CATLIN UNDERWRITING (UK) LIMITED

CATLIN UNDERWRITING (UK) LIMITED

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

    Company NameCATLIN UNDERWRITING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01949119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CATLIN UNDERWRITING (UK) LIMITED?

    • Life insurance (65110) / Financial and insurance activities
    • Non-life insurance (65120) / Financial and insurance activities

    Where is CATLIN UNDERWRITING (UK) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CATLIN UNDERWRITING (UK) LIMITED?

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

    What are the latest accounts for CATLIN UNDERWRITING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CATLIN UNDERWRITING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG

    2 pagesAD02

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on Jun 29, 2022

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2022

    LRESSP

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Read as a director on Feb 05, 2020

    2 pagesAP01

    Termination of appointment of Paul Richard Bradbrook as a director on Feb 05, 2020

    1 pagesTM01

    Appointment of Mr Craig Standen as a director on Dec 17, 2019

    2 pagesAP01

    Termination of appointment of Juliet Phillips as a director on Dec 17, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Termination of appointment of Paul Andrew Jardine as a director on Sep 26, 2018

    1 pagesTM01

    Appointment of Miss Juliet Phillips as a director on Sep 26, 2018

    2 pagesAP01

    Appointment of Mr Clynton Jacobus Luttig as a director on Sep 26, 2018

    2 pagesAP01

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Who are the officers of CATLIN UNDERWRITING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Marie Louise
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    201004350001
    LUTTIG, Clynton Jacobus
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish218565170001
    READ, Christopher John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish267508980001
    STANDEN, Craig
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish265497100001
    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
    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
    160260190001
    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
    CATLIN (WELLINGTON) INSURANCE LIMITED
    Floor 3 Minster Court
    Mincing Lane
    EC3R 7DD London
    6th
    United Kingdom
    Secretary
    Floor 3 Minster Court
    Mincing Lane
    EC3R 7DD London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01321649
    100566440004
    AGNEW, Ian Charles
    9 Albert Place
    W8 London
    Director
    9 Albert Place
    W8 London
    British6418620002
    ALEXANDER, John Lindsay, Sir
    Corton Denham House
    Corton Denham
    DT9 4LR Sherborne
    Dorset
    Director
    Corton Denham House
    Corton Denham
    DT9 4LR Sherborne
    Dorset
    British6418630001
    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
    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
    DUMAS, Henry Raymond
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    Director
    Coldharbour Farm
    BS30 5RJ Wick
    South Gloucestershire
    British73016630001
    FRESHWATER, Neil Andrew, Mr.
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish125646370001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    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
    LETSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    EnglandBritish,American54716770009
    MAYO, John William
    38 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    38 Marryat Road
    Wimbledon
    SW19 5BD London
    British8271050001
    NORRIE, Guy Bainbridge, The Honourable
    Old Church Farm
    Broughton
    SO20 8AA Stockbridge
    Hampshire
    Director
    Old Church Farm
    Broughton
    SO20 8AA Stockbridge
    Hampshire
    British6420160001
    O'BRIEN, Christopher Patrick James
    66 Constable Road
    IP4 2UZ Ipswich
    Suffolk
    Director
    66 Constable Road
    IP4 2UZ Ipswich
    Suffolk
    British78831780002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Director
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    British70960040001
    PETZOLD, Martin William
    The Pound
    Alfold
    GU6 Cranleigh
    Surrey
    Director
    The Pound
    Alfold
    GU6 Cranleigh
    Surrey
    British12148870001
    PHILLIPS, Juliet
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish211555110001
    PREBENSEN, Preben
    Dulverton
    TA22 9JH Somerset
    Hollam House
    Director
    Dulverton
    TA22 9JH Somerset
    Hollam House
    United KingdomBritish137567870001
    PRENTICE, John Oscar
    Gentilshurst
    Fernhurst
    GU27 Haslemere
    Surrey
    Director
    Gentilshurst
    Fernhurst
    GU27 Haslemere
    Surrey
    British8271070001
    PRIMER, Daniel Francis
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomAmerican112177980002
    SINFIELD, Nicholas Christopher
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish165481720002

    Who are the persons with significant control of CATLIN UNDERWRITING (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5562639
    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.

    Does CATLIN UNDERWRITING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 11, 2003
    Delivered On Dec 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 24, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Jul 12, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 16, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Jul 12, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1992
    Delivered On Nov 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1992Registration of a charge (395)
    • Jul 12, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 1988Registration of a charge
    • Jul 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1988Registration of a charge
    • Mar 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 30, 1985
    Delivered On Jan 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M10 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1986Registration of a charge
    Charge
    Created On Dec 30, 1985
    Delivered On Jan 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Borrower's interest in the l/h properties etc and/or the proceeds of salethereof. Specific charge over all other securities etc the goodwill & uncalled capital etc floating charge undertaking and all property and assets present and future (see doc M9 for full details).
    Persons Entitled
    • Baring Brothers & Co Limited
    Transactions
    • Jan 06, 1986Registration of a charge

    Does CATLIN UNDERWRITING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2022Commencement of winding up
    Jun 02, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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