CATALINA SERVICES UK LIMITED

CATALINA SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATALINA SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00398628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATALINA SERVICES UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CATALINA SERVICES UK LIMITED located?

    Registered Office Address
    Second Floor, Units B-C
    Downlands Business Park
    BN14 9RX Worthing
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CATALINA SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEA SERVICES UK LIMITEDAug 29, 2000Aug 29, 2000
    RHINE REINSURANCE SERVICES UK LIMITEDApr 10, 1990Apr 10, 1990
    ANGLO-SWISS REINSURANCE BROKERS U.K. LIMITEDDec 31, 1980Dec 31, 1980
    ANGLO-SWISS INSURANCE & REINSURANCE AGENCY U.K. LIMITEDSep 18, 1945Sep 18, 1945

    What are the latest accounts for CATALINA SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CATALINA SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for CATALINA SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1 Alie Street London E1 8DE England to Second Floor, Units B-C Downlands Business Park Worthing BN14 9RX on Sep 05, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Leonardus Adriaan Deist as a director on Jun 01, 2024

    2 pagesAP01

    Director's details changed for Mr Gregg Daniel Jarvis on Apr 04, 2024

    2 pagesCH01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Registration of charge 003986280003, created on Jan 01, 2023

    36 pagesMR01

    Registration of charge 003986280004, created on Jan 01, 2023

    36 pagesMR01

    Appointment of Mr Gregg Daniel Jarvis as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Andrew Bernard Diaz-Matos as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Ian David Parker as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Roland Philip Jackson as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Mr Darren Richard Rowswell as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Mrs Kaye White as a secretary on Jun 20, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Mr Ian David Parker as a director on Apr 19, 2022

    2 pagesAP01

    Termination of appointment of Steven Michael Ryland as a director on Apr 19, 2022

    1 pagesTM01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Registration of charge 003986280002, created on Dec 14, 2021

    34 pagesMR01

    Termination of appointment of Gerald Sidney Haase as a director on Sep 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr Anthony Denzil Mason as a director on Jun 16, 2021

    2 pagesAP01

    Who are the officers of CATALINA SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Kaye
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Secretary
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    297085290001
    DEIST, Leonardus Adriaan
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Director
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    United KingdomSouth AfricanChief Information And Transformation Officer246925100001
    DIAZ-MATOS, Andrew Bernard
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Director
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    United StatesAmericanChief Commercial Officer300824450001
    JARVIS, Gregg Daniel
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Director
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    EnglandBritishChief Finance Officer269942180002
    MASON, Anthony Denzil
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Director
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    EnglandBritishIndependent Non-Executive Director46241550001
    MCANDREW, Graeme John
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Director
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    EnglandAustralianFinance Director239311530001
    ROWSWELL, Darren Richard
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    Director
    Downlands Business Park
    BN14 9RX Worthing
    Second Floor, Units B-C
    England
    EnglandBritishOperations Manager297338500001
    BURTON, David James
    Mansell Street
    E1 8AA London
    18
    Secretary
    Mansell Street
    E1 8AA London
    18
    British117930290001
    HILL, John Lawrence
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    Secretary
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    British663680001
    WESTCOTT, Helen Margaret
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Secretary
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    BritishChartered Acco53072460002
    EMCO (NOMINEES) LIMITED
    10th Floor
    One America Square Crosswall
    EC3N 2PR London
    Secretary
    10th Floor
    One America Square Crosswall
    EC3N 2PR London
    84871930001
    BURTON, David James
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    EnglandBritishFinance Officer117930290001
    CANE, Stephen Paul
    Redcroft
    Paglesham
    SS4 2EF Eastend
    Essex
    Director
    Redcroft
    Paglesham
    SS4 2EF Eastend
    Essex
    BritishCeo43796140003
    CLOUTIER, Mark Bertrand
    Mansell Street
    E1 8AA London
    18
    Director
    Mansell Street
    E1 8AA London
    18
    BermudaCanadianCeo114245780002
    ENSLIN, Michael Roche
    58 Webster Street
    Nedland, Pert
    Wz 6009,
    Australia
    Director
    58 Webster Street
    Nedland, Pert
    Wz 6009,
    Australia
    BritishChartered Accountant71773970003
    FLEMING, Christopher John
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritishAccountant146841730001
    FURRER, Max Franz
    Hochlettenstrasse 33/5
    4104 Oberwil
    Switzerland
    Director
    Hochlettenstrasse 33/5
    4104 Oberwil
    Switzerland
    SwissManaging Director50090820001
    GROTTICK, Ian John
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    United KingdomBritishUk Head Of Compliance And Regulatory110800990001
    HAASE, Gerald Sidney
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    United StatesAmericanInsurance Executive251211590002
    HERNON, Philip Michael
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritishSvp Operations187176280001
    HILL, John Lawrence
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    Director
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    BritishChairman663680001
    JACKSON, Roland Philip
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritishSolicitor84367210001
    JOHNSON, Peter Durwood
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    United StatesAmericanInsurance Company Executive146841400001
    PARKER, Ian David
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritishChief Executive Officer165728150014
    PURKISS, Dennis William
    42 Sylvan Avenue
    RM11 2PW Hornchurch
    Essex
    Uk
    Director
    42 Sylvan Avenue
    RM11 2PW Hornchurch
    Essex
    Uk
    BritishCeo52496340001
    RYLAND, Steven Michael
    Alie Street
    E1 8DE London
    1
    England
    Director
    Alie Street
    E1 8DE London
    1
    England
    EnglandBritishChief Executive Officer147833410001
    WESTCOTT, Helen Margaret
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Director
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    EnglandBritishChartered Acco53072460002

    Who are the persons with significant control of CATALINA SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alie Street
    E1 8DE London
    1
    England
    Apr 06, 2016
    Alie Street
    E1 8DE London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03726869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0