Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATLIN UNDERWRITING SERVICES LIMITED
Company Information for

CATLIN UNDERWRITING SERVICES LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
01949097
Private Limited Company
Active

Company Overview

About Catlin Underwriting Services Ltd
CATLIN UNDERWRITING SERVICES LIMITED was founded on 1985-09-20 and has its registered office in London. The organisation's status is listed as "Active". Catlin Underwriting Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATLIN UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3V
 
Previous Names
WELLINGTON UNDERWRITING SERVICES LIMITED04/06/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATLIN UNDERWRITING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CATLIN UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARIE LOUISE REES
Company Secretary 2015-09-10
PAUL RICHARD BRADBROOK
Director 2015-10-19
PAUL ANDREW JARDINE
Director 2007-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CALLAN
Director 2012-12-18 2015-10-31
ELIZABETH HELEN GUYATT
Company Secretary 2004-09-08 2015-09-10
DANIEL FRANCIS PRIMER
Director 2007-05-17 2015-06-30
NICHOLAS CHRISTOPHER SINFIELD
Director 2011-12-20 2014-08-17
NEIL ANDREW FRESHWATER
Director 2008-09-17 2012-11-20
LESLEY DENEKAMP
Director 2007-05-17 2012-09-21
DAVID CHRISTOPHER BEN IBESON
Director 2002-10-22 2011-12-05
MARTIN THOMAS BURKE
Director 2007-06-14 2007-08-21
KATHERINE LEE LETSINGER
Director 2004-05-01 2007-05-17
PREBEN PREBENSEN
Director 2004-09-20 2007-05-17
MARK DAVIES
Director 2006-10-23 2007-01-31
DAVID HOWARD GITTINGS
Director 2004-05-01 2006-12-31
PETER CORRIGHAN
Director 2001-04-09 2006-10-23
JULIAN RALPH AVERY
Director 1998-11-18 2004-09-20
MICHAEL LOGAN GLOVER
Company Secretary 2003-05-01 2004-09-08
PHILIP PEARCE
Director 2000-07-07 2004-05-01
LISA MARIE NOONE
Company Secretary 2001-04-09 2003-05-01
JULIAN MICHAEL CUSACK
Director 1992-02-28 2002-06-21
IAN CHARLES AGNEW
Director 1998-11-18 2001-04-30
PHILIP PEARCE
Company Secretary 2000-07-07 2001-04-09
THOMAS GEORGE STORY BUSHER
Company Secretary 1995-05-10 2000-06-30
THOMAS GEORGE STORY BUSHER
Director 1992-02-28 2000-06-30
IAN JOHN PARKER
Director 1992-02-28 1997-06-30
JONATHAN RALPH HUGHES-LEWIS
Director 1992-02-28 1996-07-31
ANTHONY GEOFFREY COOPER
Director 1992-02-28 1996-06-30
ELEANOR BHARTI YVONNE TIMMINS
Company Secretary 1994-08-16 1995-05-10
THOMAS GEORGE STORY BUSHER
Company Secretary 1993-10-31 1994-08-16
MICHAEL DAVID TARLING
Director 1992-02-28 1994-06-30
JACQUELINE FRANCES KNOX
Company Secretary 1992-02-28 1993-10-31
MARK JEPHCOTT
Director 1992-02-28 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BRADBROOK AXA XL INSURANCE COMPANY UK LIMITED Director 2015-12-04 CURRENT 2005-01-10 Active
PAUL RICHARD BRADBROOK AXA XL UNDERWRITING AGENCIES LIMITED Director 2015-12-04 CURRENT 1984-05-10 Active
PAUL RICHARD BRADBROOK AXA XL SYNDICATE LIMITED Director 2015-10-27 CURRENT 1994-09-15 Active
PAUL RICHARD BRADBROOK AXA XL LIFE SYNDICATE LIMITED Director 2015-10-27 CURRENT 1994-10-04 Active
PAUL RICHARD BRADBROOK CATLIN SYNDICATE 6112 LIMITED Director 2015-10-27 CURRENT 2011-11-22 Active
PAUL RICHARD BRADBROOK CATLIN SYNDICATE 6121 LIMITED Director 2015-10-27 CURRENT 2014-09-22 Active
PAUL RICHARD BRADBROOK CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED Director 2015-10-19 CURRENT 1978-01-03 Liquidation
PAUL RICHARD BRADBROOK CATLIN ECOSSE INSURANCE LIMITED Director 2015-10-19 CURRENT 2001-11-26 Dissolved 2018-07-04
PAUL RICHARD BRADBROOK CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. Director 2015-10-19 CURRENT 2005-01-10 Liquidation
PAUL RICHARD BRADBROOK CATLIN (BB) LIMITED Director 2015-10-19 CURRENT 2005-04-29 Liquidation
PAUL RICHARD BRADBROOK WELLINGTON PENSION TRUSTEE LIMITED Director 2015-10-19 CURRENT 1997-01-06 Dissolved 2018-07-05
PAUL RICHARD BRADBROOK CATLININSURED DIRECT LIMITED Director 2015-10-19 CURRENT 1960-08-23 Dissolved 2018-07-05
PAUL RICHARD BRADBROOK CATLIN REINSURANCE LIMITED Director 2015-10-19 CURRENT 1975-03-25 Dissolved 2018-07-04
PAUL RICHARD BRADBROOK CATLIN (WELLINGTON) INSURANCE LIMITED Director 2015-10-19 CURRENT 1977-07-15 Dissolved 2018-07-05
