CATALINA SERVICES UK LIMITED
Overview
Company Name | CATALINA SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00398628 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATALINA SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
ALEA SERVICES UK LIMITED | Aug 29, 2000 | Aug 29, 2000 |
RHINE REINSURANCE SERVICES UK LIMITED | Apr 10, 1990 | Apr 10, 1990 |
ANGLO-SWISS REINSURANCE BROKERS U.K. LIMITED | Dec 31, 1980 | Dec 31, 1980 |
ANGLO-SWISS INSURANCE & REINSURANCE AGENCY U.K. LIMITED | Sep 18, 1945 | Sep 18, 1945 |
What are the latest accounts for CATALINA SERVICES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATALINA SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for CATALINA SERVICES UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Mr Leonardus Adriaan Deist as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Gregg Daniel Jarvis on Apr 04, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 003986280003, created on Jan 01, 2023 | 36 pages | MR01 | ||
Registration of charge 003986280004, created on Jan 01, 2023 | 36 pages | MR01 | ||
Appointment of Mr Gregg Daniel Jarvis as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Bernard Diaz-Matos as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian David Parker as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Roland Philip Jackson as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Darren Richard Rowswell as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Kaye White as a secretary on Jun 20, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Ian David Parker as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Steven Michael Ryland as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 003986280002, created on Dec 14, 2021 | 34 pages | MR01 | ||
Termination of appointment of Gerald Sidney Haase as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Appointment of Mr Anthony Denzil Mason as a director on Jun 16, 2021 | 2 pages | AP01 | ||
Who are the officers of CATALINA SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Kaye | Secretary | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | 297085290001 | |||||||
DEIST, Leonardus Adriaan | Director | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | United Kingdom | South African | Chief Information And Transformation Officer | 246925100001 | ||||
DIAZ-MATOS, Andrew Bernard | Director | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | United States | American | Chief Commercial Officer | 300824450001 | ||||
JARVIS, Gregg Daniel | Director | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | England | British | Chief Finance Officer | 269942180002 | ||||
MASON, Anthony Denzil | Director | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | England | British | Independent Non-Executive Director | 46241550001 | ||||
MCANDREW, Graeme John | Director | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | England | Australian | Finance Director | 239311530001 | ||||
ROWSWELL, Darren Richard | Director | Downlands Business Park BN14 9RX Worthing Second Floor, Units B-C England | England | British | Operations Manager | 297338500001 | ||||
BURTON, David James | Secretary | Mansell Street E1 8AA London 18 | British | 117930290001 | ||||||
HILL, John Lawrence | Secretary | Bramley Farm House Romford Road Pembury TN2 4BA Tunbridge Wells Kent | British | 663680001 | ||||||
WESTCOTT, Helen Margaret | Secretary | 14 Collens Road AL5 2AJ Harpenden Hertfordshire | British | Chartered Acco | 53072460002 | |||||
EMCO (NOMINEES) LIMITED | Secretary | 10th Floor One America Square Crosswall EC3N 2PR London | 84871930001 | |||||||
BURTON, David James | Director | Mansell Street E1 8AA London 18 | England | British | Finance Officer | 117930290001 | ||||
CANE, Stephen Paul | Director | Redcroft Paglesham SS4 2EF Eastend Essex | British | Ceo | 43796140003 | |||||
CLOUTIER, Mark Bertrand | Director | Mansell Street E1 8AA London 18 | Bermuda | Canadian | Ceo | 114245780002 | ||||
ENSLIN, Michael Roche | Director | 58 Webster Street Nedland, Pert Wz 6009, Australia | British | Chartered Accountant | 71773970003 | |||||
FLEMING, Christopher John | Director | Alie Street E1 8DE London 1 England | England | British | Accountant | 146841730001 | ||||
FURRER, Max Franz | Director | Hochlettenstrasse 33/5 4104 Oberwil Switzerland | Swiss | Managing Director | 50090820001 | |||||
GROTTICK, Ian John | Director | Alie Street E1 8DE London 1 England | United Kingdom | British | Uk Head Of Compliance And Regulatory | 110800990001 | ||||
HAASE, Gerald Sidney | Director | Alie Street E1 8DE London 1 England | United States | American | Insurance Executive | 251211590002 | ||||
HERNON, Philip Michael | Director | Alie Street E1 8DE London 1 England | England | British | Svp Operations | 187176280001 | ||||
HILL, John Lawrence | Director | Bramley Farm House Romford Road Pembury TN2 4BA Tunbridge Wells Kent | British | Chairman | 663680001 | |||||
JACKSON, Roland Philip | Director | Alie Street E1 8DE London 1 England | England | British | Solicitor | 84367210001 | ||||
JOHNSON, Peter Durwood | Director | Alie Street E1 8DE London 1 England | United States | American | Insurance Company Executive | 146841400001 | ||||
PARKER, Ian David | Director | Alie Street E1 8DE London 1 England | England | British | Chief Executive Officer | 165728150014 | ||||
PURKISS, Dennis William | Director | 42 Sylvan Avenue RM11 2PW Hornchurch Essex Uk | British | Ceo | 52496340001 | |||||
RYLAND, Steven Michael | Director | Alie Street E1 8DE London 1 England | England | British | Chief Executive Officer | 147833410001 | ||||
WESTCOTT, Helen Margaret | Director | 14 Collens Road AL5 2AJ Harpenden Hertfordshire | England | British | Chartered Acco | 53072460002 |
Who are the persons with significant control of CATALINA SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catalina Holdings Uk Limited | Apr 06, 2016 | Alie Street E1 8DE London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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