RGB LM II LIMITED
LONDON RGB CAPITAL II LTD.

Hellopages » City of London » City of London » EC3A 8EP

Company number 02986260
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address 30 ST MARY AXE, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Director's details changed for Susan Kathleen Lake on 20 January 2017; Termination of appointment of Susan Kathleen Lake as a director on 13 February 2009; Full accounts made up to 31 December 2015. The most likely internet sites of RGB LM II LIMITED are www.rgblmii.co.uk, and www.rgb-lm-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 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.Rgb Lm Ii Limited is a Private Limited Company. The company registration number is 02986260. Rgb Lm Ii Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Rgb Lm Ii Limited is 30 St Mary Axe London Ec3a 8ep. . GANDY, Jennifer is a Secretary of the company. JUKES, Simon is a Director of the company. LAKE, Susan Kathleen is a Director of the company. Secretary BRUCE-GARDNER, Robin Digby has been resigned. Secretary HALSE, Patricia has been resigned. Secretary LEWIS, Sarah has been resigned. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Secretary POOLE, Tracey Anne has been resigned. Secretary TITCHENER, Alan John has been resigned. Director BROTHERTON, Peter Malcolm has been resigned. Director BROWN, Eamon Stanley has been resigned. Director CAMPBELL, Glen has been resigned. Director CARROLL, Timothy Joseph has been resigned. Director CARROLL, Timothy Joseph has been resigned. Director DEMARTIN, Paolo has been resigned. Director HAYWARD, Duncan Leigh has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director LAKE, Susan Kathleen has been resigned. Director LAKE, Susan Kathleen has been resigned. Director LYONS, Michael Patrick has been resigned. Director MAYR, Karl Josef, Doctor has been resigned. Director O'DONNELL, Ciaran has been resigned. Director ROSE, Kenneth Charles has been resigned. Director SATTERFORD, Alan Douglas has been resigned. Director SLOAN, Philippe Michel has been resigned. Director WESTMACOTT, Richard Kelso has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
GANDY, Jennifer
Appointed Date: 11 March 2011

Director
JUKES, Simon
Appointed Date: 03 June 2014
50 years old

Director
LAKE, Susan Kathleen
Appointed Date: 13 February 2009
64 years old

Resigned Directors

Secretary
BRUCE-GARDNER, Robin Digby
Resigned: 21 February 2000
Appointed Date: 10 March 1997

Secretary
HALSE, Patricia
Resigned: 27 April 2001
Appointed Date: 21 February 2000

Secretary
LEWIS, Sarah
Resigned: 31 March 2008
Appointed Date: 01 January 2008

Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 10 March 1997
Appointed Date: 28 October 1994

Secretary
POOLE, Tracey Anne
Resigned: 21 December 2007
Appointed Date: 27 April 2001

Secretary
TITCHENER, Alan John
Resigned: 10 March 2011
Appointed Date: 01 April 2008

Director
BROTHERTON, Peter Malcolm
Resigned: 08 November 1999
Appointed Date: 28 November 1994
75 years old

Director
BROWN, Eamon Stanley
Resigned: 01 October 2004
Appointed Date: 19 July 2002
69 years old

Director
CAMPBELL, Glen
Resigned: 31 July 2003
Appointed Date: 19 July 2002
59 years old

Director
CARROLL, Timothy Joseph
Resigned: 13 February 2009
Appointed Date: 29 September 2004
69 years old

Director
CARROLL, Timothy Joseph
Resigned: 30 June 2002
Appointed Date: 28 November 1994
69 years old

Director
DEMARTIN, Paolo
Resigned: 12 June 2006
Appointed Date: 26 November 2004
55 years old

Director
HAYWARD, Duncan Leigh
Resigned: 31 July 2006
Appointed Date: 07 June 2006
61 years old

Director
HOOK, Christian Robert Macnachtan
Resigned: 28 November 1994
Appointed Date: 28 October 1994
73 years old

Director
LAKE, Susan Kathleen
Resigned: 13 February 2009
Appointed Date: 13 February 2009
64 years old

Director
LAKE, Susan Kathleen
Resigned: 13 February 2009
Appointed Date: 13 February 2009
64 years old

Director
LYONS, Michael Patrick
Resigned: 03 June 2014
Appointed Date: 16 October 2006
62 years old

Director
MAYR, Karl Josef, Doctor
Resigned: 22 July 2003
Appointed Date: 08 December 1999
75 years old

Director
O'DONNELL, Ciaran
Resigned: 09 July 2004
Appointed Date: 29 September 2003
58 years old

Director
ROSE, Kenneth Charles
Resigned: 28 November 1994
Appointed Date: 28 October 1994
61 years old

Director
SATTERFORD, Alan Douglas
Resigned: 08 November 1999
Appointed Date: 28 November 1994
70 years old

Director
SLOAN, Philippe Michel
Resigned: 11 January 2005
Appointed Date: 29 September 2003
70 years old

Director
WESTMACOTT, Richard Kelso
Resigned: 19 November 1999
Appointed Date: 28 November 1994
91 years old

RGB LM II LIMITED Events

15 Mar 2017
Director's details changed for Susan Kathleen Lake on 20 January 2017
30 Jun 2016
Termination of appointment of Susan Kathleen Lake as a director on 13 February 2009
21 Jun 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 125,000

07 Jul 2015
Full accounts made up to 31 December 2014
...
... and 140 more events
12 Dec 1994
Ad 28/11/94--------- £ si 1499998@1=1499998 £ ic 2/1500000

12 Dec 1994
£ nc 1000/1500000 28/11/94

12 Dec 1994
Director resigned;new director appointed

12 Dec 1994
Director resigned;new director appointed

28 Oct 1994
Incorporation

RGB LM II 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…
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…
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…
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…
15 January 1999
A charge dated 29TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
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: All the present and future assets comprised in the parts of…
15 January 1999
A charge dated 29TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
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: All the present and future assets comprised in the trust…
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…
25 April 1996
Lloyd's premiums trust deed (long term business) as amended and varied by a deed of variation
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: Subject to exceptions specified in clause 2(b) of the trust…
26 September 1995
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: 3 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 1995
Membership agreement
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: Lloyd's (The Society)
Description: Subject to any charge over and assignment by the company of…
1 January 1995
Charge (in terms of the lloyd's american trust deed (long term business) itself constituted by an instrument dated 17TH december 1993)
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: The American Trustee
Description: Subject to exceptions specified in the trust deed; (1) all…
1 January 1995
Charge (in terms of the lloyd's american trust deed itself constituted by an instrument dated 17TH december 1993)
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: The American Trustee
Description: Subject to exceptions specified in the trust deed; (1) all…
1 January 1995
Charge (in the terms of the lloyd's canadian trust deed itself constituted by an instrument dated 14TH june 1989)
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: The Royal Trust Corporation
Description: Subject to exceptions specified in the trust deed; (1) all…
1 January 1995
Premiums trust deed
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Lloyd's, as Trustee
Description: All premiums and other monies whatsoever. See the mortgage…
29 December 1994
Security and trust deed (letter of credit and bank guarantee)
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Lloyd's, as Trustee
Description: All future profits of the underwriting business at lloyd'S…
29 December 1994
Deposit trust deed
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Lloyd's, as Trustee
Description: All moneys and other property. See the mortgage charge…