CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.

CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.

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

    Company NameCATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05328111
    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 INSURANCE COMPANY (UK) HOLDINGS LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. located?

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

    What were the previous names of CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    CATLIN INSURANCE SERVICES (UK) HOLDINGS LTD.Jan 10, 2005Jan 10, 2005

    What are the latest accounts for CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on Mar 08, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

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

    3 pagesAD02

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Statement of capital on Dec 17, 2021

    • Capital: GBP 0.03
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 15/12/2021
    RES13

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Director's details changed for Mr Mark Rankin Cummings on Mar 19, 2021

    2 pagesCH01

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Craig Standen as a director on Feb 05, 2020

    2 pagesAP01

    legacy

    pagesANNOTATION

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

    1 pagesTM01

    Confirmation statement made on Jan 10, 2020 with updates

    4 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Mark Rankin Cummings as a director on Dec 17, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.?

    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
    201011170001
    CUMMINGS, Mark Rankin
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishNone254912020002
    LUTTIG, Clynton Jacobus
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishCompany Director218565170001
    STANDEN, Craig
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishCompany Director265497100001
    GUYATT, Elizabeth Helen
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    British100201680002
    MALIK, Robina
    70 Globe Road
    RM11 1BN Hornchurch
    Essex
    Secretary
    70 Globe Road
    RM11 1BN Hornchurch
    Essex
    British32006770001
    BRADBROOK, Paul Richard
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritishInsurance Executive148983260001
    BURKE, Martin Thomas
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    Director
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    United KingdomIrishActuary240344510001
    CALLAN, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishAccountant130365420001
    CATLIN, Stephen John Oakley
    Chartfield House Pastens Road
    Limpsfield Chart
    RH8 0RE Oxted
    Surrey
    Director
    Chartfield House Pastens Road
    Limpsfield Chart
    RH8 0RE Oxted
    Surrey
    EnglandBritishInsurance13448350003
    DENEKAMP, Lesley
    7 Tower Walk
    St Katharine's Dock
    E1W 1LP London
    Director
    7 Tower Walk
    St Katharine's Dock
    E1W 1LP London
    United KingdomBritishUnderwriting Agent13448380007
    FRESHWATER, Neil Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishAccountant125646370001
    FRESHWATER, Neil Andrew
    93 Stockton Lane
    YO31 1JA York
    North Yorkshire
    Director
    93 Stockton Lane
    YO31 1JA York
    North Yorkshire
    United KingdomBritishChief Financial Officer125646370001
    IBESON, David Christopher Ben
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishActuary52745170002
    JARDINE, Paul Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritishActuary62337170003
    LOUCAIDES, Andreas Costas
    92 Pettits Lane
    RM1 4ER Romford
    Essex
    Director
    92 Pettits Lane
    RM1 4ER Romford
    Essex
    United KingdomBritishInsurance46634080002
    MOSS, Edward Ian James Gray
    24 Rusham Road
    SW12 8TH London
    Director
    24 Rusham Road
    SW12 8TH London
    United KingdomBritishInsurance26855480001
    PHILLIPS, Juliet
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritishChartered Accountant211555110001
    PRIMER, Daniel Francis
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomAmericanLawyer112177980002
    PRITCHARD, Gary Michael
    81 Florence Road
    SW19 8TH Wimbledon
    London
    Director
    81 Florence Road
    SW19 8TH Wimbledon
    London
    United KingdomBritishChartered Accountant189094090001
    SINFIELD, Nicholas Christopher
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishSolicitor165481720002

    Who are the persons with significant control of CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.?

    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 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5327434
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties 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 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 Secured Parties
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • May 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Mar 09, 2022Satisfaction of a charge (MR04)

    Does CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2022Commencement of winding up
    Mar 09, 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