UKBizDB.co.uk

CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.

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

This company is commonly known as Catlin Insurance Company (uk) Holdings Ltd.. The company was founded 19 years ago and was given the registration number 05328111. 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 INSURANCE COMPANY (UK) HOLDINGS LTD.
Company Number:05328111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2005
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

Secretary17 May 2007Active
70 Globe Road, Hornchurch, RM11 1BN

Secretary10 January 2005Active
20, Gracechurch Street, London, EC3V 0BG

Director19 October 2015Active
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

Director28 June 2005Active
7 Tower Walk, St Katharine's Dock, London, E1W 1LP

Director10 January 2005Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 September 2008Active
93 Stockton Lane, York, YO31 1JA

Director30 October 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
92 Pettits Lane, Romford, RM1 4ER

Director28 June 2005Active
24 Rusham Road, London, SW12 8TH

Director10 January 2005Active
20, Gracechurch Street, London, EC3V 0BG

Director26 September 2018Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
81 Florence Road, Wimbledon, SW19 8TH

Director28 June 2005Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director20 December 2011Active

People with Significant Control

Axa Sa
Notified on:12 September 2018
Status:Active
Country of residence:France
Address:25, Avenue Matignon, Paris, France, 75008
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Xl Group Ltd
Notified on:25 July 2016
Status:Active
Country of residence:Bermuda
Address:O'Hara House, One Bermudiana Road, Hamilton, Bermuda, HM08
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Xl Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Xl House, 8 St. Stephens Green, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Catlin Finance (Uk) Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-09Gazette

Gazette dissolved liquidation.

Download
2022-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Address

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

Download
2022-03-08Resolution

Resolution.

Download
2022-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-04Address

Change sail address company with new address.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-25Miscellaneous

Legacy.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.