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.
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 | : |
|
Registered Address | : | 20 Gracechurch Street, London, EC3V 0BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 10 September 2015 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 17 December 2019 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 October 2017 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 05 February 2020 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 17 May 2007 | Active |
70 Globe Road, Hornchurch, RM11 1BN | Secretary | 10 January 2005 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 19 October 2015 | Active |
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW | Director | 14 June 2007 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 18 December 2012 | Active |
Chartfield House Pastens Road, Limpsfield Chart, Oxted, RH8 0RE | Director | 28 June 2005 | Active |
7 Tower Walk, St Katharine's Dock, London, E1W 1LP | Director | 10 January 2005 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 16 September 2008 | Active |
93 Stockton Lane, York, YO31 1JA | Director | 30 October 2007 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 May 2007 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 May 2007 | Active |
92 Pettits Lane, Romford, RM1 4ER | Director | 28 June 2005 | Active |
24 Rusham Road, London, SW12 8TH | Director | 10 January 2005 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 26 September 2018 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 17 May 2007 | Active |
81 Florence Road, Wimbledon, SW19 8TH | Director | 28 June 2005 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 20 December 2011 | Active |
Axa Sa | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 25, Avenue Matignon, Paris, France, 75008 |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-04 | Address | Change sail address company with new address. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-16 | Capital | Legacy. | Download |
2021-12-16 | Insolvency | Legacy. | Download |
2021-12-16 | Resolution | Resolution. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Miscellaneous | Legacy. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.