Company NameCatlin Risk Solutions Limited
Company StatusActive
Company Number01722567
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Rankin Cummings
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Simon White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(40 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Martin David Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(40 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Alexios Dimitrios Metaxas Trikardos
StatusCurrent
Appointed15 January 2024(40 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher Rees Howel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleSolicitor
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NameAnthony Geoffrey Cooper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleChartered Accountant
Correspondence AddressShirrenden
Brenchley Road
Horsmonden
Kent
TN12 8DN
Secretary NameMr Thomas George Story Busher
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NameMr David Peter Foreman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2001)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressRingers Farm
Russ Hill Road Charlwood
Horley
Surrey
RH6 0EW
Director NameJulian Michael Cusack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 1998)
RoleChartered Accountant
Correspondence Address3 Eastern Close
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5BY
Director NameMr Martin Derek Gibbins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(13 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1997)
RoleActive Underwriter
Correspondence AddressThe Retreat 4 Village Street
Harvington
Evesham
Worcestershire
WR11 8NQ
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameMr Howard Alistair Lionel Franks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2001)
RoleUnderwriter
Correspondence Address96 Woodstock Road
Chiswick
London
W4 1EG
Director NameBen Charles Garston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2000)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressFlat 5 10 Strathray Gardens
Belsize Park
London
NW3 4NY
Director NameDavid Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 1999)
RoleActuary
Correspondence Address140 Upper Richmond Road
Putney
London
SW15 2SW
Director NameIan Michael Maguire
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2000)
RoleUnderwriter
Correspondence AddressMillcroft Mill Road
Boxted
Colchester
Essex
CO4 5RW
Director NameMr James David Masson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address241 Kents Hill Road
South Benfleet
Essex
SS7 5PS
Director NamePeter Hollingdale
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2001)
RoleUnderwriter
Correspondence AddressOrchard House
Benover Road
Yalding
Kent
ME18 6AS
Director NameKim Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address5 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR
Director NameChristopher David May
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(18 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 June 2002)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHobs Hawth
Chislehurst Road
Chislehurst
Kent
BR7 5LD
Secretary NameJulian Simon Jeffrey Osgathorpe
NationalityBritish
StatusResigned
Appointed22 November 2001(18 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address25 Newark Road
South Croydon
Surrey
CR2 6HR
Director NameMr David Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(19 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameCatherine Theresa Sullivan
NationalityBritish
StatusResigned
Appointed22 August 2002(19 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 2003)
RoleCompany Director
Correspondence Address1 Meadow View
Woodland Heights Langdon Hills
Basildon
Essex
SS16 6TS
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed03 June 2003(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Secretary NameMiss Elizabeth Helen Guyatt
NationalityBritish
StatusResigned
Appointed30 September 2004(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 September 2015)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(24 years after company formation)
Appointment Duration11 years, 5 months (resigned 26 October 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Martin Thomas Burke
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2007(24 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 21 August 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany, 26 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Director NameMr Neil Andrew Freshwater
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(25 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Robert Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Marie Louise Rees
StatusResigned
Appointed10 September 2015(32 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 January 2024)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Richard Paul Greensmith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Robert David Littlemore
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2022)
RoleChief Executive, London Reinsurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websitecatlin.com

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53.6k at £1Catlin Underwriting (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,850
Cash£6,857,907
Current Liabilities£14,115,989

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 Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

11 December 2003Delivered on: 22 December 2003
Satisfied on: 2 June 2007
Persons entitled: Barclays Bank PLC as Trustees for the Beneficiaries

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied
20 August 2001Delivered on: 28 August 2001
Satisfied on: 28 January 2004
Persons entitled: Barclays Bank PLC as Trustee Which Expression Shall Include Any Person for the Time Being Appointed or Its or Their Respective Successors and Any Successor of Such Successor in Accordance with Their Respective Interests

Classification: Debenture
Secured details: The company covenanted with the trustee as trustee for the beneficiaries that it shall discharge each and every liability which the company had or thereafter will have to the trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the finance documents.
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.
Fully Satisfied
11 July 1990Delivered on: 28 July 1990
Satisfied on: 8 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
15 August 1985Delivered on: 27 August 1985
Satisfied on: 31 July 1998
Persons entitled: William & Glyns Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £3000 held with the bank together with all interest accrued of accuring thereon.
Fully Satisfied