PAUL RICHARD BRADBROOK CATLIN UNDERWRITING (UK) LIMITED Director 2015-10-19 CURRENT 1985-09-20 Liquidation
PAUL RICHARD BRADBROOK CATLIN HOLDINGS LIMITED Director 2015-10-19 CURRENT 1986-09-12 Liquidation
PAUL RICHARD BRADBROOK CATLIN UNDERWRITING Director 2015-10-19 CURRENT 1994-09-06 Liquidation
PAUL RICHARD BRADBROOK CATLIN HOLDINGS (UK) LIMITED Director 2015-10-19 CURRENT 1995-10-16 Liquidation
PAUL RICHARD BRADBROOK CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED Director 2015-10-19 CURRENT 2003-11-06 Liquidation
PAUL RICHARD BRADBROOK CATLIN FINANCE (UK) LTD. Director 2015-10-19 CURRENT 2005-01-07 Liquidation
PAUL RICHARD BRADBROOK CATLIN (PUL) LIMITED Director 2015-10-19 CURRENT 1993-10-22 Liquidation
PAUL RICHARD BRADBROOK CATLIN RISK SOLUTIONS LIMITED Director 2015-10-19 CURRENT 1983-05-12 Active
PAUL RICHARD BRADBROOK CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2015-10-19 CURRENT 2005-09-13 Liquidation
PAUL RICHARD BRADBROOK CATLIN INVESTMENT (UK) LIMITED Director 2015-10-19 CURRENT 2006-03-31 Liquidation
PAUL RICHARD BRADBROOK ANGEL RISK MANAGEMENT LIMITED Director 2015-09-02 CURRENT 1994-06-24 Active
PAUL RICHARD BRADBROOK XL SERVICES UK LIMITED Director 2015-09-01 CURRENT 1993-05-10 Converted / Closed
PAUL RICHARD BRADBROOK XL INSURANCE (UK) HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-01 Active
PAUL RICHARD BRADBROOK XL LONDON MARKET LTD Director 2013-04-01 CURRENT 1980-09-03 Active
PAUL RICHARD BRADBROOK XL LONDON MARKET GROUP LIMITED Director 2013-03-14 CURRENT 1984-08-29 Liquidation
PAUL RICHARD BRADBROOK DORNOCH LIMITED Director 2013-03-14 CURRENT 1995-08-04 Active
PAUL RICHARD BRADBROOK XL INSURANCE COMPANY PLC Director 2010-01-27 CURRENT 1985-02-08 Converted / Closed
PAUL ANDREW JARDINE NEKTON FOUNDATION Director 2017-11-06 CURRENT 2015-06-17 Active
PAUL ANDREW JARDINE LLOYD'S MARKET ASSOCIATION Director 2017-01-04 CURRENT 1991-01-03 Active
PAUL ANDREW JARDINE XL LONDON MARKET LTD Director 2015-07-14 CURRENT 1980-09-03 Active
PAUL ANDREW JARDINE SICK CHILDRENS TRUST(THE) Director 2015-03-23 CURRENT 1982-03-01 Active
PAUL ANDREW JARDINE CATLIN SYNDICATE 6121 LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PAUL ANDREW JARDINE CATLIN SYNDICATE 6112 LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
PAUL ANDREW JARDINE WELLINGTON PENSION TRUSTEE LIMITED Director 2011-03-09 CURRENT 1997-01-06 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN ECOSSE INSURANCE LIMITED Director 2010-06-28 CURRENT 2001-11-26 Dissolved 2018-07-04
PAUL ANDREW JARDINE CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED Director 2010-04-16 CURRENT 2003-11-06 Liquidation
PAUL ANDREW JARDINE CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED Director 2007-06-28 CURRENT 1978-01-03 Liquidation
PAUL ANDREW JARDINE CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2007-05-18 CURRENT 2005-09-13 Liquidation
PAUL ANDREW JARDINE CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. Director 2007-05-17 CURRENT 2005-01-10 Liquidation
PAUL ANDREW JARDINE CATLININSURED DIRECT LIMITED Director 2007-05-17 CURRENT 1960-08-23 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN REINSURANCE LIMITED Director 2007-05-17 CURRENT 1975-03-25 Dissolved 2018-07-04
PAUL ANDREW JARDINE CATLIN (WELLINGTON) INSURANCE LIMITED Director 2007-05-17 CURRENT 1977-07-15 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN UNDERWRITING (UK) LIMITED Director 2007-05-17 CURRENT 1985-09-20 Liquidation
PAUL ANDREW JARDINE CATLIN HOLDINGS LIMITED Director 2007-05-17 CURRENT 1986-09-12 Liquidation
PAUL ANDREW JARDINE CATLIN UNDERWRITING Director 2007-05-17 CURRENT 1994-09-06 Liquidation
PAUL ANDREW JARDINE AXA XL LIFE SYNDICATE LIMITED Director 2007-05-17 CURRENT 1994-10-04 Active
PAUL ANDREW JARDINE CATLIN FINANCE (UK) LTD. Director 2007-05-17 CURRENT 2005-01-07 Liquidation
PAUL ANDREW JARDINE CATLIN (PUL) LIMITED Director 2007-05-17 CURRENT 1993-10-22 Liquidation
PAUL ANDREW JARDINE CATLIN RISK SOLUTIONS LIMITED Director 2007-05-17 CURRENT 1983-05-12 Active
PAUL ANDREW JARDINE CATLIN INVESTMENT (UK) LIMITED Director 2007-05-17 CURRENT 2006-03-31 Liquidation
PAUL ANDREW JARDINE CATLIN (BB) LIMITED Director 2006-06-13 CURRENT 2005-04-29 Liquidation
