ST.JAMES FLEET INVESTMENTS TWO LIMITED
GRAND CAYMAN


Company number FC022079
Status Active
Incorporation Date 9 September 1999
Company Type Other company type
Address C/O OGIER FIDUCIARY SERVICES (CAYMAN) LIMITED, QUEENSGATE HOUSE P.O.BOX 1234GT, GRAND CAYMAN, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of David Lindstrom as a director on 2 November 2011; Appointment of Edward Palmer as a director on 2 November 2011. The most likely internet sites of ST.JAMES FLEET INVESTMENTS TWO LIMITED are www.stjamesfleetinvestmentstwo.co.uk, and www.st-james-fleet-investments-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. St James Fleet Investments Two Limited is a Other company type. The company registration number is FC022079. St James Fleet Investments Two Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of St James Fleet Investments Two Limited is C O Ogier Fiduciary Services Cayman Limited Queensgate House P O Box 1234gt Grand Cayman Cayman Islands. . OGIER FIDUCIARY SERVICES (CAYMAN) LIMITED is a Secretary of the company. LINDSTROM, David is a Director of the company. PALMER, Edward is a Director of the company. PENOT, Hubert Paul Marie is a Director of the company. Secretary BARCOSEC LIMITED has been resigned. Director ABRAHAMS, Iain Henry has been resigned. Director HENDRICKS, Siri has been resigned. Director LEWAND, Brian J has been resigned. Director NICOL, Timothy John Craig has been resigned. Director PHELPS, Richard Charles has been resigned. Director POULTER, Steven Matthew has been resigned. Director POULTER, Steven Matthew has been resigned. Director SCHMIEDESKAMP, William has been resigned. Director SHAH, Bineet has been resigned. Director ULLMAN, Stephen James has been resigned. Director WADE, Graham has been resigned.


Current Directors

Secretary
OGIER FIDUCIARY SERVICES (CAYMAN) LIMITED
Appointed Date: 03 June 2009

Director
LINDSTROM, David
Appointed Date: 02 November 2011
62 years old

Director
PALMER, Edward
Appointed Date: 02 November 2011
51 years old

Director
PENOT, Hubert Paul Marie
Appointed Date: 09 December 2005
73 years old

Resigned Directors

Secretary
BARCOSEC LIMITED
Resigned: 30 March 2009
Appointed Date: 12 October 1999

Director
ABRAHAMS, Iain Henry
Resigned: 19 December 2002
Appointed Date: 12 October 1999
66 years old

Director
HENDRICKS, Siri
Resigned: 02 November 2011
Appointed Date: 30 March 2009
56 years old

Director
LEWAND, Brian J
Resigned: 28 June 2004
Appointed Date: 31 October 2003
60 years old

Director
NICOL, Timothy John Craig
Resigned: 02 March 2000
Appointed Date: 12 October 1999
50 years old

Director
PHELPS, Richard Charles
Resigned: 21 December 2005
Appointed Date: 24 March 2004
59 years old

Director
POULTER, Steven Matthew
Resigned: 30 March 2009
Appointed Date: 26 May 2006
52 years old

Director
POULTER, Steven Matthew
Resigned: 24 March 2004
Appointed Date: 02 March 2000
52 years old

Director
SCHMIEDESKAMP, William
Resigned: 09 December 2005
Appointed Date: 28 June 2004
66 years old

Director
SHAH, Bineet
Resigned: 17 March 2009
Appointed Date: 17 March 2009
49 years old

Director
ULLMAN, Stephen James
Resigned: 30 March 2009
Appointed Date: 19 December 2002
57 years old

Director
WADE, Graham
Resigned: 24 March 2004
Appointed Date: 19 December 2002
49 years old

ST.JAMES FLEET INVESTMENTS TWO LIMITED Events

23 Dec 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Appointment of David Lindstrom as a director on 2 November 2011
15 Jan 2016
Appointment of Edward Palmer as a director on 2 November 2011
04 Jan 2016
Details changed for a UK establishment - BR005180 Address Change Orion house, 11TH floor, 5 upper st. Martin's lane, london, WC2H 9EA,17 September 2012
04 Jan 2016
Termination of appointment of Siri Hendricks as a director on 2 November 2011
...
... and 103 more events
12 Oct 1999
BR005180 pa appointed group corporate secretariat bar clays PLC 3RD floor 54 lombard street london EC3P 3AH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 1999
BR005180 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 1999
Initial branch registration
08 Oct 1999
Particulars of mortgage/charge
08 Oct 1999
Particulars of mortgage/charge

ST.JAMES FLEET INVESTMENTS TWO LIMITED Charges

20 December 2006
Second amended and restated collateral agency agreement
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity)
Description: Any cash held by or on behalf of the collateral agent and…
20 December 2006
Amended and restated additional UK2 security agreement
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity) and Metropolitan Lifeinsurance Company
Description: All the additional UK2 collateral. See the mortgage charge…
20 December 2006
Amended and restated UK2 security agreement
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity) and Metropolitan Lifeinsurance Company
Description: All the UK2 collateral. See the mortgage charge document…
20 December 2006
Amended and restated omnibus security agreement
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity) and Metropolitan Lifeinsurance Company
Description: All the UK2 collateral. See the mortgage charge document…
20 December 2006
Amended and restated additional omnibus security agreement
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, National Association (As Collateral Agent) (Together with Any Successorsthereto in Such Capacity) and Metropolitan Lifeinsurance Company
Description: All the additional UK2 collateral. See the mortgage charge…
9 October 2003
Additional UK2 security agreement
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (Together with Any Successors Thereto in Such Capacity) and Life Insurancecompany
Description: A security interest in all of the UK2 collateral, whether…
9 October 2003
Amendment no. 1
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (Together with Any Successors Thereto in Such Capacity) and Life Insurancecompany
Description: A security interest in all of the UK2 collateral, whether…
9 October 2003
Amendment no. 1
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (Together with Any Successors Thereto in Such Capacity) and Life Insurancecompany
Description: A security interest in all of the UK2 collateral, whether…
9 October 2003
Additional omnibus security agreement
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (Together with Any Successors Thereto in Such Capacity) and Metropolitanlife Insurance Company
Description: A security interest in all of the UK2 collateral, whether…
9 May 2002
UK2 security agreement
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (As Collateral Agent) (Together with Any Successors Thereto in Such Capacity) and Metropolitan Life Insurance Company
Description: A security interest in all of the UK2 collateral. See the…
9 May 2002
Omnibus security agreement
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank (As Collateral Agent) (Together with Any Successors Thereto in Such Capacity) and Metropolitan Life Insurance Company
Description: A security interest in all of the UK2 collateral. See the…
21 September 1999
Omnibus security agreement
Delivered: 8 October 1999
Status: Satisfied on 14 May 2002
Persons entitled: The Chase Manhattan Bank (As "Collateral Agent")(Together with Any Successors Thereto in Such Capacity) and Metropolitan Life Insurance Company
Description: A security interest in all of the UK2 collateral as defined…
21 September 1999
UK2 security agreement
Delivered: 8 October 1999
Status: Satisfied on 14 May 2002
Persons entitled: The Chase Manhattan Bank (As "Collateral Agent")(Together with Any Successors Thereto in Such Capacity) and Metropolitan Life Insurance Company
Description: A security interest in all of the UK2 collateral (as…