YELLOWFIN UNDERWRITING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 06993041
Status Active
Incorporation Date 17 August 2009
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of YELLOWFIN UNDERWRITING LIMITED are www.yellowfinunderwriting.co.uk, and www.yellowfin-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three 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.Yellowfin Underwriting Limited is a Private Limited Company. The company registration number is 06993041. Yellowfin Underwriting Limited has been working since 17 August 2009. The present status of the company is Active. The registered address of Yellowfin Underwriting Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . FIDENTIA NOMINEES LIMITED is a Secretary of the company. BIRRELL, Christopher Ros Stewart is a Director of the company. COLE, Simon Lawrence Vernon is a Director of the company. GRAY, Peter is a Director of the company. VINTEN, Duncan James Gordon is a Director of the company. FIDENTIA TRUSTEES LIMITED is a Director of the company. The company operates in "Non-life insurance".


Current Directors

Secretary
FIDENTIA NOMINEES LIMITED
Appointed Date: 17 August 2009

Director
BIRRELL, Christopher Ros Stewart
Appointed Date: 17 August 2009
71 years old

Director
COLE, Simon Lawrence Vernon
Appointed Date: 17 August 2009
66 years old

Director
GRAY, Peter
Appointed Date: 17 August 2009
78 years old

Director
VINTEN, Duncan James Gordon
Appointed Date: 17 August 2009
67 years old

Director
FIDENTIA TRUSTEES LIMITED
Appointed Date: 17 August 2009

Persons With Significant Control

Mr Christopher Ros Stewart Birrell
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Simon Lawrence Vernon Cole
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Peter Gray
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Duncan James Gordon Vinten
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

YELLOWFIN UNDERWRITING LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Statement by Directors
16 Jun 2016
Statement of capital on 16 June 2016
  • GBP 398,200

16 Jun 2016
Solvency Statement dated 17/05/16
...
... and 32 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 7
19 Jan 2010
Particulars of a mortgage or charge / charge no: 6
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
23 Sep 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
17 Aug 2009
Incorporation

YELLOWFIN UNDERWRITING LIMITED Charges

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 MG01)
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 Asia (Singapore Policies) Instrument 2002 (General Business of All Underwriting Members) (the Singapore Policies Instrument) Dated 13 February 2002
Description: All present and future assets of the company comprised in…
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 Asia (Offshore Policies) Instrument 2002 (General Business of All Underwriting Members) (the Offshore Policies Instrument) Dated 13 February 2002
Description: All present and future assets of the company comprised in…
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 MG01)
Description: All present and future assets of the company comprised in…
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 MG01)
Description: All the present and future assets of the company comprised…
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 MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
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: 19 January 2010
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…
1 January 2010
Deposit trust deed
Delivered: 19 January 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…