PAUL ANDREW JARDINE AXA XL SYNDICATE LIMITED Director 2006-03-30 CURRENT 1994-09-15 Active
PAUL ANDREW JARDINE CATLIN HOLDINGS (UK) LIMITED Director 2006-03-30 CURRENT 1995-10-16 Liquidation
PAUL ANDREW JARDINE AXA XL INSURANCE COMPANY UK LIMITED Director 2005-11-23 CURRENT 2005-01-10 Active
PAUL ANDREW JARDINE CX REINSURANCE COMPANY LIMITED. Director 2003-07-17 CURRENT 1972-12-13 In Administration
PAUL ANDREW JARDINE AXA XL UNDERWRITING AGENCIES LIMITED Director 2001-11-22 CURRENT 1984-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES
2024-07-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-14DIRECTOR APPOINTED MRS KAYLEE MARION DARKINS
2024-06-14Director's details changed for Mrs Kaylee Marion Darkins on 2024-06-01
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD GOODYER
2023-03-23Director's details changed for Mr Craig Standen on 2022-12-06
2023-03-23Director's details changed for Mr Craig Standen on 2022-12-06
2023-03-13CESSATION OF CATLIN UNDERWRITING (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2022-05-23
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN READ
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRADBROOK
2019-12-19AP01DIRECTOR APPOINTED MR CRAIG STANDEN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIET PHILLIPS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JARDINE
2018-09-28AP01DIRECTOR APPOINTED MISS JULIET PHILLIPS
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAN
2015-10-28AP01DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM02Termination of appointment of Elizabeth Helen Guyatt on 2015-09-10
2015-09-16AP03Appointment of Mrs Marie Louise Rees as company secretary on 2015-09-10
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS PRIMER
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-18AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER SINFIELD
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR ROBERT CALLAN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DENEKAMP
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0128/02/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2011-03-16AR0128/02/11 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0128/02/10 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DENEKAMP / 22/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH HELEN GUYATT / 22/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17288aDIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-21353LOCATION OF REGISTER OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 88 LEADENHALL STREET LONDON EC3A 3BA
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-04CERTNMCOMPANY NAME CHANGED WELLINGTON UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-03-17363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30288cSECRETARY'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-15363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07AUDAUDITOR'S RESIGNATION
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bSECRETARY RESIGNED
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to CATLIN UNDERWRITING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATLIN UNDERWRITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-11 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 1998-08-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-07-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-11-03 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1988-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1988-08-08 Satisfied LLOYDS BANK PLC
CHARGE 1985-12-30 Satisfied BARING BROTHERS & CO LIMITED
MORTGAGE DEBENTURE 1985-12-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of CATLIN UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATLIN UNDERWRITING SERVICES LIMITED
Trademarks
We have not found any records of CATLIN UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATLIN UNDERWRITING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as CATLIN UNDERWRITING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATLIN UNDERWRITING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATLIN UNDERWRITING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATLIN UNDERWRITING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.