CATLIN UNDERWRITING (UK) LIMITED

Register to unlock more data on OkredoRegister

CATLIN UNDERWRITING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01949119

Incorporation date

20/09/1985

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1985)
dot icon02/06/2023
Final Gazette dissolved following liquidation
dot icon01/07/2022
Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG
dot icon29/06/2022
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 2022-06-29
dot icon29/06/2022
Declaration of solvency
dot icon29/06/2022
Appointment of a voluntary liquidator
dot icon29/06/2022
Resolutions
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-02-28 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 icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
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 icon28/09/2018
Appointment of Mr Clynton Jacobus Luttig as a director on 2018-09-26
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-28 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 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 icon19/03/2015
Annual return made up to 2015-02-28 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 icon07/03/2014
Annual return made up to 2014-02-28 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 icon08/03/2013
Annual return made up to 2013-02-28 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 icon05/03/2012
Annual return made up to 2012-02-28 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 icon23/05/2011
Appointment of Miss Elizabeth Helen Guyatt as a secretary
dot icon23/05/2011
Termination of appointment of Catlin (Wellington) Insurance Limited as a secretary
dot icon04/04/2011
Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 2011-04-04
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Catlin (Wellington) Insurance Limited on 2011-03-15
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Daniel Francis Primer on 2009-12-14
dot icon24/12/2009
Director's details changed for Mr Paul Andrew Jardine on 2009-12-22
dot icon24/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon24/12/2009
Director's details changed for Mr David Christopher Ben Ibeson on 2009-12-22
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon29/03/2008
Return made up to 28/02/08; full list of members
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Memorandum and Articles of Association
dot icon18/10/2007
Resolutions
dot icon22/08/2007
Secretary's particulars changed
dot icon22/08/2007
Director resigned
dot icon23/07/2007
Secretary's particulars changed
dot icon26/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA
dot icon06/06/2007
Secretary's particulars changed
dot icon06/06/2007
New director appointed
dot icon04/06/2007
Certificate of change of name
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Return made up to 28/02/07; bulk list available separately
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 28/02/05; full list of members
dot icon13/12/2004
Director resigned
dot icon07/10/2004
Auditor's resignation
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Secretary resigned
dot icon20/03/2003
Return made up to 28/02/03; no change of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/08/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Declaration of mortgage charge released/ceased
dot icon12/07/2001
Declaration of mortgage charge released/ceased
dot icon12/07/2001
Declaration of mortgage charge released/ceased
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Secretary resigned
dot icon20/03/2001
Return made up to 28/02/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Secretary resigned;director resigned
dot icon16/03/2000
Return made up to 28/02/00; full list of members
dot icon19/01/2000
Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Return made up to 28/02/99; full list of members
dot icon27/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 28/02/98; full list of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Return made up to 28/02/97; bulk list available separately
dot icon30/12/1996
Ad 10/12/96--------- us$ si [email protected]=103 us$ ic 0/103
dot icon30/12/1996
Ad 10/12/96--------- £ si [email protected]=51950 £ ic 1252500/1304450
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Us$ nc 0/4000 12/10/96
dot icon05/12/1996
Memorandum and Articles of Association
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon16/05/1996
Full group accounts made up to 1995-12-31
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Resolutions
dot icon26/03/1996
Return made up to 28/02/96; full list of members
dot icon19/09/1995
New director appointed
dot icon12/07/1995
Full group accounts made up to 1994-12-31
dot icon03/03/1995
Return made up to 28/02/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full group accounts made up to 1993-12-31
dot icon10/06/1994
New director appointed
dot icon11/03/1994
Return made up to 28/02/94; full list of members
dot icon20/05/1993
Full group accounts made up to 1992-12-31
dot icon18/03/1993
Registered office changed on 18/03/93 from: 120 fenchurch street london EC3M 5BA
dot icon10/03/1993
Return made up to 28/02/93; bulk list available separately
dot icon02/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/02/1993
Director resigned;new director appointed
dot icon21/11/1992
Particulars of mortgage/charge
dot icon10/06/1992
New director appointed
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon27/02/1992
Return made up to 28/02/92; full list of members
dot icon27/02/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon18/12/1991
Statement of affairs
dot icon18/12/1991
Ad 16/01/91--------- £ si [email protected]
dot icon04/11/1991
Memorandum and Articles of Association
dot icon04/11/1991
Resolutions
dot icon04/10/1991
Director resigned
dot icon09/05/1991
Return made up to 28/02/91; bulk list available separately
dot icon09/04/1991
Full group accounts made up to 1990-09-30
dot icon09/04/1991
Accounting reference date extended from 30/09 to 31/12
dot icon30/01/1991
Ad 16/01/91--------- £ si [email protected]=155000 £ ic 1097500/1252500
dot icon23/01/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon11/01/1991
Director resigned
dot icon08/03/1990
Return made up to 28/02/90; full list of members
dot icon26/02/1990
Full group accounts made up to 1989-09-30
dot icon12/10/1989
Statement of affairs
dot icon10/10/1989
Wd 06/10/89 ad 02/10/89--------- £ si [email protected]=62500 £ ic 1035000/1097500
dot icon18/08/1989
Memorandum and Articles of Association
dot icon27/07/1989
Resolutions
dot icon18/04/1989
Return made up to 07/03/89; full list of members
dot icon06/04/1989
Full group accounts made up to 1988-09-30
dot icon05/11/1988
Declaration of satisfaction of mortgage/charge
dot icon05/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon24/03/1988
Particulars of contract relating to shares
dot icon24/03/1988
Wd 24/02/88 ad 10/02/88--------- £ si [email protected]=517500 £ ic 517500/1035000
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Resolutions
dot icon01/03/1988
Return made up to 10/02/88; full list of members
dot icon12/02/1988
Full group accounts made up to 1987-09-30
dot icon15/12/1987
Memorandum and Articles of Association
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon06/10/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 12/02/87; full list of members
dot icon27/11/1986
New director appointed
dot icon10/10/1986
Accounting reference date shortened from 31/12 to 30/09
dot icon18/06/1986
New director appointed
dot icon14/06/1986
New director appointed
dot icon20/09/1985
Miscellaneous

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
Freshwater, Neil Andrew, Mr.
Director
16/09/2008 - 20/11/2012
22
Bradbrook, Paul Richard
Director
19/10/2015 - 05/02/2020
63
Read, Christopher John
Director
05/02/2020 - Present
15
Letsinger, Katherine Lee
Director
01/05/2004 - 17/05/2007
45

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 UNDERWRITING (UK) LIMITED

CATLIN UNDERWRITING (UK) LIMITED is an(a) Dissolved company incorporated on 20/09/1985 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 UNDERWRITING (UK) LIMITED?

toggle

CATLIN UNDERWRITING (UK) LIMITED is currently Dissolved. It was registered on 20/09/1985 and dissolved on 02/06/2023.

Where is CATLIN UNDERWRITING (UK) LIMITED located?

toggle

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

What does CATLIN UNDERWRITING (UK) LIMITED do?

toggle

CATLIN UNDERWRITING (UK) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

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

toggle

The latest filing was on 02/06/2023: Final Gazette dissolved following liquidation.