This company is commonly known as Catlin Underwriting Agencies Limited. The company was founded 40 years ago and was given the registration number 01815126. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CATLIN UNDERWRITING AGENCIES LIMITED |
---|---|---|
Company Number | : | 01815126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1984 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
20, Gracechurch Street, London, EC3V 0BG | Secretary | 25 May 2021 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 17 May 2023 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 01 December 2022 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 14 April 2020 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 07 September 2022 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 01 September 2023 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 22 September 2020 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 27 November 2019 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 10 July 2023 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 11 September 2023 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 10 February 2005 | Active |
Crosshand House, Chislehurst Road, Bromley, BR1 2NW | Secretary | - | Active |
20, Gracechurch Street, London, EC3V 0BG | Secretary | 01 January 2017 | Active |
23 Walham Grove, London, SW6 1QP | Director | - | Active |
31 Ovington Square, London, SW3 1LJ | Director | 01 December 1991 | Active |
8 Hoodcote Gardens, Winchmore Hill, London, N21 2NE | Director | 01 July 1995 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 04 December 2015 | Active |
52 Camberwell Grove, Camberwell, London, SE5 8RE | Director | - | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 14 July 2015 | Active |
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW | Director | 21 June 2007 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 December 2005 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 January 2008 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 03 January 2013 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | - | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 23 November 2005 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 02 April 2013 | Active |
86 Homestall Road, East Dulwich, London, SE22 0SB | Director | 21 June 2007 | Active |
7 Tower Walk, St Katharine's Dock, London, E1W 1LP | Director | - | Active |
9 Icehouse Wood, Oxted, RH8 9DN | Director | - | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 30 October 2007 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 17 June 2015 | Active |
Nash House 6 The Quillot, Burwood Park, Walton On Thames, KT12 5BY | Director | 22 August 1996 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 12 August 2015 | Active |
20, Gracechurch Street, London, EC3V 0BG | Director | 18 June 2015 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 27 February 1996 | Active |
Axa S.A. | ||
Notified on | : | 13 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 25, Avenue Matignon, Paris, France, 75008 |
Nature of control | : |
|
Catlin (North American) Holdings Ltd | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Catlin Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Gracechurch Street, London, England, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-27 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Change of constitution | Notice removal restriction on company articles. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Change of name | Certificate change of name company. | Download |
2022-02-03 | Change of name | Change of name request comments. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.