CATLIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATLIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02055040

Incorporation date

12/09/1986

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon01/11/2024
Final Gazette dissolved following liquidation
dot icon01/08/2024
Return of final meeting in a members' voluntary winding up
dot icon25/08/2023
Termination of appointment of Timothy Edward Goodyer as a director on 2023-08-25
dot icon05/08/2023
Declaration of solvency
dot icon05/08/2023
Appointment of a voluntary liquidator
dot icon05/08/2023
Resolutions
dot icon05/08/2023
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 2023-08-05
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon12/05/2023
Termination of appointment of Clynton Jacobus Luttig as a director on 2023-04-30
dot icon12/05/2023
Appointment of Mr Timothy Edward Goodyer as a director on 2023-04-30
dot icon23/03/2023
Director's details changed for Mr Craig Standen on 2022-12-06
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon05/08/2022
Notification of Catlin (North American) Holdings Ltd as a person with significant control on 2022-03-29
dot icon05/08/2022
Cessation of Catlin Holdings (Uk) Limited as a person with significant control on 2022-03-29
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon27/02/2020
Appointment of Mr Craig Standen 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 icon25/02/2020
Part Rectified The form AP01 was removed from the public register on the 23/04/2020 because the information was invalid or ineffective.
dot icon17/12/2019
Termination of appointment of Juliet Phillips as a director on 2019-12-17
dot icon17/12/2019
Appointment of Mr Mark Rankin Cummings as a director on 2019-12-17
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon09/11/2018
Director's details changed for Mr Clynton Jacobus Luttig on 2017-12-29
dot icon28/09/2018
Termination of appointment of Paul Andrew Jardine as a director on 2018-09-28
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon06/10/2017
Appointment of Mr Clynton Jacobus Luttig as a director on 2017-10-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/08/2016
Appointment of Miss Juliet Phillips as a director on 2016-08-01
dot icon05/11/2015
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 icon18/09/2015
Termination of appointment of Nicola Geraldine Graham as a secretary on 2015-09-10
dot icon17/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/07/2014
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 icon06/08/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-22 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 icon02/10/2012
Termination of appointment of Lesley Denekamp as a director
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon10/07/2012
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 icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon04/04/2011
Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 2011-04-04
dot icon06/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Director's details changed for Mr Daniel Francis Primer on 2009-12-14
dot icon23/12/2009
Director's details changed for Mr Paul Andrew Jardine on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr David Christopher Ben Ibeson on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon23/12/2009
Director's details changed for Lesley Denekamp on 2009-12-22
dot icon23/12/2009
Secretary's details changed for Nicola Geraldine Graham on 2009-12-22
dot icon18/10/2009
Auditor's resignation
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon24/07/2008
Return made up to 22/07/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Amended full accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 22/07/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Secretary resigned;director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 22/07/06; full list of members
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon28/10/2005
Return made up to 22/07/05; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Resolutions
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 22/07/04; full list of members
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 22/07/03; full list of members
dot icon25/11/2002
Memorandum and Articles of Association
dot icon25/11/2002
Resolutions
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 22/07/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
£ ic 36239/35858 29/11/01 £ sr [email protected]=381
dot icon23/10/2001
Registered office changed on 23/10/01 from: 1 minster court mincing lane london EC3R 7YD
dot icon17/08/2001
Return made up to 22/07/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon15/08/2000
Return made up to 22/07/00; full list of members
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 22/07/99; full list of members
dot icon07/12/1998
Particulars of mortgage/charge
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 22/07/98; no change of members
dot icon20/08/1997
Return made up to 22/07/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
Return made up to 22/07/96; full list of members
dot icon05/02/1996
Director resigned
dot icon05/02/1996
Director resigned
dot icon26/01/1996
New director appointed
dot icon26/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon19/12/1995
£ ic 38166/36240 08/12/95 £ sr [email protected]=1926
dot icon13/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Resolutions
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Resolutions
dot icon07/12/1995
Director resigned
dot icon10/08/1995
Return made up to 22/07/95; change of members
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director's particulars changed
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 22/07/94; full list of members
dot icon30/06/1994
New director appointed
dot icon13/06/1994
Registered office changed on 13/06/94 from: plantation house fenchurch street london EC3M 3DX
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon26/07/1993
Return made up to 22/07/93; change of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Return made up to 22/07/92; no change of members
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Return made up to 25/07/91; full list of members
dot icon24/10/1990
Director resigned
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Return made up to 25/07/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 23/06/89; full list of members
dot icon12/09/1988
Statement of affairs
dot icon12/09/1988
Statement of affairs
dot icon26/07/1988
Full accounts made up to 1987-12-31
dot icon26/07/1988
New director appointed
dot icon03/05/1988
Return made up to 25/03/88; full list of members
dot icon25/10/1987
New director appointed
dot icon20/10/1987
Wd 14/10/87 ad 30/09/87--------- premium £ si 37600@1=37600 £ ic 2/37602
dot icon16/10/1987
Resolutions
dot icon04/04/1987
Registered office changed on 04/04/87 from: second floor colonial house 30 mincing lane london EC3R 7BR
dot icon04/04/1987
Secretary resigned;new secretary appointed
dot icon04/04/1987
New director appointed
dot icon24/03/1987
Accounting reference date notified as 31/12
dot icon23/01/1987
Director resigned;new director appointed
dot icon10/12/1986
Certificate of change of name
dot icon12/09/1986
Certificate of Incorporation
dot icon12/09/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
17/05/2007 - 28/09/2018
59
Bradbrook, Paul Richard
Director
19/10/2015 - 05/02/2020
63
Standen, Craig
Director
05/02/2020 - Present
6
Cummings, Mark Rankin
Director
17/12/2019 - Present
21
Luttig, Clynton Jacobus
Director
01/10/2017 - 30/04/2023
7

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 HOLDINGS LIMITED

CATLIN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/09/1986 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 3 active directors 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 HOLDINGS LIMITED?

toggle

CATLIN HOLDINGS LIMITED is currently Dissolved. It was registered on 12/09/1986 and dissolved on 01/11/2024.

Where is CATLIN HOLDINGS LIMITED located?

toggle

CATLIN HOLDINGS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CATLIN HOLDINGS LIMITED do?

toggle

CATLIN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATLIN HOLDINGS LIMITED?

toggle

The latest filing was on 01/11/2024: Final Gazette dissolved following liquidation.