UKBizDB.co.uk

CATLIN HOLDINGS (UK) LIMITED

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

This company is commonly known as Catlin Holdings (uk) Limited. The company was founded 28 years ago and was given the registration number 03114348. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CATLIN HOLDINGS (UK) LIMITED
Company Number:03114348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Gracechurch Street, London, EC3V 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary10 September 2015Active
30, Finsbury Square, London, EC2A 1AG

Director17 December 2019Active
30, Finsbury Square, London, EC2A 1AG

Director01 October 2017Active
30, Finsbury Square, London, EC2A 1AG

Director05 February 2020Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary31 May 2007Active
1 Ellerdale Road, London, NW3 6BA

Secretary24 October 1995Active
Justique, 6 Green Bay Road, Hamilton Parish, Bermuda, FL O4

Secretary27 October 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary16 October 1995Active
Crosshand House, Chislehurst Road, Bromley, BR1 2NW

Secretary01 September 1997Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Secretary24 January 1996Active
20, Gracechurch Street, London, EC3V 0BG

Director19 October 2015Active
52 Camberwell Grove, Camberwell, London, SE5 8RE

Director08 December 1995Active
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW

Director14 June 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 December 2012Active
Chartfield House Pastens Road, Limpsfield Chart, Oxted, RH8 0RE

Director08 December 1995Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 September 2008Active
31a Warrington Crescent, London, W9 1EJ

Director27 October 1995Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director31 May 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director30 March 2006Active
1 Ellerdale Road, London, NW3 6BA

Director24 October 1995Active
Justique, 6 Green Bay Road, Hamilton Parish, Bermuda, FL O4

Director27 October 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director16 October 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director16 October 1995Active
20, Gracechurch Street, London, EC3V 0BG

Director01 August 2016Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director27 October 1995Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director30 March 2006Active
15 Roundwood Grove, Hutton Mount, Brentwood, CM13 2NE

Director27 October 1995Active
102a, Battersea Heights Latchmere Road, London, SW11 2JT

Director24 October 1995Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director20 December 2011Active
10 Granville Square, London, WC1X 9PF

Director08 December 1995Active

People with Significant Control

Catlin (North American) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2023-05-01Gazette

Gazette dissolved liquidation.

Download
2023-02-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.