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

CATLIN HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
02055040
Private Limited Company
Liquidation

Company Overview

About Catlin Holdings Ltd
CATLIN HOLDINGS LIMITED was founded on 1986-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Catlin Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC3V
 
Filing Information
Company Number 02055040
Company ID Number 02055040
Date formed 1986-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 13:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATLIN HOLDINGS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.
Companies with same name CATLIN HOLDINGS LIMITED
The following companies were found which have the same name as CATLIN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATLIN HOLDINGS (UK) LIMITED 30 Finsbury Square London EC2A 1AG Liquidation Company formed on the 1995-10-16

Company Officers of CATLIN HOLDINGS 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
CLYNTON JACOBUS LUTTIG
Director 2017-10-01
JULIET PHILLIPS
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CALLAN
Director 2012-12-18 2015-10-31
NICOLA GERALDINE GRAHAM
Company Secretary 2007-05-17 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 1996-01-10 2012-09-21
DAVID CHRISTOPHER BEN IBESON
Director 2007-05-17 2011-12-05
TIMOTHY JOHN PETERS
Company Secretary 1991-07-25 2007-05-17
PAUL DAVID BRAND
Director 1993-12-16 2007-05-17
TIMOTHY JOHN PETERS
Director 1996-01-10 2007-05-17
STEPHEN JOHN OAKLEY CATLIN
Director 1991-07-25 2006-04-01
PAUL SWAIN
Director 1994-06-28 2006-04-01
JOHN LAWRENCE MARION
Director 1995-12-08 2002-08-22
PETER JAMES RACKLEY
Director 1995-12-08 2002-08-22
HAMISH MURRAY PRENTICE
Director 1995-10-27 1996-01-26
LESLEY DENEKAMP
Director 1991-07-25 1995-12-08
TIMOTHY JOHN PETERS
Director 1993-12-16 1995-12-08
KEITH IAN MUIR BEDDALL
Director 1991-07-25 1995-11-27

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 SERVICES LIMITED Director 2015-10-19 CURRENT 1985-09-20 Active
PAUL RICHARD BRADBROOK CATLIN UNDERWRITING (UK) LIMITED Director 2015-10-19 CURRENT 1985-09-20 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 SERVICES LIMITED Director 2007-05-17 CURRENT 1985-09-20 Active
PAUL ANDREW JARDINE CATLIN UNDERWRITING (UK) LIMITED Director 2007-05-17 CURRENT 1985-09-20 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
CLYNTON JACOBUS LUTTIG CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. Director 2017-10-01 CURRENT 2005-01-10 Liquidation
CLYNTON JACOBUS LUTTIG CATLIN HOLDINGS (UK) LIMITED Director 2017-10-01 CURRENT 1995-10-16 Liquidation
CLYNTON JACOBUS LUTTIG CATLIN FINANCE (UK) LTD. Director 2017-10-01 CURRENT 2005-01-07 Liquidation
CLYNTON JACOBUS LUTTIG CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2017-10-01 CURRENT 2005-09-13 Liquidation
CLYNTON JACOBUS LUTTIG CATLIN INVESTMENT (UK) LIMITED Director 2017-10-01 CURRENT 2006-03-31 Liquidation
JULIET PHILLIPS XL GRACECHURCH LIMITED Director 2016-12-01 CURRENT 2003-04-07 Liquidation
JULIET PHILLIPS CATLIN HOLDINGS (UK) LIMITED Director 2016-08-01 CURRENT 1995-10-16 Liquidation
JULIET PHILLIPS CATLIN (PUL) LIMITED Director 2016-08-01 CURRENT 1993-10-22 Liquidation
JULIET PHILLIPS CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2016-08-01 CURRENT 2005-09-13 Liquidation

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
2024-08-01Voluntary liquidation. Notice of members return of final meeting
2023-08-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD GOODYER
2023-08-05Voluntary liquidation declaration of solvency
2023-08-05Appointment of a voluntary liquidator
2023-08-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-05REGISTERED OFFICE CHANGED ON 05/08/23 FROM 20 Gracechurch Street London EC3V 0BG
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
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
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-05PSC02Notification of Catlin (North American) Holdings Ltd as a person with significant control on 2022-03-29
2022-08-05PSC07CESSATION OF CATLIN HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-15CH01Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR CRAIG STANDEN
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRADBROOK
2020-02-25Annotation
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIET PHILLIPS
2019-12-17AP01DIRECTOR APPOINTED MR MARK RANKIN CUMMINGS
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-11-09CH01Director's details changed for Mr Clynton Jacobus Luttig on 2017-12-29
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JARDINE
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MR CLYNTON JACOBUS LUTTIG
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 35857.8
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-04AP01DIRECTOR APPOINTED MISS JULIET PHILLIPS
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
2015-09-18TM02Termination of appointment of Nicola Geraldine Graham on 2015-09-10
2015-09-17AP03Appointment of Mrs Marie Louise Rees as company secretary on 2015-09-10
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 35857.8
2015-07-22AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS PRIMER
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER SINFIELD
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 35857.8
2014-07-22AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06CH01Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0122/07/13 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
2012-07-23AR0122/07/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON
2011-08-05AR0122/07/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2010-09-06AR0122/07/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DENEKAMP / 22/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA GERALDINE GRAHAM / 22/12/2009
2009-10-18AUDAUDITOR'S RESIGNATION
2009-08-12363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-17288aDIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER
2008-07-24363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2005-10-28363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14MEM/ARTSARTICLES OF ASSOCIATION
2004-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-23363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-23363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-11-25MEM/ARTSARTICLES OF ASSOCIATION
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288bDIRECTOR RESIGNED
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CATLIN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-07-27
Resolutions for Winding-up2023-07-27
Appointment of Liquidators2023-07-27
Fines / Sanctions
No fines or sanctions have been issued against CATLIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-28 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC AS TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2002-07-04 Satisfied J. P. MORGAN EUROPE LIMITED (AS TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES)
GUARANTEE & DEBENTURE 1998-11-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CATLIN HOLDINGS LIMITED registering or being granted any patents
Domain Names

CATLIN HOLDINGS LIMITED owns 1 domain names.

thisiscatlin.co.uk  

Trademarks
We have not found any records of CATLIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATLIN HOLDINGS 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 (70100 - Activities of head offices) as CATLIN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CATLIN HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by CATLIN HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-05-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2015-05-0162179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2015-05-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2015-05-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-05-0048209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2015-05-0062179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2015-05-0096089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2015-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-04-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-02-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-12-0197030000Original sculptures and statuary, in any material
2014-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-10-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2012-09-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2012-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0185
2012-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-07-0197030000Original sculptures and statuary, in any material
2011-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-12-0149119900Printed matter, n.e.s.
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-03-0148022000Paper and paperboard of a kind used as a base for photosensitive, heat-sensitive or electrosensitive paper and paperboard, uncoated, in rolls or in square or rectangular sheets, of any size
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATLIN HOLDINGS 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 HOLDINGS 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.