RGA CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7HR

Company number 03095865
Status Active
Incorporation Date 29 August 1995
Company Type Private Limited Company
Address 16TH FLOOR, 5 ALDERMANBURY SQUARE, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of a secretary; Appointment of Mrs Nameeta Biswas as a secretary on 10 October 2016; Termination of appointment of Emma Guthrie as a secretary on 10 October 2016. The most likely internet sites of RGA CAPITAL LIMITED are www.rgacapital.co.uk, and www.rga-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rga Capital Limited is a Private Limited Company. The company registration number is 03095865. Rga Capital Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of Rga Capital Limited is 16th Floor 5 Aldermanbury Square London Ec2v 7hr. . BISWAS, Nameeta is a Secretary of the company. GALLOWAY, James Andrew is a Director of the company. LANE, Garth Beresford is a Director of the company. WAINWRIGHT, Simon is a Director of the company. Secretary BISWAS, Nameeta has been resigned. Secretary GUTHRIE, Emma has been resigned. Secretary MOULE, Frances Louise has been resigned. Secretary REGAN, Catherine Geraldine has been resigned. Secretary RODERMAN, Charlene Olivia has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director CATHCART, Charles Alan Andrew, The Earl has been resigned. Director CHOMEAU, Richard Henri has been resigned. Director CREEDON, Seamus has been resigned. Director CUIPER, Thae-Olav has been resigned. Director GULLAND, David Walter has been resigned. Director JACKAMAN, Rodney George has been resigned. Director MURPHY, Enda has been resigned. Director NITSOU, Paul has been resigned. Director SCHUSTER, Paul Arthur has been resigned. Director SLADE, Patrick Neil has been resigned. Director THOMAS, Perry Ian has been resigned. Director WATSON, Graham Sheridan has been resigned. Director WOODRING, Albert Greig has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
BISWAS, Nameeta
Appointed Date: 10 October 2016

Director
GALLOWAY, James Andrew
Appointed Date: 01 May 2014
61 years old

Director
LANE, Garth Beresford
Appointed Date: 01 May 2014
64 years old

Director
WAINWRIGHT, Simon
Appointed Date: 28 March 2012
62 years old

Resigned Directors

Secretary
BISWAS, Nameeta
Resigned: 25 June 2015
Appointed Date: 01 May 2014

Secretary
GUTHRIE, Emma
Resigned: 10 October 2016
Appointed Date: 25 June 2015

Secretary
MOULE, Frances Louise
Resigned: 06 May 2011
Appointed Date: 21 August 2008

Secretary
REGAN, Catherine Geraldine
Resigned: 21 August 2008
Appointed Date: 04 December 2007

Secretary
RODERMAN, Charlene Olivia
Resigned: 01 February 2013
Appointed Date: 19 September 2011

Secretary
SISEC LIMITED
Resigned: 01 May 2014
Appointed Date: 19 September 2011

Nominee Secretary
SISEC LIMITED
Resigned: 04 December 2007
Appointed Date: 29 August 1995

Director
CATHCART, Charles Alan Andrew, The Earl
Resigned: 31 December 2011
Appointed Date: 28 October 1996
72 years old

Director
CHOMEAU, Richard Henri
Resigned: 28 October 1996
Appointed Date: 25 October 1995
82 years old

Director
CREEDON, Seamus
Resigned: 31 December 2011
Appointed Date: 29 March 2011
71 years old

Director
CUIPER, Thae-Olav
Resigned: 01 May 2014
Appointed Date: 19 September 2011
67 years old

Director
GULLAND, David Walter
Resigned: 19 September 2011
Appointed Date: 20 October 2009
63 years old

Director
JACKAMAN, Rodney George
Resigned: 28 October 1996
Appointed Date: 25 October 1995
83 years old

Director
MURPHY, Enda
Resigned: 20 October 2009
Appointed Date: 11 June 2008
65 years old

Director
NITSOU, Paul
Resigned: 01 May 2014
Appointed Date: 28 October 1996
64 years old

Director
SCHUSTER, Paul Arthur
Resigned: 28 October 1996
Appointed Date: 25 October 1995
71 years old

Director
SLADE, Patrick Neil
Resigned: 28 October 1996
Appointed Date: 25 October 1995
82 years old

Director
THOMAS, Perry Ian
Resigned: 15 April 2008
Appointed Date: 09 August 1999
58 years old

Director
WATSON, Graham Sheridan
Resigned: 31 May 2012
Appointed Date: 28 October 1996
76 years old

Director
WOODRING, Albert Greig
Resigned: 01 May 2014
Appointed Date: 25 October 1995
74 years old

Nominee Director
LOVITING LIMITED
Resigned: 25 October 1995
Appointed Date: 29 August 1995

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 25 October 1995
Appointed Date: 29 August 1995

