A & T UNDERWRITING LLP
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number OC348254
Status Active
Incorporation Date 27 August 2009
Company Type Limited Liability Partnership
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 February 2016. The most likely internet sites of A & T UNDERWRITING LLP are www.atunderwriting.co.uk, and www.a-t-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A T Underwriting Llp is a Limited Liability Partnership. The company registration number is OC348254. A T Underwriting Llp has been working since 27 August 2009. The present status of the company is Active. The registered address of A T Underwriting Llp is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . FIDENTIA NOMINEES LIMITED is a LLP Designated Member of the company. FIDENTIA TRUSTEES LIMITED is a LLP Designated Member of the company. MARAIS, Walter is a LLP Member of the company. LLP Member GODDARD, Arthur has been resigned. LLP Member GODDARD, Tove has been resigned.


Current Directors

LLP Designated Member
FIDENTIA NOMINEES LIMITED
Appointed Date: 27 August 2009

LLP Designated Member
FIDENTIA TRUSTEES LIMITED
Appointed Date: 27 August 2009

LLP Member
MARAIS, Walter
Appointed Date: 05 November 2015
95 years old

Resigned Directors

LLP Member
GODDARD, Arthur
Resigned: 05 November 2015
Appointed Date: 27 August 2009
97 years old

LLP Member
GODDARD, Tove
Resigned: 25 November 2009
Appointed Date: 27 August 2009
76 years old

Persons With Significant Control

Mr Walter Marais
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - 75% or more

A & T UNDERWRITING LLP Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 2 February 2016
03 Dec 2015
Registration of charge OC3482540014, created on 1 December 2015
05 Nov 2015
Appointment of Mr Walter Marais as a member on 5 November 2015
...
... and 34 more events
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
19 Jan 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
30 Nov 2009
Termination of appointment of Tove Goddard as a member
04 Sep 2009
Currext from 31/08/2010 to 31/12/2010
27 Aug 2009
Incorporation document\certificate of incorporation

A & T UNDERWRITING LLP Charges

1 December 2015
Charge code OC34 8254 0014
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains floating charge.
23 November 2011
Deposit trust deed (third party deposit) (gen) (10) (the trust deed)
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the future profits of the underwriting business of the…
2 February 2011
Deed of charge
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge all right title and interest in and to…
2 February 2011
Deed of charge
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge all right title and interest in and to…
2 February 2010
Deed of charge
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all right title and interest…
2 February 2010
A deed of charge
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all right title and interest…
14 January 2010
Deed of undertaking between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society"), arthur goddard ("the member") and the limited liability partnership
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the LLP of…
13 January 2010
Deed of adherence dated 13/01/2010 (the trust deed) and expressed to be supplemental to a deed of application (the principal trust deed) dated 13/01/2010
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the LLP…
1 January 2010
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2010
Amendment and restatement lloyd’s american instrument 1995 (general business of 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: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the present and future assets of the LLP comprised in…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…