UKBizDB.co.uk

CATLIN (NORTH AMERICAN) HOLDINGS LTD

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

This company is commonly known as Catlin (north American) Holdings Ltd. The company was founded 18 years ago and was given the registration number 05562639. 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 (NORTH AMERICAN) HOLDINGS LTD
Company Number:05562639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:31 December 2022
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
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Secretary10 September 2015Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

Director17 December 2019Active
C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG

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

Secretary18 May 2007Active
5 Wheat Wharf, 27 Shad Thames, London, SE1 2YW

Secretary13 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 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
7 Tower Walk, St Katharine's Dock, London, E1W 1LP

Director13 September 2005Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 September 2008Active
20, Gracechurch Street, London, EC3V 0BG

Director30 April 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 May 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 May 2007Active
20, Gracechurch Street, London, EC3V 0BG

Director01 October 2017Active
24 Rusham Road, London, SW12 8TH

Director13 September 2005Active
20, Gracechurch Street, London, EC3V 0BG

Director01 August 2016Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 May 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director20 December 2011Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director13 September 2005Active

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 75 to 100 percent
  • Voting rights 75 to 100 percent
Xl Group Ltd
Notified on:25 July 2016
Status:Active
Country of residence:Bermuda
Address:O’Hara House, One Bermudiana Road, Hamilton, Bermuda,
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
2023-12-30Address

Change sail address company with new address.

Download
2023-12-15Address

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

Download
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-11-17Capital

Legacy.

Download
2023-11-17Insolvency

Legacy.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.