UKBizDB.co.uk

CATLIN UNDERWRITING

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

This company is commonly known as Catlin Underwriting. The company was founded 29 years ago and was given the registration number 02966836. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATLIN UNDERWRITING
Company Number:02966836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director26 September 2018Active
30, Finsbury Square, London, EC2A 1AG

Director05 February 2020Active
30, Finsbury Square, London, EC2A 1AG

Director17 December 2019Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

Secretary12 November 1996Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary01 May 2003Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary30 March 2007Active
76 George Street, Edinburgh, EH2 3BU

Secretary06 September 1994Active
8 Paget Road, Ipswich, IP1 3RP

Secretary19 September 2000Active
5 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Secretary08 June 2005Active
23 Chalfont House, 19 Chesham Street, London, SW1X 8NG

Director12 November 1996Active
Little Boarzell, Hurst Green, Etchingham, TN19 7QU

Director05 October 1994Active
33 Rutland Court, Rutland Gardens, London, SW7 1BW

Director01 August 2001Active
20, Gracechurch Street, London, EC3V 0BG

Director19 October 2015Active
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW

Director06 June 2007Active
37 Northumberland Road, New Barnet, Barnet, EN5 1EB

Director21 June 2002Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

Director12 November 1996Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 December 2012Active
3 Eastern Close, Rushmere St. Andrew, Ipswich, IP4 5BY

Director12 November 1996Active
Coldharbour Farm, Wick, BS30 5RJ

Director12 November 1996Active
Yardley Farm, Chequers Lane, Pitstone, LU7 9AG

Director26 November 2002Active
Ringers Farm, Russ Hill Road Charlwood, Horley, RH6 0EW

Director01 January 1999Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 September 2008Active
P.O.Box 149, Center Sandwich, New Hampshire, 03227

Director23 January 1996Active
34 Stokenchurch Street, London, SW6 3TR

Director01 January 1999Active
Hole Farm, Wilderness Lane, Hadlow Down, TN22 4HB

Director30 August 2002Active
Brackenfell South Bank, Hassocks, BN6 8JP

Director01 August 2004Active
40 Edwardes Square, London, W8 6HH

Director06 September 1994Active
St Georgenstrasse 41, Ch 8400 Winterthur, Switzerland,

Director30 August 2002Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director14 November 2000Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 May 2007Active
55 Northumberland Place, London, W2 5AS

Director16 September 2002Active
17 Cliveden Place, London, SW1W 8LA

Director21 September 1999Active
107 Albert Street, London, NW1 7NB

Director01 January 1999Active
20, Gracechurch Street, London, EC3V 0BG

Director26 September 2018Active

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, HM08
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 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
2022-11-05Gazette

Gazette dissolved liquidation.

Download
2022-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Address

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

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.