CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.

Register to unlock more data on OkredoRegister

CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05328111

Incorporation date

10/01/2005

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon09/03/2023
Final Gazette dissolved following liquidation
dot icon09/12/2022
Return of final meeting in a members' voluntary winding up
dot icon09/03/2022
Satisfaction of charge 2 in full
dot icon08/03/2022
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 2022-03-08
dot icon08/03/2022
Resolutions
dot icon08/03/2022
Appointment of a voluntary liquidator
dot icon08/03/2022
Declaration of solvency
dot icon04/03/2022
Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG
dot icon03/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/12/2021
Statement of capital on 2021-12-17
dot icon16/12/2021
Statement by Directors
dot icon16/12/2021
Solvency Statement dated 15/12/21
dot icon16/12/2021
Resolutions
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Memorandum and Articles of Association
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon12/01/2021
Confirmation statement made on 2021-01-10 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 icon28/01/2020
Confirmation statement made on 2020-01-10 with updates
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 icon19/08/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-10 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 2018-09-26
dot icon28/09/2018
Appointment of Miss Juliet Phillips as a director on 2018-09-26
dot icon19/09/2018
Notification of Axa Sa as a person with significant control on 2018-09-12
dot icon19/09/2018
Cessation of Xl Group Ltd as a person with significant control on 2018-09-12
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon06/10/2017
Appointment of Mr Clynton Jacobus Luttig as a director on 2017-10-01
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
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 icon13/10/2015
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 icon15/01/2015
Annual return made up to 2015-01-10 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 icon13/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-10 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 icon16/02/2012
Annual return made up to 2012-01-10 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 icon08/06/2011
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 2
dot icon04/04/2011
Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 2011-04-04
dot icon10/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-06-29
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
Secretary's details changed for Miss Elizabeth Helen Guyatt on 2009-12-22
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-18
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Ad 24/06/09\gbp si [email protected]=10\gbp ic 829.19/839.19\
dot icon20/01/2009
Return made up to 10/01/09; full list of members
dot icon29/12/2008
Ad 22/12/08\gbp si [email protected]=0.01\gbp ic 819/819.01\
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 10/01/08; full list of members
dot icon23/01/2008
Location of debenture register
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: c/o catlin holdings (uk) LIMITED 6TH floor, 3 minster court mincing lane london EC3R 7DD
dot icon23/01/2008
Ad 10/01/08--------- £ si [email protected]=10 £ ic 809/819
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon24/08/2007
Director resigned
dot icon19/08/2007
Resolutions
dot icon06/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Secretary 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 icon24/01/2007
Return made up to 10/01/07; full list of members
dot icon02/01/2007
Ad 21/12/06-21/12/06 £ si [email protected]=100 £ ic 709/809
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon13/04/2006
Director resigned
dot icon13/02/2006
Return made up to 10/01/06; full list of members
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon04/07/2005
Ad 24/06/05--------- £ si [email protected]=406 £ ic 302/708
dot icon04/07/2005
Memorandum and Articles of Association
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon22/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Memorandum and Articles of Association
dot icon12/04/2005
Ad 22/03/05--------- £ si [email protected]=301 £ ic 1/302
dot icon12/04/2005
Nc inc already adjusted 22/03/05
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon14/03/2005
Certificate of change of name
dot icon10/01/2005
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
17/05/2007 - 26/09/2018
59
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
30/10/2007 - 30/10/2007
21
Freshwater, Neil Andrew, Mr.
Director
16/09/2008 - 20/11/2012
21

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 INSURANCE COMPANY (UK) HOLDINGS LTD.

CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. is an(a) Dissolved company incorporated on 10/01/2005 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 INSURANCE COMPANY (UK) HOLDINGS LTD.?

toggle

CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. is currently Dissolved. It was registered on 10/01/2005 and dissolved on 09/03/2023.

Where is CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. located?

toggle

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

What does CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. do?

toggle

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

What is the latest filing for CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.?

toggle

The latest filing was on 09/03/2023: Final Gazette dissolved following liquidation.