PROSIGHT SPECIALTY (ECUCM) LIMITED
LONDON PROSIGHT SPECIALITY (ECUCM) LIMITED EC UNDERWRITING CORPORATE MEMBER LIMITED

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

Company number 07066541
Status Active
Incorporation Date 4 November 2009
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Secretary's details changed for Argenta Secretariat Limited on 21 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 15 December 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of PROSIGHT SPECIALTY (ECUCM) LIMITED are www.prosightspecialtyecucm.co.uk, and www.prosight-specialty-ecucm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve 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.Prosight Specialty Ecucm Limited is a Private Limited Company. The company registration number is 07066541. Prosight Specialty Ecucm Limited has been working since 04 November 2009. The present status of the company is Active. The registered address of Prosight Specialty Ecucm Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. BALE, Marcus James is a Director of the company. FURGUESON, Michael Graham is a Director of the company. SYAL, Vivek is a Director of the company. Director BURNLEY, Martyn James has been resigned. Director DUNNING, David Victor has been resigned. Director ENOIZI, Julian Antony Peter has been resigned. Director GADSDEN, Robert Michael, Managing Director has been resigned. Director HURSTHOUSE, Trevoe George has been resigned. Director LUXTON, Jack Reginald Wynne has been resigned. Director MAGEEAN, Bernard has been resigned. Director O'DONNELL, Ciaran James has been resigned. Director WARREN, Ryan Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 04 November 2009

Director
BALE, Marcus James
Appointed Date: 13 September 2016
46 years old

Director
FURGUESON, Michael Graham
Appointed Date: 30 November 2015
63 years old

Director
SYAL, Vivek
Appointed Date: 13 September 2016
42 years old

Resigned Directors

Director
BURNLEY, Martyn James
Resigned: 29 November 2011
Appointed Date: 23 June 2011
72 years old

Director
DUNNING, David Victor
Resigned: 01 March 2016
Appointed Date: 09 April 2015
66 years old

Director
ENOIZI, Julian Antony Peter
Resigned: 25 June 2013
Appointed Date: 29 November 2011
58 years old

Director
GADSDEN, Robert Michael, Managing Director
Resigned: 05 April 2012
Appointed Date: 29 November 2011
66 years old

Director
HURSTHOUSE, Trevoe George
Resigned: 29 November 2011
Appointed Date: 04 November 2009
82 years old

Director
LUXTON, Jack Reginald Wynne
Resigned: 22 June 2011
Appointed Date: 04 November 2009
74 years old

Director
MAGEEAN, Bernard
Resigned: 16 September 2015
Appointed Date: 19 May 2014
69 years old

Director
O'DONNELL, Ciaran James
Resigned: 27 May 2014
Appointed Date: 17 July 2012
58 years old

Director
WARREN, Ryan Richard
Resigned: 31 March 2015
Appointed Date: 19 May 2014
49 years old

PROSIGHT SPECIALTY (ECUCM) LIMITED Events

08 Feb 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
15 Dec 2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Appointment of Mr Vivek Syal as a director on 13 September 2016
...
... and 44 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
06 Jan 2010
Duplicate mortgage certificatecharge no:1
24 Dec 2009
Particulars of a mortgage or charge / charge no: 1
23 Dec 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
04 Nov 2009
Incorporation

PROSIGHT SPECIALTY (ECUCM) LIMITED Charges

25 November 2014
Charge code 0706 6541 0013
Delivered: 26 November 2014
Status: Satisfied on 7 February 2015
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Titkle and Permitted Transferees)
Description: Contains fixed charge…
20 December 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 23 December 2011
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…
20 December 2011
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 23 December 2011
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…
1 January 2010
Deposit trust deed (third party deposit)
Delivered: 19 January 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 future profits of the underwriting business of the…
1 January 2010
Deposit trust deed (third party deposit)
Delivered: 19 January 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 future profits of the underwriting business of the…
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 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 & 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 member comprised…
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 Defined on the Form MG01)
Description: All premiums and other moneys payable during the trust term…
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…
17 December 2009
Security and trust deed (letter of credit and guarantee) (gen) (09) (the “trust deed”)
Delivered: 24 December 2009
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…