London
EC3V 0BG
Director Name | Mr Christopher John Read |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Christine Elizabeth Ekstrom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(38 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
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(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Ian John Parker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Certified Accountant |
Correspondence Address | 178 Heath Road Ipswich Suffolk IP4 5SR |
Director Name | Mark Jephcott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 1992) |
Role | Management Accountant |
Correspondence Address | Jenners Wivelsfield Green East Sussex RH17 7QL |
Director Name | Mr Jonathan Ralph Hughes-Lewis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Systems Manager |
Correspondence Address | Hightown House High Town Green Rattlesden Bury St Edmunds Suffolk IP30 0SZ |
Director Name | Mr Thomas George Story Busher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 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(6 years, 5 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 |
Director Name | Julian Michael Cusack |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Eastern Close Rushmere St. Andrew Ipswich Suffolk IP4 5BY |
Secretary Name | Mrs Jacqueline Frances Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 6 Pool Road West Molesey East Molesey Surrey KT8 2HE |
Secretary Name | Mr Thomas George Story Busher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 4a Drayton Court Drayton Gardens London SW10 9RQ |
Secretary Name | Eleanor Bharti Yvonne Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | Flat 2 8 Eversfield Road Kew Richmond Surrey TW9 2AP |
Secretary Name | Mr Thomas George Story Busher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Manor Farm Cottage School Hill Soberton Southampton Hampshire SO32 3PF |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Mr Ian Charles Agnew |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2001) |
Role | Underwriter |
Correspondence Address | 23 Chalfont House 19 Chesham Street London SW1X 8NG |
Director Name | Philip Pearce |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 4 Rabbits Farm Cottages Rabbits Road, South Darenth Dartford Kent DA4 9JZ |
Secretary Name | Philip Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(14 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 4 Rabbits Farm Cottages Rabbits Road, South Darenth Dartford Kent DA4 9JZ |
Director Name | Peter Corrighan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2006) |
Role | Personnel Mgr |
Correspondence Address | 4 Allenby Road Maidenhead Berkshire SL6 5BB |
Secretary Name | Lisa Marie Noone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Accountant |
Correspondence Address | 8 Paget Road Ipswich Suffolk IP1 3RP |
Director Name | Mr David Christopher Ben Ibeson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Mr David Howard Gittings |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sherenden Park Three Elm Lane Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Ms Katherine Lee Letsinger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Secretary Name | Miss Elizabeth Helen Guyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mark Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2007) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Hillcote 128 Woodlands Road Littlebookham Surrey KT23 4HJ |
Director Name | Mr Paul Andrew Jardine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 September 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mrs Lesley Denekamp |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 September 2012) |
Role | Company Director |
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 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2007(21 years, 9 months 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(23 years 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 | 18 December 2012(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 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(29 years, 12 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(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2020) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Clynton Jacobus Luttig |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Timothy Edward Goodyer |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2023(37 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 2023) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
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 |
10k at £1 | Catlin Underwriting (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,063,188 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
11 December 2003 | Delivered on: 22 December 2003 Satisfied on: 2 June 2007 Persons entitled: Barclays Bank PLC as Trustee 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 |
---|---|
24 August 1998 | Delivered on: 27 August 1998 Satisfied on: 28 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined). 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 |
16 July 1997 | Delivered on: 29 July 1997 Satisfied on: 11 August 2001 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
3 November 1992 | Delivered on: 21 November 1992 Satisfied on: 11 August 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 August 1988 | Delivered on: 18 August 1988 Satisfied on: 2 March 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
8 August 1988 | Delivered on: 18 August 1988 Satisfied on: 8 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Single 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 & fittings, fixed plant and machinery. Fully Satisfied |
30 December 1985 | Delivered on: 13 January 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M8 for full details).. 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 |
30 December 1985 | Delivered on: 6 January 1986 Persons entitled: Baring Brothers & Co Limited Classification: Charge Secured details: All monies due or to become due from wellington underwriting holdings limited to the chargee under the terms of the charge. Particulars: Borrowers interest in the l/h properties etc and/or the proceeds of sale thereof specific charge over all other securities etc the goodwill & uncalled capital etc floating charge undertaking and all property and assets present and future (see doc M7 for full details). Fully Satisfied |
29 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
