CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04955166

Incorporation date

06/11/2003

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon25/10/2022
Final Gazette dissolved following liquidation
dot icon25/07/2022
Return of final meeting in a members' voluntary winding up
dot icon21/09/2021
Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG
dot icon19/08/2021
Registered office address changed from , 20 Gracechurch Street, London, EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 2021-08-19
dot icon19/08/2021
Appointment of a voluntary liquidator
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Declaration of solvency
dot icon09/07/2021
Resolutions
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Appointment of Mr Christopher John Read as a director on 2020-02-05
dot icon25/02/2020
Termination of appointment of Paul Richard Bradbrook as a director on 2020-02-05
dot icon19/12/2019
Appointment of Mr Craig Standen as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of Juliet Phillips as a director on 2019-12-17
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon28/09/2018
Termination of appointment of Paul Andrew Jardine as a director on 2018-09-26
dot icon28/09/2018
Appointment of Mr Clynton Jacobus Luttig as a director on 2018-09-26
dot icon28/09/2018
Appointment of Miss Juliet Phillips as a director on 2018-09-26
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Robert Callan as a director on 2015-10-31
dot icon28/10/2015
Appointment of Mr Paul Richard Bradbrook as a director on 2015-10-19
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Termination of appointment of Elizabeth Guyatt as a secretary on 2015-09-10
dot icon16/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Appointment of Mr Robert Callan as a director
dot icon20/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Appointment of Mr Nicholas Christopher Sinfield as a director
dot icon05/12/2011
Termination of appointment of David Ibeson as a director
dot icon14/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Registered office address changed from , 6th Floor 3 Minster Court, Mincing Lane, London, EC3R 7DD on 2011-04-04
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Daniel Francis Primer on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr David Christopher Ben Ibeson on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Paul Andrew Jardine on 2010-11-08
dot icon08/11/2010
Director's details changed for Mr Neil Andrew Freshwater on 2010-11-08
dot icon08/11/2010
Secretary's details changed for Elizabeth Guyatt on 2010-11-08
dot icon28/09/2010
Certificate of change of name
dot icon28/09/2010
Change of name notice
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/05/2010
Appointment of Mr David Christopher Ben Ibeson as a director
dot icon05/05/2010
Appointment of Mr Neil Andrew Freshwater as a director
dot icon05/05/2010
Appointment of Mr Paul Andrew Jardine as a director
dot icon05/05/2010
Appointment of Mr Daniel Francis Primer as a director
dot icon29/04/2010
Termination of appointment of Mark Shreeve as a director
dot icon29/04/2010
Termination of appointment of Paul Towers as a director
dot icon29/04/2010
Registered office address changed from , 23 Market Place, Fakenham, Norfolk, NR21 9BS on 2010-04-29
dot icon29/04/2010
Termination of appointment of Paul Towers as a secretary
dot icon29/04/2010
Appointment of Elizabeth Guyatt as a secretary
dot icon29/04/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon08/12/2009
Annual return made up to 2009-11-06
dot icon24/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 06/11/07; no change of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/11/2006
Return made up to 06/11/06; full list of members
dot icon07/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 06/11/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon08/12/2004
Return made up to 06/11/04; full list of members
dot icon06/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
16/04/2010 - 26/09/2018
59
Read, Christopher John
Director
05/02/2020 - Present
15
Bradbrook, Paul Richard
Director
19/10/2015 - 05/02/2020
63
Freshwater, Neil Andrew, Mr.
Director
16/04/2010 - 20/11/2012
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED

CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/11/2003 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED?

toggle

CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED is currently Dissolved. It was registered on 06/11/2003 and dissolved on 25/10/2022.

Where is CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED located?

toggle

CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED do?

toggle

CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved following liquidation.