SPRINGWATER PARTICIPATIONS LIMITED
LONDON

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

Company number 08211869
Status Active
Incorporation Date 12 September 2012
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration nineteen 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 18 January 2017; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of SPRINGWATER PARTICIPATIONS LIMITED are www.springwaterparticipations.co.uk, and www.springwater-participations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one 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.Springwater Participations Limited is a Private Limited Company. The company registration number is 08211869. Springwater Participations Limited has been working since 12 September 2012. The present status of the company is Active. The registered address of Springwater Participations Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. CUMMING-BRUCE, Edward Simon is a Director of the company. CUMMING-BRUCE, Michael Alastair is a Director of the company. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 12 September 2012

Director
CUMMING-BRUCE, Edward Simon
Appointed Date: 12 September 2012
67 years old

Director
CUMMING-BRUCE, Michael Alastair
Appointed Date: 07 September 2016
39 years old

Persons With Significant Control

Mr Edward Simon Cumming-Bruce
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SPRINGWATER PARTICIPATIONS LIMITED Events

09 Mar 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
18 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 18 January 2017
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Sep 2016
Appointment of Mr Michael Alastair Cumming-Bruce as a director on 7 September 2016
22 Jul 2016
Full accounts made up to 31 December 2015
...
... and 9 more events
11 Jan 2013
Particulars of a mortgage or charge / charge no: 6
11 Jan 2013
Particulars of a mortgage or charge / charge no: 3
10 Jan 2013
Particulars of a mortgage or charge / charge no: 1
24 Oct 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
12 Sep 2012
Incorporation

SPRINGWATER PARTICIPATIONS LIMITED Charges

1 January 2013
Deposit trust deed (gen) (10)
Delivered: 17 January 2013
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…
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: 11 January 2013
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 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: 11 January 2013
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 company comprised…
1 January 2013
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 11 January 2013
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
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: 11 January 2013
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 2013
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 11 January 2013
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 2013
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: 10 January 2013
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…