17 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mr Christopher John Read as a director on 5 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Paul Richard Bradbrook as a director on 5 February 2020 (1 page) |
19 December 2019 | Appointment of Mr Craig Standen as a director on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Juliet Phillips as a director on 17 December 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Clynton Jacobus Luttig as a director on 26 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Paul Andrew Jardine as a director on 26 September 2018 (1 page) |
28 September 2018 | Appointment of Miss Juliet Phillips as a director on 26 September 2018 (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 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 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 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 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
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 | 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) |
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) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
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) |
9 July 2014 | Accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Accounts made up to 31 December 2013 (16 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) |
6 August 2013 | Accounts made up to 31 December 2012 (16 pages) |
6 August 2013 | Accounts made up to 31 December 2012 (16 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) |
21 December 2012 | Appointment of Mr Robert Callan as a director (2 pages) |
21 December 2012 | 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) |
2 October 2012 | Termination of appointment of Lesley Denekamp as a director (1 page) |
2 October 2012 | Termination of appointment of Lesley Denekamp as a director (1 page) |
5 July 2012 | Accounts made up to 31 December 2011 (18 pages) |
5 July 2012 | Accounts made up to 31 December 2011 (18 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) |
8 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
8 July 2011 | Accounts made up to 31 December 2010 (20 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) |
16 July 2010 | Accounts made up to 31 December 2009 (17 pages) |
16 July 2010 | Accounts made up to 31 December 2009 (17 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Mrs Lesley Denekamp 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 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 | Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page) |
24 December 2009 | Director's details changed for Mrs Lesley Denekamp 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 David Christopher Ben Ibeson 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 | Director's details changed for Mr Neil Freshwater 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 Daniel Francis Primer on 14 December 2009 (2 pages) |
13 August 2009 | Accounts made up to 31 December 2008 (15 pages) |
13 August 2009 | Accounts made up to 31 December 2008 (15 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 | Accounts made up to 31 December 2007 (16 pages) |
22 September 2008 | Accounts made up to 31 December 2007 (16 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 | Accounts made up to 31 December 2006 (19 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (19 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) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA (1 page) |
6 June 2007 | Memorandum and Articles of Association (16 pages) |
6 June 2007 | Memorandum and Articles of Association (16 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (3 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) |
4 June 2007 | Company name changed wellington underwriting services LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed wellington underwriting services LIMITED\certificate issued on 04/06/07 (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 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 | Accounts made up to 31 December 2004 (18 pages) |
29 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members
|
15 March 2005 | Return made up to 28/02/05; full list of members
|
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Auditor's resignation (1 page) |
7 October 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Accounts made up to 31 December 2003 (16 pages) |
31 August 2004 | Accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | Director resigned (1 page) |
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) |
20 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
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) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
1 August 2000 | Accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | Accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Return made up to 28/02/00; full list of members
|
16 March 2000 | Return made up to 28/02/00; full list of members
|
19 January 2000 | Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
1 August 1999 | Accounts made up to 31 December 1998 (14 pages) |
1 August 1999 | Accounts made up to 31 December 1998 (14 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 | Return made up to 28/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
27 August 1998 | Particulars of mortgage/charge (16 pages) |
27 August 1998 | Particulars of mortgage/charge (16 pages) |
3 August 1998 | Accounts made up to 31 December 1997 (14 pages) |
3 August 1998 | Accounts made up to 31 December 1997 (14 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 March 1998 | Director resigned (1 page) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
21 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 28/02/97; full list of members
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 28/02/97; full list of members
|
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
16 May 1996 | Accounts made up to 31 December 1995 (13 pages) |
16 May 1996 | Accounts made up to 31 December 1995 (13 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
|
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
12 July 1995 | Accounts made up to 31 December 1994 (14 pages) |
12 July 1995 | Accounts made up to 31 December 1994 (14 pages) |
13 September 1994 | Accounts made up to 31 December 1993 (15 pages) |
13 September 1994 | Accounts made up to 31 December 1993 (15 pages) |
8 June 1993 | Accounts made up to 31 December 1992 (14 pages) |
2 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1985 | Incorporation (24 pages) |
20 September 1985 | Incorporation (24 pages) |