CATLIN (NORTH AMERICAN) HOLDINGS LTD

Register to unlock more data on OkredoRegister

CATLIN (NORTH AMERICAN) HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05562639

Incorporation date

13/09/2005

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Return of final meeting in a members' voluntary winding up
dot icon30/12/2023
Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG
dot icon15/12/2023
Declaration of solvency
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Appointment of a voluntary liquidator
dot icon15/12/2023
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 2023-12-15
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Solvency Statement dated 15/11/23
dot icon17/11/2023
Statement by Directors
dot icon17/11/2023
Statement of capital on 2023-11-17
dot icon16/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Timothy Edward Goodyer as a director on 2023-08-25
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with 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 icon10/01/2023
Full accounts made up to 2021-12-31
dot icon29/12/2022
Resolutions
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Statement of capital on 2022-12-19
dot icon19/12/2022
Statement by Directors
dot icon19/12/2022
Solvency Statement dated 16/12/22
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-13 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 icon21/09/2020
Confirmation statement made on 2020-09-13 with 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 icon11/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 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 icon25/09/2018
Confirmation statement made on 2018-09-13 with no updates
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 icon13/09/2018
Full accounts made up to 2017-12-31
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 icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-13 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 icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon16/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon16/09/2015
Termination of appointment of Elizabeth Helen Guyatt 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 icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon23/09/2014
Annual return made up to 2014-09-13 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 icon04/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon17/09/2013
Annual return made up to 2013-09-13 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 icon21/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon21/09/2012
Annual return made up to 2012-09-13 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 icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon29/09/2011
Annual return made up to 2011-09-13 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 1
dot icon04/04/2011
Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 2011-04-04
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon06/01/2011
Annual return made up to 2010-09-13 with full list of shareholders
dot icon09/08/2010
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
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 2009-12-16
dot icon22/09/2009
Return made up to 13/09/09; 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 icon17/09/2008
Return made up to 13/09/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Ad 28/05/08\usd si [email protected]=0.6\usd ic 52/52.6\
dot icon07/01/2008
Ad 17/12/07--------- us$ si [email protected]=1 us$ ic 51/52
dot icon05/10/2007
Return made up to 13/09/07; full list of members
dot icon22/08/2007
Director resigned
dot icon20/08/2007
Resolutions
dot icon14/08/2007
Return made up to 13/09/06; full list of members; amend
dot icon24/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Ad 25/05/06--------- us$ si [email protected]
dot icon13/07/2007
Ad 27/06/07--------- us$ si [email protected]=50 us$ ic 1/51
dot icon26/06/2007
New director appointed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon27/10/2006
Return made up to 13/09/06; full list of members
dot icon07/10/2005
Particulars of contract relating to shares
dot icon07/10/2005
Ad 17/09/05--------- us$ si [email protected] us$ ic 2/2
dot icon20/09/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 6TH floor 3 minster court mincing lane london EC3R 7DD
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon13/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
18/05/2007 - 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
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 (NORTH AMERICAN) HOLDINGS LTD

CATLIN (NORTH AMERICAN) HOLDINGS LTD is an(a) Dissolved company incorporated on 13/09/2005 with the registered office located at C/O Grant Thornton Uk Llp, 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 (NORTH AMERICAN) HOLDINGS LTD?

toggle

CATLIN (NORTH AMERICAN) HOLDINGS LTD is currently Dissolved. It was registered on 13/09/2005 and dissolved on 18/01/2025.

Where is CATLIN (NORTH AMERICAN) HOLDINGS LTD located?

toggle

CATLIN (NORTH AMERICAN) HOLDINGS LTD is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2A 1AG.

What does CATLIN (NORTH AMERICAN) HOLDINGS LTD do?

toggle

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

What is the latest filing for CATLIN (NORTH AMERICAN) HOLDINGS LTD?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.