RGA CAPITAL LIMITED Events

01 Nov 2016
Termination of appointment of a secretary
31 Oct 2016
Appointment of Mrs Nameeta Biswas as a secretary on 10 October 2016
31 Oct 2016
Termination of appointment of Emma Guthrie as a secretary on 10 October 2016
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 255,352

24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 134 more events
25 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Oct 1995
£ nc 100/10000000 16/10/95
17 Oct 1995
Company name changed 2035TH shelf investment company LIMITED\certificate issued on 18/10/95
29 Aug 1995
Incorporation

RGA CAPITAL LIMITED Charges

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…
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…
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…
1 January 2001
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2001
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…
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: Lloyds
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…
29 December 1999
Deposit trust deed (long-term business) (the "trust deed")
Delivered: 7 January 2000
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…
3 February 1999
Lloyd's premium trust deed (general business)
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…
1 January 1999
Charge (in the terms of the lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed") amending and restating the instrument dated 9 january 1991)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A., All Policy Holders Inrespect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395
Description: All premiums and other moneys payable during the trust term…
1 January 1999
Lloyd's premium trust deed (long term business)
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Trustees, Lloyds and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the corporate member…
7 January 1998
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 7 january 1998)
Delivered: 28 January 1998
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…
7 January 1998
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 7 january 1998 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 28 January 1998
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…
31 December 1996
Deposit trust deed (long term business) (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Lloyds's, the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395
Description: All moneys or other property at any time paid or…
31 December 1996
Lloyd's american trust deed for long-term business dated 9 december 1993 (the "american trust deed")
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: The American Trustee Being as at the Date of This Deed, Citibank N.A.,All Policy Holders in Respect of the American Long-Term Business and All Other Persons or Bodies as Defined on the Form M395
Description: All premiums and other moneys payable during the trust term…
31 December 1996
Lloyd's premiums trust deed (long term business) (the "trust deed")
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Trustee or Trustees of an Overseas Fundand the Other Persons or Bodies as are Defined on the Form M395
Description: (A) subject as provided at (b) and (c) on the form 395 the…
31 December 1996
Lloyd's security and trust deed (letter of credit and bank guarantee) (long term business)
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
31 December 1996
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 1997
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…
31 December 1996
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995 amended 21 dec 1995, 25 apr 1996 and further amended on 3 sept 1996)
Delivered: 17 January 1997
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…
31 December 1996
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 1996 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 17 January 1997
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…
29 February 1996
Charge in the terms of the amendment and restatement lloyd's surplus or excess lines insurance joint asset trust deed(the "trust deed") itself constituted by an instrument dated 7TH september 1995, as supplemented by a deed of accession dated 29TH february 1996
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policy Holders, All Third Party Claimants and Certain Other Personsor Bodies (As Further Defined on Form M395)
Description: Cash, securities, letters of credit and other assets in the…
29 February 1996
Charge in the terms of the amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995, as supplemented by a deed of accession dated 29TH february 1996
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: Cash, securities, letters of credit and other assets in the…
23 February 1996
Charge in the terms of lloyd's kentucky joint asset trust deed (the "trust deed") effective from 1ST january 1996 itself constituted by an instrument dated 23RD february 1996
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters, All Policy Holders(As Further Defined on Form M395)
Description: Cash, securities, letters of credit and other assets in the…
1 January 1996
A charge in the terms of the lloyd's canadian trust deed (the trust deed) itself constituted by an instrument dated 26 september 1995
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada,Lloyd's and the Other Parties as Defined
Description: All property transferred to or received by the canadian…
1 January 1996
A charge in the terms of the lloyd's american trust deed (the trust deed) itself constituted by an instrument dated 31 july 1995
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: The American Trustee,All Policyholders (As Defined),Lloyd's,the Premium Trustees and the Otherparties as Defined
Description: All premiums and other moneys payable during the trust term…
1 January 1996
A charge in the terms of the lloyd's american instrument 1995 (general business for corporate members) (the american instrument) itself constituted by an instrument dated 31 july 1995
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: The Managing Agent's Dollar Trustees,Any Other Trustee of the Dollar Trust Fund,the Trustee Ofthe Existing American Instrument,Lloyd's and the Other Parties as Defined
Description: All premiums or other moneys that (apart from the american…
1 January 1996
Lloyd's premiums trust deed
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: Lloyd's (The Society)
Description: All premiums and other monies whatsoever as at the date of…
1 January 1996
Membership agreement
Delivered: 10 January 1996
Status: Outstanding
Persons entitled: Lloyd's (The Society)
Description: All the company's right title interest and expectancy in…
29 November 1995
Lloyd's deposit trust deed
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Lloyd's
Description: All the future profits of the underwriting business of the…
29 November 1995
Lloyd's security and trust deed
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…