CATLIN UNDERWRITING SERVICES LIMITED

CATLIN UNDERWRITING SERVICES LIMITED

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

    Company NameCATLIN UNDERWRITING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01949097
    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 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 AddressNo

    What were the previous names of CATLIN UNDERWRITING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLINGTON UNDERWRITING SERVICES LIMITEDSep 20, 1985Sep 20, 1985

    What are the latest accounts for CATLIN UNDERWRITING SERVICES 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 CATLIN UNDERWRITING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for CATLIN UNDERWRITING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kaylee Marion Darkins as a director on Mar 04, 2026

    1 pagesTM01

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Director's details changed for Mrs Kaylee Marion Darkins on Jun 01, 2024

    2 pagesCH01

    Appointment of Mrs Kaylee Marion Darkins as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Christine Elizabeth Ekstrom as a director on Jun 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Marie Louise Rees as a secretary on Jan 15, 2024

    1 pagesTM02

    Appointment of Mr Alexios Dimitrios Metaxas Trikardos as a secretary on Jan 15, 2024

    2 pagesAP03

    Appointment of Ms Christine Elizabeth Ekstrom as a director on Nov 16, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Timothy Edward Goodyer as a director on Aug 25, 2023

    1 pagesTM01

    Appointment of Mr Timothy Edward Goodyer as a director on Apr 30, 2023

    2 pagesAP01

    Termination of appointment of Clynton Jacobus Luttig as a director on Apr 30, 2023

    1 pagesTM01

    Director's details changed for Mr Craig Standen on Dec 06, 2022

    2 pagesCH01

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on May 23, 2022

    2 pagesPSC02

    Cessation of Catlin Underwriting (Uk) Limited as a person with significant control on May 23, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Who are the officers of CATLIN UNDERWRITING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METAXAS TRIKARDOS, Alexios Dimitrios
    Gracechurch Street
    EC3V 0BG London
    20
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    318165080001
    READ, Christopher John
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish267508980001
    STANDEN, Craig
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish265497100002
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    BUSHER, Thomas George Story
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    Secretary
    4a Drayton Court
    Drayton Gardens
    SW10 9RQ London
    British6386010001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    British100201680002
    KNOX, Jacqueline Frances
    6 Pool Road
    West Molesey
    KT8 2HE East Molesey
    Surrey
    Secretary
    6 Pool Road
    West Molesey
    KT8 2HE East Molesey
    Surrey
    British24307400001
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    British72182310002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Secretary
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    British70960040001
    REES, Marie Louise
    Gracechurch Street
    EC3V 0BG London
    20
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    201004260001
    TIMMINS, Eleanor Bharti Yvonne
    Flat 2 8 Eversfield Road
    Kew
    TW9 2AP Richmond
    Surrey
    Secretary
    Flat 2 8 Eversfield Road
    Kew
    TW9 2AP Richmond
    Surrey
    British42173620001
    AGNEW, Ian Charles
    23 Chalfont House
    19 Chesham Street
    SW1X 8NG London
    Director
    23 Chalfont House
    19 Chesham Street
    SW1X 8NG London
    British6418620003
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BRADBROOK, Paul Richard
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish148983260001
    BURKE, Martin Thomas
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    Director
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    United KingdomIrish240344510001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    CALLAN, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish130365420001
    COOPER, Anthony Geoffrey
    Shirrenden
    Brenchley Road
    TN12 8DN Horsmonden
    Kent
    Director
    Shirrenden
    Brenchley Road
    TN12 8DN Horsmonden
    Kent
    British73654090001
    CORRIGHAN, Peter
    4 Allenby Road
    SL6 5BB Maidenhead
    Berkshire
    Director
    4 Allenby Road
    SL6 5BB Maidenhead
    Berkshire
    British75541160002
    CUSACK, Julian Michael
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    Director
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    British84410430001
    DARKINS, Kaylee Marion
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish324069870001
    DAVIES, Mark
    Hillcote 128 Woodlands Road
    KT23 4HJ Littlebookham
    Surrey
    Director
    Hillcote 128 Woodlands Road
    KT23 4HJ Littlebookham
    Surrey
    EnglandBritish122629790001
    DENEKAMP, Lesley
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish13448380007
    EKSTROM, Christine Elizabeth
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish323670360001
    FRESHWATER, Neil Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish125646370001
    GITTINGS, David Howard, Mr.
    14 Sherenden Park
    Three Elm Lane Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    14 Sherenden Park
    Three Elm Lane Golden Green
    TN11 0LQ Tonbridge
    Kent
    United KingdomBritish118549550001
    GOODYER, Timothy Edward
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    SwitzerlandBritish308951480001
    HUGHES-LEWIS, Jonathan Ralph
    Hightown House High Town Green
    Rattlesden
    IP30 0SZ Bury St Edmunds
    Suffolk
    Director
    Hightown House High Town Green
    Rattlesden
    IP30 0SZ Bury St Edmunds
    Suffolk
    British24307420001
    IBESON, David Christopher Ben
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish52745170002
    JARDINE, Paul Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish62337170003
    JEPHCOTT, Mark
    Jenners
    RH17 7QL Wivelsfield Green
    East Sussex
    Director
    Jenners
    RH17 7QL Wivelsfield Green
    East Sussex
    British37760460001
    LETSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    United KingdomBritish54716770009
    LUTTIG, Clynton Jacobus
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    EnglandBritish218565170001
    PARKER, Ian John
    178 Heath Road
    IP4 5SR Ipswich
    Suffolk
    Director
    178 Heath Road
    IP4 5SR Ipswich
    Suffolk
    British6420170001

    Who are the persons with significant control of CATLIN UNDERWRITING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    May 23, 2022
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4209169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1949119
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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