Company NameCatalina Services UK Limited
Company StatusActive
Company Number00398628
CategoryPrivate Limited Company
Incorporation Date18 September 1945(78 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme John McAndrew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2017(72 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Anthony Denzil Mason
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(75 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Darren Richard Rowswell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameMrs Kaye White
StatusCurrent
Appointed20 June 2022(76 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Andrew Bernard Diaz-Matos
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(77 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMax Franz Furrer
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1993(47 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 September 2000)
RoleManaging Director
Correspondence AddressHochlettenstrasse 33/5
Oberwil
4104
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(47 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1998)
RoleChairman
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed01 February 1993(47 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameMr Stephen Paul Cane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(54 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2006)
RoleCEO
Correspondence AddressRedcroft
Paglesham
Eastend
Essex
SS4 2EF
Director NameMr Dennis William Purkiss
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(54 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 January 2001)
RoleCEO
Correspondence Address42 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Director NameMichael Roche Enslin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(55 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address58 Webster Street
Nedland, Pert
Wz 6009
Australia
Director NameMs Helen Margaret Westcott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(55 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2007)
RoleChartered Acco
Country of ResidenceEngland
Correspondence Address14 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameMs Helen Margaret Westcott
NationalityBritish
StatusResigned
Appointed25 January 2001(55 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2007)
RoleChartered Acco
Country of ResidenceEngland
Correspondence Address14 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Director NameMr Ian John Grottick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(60 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 June 2018)
RoleUk Head Of Compliance And Regulatory
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMark Bertrand Cloutier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2006(60 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2009)
RoleCEO
Country of ResidenceBermuda
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr David James Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(61 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2011)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameMr David James Burton
NationalityBritish
StatusResigned
Appointed01 May 2007(61 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Christopher John Fleming
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(64 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Peter Durwood Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2009(64 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 October 2018)
RoleInsurance Company Executive
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Philip Michael Hernon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(68 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2019)
RoleSvp Operations
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Gerald Sidney Haase
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2018(73 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2021)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Roland Philip Jackson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(74 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Ian David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2022(76 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Alie Street
London
E1 8DE
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed18 December 1998(53 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2001)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Contact

Websitecatalinare.com

Location

Registered Address1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.2k at £1Catalina Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,188,783
Net Worth£587,451
Cash£1,133,069
Current Liabilities£1,826,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

1 January 2023Delivered on: 4 January 2023
Persons entitled: Zurich Insurance Company LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
1 January 2023Delivered on: 4 January 2023
Persons entitled: Zurich Insurance Company LTD

Classification: A registered charge
Outstanding
14 December 2021Delivered on: 14 December 2021
Persons entitled: Zurich Insurance PLC

