CATLIN (BB) LIMITED

Register to unlock more data on OkredoRegister

CATLIN (BB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05439849

Incorporation date

29/04/2005

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
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
Resolutions
dot icon19/08/2021
Declaration of solvency
dot icon19/08/2021
Appointment of a voluntary liquidator
dot icon09/07/2021
Resolutions
dot icon30/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
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 icon19/08/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-29 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 icon07/09/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-29 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 icon16/09/2015
Termination of appointment of Elizabeth Helen 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 icon29/04/2015
Annual return made up to 2015-04-29 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 icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
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 icon05/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
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 icon26/05/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/04/2011
Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court London EC3R 7DD on 2011-04-04
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Daniel Francis Primer on 2009-12-14
dot icon22/12/2009
Director's details changed for Paul Andrew Jardine on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr David Christopher Ben Ibeson on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Miss Elizabeth Helen Guyatt on 2009-12-22
dot icon21/10/2009
Certificate of change of name
dot icon21/10/2009
Change of name notice
dot icon01/09/2009
Appointment terminated director christopher stooke
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 29/04/09; full list of members
dot icon02/10/2008
Director appointed mr daniel francis primer
dot icon02/10/2008
Director appointed mr david christopher ben ibeson
dot icon02/10/2008
Director appointed mr neil andrew freshwater
dot icon30/06/2008
Appointment terminated director ian hutchinson
dot icon20/06/2008
Resolutions
dot icon17/06/2008
Secretary appointed miss elizabeth helen guyatt
dot icon17/06/2008
Appointment terminated director nicholas lyons
dot icon17/06/2008
Appointment terminated director robert bartlett
dot icon17/06/2008
Appointment terminated director richard hudson
dot icon17/06/2008
Appointment terminated secretary ian hutchinson
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 29/04/08; full list of members
dot icon27/03/2008
Appointment terminated director stephanie wilson
dot icon13/12/2007
Director resigned
dot icon14/05/2007
Return made up to 29/04/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
New director appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 22 old millmeads horsham RH12 2LZ
dot icon18/07/2006
New director appointed
dot icon17/07/2006
Certificate of change of name
dot icon05/07/2006
New director appointed
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon22/06/2006
Ad 13/06/06--------- £ si 15642@1=15642 £ ic 15638/31280
dot icon09/05/2006
Return made up to 29/04/06; full list of members
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Ad 23/03/06--------- £ si 620@1=620 £ ic 15018/15638
dot icon30/03/2006
New director appointed
dot icon03/03/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon31/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon21/07/2005
Nc inc already adjusted 05/07/05
dot icon14/07/2005
S-div 05/07/05
dot icon14/07/2005
Ad 05/07/05--------- £ si 15008@1=15008 £ ic 10/15018
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon02/07/2005
New director appointed
dot icon29/04/2005
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
13/06/2006 - 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
01/10/2008 - 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 (BB) LIMITED

CATLIN (BB) LIMITED is an(a) Dissolved company incorporated on 29/04/2005 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 (BB) LIMITED?

toggle

CATLIN (BB) LIMITED is currently Dissolved. It was registered on 29/04/2005 and dissolved on 25/10/2022.

Where is CATLIN (BB) LIMITED located?

toggle

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

What does CATLIN (BB) LIMITED do?

toggle

CATLIN (BB) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CATLIN (BB) LIMITED?

toggle

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