SAMPFORD UNDERWRITING LIMITED
LONDON MINMAR (650) LIMITED

Hellopages » City of London » City of London » EC3M 7DQ

Company number 04739982
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address LEADENHALL INSURANCE CONSULTANTS LTD, SUITE 835 AT LLOYD'S, ONE LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Eve Lynne Cutler Rosen as a director on 2 May 2017; Appointment of Mr David Witzgall as a director on 8 May 2017; Appointment of Mr Ian Harman as a director on 8 May 2017. The most likely internet sites of SAMPFORD UNDERWRITING LIMITED are www.sampfordunderwriting.co.uk, and www.sampford-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 6.7 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.Sampford Underwriting Limited is a Private Limited Company. The company registration number is 04739982. Sampford Underwriting Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Sampford Underwriting Limited is Leadenhall Insurance Consultants Ltd Suite 835 At Lloyd S One Lime Street London Ec3m 7dq. . LEADENHALL INSURANCE CONSULTANTS LTD is a Secretary of the company. HARMAN, Ian James is a Director of the company. WITZGALL, David John is a Director of the company. Secretary DURKIN, Anne Carol has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary LEADENHALL INSURANCE CONSULTANTS LIMITED has been resigned. Director AGGREY, Rodney has been resigned. Director BELLINGHAM, Holly Jane Currie has been resigned. Director CUTLER ROSEN, Eve Lynne has been resigned. Director DOUBTFIRE, Roger Alan has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director PAGE, David William has been resigned. Director TURNER, Simon George has been resigned. Director WALSH, Robin Lawrence has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LEADENHALL INSURANCE CONSULTANTS LTD
Appointed Date: 29 July 2011

Director
HARMAN, Ian James
Appointed Date: 08 May 2017
40 years old

Director
WITZGALL, David John
Appointed Date: 08 May 2017
66 years old

Resigned Directors

Secretary
DURKIN, Anne Carol
Resigned: 29 July 2011
Appointed Date: 23 September 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 22 April 2003

Secretary
LEADENHALL INSURANCE CONSULTANTS LIMITED
Resigned: 23 September 2005
Appointed Date: 09 July 2003

Director
AGGREY, Rodney
Resigned: 28 April 2017
Appointed Date: 19 May 2015
54 years old

Director
BELLINGHAM, Holly Jane Currie
Resigned: 16 October 2013
Appointed Date: 09 July 2003
65 years old

Director
CUTLER ROSEN, Eve Lynne
Resigned: 02 May 2017
Appointed Date: 17 September 2013
73 years old

Director
DOUBTFIRE, Roger Alan
Resigned: 31 December 2011
Appointed Date: 12 May 2005
76 years old

Nominee Director
DUFFY, Christopher William
Resigned: 09 July 2003
Appointed Date: 22 April 2003
68 years old

Director
PAGE, David William
Resigned: 09 July 2003
Appointed Date: 22 April 2003
68 years old

Director
TURNER, Simon George
Resigned: 16 October 2013
Appointed Date: 09 July 2003
58 years old

Director
WALSH, Robin Lawrence
Resigned: 20 May 2015
Appointed Date: 20 December 2011
68 years old

Persons With Significant Control

Neon Holdings (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAMPFORD UNDERWRITING LIMITED Events

16 May 2017
Termination of appointment of Eve Lynne Cutler Rosen as a director on 2 May 2017
15 May 2017
Appointment of Mr David Witzgall as a director on 8 May 2017
12 May 2017
Appointment of Mr Ian Harman as a director on 8 May 2017
10 May 2017
Full accounts made up to 31 December 2016
09 May 2017
Termination of appointment of Rodney Aggrey as a director on 28 April 2017
...
... and 90 more events
30 Jul 2003
New director appointed
30 Jul 2003
New director appointed
01 Jul 2003
Memorandum and Articles of Association
25 Jun 2003
Company name changed minmar (650) LIMITED\certificate issued on 25/06/03
22 Apr 2003
Incorporation

SAMPFORD UNDERWRITING LIMITED Charges

20 May 2010
Deposit trust deed
Delivered: 8 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 moneys or other property at any time paid or…
20 May 2010
Security and trust deed (letter of credit and bank guarantee)
Delivered: 8 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…
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…
1 January 2009
Lloyd's kentucky joint asset trust deed ("the trust deed") dated 23 february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's London, All Policyholders, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. the property set forth as schedule a…
1 January 2009
Lloyd's kentucky trust deed ("the trust deed") dated 01/01/2009 in respect of syndicate no. 2468 ("the syndicate")
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 January 2009
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: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies
Description: The trust fund. Cash in us currency or specifically…
1 January 2009
Lloyd's united states situs credit for reinsurance trust deed ("the trust deed") dated 01/01/2009 in respect of syndicate no. 2468 (including all incidental syndicates of such syndicate) (“the syndicate")
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Ceding Insurers, and the Other Parties as Defined Therein
Description: The principal at any time but excluding the investment…
1 January 2009
Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: 1. the trust fund. 2. cash in us currency or specifically…
1 January 2009
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
1 January 2009
Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein
Description: All the present and future assets comprised in the parts of…
1 January 2009
Lloyd's united states situs excess or surplus lines trust deed ("the trust deed") dated 01/01/2009 in respect of syndicate no. 2468 (including all incidental syndicates of such syndicate) ("the syndicate")
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policyholders and Third-Party Claimants, and the Other Parties as Defined Therein
Description: The property constituting the trust principal but excluding…
1 January 2007
Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein
Description: All the present and future assets comprised in the parts of…
1 January 2007
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
31 October 2005
Security and trust deed (letter of credit and bank guarantee) (the trust deed)
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
21 May 2004
Lloyds canadian margin fund trust deed
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
1 January 2004
Lloyd's south african trust deed (the "trust deed")
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: All the present and future assets comprised in the parts of…
1 January 2004
Deed of accession to the lloyd's illinois licensed and 1104 multiple trust deed (the trust deed) dated 30 march 2001 and
Delivered: 20 January 2004
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 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2004
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…
10 November 2003
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 14 November 2003
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…
7 November 2003
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All fees and expenses of the trustees including without…
7 November 2003
Lloyd's american trust deed (the trust deed) itself consitituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993) and created by sampford underwriting limited
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Amercian Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectthe American Business Made or Expressed to Be Made Between the Company, the Agent or Agents Through Whom the Company Underwrites,
Description: All premiums and other moneys payable during the trust term…
7 November 2003
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: 25 November 2003
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395)
Description: Subject to any charge over, and assignment by the company…
7 November 2003
A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 25 November 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: All the present and future assets comprised in the parts of…
7 November 2003
A charge dated 15TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument
Delivered: 25 November 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: All the present and future assets comprised in the trust…
7 November 2003
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
7 November 2003
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 december 2000 and 28 february 2001)
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined)
Description: All present and future assets of the member comprised in…
7 November 2003
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, 7 january 1998, and 28 december 2000)
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: The Trustees, 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…
7 November 2003
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 25 November 2003
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…
7 November 2003
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 25 November 2003
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…
7 November 2003
Lloyd's premium trust deed (general business)
Delivered: 25 November 2003
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…