CATLIN HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CATLIN HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114348

Incorporation date

16/10/1995

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1995)
dot icon01/05/2023
Final Gazette dissolved following liquidation
dot icon31/01/2023
Return of final meeting in a members' voluntary winding up
dot icon14/05/2022
Satisfaction of charge 7 in full
dot icon11/05/2022
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 2022-05-11
dot icon11/05/2022
Declaration of solvency
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon11/05/2022
Resolutions
dot icon16/12/2021
Statement of capital on 2021-12-16
dot icon16/12/2021
Statement by Directors
dot icon16/12/2021
Solvency Statement dated 15/12/21
dot icon16/12/2021
Resolutions
dot icon24/09/2021
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 icon25/02/2020
Termination of appointment of Paul Richard Bradbrook as a director on 2020-02-05
dot icon25/02/2020
Appointment of Mr Christopher John Read as a director on 2020-02-05
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 icon10/09/2018
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 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 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 icon23/07/2012
Annual return made up to 2012-07-22 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 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 7
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 icon16/07/2010
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
Secretary's details changed for Mrs Nicola Geraldine Graham on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon13/08/2009
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 icon04/07/2008
Full accounts made up to 2007-12-31
dot icon22/08/2007
Director resigned
dot icon18/08/2007
Return made up to 22/07/07; full list of members; amend
dot icon10/08/2007
Return made up to 22/07/07; full list of members
dot icon11/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
New director appointed
dot icon14/09/2006
Group of companies' 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
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon02/12/2005
Return made up to 22/07/05; full list of members; amend
dot icon13/09/2005
Return made up to 22/07/05; full list of members
dot icon09/09/2005
Group of companies' 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
Group of companies' 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 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
Group of companies' accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 22/07/03; full list of members
dot icon25/04/2003
Certificate of change of name
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 icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon03/09/2002
Group of companies' 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
Conso s-div 09/07/02
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
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
Group of companies' accounts made up to 2000-12-31
dot icon15/08/2000
Return made up to 22/07/00; change of members
dot icon15/08/2000
Full group accounts made up to 1999-12-31
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon07/10/1999
£ ic 38912788/38904115 12/08/99 £ sr [email protected]=8673
dot icon26/08/1999
Return made up to 22/07/99; full list of members
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon19/08/1998
Full group accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 22/07/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon29/07/1998
Conve 01/07/98
dot icon29/07/1998
Conve 01/07/98
dot icon22/07/1998
Memorandum and Articles of Association
dot icon22/07/1998
Resolutions
dot icon16/07/1998
£ ic 38929736/38912788 19/06/98 £ sr [email protected]=16948
dot icon14/07/1998
Ad 30/06/98--------- £ si [email protected]=1355 £ ic 38928381/38929736
dot icon13/01/1998
£ ic 38931286/38928381 03/12/97 £ sr [email protected]=2905
dot icon05/01/1998
Ad 09/12/97--------- £ si [email protected]=290 £ ic 38930996/38931286
dot icon02/12/1997
Ad 31/10/97-26/11/97 £ si [email protected]=16464 £ ic 38914532/38930996
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New secretary appointed
dot icon20/08/1997
Return made up to 22/07/97; change of members
dot icon18/08/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
Memorandum and Articles of Association
dot icon26/03/1997
Resolutions
dot icon12/12/1996
Ad 29/11/96--------- £ si 6304400@1=6304400 £ ic 23726602/30031002
dot icon23/10/1996
Return made up to 30/09/96; full list of members
dot icon05/08/1996
Accounting reference date extended from 31/10 to 31/12
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
Secretary resigned
dot icon29/02/1996
Particulars of contract relating to shares
dot icon31/01/1996
Ad 29/12/95--------- premium £ si [email protected]=976602 £ ic 22750000/23726602
dot icon24/01/1996
Nc inc already adjusted 06/12/95
dot icon12/01/1996
Ad 08/12/95--------- £ si 22250000@1=22250000 £ ic 500000/22750000
dot icon10/01/1996
Memorandum and Articles of Association
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon20/12/1995
New director appointed
dot icon13/12/1995
Memorandum and Articles of Association
dot icon13/12/1995
Memorandum and Articles of Association
dot icon08/12/1995
Particulars of mortgage/charge
dot icon08/12/1995
Particulars of mortgage/charge
dot icon01/12/1995
Ad 28/11/95--------- £ si 499999@1=499999 £ ic 1/500000
dot icon01/12/1995
Resolutions
dot icon01/12/1995
£ nc 100/500000 28/11/95
dot icon09/11/1995
Certificate of change of name
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Secretary resigned;director resigned
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon27/10/1995
Secretary resigned;director resigned
dot icon27/10/1995
Director resigned
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New secretary appointed;new director appointed
dot icon16/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
30/03/2006 - 28/09/2018
59
Read, Christopher John
Director
05/02/2020 - Present
15
Bradbrook, Paul Richard
Director
19/10/2015 - 05/02/2020
63
Cummings, Mark Rankin
Director
17/12/2019 - Present
21
Freshwater, Neil Andrew, Mr.
Director
16/09/2008 - 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 HOLDINGS (UK) LIMITED

CATLIN HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 16/10/1995 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 2 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 (UK) LIMITED?

toggle

CATLIN HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 16/10/1995 and dissolved on 01/05/2023.

Where is CATLIN HOLDINGS (UK) LIMITED located?

toggle

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

What does CATLIN HOLDINGS (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/05/2023: Final Gazette dissolved following liquidation.