CATLIN UNDERWRITING

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

    Company NameCATLIN UNDERWRITING
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02966836
    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?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CATLIN UNDERWRITING located?

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

    What were the previous names of CATLIN UNDERWRITING?

    Previous Company Names
    Company NameFromUntil
    CATLIN UNDERWRITING PLCJun 04, 2007Jun 04, 2007
    WELLINGTON UNDERWRITING PLCSep 06, 1994Sep 06, 1994

    What are the latest accounts for CATLIN UNDERWRITING?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CATLIN UNDERWRITING?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Satisfaction of charge 7 in full

    4 pagesMR04

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on Sep 30, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 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

    18 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Cessation of Xl Group Ltd as a person with significant control on Sep 12, 2018

    1 pagesPSC07

    Notification of Axa Sa as a person with significant control on Sep 12, 2018

    2 pagesPSC02

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of CATLIN UNDERWRITING?

    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
    201064360001
    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
    GRAHAM, Nicola Geraldine
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    British122081730001
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    British72182310002
    THOMAS, Heather Irene
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Secretary
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British105936240001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    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
    BARTON, Robert John Orr
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Director
    33 Rutland Court
    Rutland Gardens
    SW7 1BW London
    British7999080003
    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
    BURROWS, Timothy William
    37 Northumberland Road
    New Barnet
    EN5 1EB Barnet
    Hertfordshire
    Director
    37 Northumberland Road
    New Barnet
    EN5 1EB Barnet
    Hertfordshire
    United KingdomBritish126815810002
    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
    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
    ENGESTROM, John
    Yardley Farm
    Chequers Lane
    LU7 9AG Pitstone
    Buckinghamshire
    Director
    Yardley Farm
    Chequers Lane
    LU7 9AG Pitstone
    Buckinghamshire
    Swedish67286160004
    FOREMAN, David Peter
    Ringers Farm
    Russ Hill Road Charlwood
    RH6 0EW Horley
    Surrey
    Director
    Ringers Farm
    Russ Hill Road Charlwood
    RH6 0EW Horley
    Surrey
    EnglandBritish121083690001
    FRESHWATER, Neil Andrew, Mr.
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish125646370001
    FULKERSON, Allan White
    P.O.Box 149
    Center Sandwich
    03227 New Hampshire
    Usa
    Director
    P.O.Box 149
    Center Sandwich
    03227 New Hampshire
    Usa
    Usa62315920001
    GEFERS, Robert Bruce
    34 Stokenchurch Street
    SW6 3TR London
    Director
    34 Stokenchurch Street
    SW6 3TR London
    American61931140001
    HAMILTON, Paul Richard
    Hole Farm
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    Director
    Hole Farm
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    United KingdomBritish84274310001
    HANCE, Julian Christopher
    Brackenfell South Bank
    BN6 8JP Hassocks
    West Sussex
    Director
    Brackenfell South Bank
    BN6 8JP Hassocks
    West Sussex
    United KingdomBritish40271690002
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HEFTI, Wilhelm Hendrik
    St Georgenstrasse 41
    Ch 8400 Winterthur
    Switzerland
    Director
    St Georgenstrasse 41
    Ch 8400 Winterthur
    Switzerland
    Swiss84654940001
    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
    MAXWELL, John Hunter
    17 Cliveden Place
    SW1W 8LA London
    Director
    17 Cliveden Place
    SW1W 8LA London
    British86357670001
    O'KANE, Charles Christopher
    107 Albert Street
    NW1 7NB London
    Director
    107 Albert Street
    NW1 7NB London
    United KingdomBritish61931210002
    PHILLIPS, Juliet
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritish211555110001

    Who are the persons with significant control of CATLIN UNDERWRITING?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axa Sa
    Avenue Matignon
    75008 Paris
    25
    France
    Sep 12, 2018
    Avenue Matignon
    75008 Paris
    25
    France
    No
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredCentre De Formalites Des Entreprises
    Registration Number572093920 Rcs
    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.
    Xl Group Ltd
    One Bermudiana Road
    HM08 Hamilton
    O'Hara House
    Bermuda
    Jul 25, 2016
    One Bermudiana Road
    HM08 Hamilton
    O'Hara House
    Bermuda
    Yes
    Legal FormCorporate
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda
    Registration Number51235
    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.
    Xl Group Plc
    8 St. Stephens Green
    Dublin 2
    Xl House
    Ireland
    Apr 06, 2016
    8 St. Stephens Green
    Dublin 2
    Xl House
    Ireland
    Yes
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredIreland
    Registration Number482042
    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 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 19, 2007
    Delivered On Mar 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 Security Trustee for the Secured Parties
    Transactions
    • Mar 28, 2007Registration of a charge (395)
    • May 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    • May 14, 2022Satisfaction of a charge (MR04)
    A security agreement
    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 trustee or any of the other banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the right title and interest in to and under the charged property and all of the companys right title and interest in and to the assigned property. 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)
    • Apr 04, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    • Apr 04, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 04, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Dec 11, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the assignee (whether for its own account or as trustee for the beneficiaries) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All or its right, title and interest, present and future, in, under and to the contract including, without limitation, all present and future claims, causes of action, payments and proceeds in respect thereof.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Apr 04, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • 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 on any account whatsoever under or pursuant to the finance documents (as defined) and this debenture
    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 (As Defined)
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • 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)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 1997
    Delivered On Apr 23, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 1997Registration of a charge (395)
    • Jul 08, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CATLIN UNDERWRITING have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2021Commencement of winding up
    Nov 05, 2022Dissolved 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