MSI CORPORATE CAPITAL LIMITED
LONDON MITSUI MARINE CORPORATE CAPITAL LIMITED

Hellopages » City of London » City of London » EC3V 4AG

Company number 03905004
Status Active
Incorporation Date 7 January 2000
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 4AG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Andrew Mckee as a director on 19 December 2016; Resolutions RES13 ‐ Iti is resolved that the directors are authorised to excerside all powers of the company to approve entering into interavailability arrangements for funds at lloyds as required by the arrangement. 10/11/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of MSI CORPORATE CAPITAL LIMITED are www.msicorporatecapital.co.uk, and www.msi-corporate-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Msi Corporate Capital Limited is a Private Limited Company. The company registration number is 03905004. Msi Corporate Capital Limited has been working since 07 January 2000. The present status of the company is Active. The registered address of Msi Corporate Capital Limited is The Leadenhall Building 122 Leadenhall Street London United Kingdom Ec3v 4ag. . CASEMENT, David Alexander is a Secretary of the company. FORBES, Christopher David is a Director of the company. FUKUHARA, Kenichi is a Director of the company. HEPPELL, Richard Emlyn is a Director of the company. IMAYOSHI, Shinichi is a Director of the company. TAYLOR, John Maxwell Percy is a Director of the company. YOUNG, John Todd is a Director of the company. Secretary HODGSON, Donna Marie has been resigned. Secretary RINGROSE, Christopher James has been resigned. Director BARKER, Michael William has been resigned. Director CHARLES, Colin David has been resigned. Director ENDO, Isamu has been resigned. Director GARDINER, Michael Geoffrey has been resigned. Director GUEST, Allan has been resigned. Director IIJIMA, Ichiro has been resigned. Director IIOKA, Hiroyuki has been resigned. Director ISHIHARA, Atsushi has been resigned. Director KIYOHARA, Yoshihito has been resigned. Director MATSUMOTO, Masahiro has been resigned. Director MCKEE, Andrew has been resigned. Director NAGAMASA, Tsutomu has been resigned. Director PEARCE, Philip Richard has been resigned. Director SIDWELL, John has been resigned. Director TANABIKI, Yasuro has been resigned. Director YAMADA, Tadashi has been resigned. Director YOSHIKAWA, Akihiro has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CASEMENT, David Alexander
Appointed Date: 27 January 2010

Director
FORBES, Christopher David
Appointed Date: 20 September 2010
71 years old

Director
FUKUHARA, Kenichi
Appointed Date: 17 April 2013
65 years old

Director
HEPPELL, Richard Emlyn
Appointed Date: 07 June 2016
60 years old

Director
IMAYOSHI, Shinichi
Appointed Date: 01 April 2011
61 years old

Director
TAYLOR, John Maxwell Percy
Appointed Date: 04 April 2008
77 years old

Director
YOUNG, John Todd
Appointed Date: 14 December 2012
68 years old

Resigned Directors

Secretary
HODGSON, Donna Marie
Resigned: 24 May 2006
Appointed Date: 07 January 2000

Secretary
RINGROSE, Christopher James
Resigned: 31 December 2009
Appointed Date: 24 May 2006

Director
BARKER, Michael William
Resigned: 06 September 2007
Appointed Date: 07 January 2000
77 years old

Director
CHARLES, Colin David
Resigned: 07 May 2010
Appointed Date: 09 March 2005
66 years old

Director
ENDO, Isamu
Resigned: 17 April 2013
Appointed Date: 01 April 2010
76 years old

Director
GARDINER, Michael Geoffrey
Resigned: 22 April 2010
Appointed Date: 10 October 2007
63 years old

Director
GUEST, Allan
Resigned: 31 March 2009
Appointed Date: 07 January 2000
76 years old

Director
IIJIMA, Ichiro
Resigned: 01 April 2006
Appointed Date: 01 July 2003
75 years old

Director
IIOKA, Hiroyuki
Resigned: 31 March 2010
Appointed Date: 19 May 2009
60 years old

Director
ISHIHARA, Atsushi
Resigned: 31 March 2008
Appointed Date: 08 May 2007
71 years old

Director
KIYOHARA, Yoshihito
Resigned: 31 March 2011
Appointed Date: 01 April 2010
70 years old

Director
MATSUMOTO, Masahiro
Resigned: 31 March 2009
Appointed Date: 01 April 2006
68 years old

