FIDENTIA NO. 553 LLP
GRANTHAM NOMINA NO 553 LLP

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number OC357386
Status Active
Incorporation Date 25 August 2010
Company Type Limited Liability Partnership
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6SF
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge OC3573860009, created on 9 February 2017; Confirmation statement made on 3 February 2017 with updates; Termination of appointment of Nomina Designated Member No 1 Limited as a member on 6 January 2017. The most likely internet sites of FIDENTIA NO. 553 LLP are www.fidentiano553.co.uk, and www.fidentia-no-553.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one 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.Fidentia No 553 Llp is a Limited Liability Partnership. The company registration number is OC357386. Fidentia No 553 Llp has been working since 25 August 2010. The present status of the company is Active. The registered address of Fidentia No 553 Llp is 3 Castlegate Grantham Lincolnshire England Ng31 6sf. . FIDENTIA NOMINEES LIMITED is a LLP Designated Member of the company. FIDENTIA TRUSTEES LIMITED is a LLP Designated Member of the company. FIDENTIA 501 LIMITED is a LLP Member of the company. LLP Designated Member NOMINA DESIGNATED MEMBER NO 1 LIMITED has been resigned. LLP Designated Member NOMINA DESIGNATED MEMBER NO 2 LIMITED has been resigned. LLP Member CLARKE, Alfred Trevor has been resigned. LLP Member NOMINA REPRESENTATIVES LIMITED has been resigned.


Current Directors

LLP Designated Member
FIDENTIA NOMINEES LIMITED
Appointed Date: 06 January 2017

LLP Designated Member
FIDENTIA TRUSTEES LIMITED
Appointed Date: 06 January 2017

LLP Member
FIDENTIA 501 LIMITED
Appointed Date: 28 October 2016

Resigned Directors

LLP Designated Member
NOMINA DESIGNATED MEMBER NO 1 LIMITED
Resigned: 06 January 2017
Appointed Date: 25 August 2010

LLP Designated Member
NOMINA DESIGNATED MEMBER NO 2 LIMITED
Resigned: 06 January 2017
Appointed Date: 25 August 2010

LLP Member
CLARKE, Alfred Trevor
Resigned: 24 November 2015
Appointed Date: 25 August 2010
98 years old

LLP Member
NOMINA REPRESENTATIVES LIMITED
Resigned: 28 October 2016
Appointed Date: 24 November 2015

Persons With Significant Control

Fidentia 501 Limited
Notified on: 28 October 2016
Nature of control: Ownership of voting rights - 75% or more

FIDENTIA NO. 553 LLP Events

10 Feb 2017
Registration of charge OC3573860009, created on 9 February 2017
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
12 Jan 2017
Termination of appointment of Nomina Designated Member No 1 Limited as a member on 6 January 2017
12 Jan 2017
Termination of appointment of Nomina Designated Member No 1 Limited as a member on 6 January 2017
12 Jan 2017
Termination of appointment of Nomina Designated Member No 2 Limited as a member on 6 January 2017
...
... and 31 more events
17 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
17 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
17 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
24 Nov 2010
Current accounting period shortened from 31 August 2011 to 31 December 2010
25 Aug 2010
Incorporation of a limited liability partnership

FIDENTIA NO. 553 LLP Charges

9 February 2017
Charge code OC35 7386 0009
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Those to Whom the Nameco is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable All the Persons to Whom the Nameco is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Nameco’S Lloyd’S Obligations The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: N/A…
1 January 2011
Deed of adherence dated 01/01/2011 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2011
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…
1 January 2011
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 17 January 2011
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 2011
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 17 January 2011
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 2011
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: 17 January 2011
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 2011
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 17 January 2011
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 2011
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 17 January 2011
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 2011
Lloyd’s premium trust deed (general business) (the trust
Delivered: 17 January 2011
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…
1 January 2011
Deed of undertaking dated 01/01/2011 (the undertaking) between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society), alfred trevor clarke (the member) and the LLP
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: Subject to any charge over, and assignment by the LLP of…