NOMINA NO 572 LLP
LONDON

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

Company number OC377940
Status Active
Incorporation Date 24 August 2012
Company Type Limited Liability Partnership
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016; Registration of charge OC3779400010, created on 11 April 2016. The most likely internet sites of NOMINA NO 572 LLP are www.nominano572.co.uk, and www.nomina-no-572.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen 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.Nomina No 572 Llp is a Limited Liability Partnership. The company registration number is OC377940. Nomina No 572 Llp has been working since 24 August 2012. The present status of the company is Active. The registered address of Nomina No 572 Llp is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . NOMINA DESIGNATED MEMBER NO 1 LIMITED is a LLP Designated Member of the company. NOMINA DESIGNATED MEMBER NO 2 LIMITED is a LLP Designated Member of the company. RUNNYMEDE (HOLDINGS) LIMITED is a LLP Member of the company. LLP Member KELLIHER, Patrick has been resigned.


Current Directors

LLP Designated Member
NOMINA DESIGNATED MEMBER NO 1 LIMITED
Appointed Date: 24 August 2012

LLP Designated Member
NOMINA DESIGNATED MEMBER NO 2 LIMITED
Appointed Date: 24 August 2012

LLP Member
RUNNYMEDE (HOLDINGS) LIMITED
Appointed Date: 08 October 2013

Resigned Directors

LLP Member
KELLIHER, Patrick
Resigned: 08 October 2013
Appointed Date: 24 December 2012
80 years old

NOMINA NO 572 LLP Events

12 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 28 June 2016
12 Apr 2016
Registration of charge OC3779400010, created on 11 April 2016
01 Feb 2016
Registration of charge OC3779400009, created on 29 January 2016
09 Dec 2015
Member's details changed for Nomina Designated Member No 2 Limited on 4 December 2015
...
... and 17 more events
17 Jan 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
17 Jan 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
17 Jan 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
26 Nov 2012
Current accounting period shortened from 31 August 2013 to 31 December 2012
24 Aug 2012
Incorporation of a limited liability partnership

NOMINA NO 572 LLP Charges

11 April 2016
Charge code OC37 7940 0010
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Those to Whom the Hkllp 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 Hkllp 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 Hkllp’S Lloyd’S Obligations The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
29 January 2016
Charge code OC37 7940 0009
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Those to Whom the Nameco 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 Nameco 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 Nameco’S Lloyd’S Obligations The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
5 April 2013
Debenture
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of fixed charge all rights, title and interest of…
1 January 2013
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust 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 2013
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: 17 January 2013
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the present and future assets of the LLP comprised in…
1 January 2013
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2013
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2013
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 17 January 2013
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 2013
Deed of adherence dated 01/01/2013 (the trust deed) and expressed to be supplemental to a lloyd's security and trust deed as amended by a deed of application (the principal trust deed) dated 1 january 2013
Delivered: 17 January 2013
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 2013
Deed of undertaking dated 01/01/2013 (the undertaking) between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society), patrick kelliher (the slp) and the LLP
Delivered: 17 January 2013
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 LLP of…