LANSDOWNE UNDERWRITING LLP
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number OC348710
Status Active
Incorporation Date 17 September 2009
Company Type Limited Liability Partnership
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Member's details changed for Argenta Llp Services Limited on 20 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 30 January 2017; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of LANSDOWNE UNDERWRITING LLP are www.lansdowneunderwriting.co.uk, and www.lansdowne-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one 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 6.7 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.Lansdowne Underwriting Llp is a Limited Liability Partnership. The company registration number is OC348710. Lansdowne Underwriting Llp has been working since 17 September 2009. The present status of the company is Active. The registered address of Lansdowne Underwriting Llp is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA CONTINUITY LIMITED is a LLP Designated Member of the company. ARGENTA LLP SERVICES LIMITED is a LLP Designated Member of the company. CHAPMAN, Christopher Edward is a LLP Member of the company. CHAPMAN, Joan is a LLP Member of the company. CHAPMAN, Peter Stuart is a LLP Member of the company.


Current Directors

LLP Designated Member
ARGENTA CONTINUITY LIMITED
Appointed Date: 17 September 2009

LLP Designated Member
ARGENTA LLP SERVICES LIMITED
Appointed Date: 17 September 2009

LLP Member
CHAPMAN, Christopher Edward
Appointed Date: 13 October 2014
50 years old

LLP Member
CHAPMAN, Joan
Appointed Date: 17 September 2009
78 years old

LLP Member
CHAPMAN, Peter Stuart
Appointed Date: 17 September 2009
81 years old

Persons With Significant Control

Mrs Joan Chapman
Notified on: 6 April 2016
78 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Peter Stuart Chapman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - 75% or more

LANSDOWNE UNDERWRITING LLP Events

02 Mar 2017
Member's details changed for Argenta Llp Services Limited on 20 December 2016
30 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 30 January 2017
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 17 September 2015
...
... and 28 more events
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
12 Dec 2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
17 Sep 2009
Incorporation document\certificate of incorporation

LANSDOWNE UNDERWRITING LLP Charges

30 November 2011
Deposit trust deed (third party deposit) (gen) (10) (the trust deed)
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the future profits of the underwriting business of the…
30 November 2011
Deposit trust deed (third party deposit) (gen) (10) (the trust deed)
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the future profits of the underwriting business of the…
14 January 2010
Deed of undertaking between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society"), peter stuart chapman ("the member") and the limited liability partnership
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: Subject to any charge over, and assignment by the LLP of…
1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…
1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…
1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…
1 January 2010
Lloyd’s american trust deed for long-term business dated 9 december 1993 (the american trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form LLMG01
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd's premium trust deed (long term 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 LLMG01)
Description: All present and future assets of the LLP comprised in the…
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 LLP comprised in the…
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 LLP comprised in the…
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 LLP comprised in the…
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 LLP comprised in…
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 LLP comprised in the…
1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…
24 November 2009
Security and trust deed (letter of credit and bank guarantee) (gen) (09) (the “trust deed”)
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies. (As Further Defined on Form MGO1)
Description: All moneys or other property at any time paid or…