KEMPTON UNDERWRITING LIMITED
LONDON

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

Company number 07003232
Status Active
Incorporation Date 27 August 2009
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 070032320012, created on 15 December 2016; Confirmation statement made on 27 August 2016 with updates; Director's details changed for Mr Nigel John Hanbury on 6 July 2016. The most likely internet sites of KEMPTON UNDERWRITING LIMITED are www.kemptonunderwriting.co.uk, and www.kempton-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen 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.Kempton Underwriting Limited is a Private Limited Company. The company registration number is 07003232. Kempton Underwriting Limited has been working since 27 August 2009. The present status of the company is Active. The registered address of Kempton Underwriting 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. HANBURY, Nigel John is a Director of the company. NOMINA PLC is a Director of the company. Secretary ARGENTA SECRETARIAT LIMITED has been resigned. Director KEMPTON, David Lawrence has been resigned. Director KEMPTON, Penelope Anne has been resigned. Director ROSEFF, William Wolfe has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 15 October 2013

Director
EVANS, Jeremy Richard Holt
Appointed Date: 15 October 2013
67 years old

Director
HANBURY, Nigel John
Appointed Date: 27 August 2015
68 years old

Director
NOMINA PLC
Appointed Date: 15 October 2013

Resigned Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Resigned: 15 October 2013
Appointed Date: 27 August 2009

Director
KEMPTON, David Lawrence
Resigned: 15 October 2013
Appointed Date: 27 August 2009
84 years old

Director
KEMPTON, Penelope Anne
Resigned: 15 October 2013
Appointed Date: 27 August 2009
82 years old

Director
ROSEFF, William Wolfe
Resigned: 27 August 2015
Appointed Date: 15 October 2013
74 years old

Persons With Significant Control

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

KEMPTON UNDERWRITING LIMITED Events

19 Dec 2016
Registration of charge 070032320012, created on 15 December 2016
13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
08 Jul 2016
Director's details changed for Mr Nigel John Hanbury on 6 July 2016
06 Jun 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Memorandum and Articles of Association
...
... and 35 more events
02 Dec 2009
Duplicate mortgage certificatecharge no:1
27 Nov 2009
Particulars of a mortgage or charge / charge no: 1
27 Nov 2009
Particulars of a mortgage or charge / charge no: 2
18 Nov 2009
Current accounting period extended from 31 August 2010 to 31 December 2010
27 Aug 2009
Incorporation

KEMPTON UNDERWRITING LIMITED Charges

15 December 2016
Charge code 0700 3232 0012
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Those to Whom the LLP is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable All the Persons to Whom the LLP is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the LLP’S Lloyd’S Obligations The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
1 September 2015
Charge code 0700 3232 0011
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Lloyds The Beneficiaries The Bodies Certain Other Persons
Description: Contains floating charge.
29 October 2013
Charge code 0700 3232 0010
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd’S Act 1871 by the Name of Lloyd’S the Beneficiaries
Description: Contains floating charge.
1 January 2010
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 19 January 2010
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 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
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 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
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 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
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 2010
Amendment and restatement lloyd’s american instrument 1995 (general business of 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: 19 January 2010
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 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
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 2010
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: 19 January 2010
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…
23 November 2009
Deposit trust deed (third party deposit) (gen) (09)
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: 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…
23 November 2009
Deposit trust deed (third party deposit) (gen) (09)
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: 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…