Active
Company Information for CATLIN UNDERWRITING SERVICES LIMITED
20 GRACECHURCH STREET, LONDON, EC3V 0BG,
|
Company Registration Number
01949097
Private Limited Company
Active |
Company Name | ||
---|---|---|
CATLIN UNDERWRITING SERVICES LIMITED | ||
Legal Registered Office | ||
20 GRACECHURCH STREET LONDON EC3V 0BG Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 01949097 | |
---|---|---|
Company ID Number | 01949097 | |
Date formed | 1985-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 18:07:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIE LOUISE REES |
||
PAUL RICHARD BRADBROOK |
||
PAUL ANDREW JARDINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CALLAN |
Director | ||
ELIZABETH HELEN GUYATT |
Company Secretary | ||
DANIEL FRANCIS PRIMER |
Director | ||
NICHOLAS CHRISTOPHER SINFIELD |
Director | ||
NEIL ANDREW FRESHWATER |
Director | ||
LESLEY DENEKAMP |
Director | ||
DAVID CHRISTOPHER BEN IBESON |
Director | ||
MARTIN THOMAS BURKE |
Director | ||
KATHERINE LEE LETSINGER |
Director | ||
PREBEN PREBENSEN |
Director | ||
MARK DAVIES |
Director | ||
DAVID HOWARD GITTINGS |
Director | ||
PETER CORRIGHAN |
Director | ||
JULIAN RALPH AVERY |
Director | ||
MICHAEL LOGAN GLOVER |
Company Secretary | ||
PHILIP PEARCE |
Director | ||
LISA MARIE NOONE |
Company Secretary | ||
JULIAN MICHAEL CUSACK |
Director | ||
IAN CHARLES AGNEW |
Director | ||
PHILIP PEARCE |
Company Secretary | ||
THOMAS GEORGE STORY BUSHER |
Company Secretary | ||
THOMAS GEORGE STORY BUSHER |
Director | ||
IAN JOHN PARKER |
Director | ||
JONATHAN RALPH HUGHES-LEWIS |
Director | ||
ANTHONY GEOFFREY COOPER |
Director | ||
ELEANOR BHARTI YVONNE TIMMINS |
Company Secretary | ||
THOMAS GEORGE STORY BUSHER |
Company Secretary | ||
MICHAEL DAVID TARLING |
Director | ||
JACQUELINE FRANCES KNOX |
Company Secretary | ||
MARK JEPHCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXA XL INSURANCE COMPANY UK LIMITED | Director | 2015-12-04 | CURRENT | 2005-01-10 | Active | |
AXA XL UNDERWRITING AGENCIES LIMITED | Director | 2015-12-04 | CURRENT | 1984-05-10 | Active | |
AXA XL SYNDICATE LIMITED | Director | 2015-10-27 | CURRENT | 1994-09-15 | Active | |
AXA XL LIFE SYNDICATE LIMITED | Director | 2015-10-27 | CURRENT | 1994-10-04 | Active | |
CATLIN SYNDICATE 6112 LIMITED | Director | 2015-10-27 | CURRENT | 2011-11-22 | Active | |
CATLIN SYNDICATE 6121 LIMITED | Director | 2015-10-27 | CURRENT | 2014-09-22 | Active | |
CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED | Director | 2015-10-19 | CURRENT | 1978-01-03 | Liquidation | |
CATLIN ECOSSE INSURANCE LIMITED | Director | 2015-10-19 | CURRENT | 2001-11-26 | Dissolved 2018-07-04 | |
CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. | Director | 2015-10-19 | CURRENT | 2005-01-10 | Liquidation | |
CATLIN (BB) LIMITED | Director | 2015-10-19 | CURRENT | 2005-04-29 | Liquidation | |
WELLINGTON PENSION TRUSTEE LIMITED | Director | 2015-10-19 | CURRENT | 1997-01-06 | Dissolved 2018-07-05 | |
CATLININSURED DIRECT LIMITED | Director | 2015-10-19 | CURRENT | 1960-08-23 | Dissolved 2018-07-05 | |
CATLIN REINSURANCE LIMITED | Director | 2015-10-19 | CURRENT | 1975-03-25 | Dissolved 2018-07-04 | |
CATLIN (WELLINGTON) INSURANCE LIMITED | Director | 2015-10-19 | CURRENT | 1977-07-15 | Dissolved 2018-07-05 | |
CATLIN UNDERWRITING (UK) LIMITED | Director | 2015-10-19 | CURRENT | 1985-09-20 | Liquidation | |
CATLIN HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 1986-09-12 | Liquidation | |
CATLIN UNDERWRITING | Director | 2015-10-19 | CURRENT | 1994-09-06 | Liquidation | |
CATLIN HOLDINGS (UK) LIMITED | Director | 2015-10-19 | CURRENT | 1995-10-16 | Liquidation | |
CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 2003-11-06 | Liquidation | |
CATLIN FINANCE (UK) LTD. | Director | 2015-10-19 | CURRENT | 2005-01-07 | Liquidation | |
CATLIN (PUL) LIMITED | Director | 2015-10-19 | CURRENT | 1993-10-22 | Liquidation | |
CATLIN RISK SOLUTIONS LIMITED | Director | 2015-10-19 | CURRENT | 1983-05-12 | Active | |
CATLIN (NORTH AMERICAN) HOLDINGS LTD | Director | 2015-10-19 | CURRENT | 2005-09-13 | Liquidation | |
CATLIN INVESTMENT (UK) LIMITED | Director | 2015-10-19 | CURRENT | 2006-03-31 | Liquidation | |
ANGEL RISK MANAGEMENT LIMITED | Director | 2015-09-02 | CURRENT | 1994-06-24 | Active | |
XL SERVICES UK LIMITED | Director | 2015-09-01 | CURRENT | 1993-05-10 | Converted / Closed | |
XL INSURANCE (UK) HOLDINGS LIMITED | Director | 2015-09-01 | CURRENT | 2001-05-01 | Active | |
XL LONDON MARKET LTD | Director | 2013-04-01 | CURRENT | 1980-09-03 | Active | |
XL LONDON MARKET GROUP LIMITED | Director | 2013-03-14 | CURRENT | 1984-08-29 | Liquidation | |
