
39 years old

Resigned Directors

Secretary
COCKBURN, Pauline Anne
Resigned: 12 April 2013
Appointed Date: 06 October 2010

Director
COCKBURN, Pauline Anne
Resigned: 22 February 2012
Appointed Date: 06 October 2010
60 years old

Director
LOUCAIDES, Andreas Costas
Resigned: 22 February 2012
Appointed Date: 06 October 2010
72 years old

Director
MATTHEWS, Jonathan Peter
Resigned: 08 April 2013
Appointed Date: 22 February 2012
46 years old

Director
ROWELL, Jonathan George Benton
Resigned: 10 July 2013
Appointed Date: 22 February 2012
63 years old

Director
WULLER, Benjamin Miles
Resigned: 02 May 2016
Appointed Date: 31 October 2013
50 years old

Persons With Significant Control

Jubilee Member (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUBILEE CORPORATE CAPITAL LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016
01 Aug 2016
Appointment of Mrs Kristine Marie Putnam as a director on 5 July 2016
04 May 2016
Appointment of Mr Jeremiah Rawlins Bickham as a director on 2 May 2016
...
... and 36 more events
18 Jan 2011
Particulars of a mortgage or charge / charge no: 3
18 Jan 2011
Particulars of a mortgage or charge / charge no: 8
17 Jan 2011
Particulars of a mortgage or charge / charge no: 1
17 Jan 2011
Particulars of a mortgage or charge / charge no: 2
06 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JUBILEE CORPORATE CAPITAL LIMITED Charges

5 April 2013
Debenture
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title and interest of the borrower in and to the…
10 December 2012
Deed of undertaking dated 10 december 2012 (the undertaking) between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society), jubilee corporate member LLP (the LLP) and the company
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: Subject to any charge over, and assignment by the company…
6 August 2012
Deposit trust deed (gen) (10)
Delivered: 11 August 2012
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…
1 January 2011
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust 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 2011
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2011
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: 18 January 2011
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 2011
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 18 January 2011
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 2011
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 18 January 2011
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 2011
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 18 January 2011
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 2011
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: 17 January 2011
Status: Satisfied on 15 February 2011
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 2011
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 17 January 2011
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…