Director
MCKEE, Andrew
Resigned: 19 December 2016
Appointed Date: 27 April 2009
61 years old

Director
NAGAMASA, Tsutomu
Resigned: 01 July 2003
Appointed Date: 07 January 2000
78 years old

Director
PEARCE, Philip Richard
Resigned: 30 April 2016
Appointed Date: 10 October 2007
61 years old

Director
SIDWELL, John
Resigned: 24 June 2004
Appointed Date: 16 May 2001
71 years old

Director
TANABIKI, Yasuro
Resigned: 31 March 2007
Appointed Date: 01 April 2005
69 years old

Director
YAMADA, Tadashi
Resigned: 31 March 2010
Appointed Date: 13 May 2009
56 years old

Director
YOSHIKAWA, Akihiro
Resigned: 31 March 2009
Appointed Date: 27 May 2008
59 years old

Persons With Significant Control

Mitsui Sumitomo Insurance (London Management) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSI CORPORATE CAPITAL LIMITED Events

20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
20 Jan 2017
Termination of appointment of Andrew Mckee as a director on 19 December 2016
01 Dec 2016
Resolutions
  • RES13 ‐ Iti is resolved that the directors are authorised to excerside all powers of the company to approve entering into interavailability arrangements for funds at lloyds as required by the arrangement. 10/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Jun 2016
Appointment of Mr Richard Emlyn Heppell as a director on 7 June 2016
05 May 2016
Termination of appointment of Philip Richard Pearce as a director on 30 April 2016
...
... and 130 more events
31 Mar 2000
Particulars of mortgage/charge
31 Mar 2000
Particulars of mortgage/charge
31 Mar 2000
Particulars of mortgage/charge
31 Mar 2000
Particulars of mortgage/charge
07 Jan 2000
Incorporation

MSI CORPORATE CAPITAL LIMITED Charges

26 January 2016
Charge code 0390 5004 0038
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Those to Whom Any Connected Company 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 a Connected Company (As Defined in the Instrument) 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 Connected Company’S Lloyd’S Obligations The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
29 June 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 30 June 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…
29 June 2010
Deposit trust deed (third party deposit)
Delivered: 30 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 the future profits of the underwriting business of the…
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…
17 December 2008
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 January 2007
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: 19 January 2007
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 December 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
1 December 2006
Deposit trust deed (the "trust deed")
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
11 January 2005
Charge dated 11TH january 2005 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument
Delivered: 20 January 2005
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…
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…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2003
Delivered: 21 January 2003
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…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2003
Delivered: 21 January 2003
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…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument
Delivered: 21 January 2003
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…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument
Delivered: 21 January 2003
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…
2 January 2003
Charge dated 2ND january 2003 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2003 itself constituted by an instrument
Delivered: 21 January 2003
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…
1 January 2003
Lloyd's kentucky joint asset trust deed dated 23 february 1996 (as supplemented and as amended from time to time by a deed of accession dated 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London and All Policyholders
Description: The trust fund,cash in us currency or specifically…
1 January 2003
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed dated september 7,1995 (as amended and as supplemented from time to time by a deed of accession made on 1 january 2003)
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Trustee (Being Citibank N.A.), Lloyd's, All Policyholders and Third-Party Claimants
Description: The trust fund,cash in us currency or specifically…
1 October 2002
Security and trust deed (letter of credit and bank guarantee)
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries
Description: All monies and other property transferred to or under the…
27 June 2002
Security and trust deed (letter of credit and bank guarantee)
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees and Thebeneficiaries
Description: All moneys or other property paid or transferred to or…
23 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…
1 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 18 January 2002
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 future profits of the underwriting business of the…
1 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 18 January 2002
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 future profits of the underwriting business of the…
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…
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…
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 joint asset trust deed (no.1) ("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: The share of the corporate member in all the present and…
28 March 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
23 March 2000
Lloyd's premium trust deed (general business)
Delivered: 31 March 2000
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…
23 March 2000
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 3 september 1996 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 31 March 2000
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 moneys payable during the trust term…
23 March 2000
Charge (in the terms of the 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 & on 25 april 1996 & further amended on 3 september 1996)
Delivered: 31 March 2000
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 moneys that (apart from the american…
23 March 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: 31 March 2000
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…
15 January 1999
A charge dated 5TH december 2000 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 20 December 2000
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…