UKBizDB.co.uk

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED

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

This company is commonly known as Catlin (wellington) Underwriting Agencies Limited. The company was founded 46 years ago and was given the registration number 01346606. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED
Company Number:01346606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1978
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 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
30, Finsbury Square, London, EC2A 1AG

Secretary10 September 2015Active
30, Finsbury Square, London, EC2A 1AG

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

Director18 May 2020Active
30, Finsbury Square, London, EC2A 1AG

Director26 September 2018Active
4a Drayton Court, Drayton Gardens, London, SW10 9RQ

Secretary-Active
1 Holly Bush Lane, Bendish, Hitchin, SG4 8JB

Secretary20 June 2000Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary14 May 2003Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary30 March 2007Active
7 Woodstone Avenue, Ipswich, IP1 3TE

Secretary25 April 1995Active
4 Rabbits Farm Cottages, Rabbits Road, South Darenth, Dartford, DA4 9JZ

Secretary12 September 2000Active
5 Lambert Jones Mews, Barbican, London, EC2Y 8DP

Secretary08 June 2005Active
Flat 2 8 Eversfield Road, Kew, Richmond, TW9 2AP

Secretary25 January 1994Active
23 Chalfont House, 19 Chesham Street, London, SW1X 8NG

Director-Active
Corton Denham House, Corton Denham, Sherborne, DT9 4LR

Director-Active
Little Boarzell, Hurst Green, Etchingham, TN19 7QU

Director30 June 1996Active
33 Rutland Court, Rutland Gardens, London, SW7 1BW

Director12 September 2001Active
Smythe Cottage, Wenlock Lane, Blackmore, CM4 0JG

Director23 March 1994Active
20, Gracechurch Street, London, EC3V 0BG

Director19 October 2015Active
37 Northumberland Road, New Barnet, Barnet, EN5 1EB

Director15 June 1998Active
Manor Farm Cottage School Hill, Soberton, Southampton, SO32 3PF

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

Director18 December 2012Active
Coach House, The Green, Leckhampstead, Newbury, RG20 8QH

Director-Active
30 South Street, Rochford, SS4 1BQ

Director04 December 2000Active
Batchelors, Barns Green, Horsham, RH13 7QG

Director-Active
Shirrenden, Brenchley Road, Horsmonden, TN12 8DN

Director-Active
3 Eastern Close, Rushmere St. Andrew, Ipswich, IP4 5BY

Director-Active
1 Holly Bush Lane, Bendish, Hitchin, SG4 8JB

Director14 September 1999Active
44a Lavender Sweep, London, SW11 1HD

Director04 December 2000Active
Coldharbour Farm, Wick, BS30 5RJ

Director-Active
Yardley Farm, Chequers Lane, Pitstone, LU7 9AG

Director11 February 2003Active
23 Dean Close, Pyrford, Woking, GU22 8NX

Director12 September 2000Active
Ringers Farm, Russ Hill Road Charlwood, Horley, RH6 0EW

Director09 September 1993Active
96 Woodstock Road, Chiswick, London, W4 1EG

Director-Active
114 Farmers Way, Maidenhead, SL6 3PU

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

Director23 September 2008Active

People with Significant Control

Catlin Underwriting (Uk) Limited
Notified on:06 April 2016
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-22Gazette

Gazette dissolved liquidation.

Download
2022-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-21Address

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

Download
2021-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Resolution

Resolution.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

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
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.