DORNOCH LIMITED | Director | 2013-03-14 | CURRENT | 1995-08-04 | Active | |
XL INSURANCE COMPANY PLC | Director | 2010-01-27 | CURRENT | 1985-02-08 | Converted / Closed | |
NEKTON FOUNDATION | Director | 2017-11-06 | CURRENT | 2015-06-17 | Active | |
LLOYD'S MARKET ASSOCIATION | Director | 2017-01-04 | CURRENT | 1991-01-03 | Active | |
XL LONDON MARKET LTD | Director | 2015-07-14 | CURRENT | 1980-09-03 | Active | |
SICK CHILDRENS TRUST(THE) | Director | 2015-03-23 | CURRENT | 1982-03-01 | Active | |
CATLIN SYNDICATE 6121 LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
CATLIN SYNDICATE 6112 LIMITED | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
WELLINGTON PENSION TRUSTEE LIMITED | Director | 2011-03-09 | CURRENT | 1997-01-06 | Dissolved 2018-07-05 | |
CATLIN ECOSSE INSURANCE LIMITED | Director | 2010-06-28 | CURRENT | 2001-11-26 | Dissolved 2018-07-04 | |
CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED | Director | 2010-04-16 | CURRENT | 2003-11-06 | Liquidation | |
CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED | Director | 2007-06-28 | CURRENT | 1978-01-03 | Liquidation | |
CATLIN (NORTH AMERICAN) HOLDINGS LTD | Director | 2007-05-18 | CURRENT | 2005-09-13 | Liquidation | |
CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. | Director | 2007-05-17 | CURRENT | 2005-01-10 | Liquidation | |
CATLININSURED DIRECT LIMITED | Director | 2007-05-17 | CURRENT | 1960-08-23 | Dissolved 2018-07-05 | |
CATLIN REINSURANCE LIMITED | Director | 2007-05-17 | CURRENT | 1975-03-25 | Dissolved 2018-07-04 | |
CATLIN (WELLINGTON) INSURANCE LIMITED | Director | 2007-05-17 | CURRENT | 1977-07-15 | Dissolved 2018-07-05 | |
CATLIN UNDERWRITING (UK) LIMITED | Director | 2007-05-17 | CURRENT | 1985-09-20 | Liquidation | |
CATLIN HOLDINGS LIMITED | Director | 2007-05-17 | CURRENT | 1986-09-12 | Liquidation | |
CATLIN UNDERWRITING | Director | 2007-05-17 | CURRENT | 1994-09-06 | Liquidation | |
AXA XL LIFE SYNDICATE LIMITED | Director | 2007-05-17 | CURRENT | 1994-10-04 | Active | |
CATLIN FINANCE (UK) LTD. | Director | 2007-05-17 | CURRENT | 2005-01-07 | Liquidation | |
CATLIN (PUL) LIMITED | Director | 2007-05-17 | CURRENT | 1993-10-22 | Liquidation | |
CATLIN RISK SOLUTIONS LIMITED | Director | 2007-05-17 | CURRENT | 1983-05-12 | Active | |
CATLIN INVESTMENT (UK) LIMITED | Director | 2007-05-17 | CURRENT | 2006-03-31 | Liquidation | |
CATLIN (BB) LIMITED | Director | 2006-06-13 | CURRENT | 2005-04-29 | Liquidation | |
AXA XL SYNDICATE LIMITED | Director | 2006-03-30 | CURRENT | 1994-09-15 | Active | |
CATLIN HOLDINGS (UK) LIMITED | Director | 2006-03-30 | CURRENT | 1995-10-16 | Liquidation | |
AXA XL INSURANCE COMPANY UK LIMITED | Director | 2005-11-23 | CURRENT | 2005-01-10 | Active | |
CX REINSURANCE COMPANY LIMITED. | Director | 2003-07-17 | CURRENT | 1972-12-13 | In Administration | |
AXA XL UNDERWRITING AGENCIES LIMITED | Director | 2001-11-22 | CURRENT | 1984-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MRS KAYLEE MARION DARKINS | ||
Director's details changed for Mrs Kaylee Marion Darkins on 2024-06-01 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD GOODYER | ||
Director's details changed for Mr Craig Standen on 2022-12-06 | ||
Director's details changed for Mr Craig Standen on 2022-12-06 | ||
CESSATION OF CATLIN UNDERWRITING (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2022-05-23 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRADBROOK | |
AP01 | DIRECTOR APPOINTED MR CRAIG STANDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JARDINE | |
AP01 | DIRECTOR APPOINTED MISS JULIET PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAN | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Elizabeth Helen Guyatt on 2015-09-10 | |
AP03 | Appointment of Mrs Marie Louise Rees as company secretary on 2015-09-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS PRIMER | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER SINFIELD | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DENEKAMP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD | |
AR01 | 28/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DENEKAMP / 22/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH HELEN GUYATT / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 88 LEADENHALL STREET LONDON EC3A 3BA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WELLINGTON UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS TRUSTEE FOR THE BENEFICIARIES | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | BARING BROTHERS & CO LIMITED | |
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATLIN UNDERWRITING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as CATLIN UNDERWRITING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |