STARSTONE CORPORATE CAPITAL 1 LIMITED
LONDON TORUS UNDERWRITING LIMITED BROADGATE UNDERWRITING LIMITED HORNBRIDGE LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 03871308
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 5TH FLOOR 88, LEADENHALL STREET, LONDON, UK, EC3A 3BP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016; Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016; Statement of company's objects. The most likely internet sites of STARSTONE CORPORATE CAPITAL 1 LIMITED are www.starstonecorporatecapital1.co.uk, and www.starstone-corporate-capital-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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 6.7 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.Starstone Corporate Capital 1 Limited is a Private Limited Company. The company registration number is 03871308. Starstone Corporate Capital 1 Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Starstone Corporate Capital 1 Limited is 5th Floor 88 Leadenhall Street London Uk Ec3a 3bp. . HEXTALL, Siobhan Mary is a Secretary of the company. TRAXLER, Clare Ellis is a Secretary of the company. CLIFF, Alexandra Louise is a Director of the company. MESSAGE, David Roy is a Director of the company. SMITH, Demian Grosset is a Director of the company. Secretary GOODENOUGH, Adrian has been resigned. Secretary MANKIEWITZ, Robert Werner has been resigned. Secretary OSMAN, Philip Arthur Victor Selim has been resigned. Secretary PHILP, Clive James has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BASSAT, Shmuel has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director FOGUEL, Sy has been resigned. Director GRABO, Anders Paul Joacim has been resigned. Director HARFF, Rolph Peter Joseph has been resigned. Director KAPLAN, Avigdor has been resigned. Director KIRBY, Dominic James has been resigned. Director MEIR STACEY, Orna has been resigned. Director O'DONOHOE, Dermot Joseph has been resigned. Director PETIWALLA, Zahir has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RUSET, Alexis has been resigned. Director TALMON, Shy has been resigned. Director TOBIN, Clive Richard has been resigned. Director WILKES, Theo James Rickus has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HEXTALL, Siobhan Mary
Appointed Date: 15 May 2014

Secretary
TRAXLER, Clare Ellis
Appointed Date: 01 April 2014

Director
CLIFF, Alexandra Louise
Appointed Date: 13 December 2016
46 years old

Director
MESSAGE, David Roy
Appointed Date: 30 July 2014
56 years old

Director
SMITH, Demian Grosset
Appointed Date: 15 August 2014
54 years old

Resigned Directors

Secretary
GOODENOUGH, Adrian
Resigned: 30 November 2011
Appointed Date: 14 August 2009

Secretary
MANKIEWITZ, Robert Werner
Resigned: 01 April 2014
Appointed Date: 30 November 2011

Secretary
OSMAN, Philip Arthur Victor Selim
Resigned: 01 March 2006
Appointed Date: 06 December 2001

Secretary
PHILP, Clive James
Resigned: 14 August 2009
Appointed Date: 11 September 2008

Secretary
TURNER, David Charles
Resigned: 11 September 2008
Appointed Date: 01 March 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 December 2001
Appointed Date: 04 November 1999

Director
BASSAT, Shmuel
Resigned: 15 May 2011
Appointed Date: 06 December 2001
78 years old

Nominee Director
CHARLTON, Peter John
Resigned: 31 March 2000
Appointed Date: 04 November 1999
69 years old

Director
FOGUEL, Sy
Resigned: 30 November 2011
Appointed Date: 12 May 2011
61 years old

Director
GRABO, Anders Paul Joacim
Resigned: 06 December 2001
Appointed Date: 03 April 2000
75 years old

Director
HARFF, Rolph Peter Joseph
Resigned: 06 December 2001
Appointed Date: 01 February 2001
72 years old

Director
KAPLAN, Avigdor
Resigned: 30 November 2011
Appointed Date: 06 December 2001
86 years old

Director
KIRBY, Dominic James
Resigned: 31 March 2015
Appointed Date: 20 May 2013
54 years old

Director
MEIR STACEY, Orna
Resigned: 30 November 2011
Appointed Date: 13 June 2002
69 years old

