CATLIN UNDERWRITING SERVICES LIMITED
Overview
| Company Name | CATLIN UNDERWRITING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01949097 |
| 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 CATLIN UNDERWRITING SERVICES LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
Where is CATLIN UNDERWRITING SERVICES LIMITED located?
| Registered Office Address | 20 Gracechurch Street EC3V 0BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATLIN UNDERWRITING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLINGTON UNDERWRITING SERVICES LIMITED | Sep 20, 1985 | Sep 20, 1985 |
What are the latest accounts for CATLIN UNDERWRITING SERVICES 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 CATLIN UNDERWRITING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for CATLIN UNDERWRITING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kaylee Marion Darkins as a director on Mar 04, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Director's details changed for Mrs Kaylee Marion Darkins on Jun 01, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Kaylee Marion Darkins as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Elizabeth Ekstrom as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marie Louise Rees as a secretary on Jan 15, 2024 | 1 pages | TM02 | ||
Appointment of Mr Alexios Dimitrios Metaxas Trikardos as a secretary on Jan 15, 2024 | 2 pages | AP03 | ||
Appointment of Ms Christine Elizabeth Ekstrom as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Timothy Edward Goodyer as a director on Aug 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Timothy Edward Goodyer as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clynton Jacobus Luttig as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Craig Standen on Dec 06, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on May 23, 2022 | 2 pages | PSC02 | ||
Cessation of Catlin Underwriting (Uk) Limited as a person with significant control on May 23, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Who are the officers of CATLIN UNDERWRITING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| METAXAS TRIKARDOS, Alexios Dimitrios | Secretary | Gracechurch Street EC3V 0BG London 20 | 318165080001 | |||||||
| READ, Christopher John | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | 267508980001 | |||||
| STANDEN, Craig | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | 265497100002 | |||||
| BUSHER, Thomas George Story | Secretary | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||
| BUSHER, Thomas George Story | Secretary | 4a Drayton Court Drayton Gardens SW10 9RQ London | British | 6386010001 | ||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||
| GUYATT, Elizabeth Helen | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | British | 100201680002 | ||||||
| KNOX, Jacqueline Frances | Secretary | 6 Pool Road West Molesey KT8 2HE East Molesey Surrey | British | 24307400001 | ||||||
| NOONE, Lisa Marie | Secretary | 8 Paget Road IP1 3RP Ipswich Suffolk | British | 72182310002 | ||||||
| PEARCE, Philip | Secretary | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||
| REES, Marie Louise | Secretary | Gracechurch Street EC3V 0BG London 20 | 201004260001 | |||||||
| TIMMINS, Eleanor Bharti Yvonne | Secretary | Flat 2 8 Eversfield Road Kew TW9 2AP Richmond Surrey | British | 42173620001 | ||||||
| AGNEW, Ian Charles | Director | 23 Chalfont House 19 Chesham Street SW1X 8NG London | British | 6418620003 | ||||||
| AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | 37578750001 | |||||
| BRADBROOK, Paul Richard | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | 148983260001 | |||||
| BURKE, Martin Thomas | Director | Albany, 26 Leafy Way Hutton CM13 2QW Brentwood Essex | United Kingdom | Irish | 240344510001 | |||||
| BUSHER, Thomas George Story | Director | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||
| CALLAN, Robert | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 130365420001 | |||||
| COOPER, Anthony Geoffrey | Director | Shirrenden Brenchley Road TN12 8DN Horsmonden Kent | British | 73654090001 | ||||||
| CORRIGHAN, Peter | Director | 4 Allenby Road SL6 5BB Maidenhead Berkshire | British | 75541160002 | ||||||
| CUSACK, Julian Michael | Director | 3 Eastern Close Rushmere St. Andrew IP4 5BY Ipswich Suffolk | British | 84410430001 | ||||||
| DARKINS, Kaylee Marion | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | 324069870001 | |||||
| DAVIES, Mark | Director | Hillcote 128 Woodlands Road KT23 4HJ Littlebookham Surrey | England | British | 122629790001 | |||||
| DENEKAMP, Lesley | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 13448380007 | |||||
| EKSTROM, Christine Elizabeth | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | 323670360001 | |||||
| FRESHWATER, Neil Andrew | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 125646370001 | |||||
| GITTINGS, David Howard, Mr. | Director | 14 Sherenden Park Three Elm Lane Golden Green TN11 0LQ Tonbridge Kent | United Kingdom | British | 118549550001 | |||||
| GOODYER, Timothy Edward | Director | Gracechurch Street EC3V 0BG London 20 | Switzerland | British | 308951480001 | |||||
| HUGHES-LEWIS, Jonathan Ralph | Director | Hightown House High Town Green Rattlesden IP30 0SZ Bury St Edmunds Suffolk | British | 24307420001 | ||||||
| IBESON, David Christopher Ben | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 52745170002 | |||||
| JARDINE, Paul Andrew | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 62337170003 | |||||
| JEPHCOTT, Mark | Director | Jenners RH17 7QL Wivelsfield Green East Sussex | British | 37760460001 | ||||||
| LETSINGER, Katherine Lee | Director | 55 Northumberland Place W2 5AS London | United Kingdom | British | 54716770009 | |||||
| LUTTIG, Clynton Jacobus | Director | Gracechurch Street EC3V 0BG London 20 | England | British | 218565170001 | |||||
| PARKER, Ian John | Director | 178 Heath Road IP4 5SR Ipswich Suffolk | British | 6420170001 |
Who are the persons with significant control of CATLIN UNDERWRITING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xl Insurance (Uk) Holdings Limited | May 23, 2022 | Gracechurch Street EC3V 0BG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Catlin Underwriting (Uk) Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BG London 20 United Kingdom | Yes | ||||||||||
| |||||||||||||
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