MEACOCK UNDERWRITING LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AW

Company number 03600207
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address HASILWOOD HOUSE, 60 BISHOPSGATE, LONDON, EC2N 4AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr James Michael Meacock as a director on 2 June 2016; Director's details changed for Mr Karl William Jarvis on 23 August 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP .5 . The most likely internet sites of MEACOCK UNDERWRITING LIMITED are www.meacockunderwriting.co.uk, and www.meacock-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 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.Meacock Underwriting Limited is a Private Limited Company. The company registration number is 03600207. Meacock Underwriting Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of Meacock Underwriting Limited is Hasilwood House 60 Bishopsgate London Ec2n 4aw. . JONES, David John is a Secretary of the company. JARVIS, Karl William is a Director of the company. MEACOCK, James Michael is a Director of the company. MEACOCK, Michael John is a Director of the company. MEACOCK, William Thomas Robert is a Director of the company. THOMSON, Frederick Douglas David, Sir is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary JARVIS, Karl William has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FIEDEROWICZ, Walter Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director QUICKNESS LIMITED has been resigned. Director THORP, David Allan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
JONES, David John
Appointed Date: 20 May 2010

Director
JARVIS, Karl William
Appointed Date: 20 May 2010
63 years old

Director
MEACOCK, James Michael
Appointed Date: 02 June 2016
56 years old

Director
MEACOCK, Michael John
Appointed Date: 20 July 1998
88 years old

Director
MEACOCK, William Thomas Robert
Appointed Date: 01 January 2010
53 years old

Director
THOMSON, Frederick Douglas David, Sir
Appointed Date: 06 November 1998
85 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 20 July 1998
Appointed Date: 14 July 1998

Secretary
JARVIS, Karl William
Resigned: 20 May 2010
Appointed Date: 20 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Director
FIEDEROWICZ, Walter Michael
Resigned: 20 May 2010
Appointed Date: 06 November 1998
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 July 1998
Appointed Date: 14 July 1998

Director
QUICKNESS LIMITED
Resigned: 20 July 1998
Appointed Date: 14 July 1998
44 years old

Director
THORP, David Allan
Resigned: 20 May 2010
Appointed Date: 20 July 1998
80 years old

MEACOCK UNDERWRITING LIMITED Events

25 Oct 2016
Appointment of Mr James Michael Meacock as a director on 2 June 2016
30 Sep 2016
Director's details changed for Mr Karl William Jarvis on 23 August 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP .5

13 Jun 2016
Full accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP .5

...
... and 90 more events
23 Jul 1998
New secretary appointed
23 Jul 1998
New director appointed
23 Jul 1998
Secretary resigned
23 Jul 1998
Director resigned
14 Jul 1998
Incorporation

MEACOCK UNDERWRITING LIMITED Charges

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…
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 united states situs excess or surplus lines trust deed ("the trust deed") dated 01/01/2004 in respect of syndicate no. 557 ("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 23/02/1996 in respect of syndicate no. 557 "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 07/09/1995 in respect of syndicate no. 557 (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 Ceding Insurers, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
11 February 2008
Deed of undertaking between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society"), michael john meacock ("the member") and the company
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Lloyd's
Description: Subject to any charge over, and assignment by the company…
1 January 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Delivered: 20 January 2004
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…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
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…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002 general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
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…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)
Description: All property which may be (or should be) assigned or…
30 March 2001
Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details)
Description: All present and future assets comprised in the corporate…
28 December 2000
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
24 June 1999
A charge dated 24TH june 1999 in the terms of the lloyd's kentucky joint asset trust deed (the"trust deed") itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 9 July 1999
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 trust fund, the property set forth in schedule a to the…
30 April 1999
Charge dated 30 april 1999 in the terms of the amended and restated lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 as amended and supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 May 1999
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 trust fund, cash in us currency or specifically…
30 April 1999
Charge dated 30 april 1999 in the terms of the amended and restated lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7 september 1995 as amended and supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 May 1999
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 trust fund, cash in us currency or specifically…
3 February 1999
Lloyd's premiums trust deed (general business) as varied and amended by a deed of variation made 3RD february 1999 by the council of lloyd'S.
Delivered: 22 February 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
18 January 1999
A charge dated 18TH january 1999 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 1999 itself constituted by an instrument dated 070995 (as amended and as supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 1999
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…
18 January 1999
Charge dated 18TH january 1999 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 1999 itself constituted by an instrument dated 23/02/96 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 1999
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…
18 January 1999
Charge dated 18TH january 1999 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 1999 itself constituted by an instrument dated 07/09/95 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 1999
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…
15 January 1999
A charge dated 12TH november 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 27 November 1999
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: All the present and future assets comprised in the parts of…
1 January 1999
Deposit trust deed (the "trust deed")
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of 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…
1 January 1999
Lloyd's premium trust deed (general business)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
1 January 1999
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
1 January 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 1 january 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
1 January 1999
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as further amended on 1 january 1999)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
1 January 1999
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 and as further amended on 1 january 1999)
Delivered: 21 January 1999
Status: Outstanding