Director
O'DONOHOE, Dermot Joseph
Resigned: 15 May 2014
Appointed Date: 30 November 2011
65 years old

Director
PETIWALLA, Zahir
Resigned: 15 July 2014
Appointed Date: 30 November 2011
49 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 March 2000
Appointed Date: 04 November 1999
82 years old

Director
RUSET, Alexis
Resigned: 01 February 2001
Appointed Date: 03 April 2000
79 years old

Director
TALMON, Shy
Resigned: 30 November 2011
Appointed Date: 19 June 2008
67 years old

Director
TOBIN, Clive Richard
Resigned: 04 April 2013
Appointed Date: 30 November 2011
73 years old

Director
WILKES, Theo James Rickus
Resigned: 14 December 2016
Appointed Date: 28 August 2014
50 years old

Persons With Significant Control

Enstar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STARSTONE CORPORATE CAPITAL 1 LIMITED Events

12 Jan 2017
Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016
19 Dec 2016
Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016
25 Nov 2016
Statement of company's objects
25 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval 28/10/2016

17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
...
... and 139 more events
18 May 2000
New director appointed
07 Apr 2000
Accounting reference date extended from 30/11/00 to 31/12/00
07 Apr 2000
Registered office changed on 07/04/00 from: 200 aldersgate street, london, EC1A 4DD
04 Apr 2000
Company name changed hornbridge LIMITED\certificate issued on 04/04/00
04 Nov 1999
Incorporation

STARSTONE CORPORATE CAPITAL 1 LIMITED Charges

7 March 2012
Deposit trust deed (third party deposit)
Delivered: 9 March 2012
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…
14 December 2011
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (formerly known as broadgate underwriting limited) as amended by a deed of variation
Delivered: 21 December 2011
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…
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: 25 May 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…
23 December 2009
Deposit trust deed (“the trust deed”)
Delivered: 31 December 2009
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…
23 December 2009
Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Delivered: 31 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…
23 December 2009
Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Delivered: 31 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…
7 July 2009
Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Society, 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…
7 July 2009
Security and trust deed (letter of credit and bank guarantee) (the “trust deed”)
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Society, 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…
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
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: 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…
1 January 2009
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: 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…
1 January 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 January 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 January 2005
Security and trust deed (letter of credit and bank guarantee) (the trust deed)
Delivered: 20 January 2005
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…
1 January 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
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: The property constituting the trust principal but excluding…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
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…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
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…
1 January 2002
Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002) and
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2002
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 made 3 january 2002) and
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholdersand Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)
Description: The trust fund. Cash in us currency or specifically…
1 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 18 January 2002
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…
25 May 2001
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, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)
Description: All property which may be (or should be) assigned or…
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…
23 February 2001
A charge dated 23 february 2001 in the terms of the lloyd's kentucky joint asset trust deed (the "trust deed") itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 March 2001
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: The trust fund, the property set forth in schedule a to the…
11 January 2001
Charge dated 11TH january 2001 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2001
Delivered: 19 January 2001
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: The property constituting the trust principal but excluding…
28 December 2000
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 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 17 January 2001
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…
28 December 2000
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 2001
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…
10 July 2000
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)
Delivered: 14 July 2000
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…
10 July 2000
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: 14 July 2000
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…
10 July 2000
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 14 July 2000
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…
10 July 2000
Lloyd's premium trust deed (general business)
Delivered: 14 July 2000
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…
10 July 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed ("the trust deed")
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
10 July 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
10 July 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
5 July 2000
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 11 July 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 future profits of the underwriting business of the…
30 June 2000
A charge dated 30 june 2000 in the terms of the lloyd's kentucky trust deed (the "trust deed") itself constituted by an instrument of the same date
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Lloyd's (The Trustee)
Description: The property in the actual and sole possession of the…
30 June 2000
A charge dated 30 june 2000 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") itself constituted by an instrument of the same date
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Lloyd's (The Trustee)
Description: The property in the actual and sole possession of the…