Filing History

7 September 2020Full accounts made up to 31 December 2019 (16 pages)
1 June 2020Appointment of Mr Luis Alvaro Prato Jaén as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Mark Rankin Cummings as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page)
14 May 2020Termination of appointment of Richard Paul Greensmith as a director on 21 April 2020 (1 page)
17 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (14 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Paul Andrew Jardine as a director on 26 October 2018 (1 page)
2 November 2018Appointment of Mr Richard Paul Greensmith as a director on 26 October 2018 (2 pages)
2 November 2018Appointment of Mr Robert David Littlemore as a director on 26 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (14 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 53,600
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 53,600
(4 pages)
5 November 2015Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page)
28 October 2015Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015 (2 pages)
28 October 2015Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page)
16 September 2015Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page)
16 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages)
16 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 53,600
(4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 53,600
(4 pages)
20 August 2014Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page)
20 August 2014Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 53,600
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 53,600
(5 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Full accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of Mr Robert Callan as a director (2 pages)
10 January 2013Appointment of Mr Robert Callan as a director (2 pages)
20 November 2012Termination of appointment of Neil Freshwater as a director (1 page)
20 November 2012Termination of appointment of Neil Freshwater as a director (1 page)
9 October 2012Termination of appointment of Edward Moss as a director (1 page)
9 October 2012Termination of appointment of Edward Moss as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
5 December 2011Termination of appointment of David Ibeson as a director (1 page)
5 December 2011Termination of appointment of David Ibeson as a director (1 page)
26 May 2011Full accounts made up to 31 December 2010 (13 pages)
26 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Daniel Francis Primer on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Mr Daniel Francis Primer on 28 February 2010 (2 pages)
24 December 2009Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Edward Ian James Gray Moss on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
24 December 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
24 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Edward Ian James Gray Moss on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages)
24 December 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
24 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (11 pages)
13 August 2009Full accounts made up to 31 December 2008 (11 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
17 September 2008Director appointed mr neil andrew freshwater (1 page)
17 September 2008Director appointed mr neil andrew freshwater (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
4 November 2007Full accounts made up to 31 December 2006 (11 pages)
4 November 2007Full accounts made up to 31 December 2006 (11 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Memorandum and Articles of Association (10 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 07/03/07
(10 pages)
22 March 2007Registered office changed on 22/03/07 from: 88 leadenhall street london EC3A 3BA (1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 07/03/07
(10 pages)
22 March 2007Registered office changed on 22/03/07 from: 88 leadenhall street london EC3A 3BA (1 page)
22 March 2007Memorandum and Articles of Association (10 pages)
19 March 2007Company name changed wellington syndicate services li mited\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed wellington syndicate services li mited\certificate issued on 19/03/07 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
7 October 2004Auditor's resignation (1 page)
7 October 2004Auditor's resignation (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
8 April 2004Resolutions
  • RES13 ‐ Appointment 25/03/04
(1 page)
8 April 2004Resolutions
  • RES13 ‐ Appointment 25/03/04
(1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Resolutions
  • RES13 ‐ Appointment 25/03/04
(1 page)
8 April 2004Resolutions
  • RES13 ‐ Appointment 25/03/04
(1 page)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2003Particulars of mortgage/charge (8 pages)
22 December 2003Particulars of mortgage/charge (8 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
20 March 2003Return made up to 28/02/03; change of members (8 pages)
20 March 2003Return made up to 28/02/03; change of members (8 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 August 2001Particulars of mortgage/charge (7 pages)
28 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
20 March 2001Return made up to 28/02/01; full list of members (8 pages)
20 March 2001Return made up to 28/02/01; full list of members (8 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
16 March 2000Return made up to 28/02/00; full list of members (8 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 2 minster court minging lane london EC3R 7FB (1 page)
19 January 2000Registered office changed on 19/01/00 from: 2 minster court minging lane london EC3R 7FB (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
29 March 1999Return made up to 28/02/99; full list of members (8 pages)
14 December 1998Company name changed wellington personal insurances l imited\certificate issued on 15/12/98 (5 pages)
14 December 1998Company name changed wellington personal insurances l imited\certificate issued on 15/12/98 (5 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Return made up to 28/02/98; full list of members (8 pages)
25 March 1998Return made up to 28/02/98; full list of members (8 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Full accounts made up to 31 December 1996 (14 pages)
7 July 1997New director appointed (1 page)
7 July 1997New director appointed (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
27 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
12 July 1995Full accounts made up to 31 December 1994 (14 pages)
9 November 1990Company name changed a taylor (underwriting agents) l imited\certificate issued on 08/11/90 (2 pages)
9 November 1990Company name changed a taylor (underwriting agents) l imited\certificate issued on 08/11/90 (2 pages)
24 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1990Nc inc already adjusted 19/09/90 (1 page)
24 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1990Nc inc already adjusted 19/09/90 (1 page)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 May 1983Certificate of incorporation (1 page)
12 May 1983Certificate of incorporation (1 page)