Classification: A registered charge
Outstanding
4 November 2009Delivered on: 11 November 2009
Satisfied on: 19 September 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the chargors' and catalina bravo to the finance on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 June 2020Full accounts made up to 31 December 2019 (20 pages)
1 May 2020Termination of appointment of Christopher John Fleming as a director on 1 May 2020 (1 page)
9 April 2020Appointment of Mr Steven Michael Ryland as a director on 25 March 2020 (2 pages)
10 February 2020Director's details changed for Mr Gerald Sidney Haase on 10 February 2020 (2 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (19 pages)
7 June 2019Appointment of Mr Roland Philip Jackson as a director on 6 June 2019 (2 pages)
31 May 2019Termination of appointment of Philip Michael Hernon as a director on 30 May 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 October 2018Director's details changed for Mr Gerald Sydney Haase on 25 October 2018 (2 pages)
8 October 2018Termination of appointment of Peter Durwood Johnson as a director on 2 October 2018 (1 page)
8 October 2018Appointment of Mr Gerald Sydney Haase as a director on 4 October 2018 (2 pages)
7 September 2018Change of details for Catalina Holdings Uk Limited as a person with significant control on 23 October 2017 (2 pages)
2 July 2018Termination of appointment of Ian John Grottick as a director on 29 June 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (19 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 November 2017Director's details changed for Mr Ian John Grottick on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Ian John Grottick on 23 November 2017 (2 pages)
24 October 2017Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page)
23 October 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
23 October 2017Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Full accounts made up to 31 December 2016 (21 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,175
(5 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,175
(5 pages)
27 October 2015Auditor's resignation (1 page)
27 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,175
(5 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,175
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (19 pages)
11 August 2014Full accounts made up to 31 December 2013 (19 pages)
25 April 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
25 April 2014Appointment of Mr Philip Michael Hernon as a director (2 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,175
(5 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,175
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 18 Mansell Street London E1 8AA on 24 June 2013 (1 page)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
18 June 2012Full accounts made up to 31 December 2011 (18 pages)
18 June 2012Full accounts made up to 31 December 2011 (18 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
4 October 2011Termination of appointment of David Burton as a secretary (1 page)
4 October 2011Termination of appointment of David Burton as a secretary (1 page)
4 October 2011Termination of appointment of David Burton as a director (1 page)
4 October 2011Termination of appointment of David Burton as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 November 2009Appointment of Peter Durwood Johnson as a director (3 pages)
11 November 2009Appointment of Peter Durwood Johnson as a director (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 November 2009Appointment of Christopher John Fleming as a director (3 pages)
11 November 2009Appointment of Christopher John Fleming as a director (3 pages)
31 October 2009Termination of appointment of Mark Cloutier as a director (2 pages)
31 October 2009Termination of appointment of Mark Cloutier as a director (2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Company name changed alea services uk LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
29 October 2009Company name changed alea services uk LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
12 October 2009Director's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for David James Burton on 1 October 2009 (4 pages)
12 October 2009Secretary's details changed for David James Burton on 1 October 2009 (4 pages)
12 October 2009Director's details changed for Ian John Grottick on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mark Bertrand Cloutier on 1 October 2009 (3 pages)
12 October 2009Director's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for David James Burton on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Ian John Grottick on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mark Bertrand Cloutier on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for David James Burton on 1 October 2009 (4 pages)
12 October 2009Director's details changed for Ian John Grottick on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mark Bertrand Cloutier on 1 October 2009 (3 pages)
19 May 2009Full accounts made up to 31 December 2008 (20 pages)
19 May 2009Full accounts made up to 31 December 2008 (20 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
11 November 2008Director's change of particulars / mark cloutier / 07/11/2008 (1 page)
11 November 2008Director's change of particulars / mark cloutier / 07/11/2008 (1 page)
18 April 2008Full accounts made up to 31 December 2007 (21 pages)
18 April 2008Full accounts made up to 31 December 2007 (21 pages)
13 February 2008Registered office changed on 13/02/08 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
13 February 2008Registered office changed on 13/02/08 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
18 April 2007Full accounts made up to 31 December 2006 (22 pages)
18 April 2007Full accounts made up to 31 December 2006 (22 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
7 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: the corn exchange 55 mark lane london EC3R 7NE (1 page)
19 July 2006Registered office changed on 19/07/06 from: the corn exchange 55 mark lane london EC3R 7NE (1 page)
4 May 2006Full accounts made up to 31 December 2005 (18 pages)
4 May 2006Full accounts made up to 31 December 2005 (18 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
9 February 2006Return made up to 22/01/06; full list of members (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
6 April 2005Full accounts made up to 31 December 2004 (16 pages)
16 February 2005Return made up to 22/01/05; full list of members (7 pages)
16 February 2005Return made up to 22/01/05; full list of members (7 pages)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
8 June 2003Full accounts made up to 31 December 2002 (15 pages)
8 June 2003Full accounts made up to 31 December 2002 (15 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
23 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Full accounts made up to 31 December 2000 (15 pages)
28 July 2001Full accounts made up to 31 December 2000 (15 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
13 February 2001Return made up to 01/02/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: tenth floor one america square crosswall london EC3N 2PR (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: tenth floor one america square crosswall london EC3N 2PR (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 August 2000Company name changed rhine reinsurance services uk li mited\certificate issued on 29/08/00 (2 pages)
29 August 2000Company name changed rhine reinsurance services uk li mited\certificate issued on 29/08/00 (2 pages)
4 August 2000Full accounts made up to 31 December 1999 (15 pages)
4 August 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
12 July 2000Conso conve 05/07/00 (1 page)
12 July 2000Conso conve 05/07/00 (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
10 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 February 1999Return made up to 01/02/99; full list of members (6 pages)
4 February 1999Return made up to 01/02/99; full list of members (6 pages)
14 January 1999Articles of association (12 pages)
14 January 1999Articles of association (12 pages)
13 January 1999Registered office changed on 13/01/99 from: 8 devonshire square london EC2M 4PL (1 page)
13 January 1999Registered office changed on 13/01/99 from: 8 devonshire square london EC2M 4PL (1 page)
4 January 1999Secretary resigned;director resigned (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned;director resigned (2 pages)
4 January 1999New secretary appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
19 February 1997Return made up to 01/02/97; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 February 1996Return made up to 01/02/96; no change of members (5 pages)
29 February 1996Return made up to 01/02/96; no change of members (5 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 April 1990Company name changed\certificate issued on 09/04/90 (2 pages)
9 April 1990Company name changed\certificate issued on 09/04/90 (2 pages)
2 October 1974Articles of association (5 pages)
2 October 1974Articles of association (5 pages)
18 September 1945Incorporation (15 pages)
18 September 1945Incorporation (15 pages)