UKBizDB.co.uk

CATALINA LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catalina London Limited. The company was founded 43 years ago and was given the registration number 01531718. The firm's registered office is in LONDON. You can find them at 1 Alie Street, , London, . This company's SIC code is 65202 - Non-life reinsurance.

Company Information

Name:CATALINA LONDON LIMITED
Company Number:01531718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1980
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:1 Alie Street, London, England, E1 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Alie Street, London, England, E1 8DE

Secretary20 June 2022Active
1, Alie Street, London, England, E1 8DE

Director01 December 2022Active
1, Alie Street, London, England, E1 8DE

Director02 October 2017Active
18, Mansell Street, London, E1 8AA

Secretary01 May 2007Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary26 July 1996Active
1, Alie Street, London, England, E1 8DE

Secretary31 March 2020Active
55 Long Lots Road, Westport, Usa, 06880

Secretary07 July 2000Active
1, Alie Street, London, England, E1 8DE

Secretary02 April 2014Active
18 Ashchurch Grove, London, W12 9BT

Secretary06 April 1995Active
13 The Vale, Coulsdon, CR5 2AU

Secretary-Active
14 Collens Road, Harpenden, AL5 2AJ

Secretary01 September 2000Active
245 Arreton Road, Princeton, New Jersey, Usa,

Director-Active
Flat 2 4 Cadogan Square, London, SW1X 0JU

Director26 July 1996Active
Roseland 6 Martin Court, Hempstead, ME7 3SD

Director29 July 1996Active
St Paul's School House, Langton Road, Tunbridge Wells, TN4 8XD

Director29 July 1996Active
20 Northmoor Road, West Hartford, Usa, FOREIGN

Director18 September 1992Active
18, Mansell Street, London, E1 8AA

Director01 January 2007Active
Redcroft, Paglesham, Eastend, SS4 2EF

Director07 July 2000Active
18, Mansell Street, London, E1 8AA

Director06 July 2006Active
59 Northgate, Simsbury, Connecticut 06070, Usa,

Director18 September 1992Active
3 Kenmore Road, Bloomfield, Connecticut 06002 Usa, FOREIGN

Director-Active
1, Alie Street, London, England, E1 8DE

Director26 February 2010Active
1, Alie Street, London, England, E1 8DE

Director30 September 2022Active
6 Brantwood Gardens, Enfield, EN2 7LZ

Director-Active
14 Griffin Gate, Lower Richmond Road, London, SW15 1EZ

Director23 August 2000Active
1, Alie Street, London, England, E1 8DE

Director29 October 2009Active
1, Alie Street, London, England, E1 8DE

Director27 August 2019Active
27 Highacre, Dorking, RH4 3BF

Director01 January 1997Active
6 Langham Mansions, Earls Court Square, London, SW5 9UH

Director26 July 1996Active
Godden Green Lodge, Godden Green, Sevenoaks, TN15 0JL

Director06 June 2005Active
1, Alie Street, London, England, E1 8DE

Director07 February 2006Active
1, Alie Street, London, England, E1 8DE

Director25 October 2018Active
1005 Darby Drive, Yardley, Usa, FOREIGN

Director-Active
Chailey Cottage, 44 Church Lane, Lymington, SO41 3RB

Director29 July 1996Active
Walnut Tree Cottage, Church Street Great Maplestead, Halstead, CO9 2RH

Director-Active

People with Significant Control

Catalina Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Alie Street, London, England, E1 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-09-15Accounts

Change account reference date company previous extended.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-31Capital

Capital statement capital company with date currency figure.

Download
2023-05-31Capital

Legacy.

Download
2023-05-31Insolvency

Legacy.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-05-30Capital

Capital statement capital company with date currency figure.

Download
2023-05-30Capital

Legacy.

Download
2023-05-30Insolvency

Legacy.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-26Capital

Capital allotment shares.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.