London
EC3V 0BG
Director Name | Mr Simon White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(40 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Martin David Turner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(40 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Alexios Dimitrios Metaxas Trikardos |
---|---|
Status | Current |
Appointed | 15 January 2024(40 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Christopher Rees Howel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1993) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr Thomas George Story Busher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | Manor Farm Cottage School Hill Soberton Southampton Hampshire SO32 3PF |
Director Name | Anthony Geoffrey Cooper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Shirrenden Brenchley Road Horsmonden Kent TN12 8DN |
Secretary Name | Mr Thomas George Story Busher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Manor Farm Cottage School Hill Soberton Southampton Hampshire SO32 3PF |
Director Name | Mr David Peter Foreman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2001) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Ringers Farm Russ Hill Road Charlwood Horley Surrey RH6 0EW |
Director Name | Julian Michael Cusack |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Eastern Close Rushmere St. Andrew Ipswich Suffolk IP4 5BY |
Director Name | Mr Martin Derek Gibbins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 1997) |
Role | Active Underwriter |
Correspondence Address | The Retreat 4 Village Street Harvington Evesham Worcestershire WR11 8NQ |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Mr Howard Alistair Lionel Franks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2001) |
Role | Underwriter |
Correspondence Address | 96 Woodstock Road Chiswick London W4 1EG |
Director Name | Ben Charles Garston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2000) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Flat 5 10 Strathray Gardens Belsize Park London NW3 4NY |
Director Name | David Christopher Ben Ibeson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 1999) |
Role | Actuary |
Correspondence Address | 140 Upper Richmond Road Putney London SW15 2SW |
Director Name | Ian Michael Maguire |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2000) |
Role | Underwriter |
Correspondence Address | Millcroft Mill Road Boxted Colchester Essex CO4 5RW |
Director Name | Mr James David Masson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 241 Kents Hill Road South Benfleet Essex SS7 5PS |
Director Name | Peter Hollingdale |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2001) |
Role | Underwriter |
Correspondence Address | Orchard House Benover Road Yalding Kent ME18 6AS |
Director Name | Kim Clarke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 5 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Director Name | Christopher David May |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 June 2002) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Hobs Hawth Chislehurst Road Chislehurst Kent BR7 5LD |
Secretary Name | Julian Simon Jeffrey Osgathorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(18 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 25 Newark Road South Croydon Surrey CR2 6HR |
Director Name | Mr David Christopher Ben Ibeson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 December 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Catherine Theresa Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 1 Meadow View Woodland Heights Langdon Hills Basildon Essex SS16 6TS |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Secretary Name | Miss Elizabeth Helen Guyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Paul Andrew Jardine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(24 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 October 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Martin Thomas Burke |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2007(24 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 August 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Albany, 26 Leafy Way Hutton Brentwood Essex CM13 2QW |
Director Name | Mr Neil Andrew Freshwater |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Robert Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Marie Louise Rees |
---|---|
Status | Resigned |
Appointed | 10 September 2015(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 January 2024) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Paul Richard Bradbrook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2020) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Richard Paul Greensmith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Robert David Littlemore |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2022) |
Role | Chief Executive, London Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | catlin.com |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
53.6k at £1 | Catlin Underwriting (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,850 |
Cash | £6,857,907 |
Current Liabilities | £14,115,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
11 December 2003 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 |
7 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
1 June 2020 | Appointment of Mr Luis Alvaro Prato Jaén as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Mark Rankin Cummings as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page) |
14 May 2020 | Termination of appointment of Richard Paul Greensmith as a director on 21 April 2020 (1 page) |
17 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Paul Andrew Jardine as a director on 26 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Richard Paul Greensmith as a director on 26 October 2018 (2 pages) |
2 November 2018 | Appointment of Mr Robert David Littlemore as a director on 26 October 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
5 November 2015 | Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page) |
16 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 August 2014 | Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of Mr Robert Callan as a director (2 pages) |
10 January 2013 | Appointment of Mr Robert Callan as a director (2 pages) |
20 November 2012 | Termination of appointment of Neil Freshwater as a director (1 page) |
20 November 2012 | Termination of appointment of Neil Freshwater as a director (1 page) |
9 October 2012 | Termination of appointment of Edward Moss as a director (1 page) |
9 October 2012 | Termination of appointment of Edward Moss as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages) |
22 December 2011 | Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages) |
5 December 2011 | Termination of appointment of David Ibeson as a director (1 page) |
5 December 2011 | Termination of appointment of David Ibeson as a director (1 page) |
26 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Daniel Francis Primer on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Daniel Francis Primer on 28 February 2010 (2 pages) |
24 December 2009 | Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Edward Ian James Gray Moss on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Edward Ian James Gray Moss on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 September 2008 | Director appointed mr neil andrew freshwater (1 page) |
17 September 2008 | Director appointed mr neil andrew freshwater (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 March 2008 | Location of register of members (1 page) |
21 March 2008 | Location of register of members (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 March 2007 | Memorandum and Articles of Association (10 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Registered office changed on 22/03/07 from: 88 leadenhall street london EC3A 3BA (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Registered office changed on 22/03/07 from: 88 leadenhall street london EC3A 3BA (1 page) |
22 March 2007 | Memorandum and Articles of Association (10 pages) |
19 March 2007 | Company name changed wellington syndicate services li mited\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed wellington syndicate services li mited\certificate issued on 19/03/07 (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members
|
11 March 2005 | Return made up to 28/02/05; full list of members
|
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | Auditor's resignation (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Particulars of mortgage/charge (8 pages) |
22 December 2003 | Particulars of mortgage/charge (8 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
20 March 2003 | Return made up to 28/02/03; change of members (8 pages) |
20 March 2003 | Return made up to 28/02/03; change of members (8 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 2 minster court minging lane london EC3R 7FB (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 2 minster court minging lane london EC3R 7FB (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
14 December 1998 | Company name changed wellington personal insurances l imited\certificate issued on 15/12/98 (5 pages) |
14 December 1998 | Company name changed wellington personal insurances l imited\certificate issued on 15/12/98 (5 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | New director appointed (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 28/02/97; full list of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 28/02/97; full list of members
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members
|
26 March 1996 | Return made up to 28/02/96; full list of members
|
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 November 1990 | Company name changed a taylor (underwriting agents) l imited\certificate issued on 08/11/90 (2 pages) |
9 November 1990 | Company name changed a taylor (underwriting agents) l imited\certificate issued on 08/11/90 (2 pages) |
24 October 1990 | Resolutions
|
24 October 1990 | Nc inc already adjusted 19/09/90 (1 page) |
24 October 1990 | Resolutions
|
24 October 1990 | Nc inc already adjusted 19/09/90 (1 page) |
8 October 1990 | Resolutions
|
8 October 1990 | Resolutions
|
12 May 1983 | Certificate of incorporation (1 page) |
12 May 1983 | Certificate of incorporation (1 page) |