CATLIN UNDERWRITING (UK) LIMITED
Overview
| Company Name | CATLIN UNDERWRITING (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01949119 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATLIN UNDERWRITING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLINGTON UNDERWRITING HOLDINGS LIMITED | Sep 20, 1985 | Sep 20, 1985 |
What are the latest accounts for CATLIN UNDERWRITING (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CATLIN UNDERWRITING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG | 2 pages | AD02 | ||||||||||
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on Jun 29, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher John Read as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Bradbrook as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Standen as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Juliet Phillips as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Paul Andrew Jardine as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Juliet Phillips as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clynton Jacobus Luttig as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CATLIN UNDERWRITING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REES, Marie Louise | Secretary | Finsbury Square EC2A 1AG London 30 | 201004350001 | |||||||||||
| LUTTIG, Clynton Jacobus | Director | Finsbury Square EC2A 1AG London 30 | England | British | 218565170001 | |||||||||
| READ, Christopher John | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 267508980001 | |||||||||
| STANDEN, Craig | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 265497100001 | |||||||||
| BUSHER, Thomas George Story | Secretary | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||||||
| 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 | 160260190001 | |||||||||||
| 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 | ||||||||||
| CATLIN (WELLINGTON) INSURANCE LIMITED | Secretary | Floor 3 Minster Court Mincing Lane EC3R 7DD London 6th United Kingdom |
| 100566440004 | ||||||||||
| AGNEW, Ian Charles | Director | 9 Albert Place W8 London | British | 6418620002 | ||||||||||
| ALEXANDER, John Lindsay, Sir | Director | Corton Denham House Corton Denham DT9 4LR Sherborne Dorset | British | 6418630001 | ||||||||||
| 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 | ||||||||||
| CUSACK, Julian Michael | Director | 3 Eastern Close Rushmere St. Andrew IP4 5BY Ipswich Suffolk | British | 84410430001 | ||||||||||
| DUMAS, Henry Raymond | Director | Coldharbour Farm BS30 5RJ Wick South Gloucestershire | British | 73016630001 | ||||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 125646370001 | |||||||||
| HAYNES, Joseph Antony | Director | 40 Edwardes Square W8 6HH London | British | 9580170001 | ||||||||||
| 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 | |||||||||
| LETSINGER, Katherine Lee | Director | 55 Northumberland Place W2 5AS London | England | British,American | 54716770009 | |||||||||
| MAYO, John William | Director | 38 Marryat Road Wimbledon SW19 5BD London | British | 8271050001 | ||||||||||
| NORRIE, Guy Bainbridge, The Honourable | Director | Old Church Farm Broughton SO20 8AA Stockbridge Hampshire | British | 6420160001 | ||||||||||
| O'BRIEN, Christopher Patrick James | Director | 66 Constable Road IP4 2UZ Ipswich Suffolk | British | 78831780002 | ||||||||||
| PEARCE, Philip | Director | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||||||
| PETZOLD, Martin William | Director | The Pound Alfold GU6 Cranleigh Surrey | British | 12148870001 | ||||||||||
| PHILLIPS, Juliet | Director | Gracechurch Street EC3V 0BG London 20 | United Kingdom | British | 211555110001 | |||||||||
| PREBENSEN, Preben | Director | Dulverton TA22 9JH Somerset Hollam House | United Kingdom | British | 137567870001 | |||||||||
| PRENTICE, John Oscar | Director | Gentilshurst Fernhurst GU27 Haslemere Surrey | British | 8271070001 | ||||||||||
| PRIMER, Daniel Francis | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | American | 112177980002 | |||||||||
| SINFIELD, Nicholas Christopher | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 165481720002 |
Who are the persons with significant control of CATLIN UNDERWRITING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Catlin (North American) Holdings Ltd | Apr 06, 2016 | Gracechurch Street EC3V 0BG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CATLIN UNDERWRITING (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CATLIN UNDERWRITING (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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