UKBizDB.co.uk

CATLIN UNDERWRITING AGENCIES LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance

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
20, Gracechurch Street, London, EC3V 0BG

Secretary25 May 2021Active
20, Gracechurch Street, London, EC3V 0BG

Director17 May 2023Active
20, Gracechurch Street, London, EC3V 0BG

Director01 December 2022Active
20, Gracechurch Street, London, EC3V 0BG

Director14 April 2020Active
20, Gracechurch Street, London, EC3V 0BG

Director07 September 2022Active
20, Gracechurch Street, London, EC3V 0BG

Director01 September 2023Active
20, Gracechurch Street, London, EC3V 0BG

Director22 September 2020Active
20, Gracechurch Street, London, EC3V 0BG

Director27 November 2019Active
20, Gracechurch Street, London, EC3V 0BG

Director10 July 2023Active
20, Gracechurch Street, London, EC3V 0BG

Director11 September 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary10 February 2005Active
Crosshand House, Chislehurst Road, Bromley, BR1 2NW

Secretary-Active
20, Gracechurch Street, London, EC3V 0BG

Secretary01 January 2017Active
23 Walham Grove, London, SW6 1QP

Director-Active
31 Ovington Square, London, SW3 1LJ

Director01 December 1991Active
8 Hoodcote Gardens, Winchmore Hill, London, N21 2NE

Director01 July 1995Active
20, Gracechurch Street, London, EC3V 0BG

Director04 December 2015Active
52 Camberwell Grove, Camberwell, London, SE5 8RE

Director-Active
20, Gracechurch Street, London, EC3V 0BG

Director14 July 2015Active
Albany, 26 Leafy Way, Hutton, Brentwood, CM13 2QW

Director21 June 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 December 2005Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 January 2008Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director03 January 2013Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director-Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director23 November 2005Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director02 April 2013Active
86 Homestall Road, East Dulwich, London, SE22 0SB

Director21 June 2007Active
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

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

Director17 June 2015Active
Nash House 6 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director22 August 1996Active
20, Gracechurch Street, London, EC3V 0BG

Director12 August 2015Active
20, Gracechurch Street, London, EC3V 0BG

Director18 June 2015Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director27 February 1996Active

People with Significant Control

Axa S.A.
Notified on:13 December 2023
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
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-27Change of constitution

Notice removal restriction on company articles.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-03Change of name

Certificate change of name company.

Download
2022-02-03Change of name

Change of name request comments.

Download

Copyright © 2024. All rights reserved.