Company NameCatlin Underwriting Services Limited
Company StatusActive
Company Number01949097
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 6 months ago)
Previous NameWellington Underwriting Services Limited

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 Craig Standen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher John Read
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Christine Elizabeth Ekstrom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(38 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Alexios Dimitrios Metaxas Trikardos
StatusCurrent
Appointed15 January 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Ian John Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1997)
RoleCertified Accountant
Correspondence Address178 Heath Road
Ipswich
Suffolk
IP4 5SR
Director NameMark Jephcott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 1992)
RoleManagement Accountant
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameMr Jonathan Ralph Hughes-Lewis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleSystems Manager
Correspondence AddressHightown House High Town Green
Rattlesden
Bury St Edmunds
Suffolk
IP30 0SZ
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 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(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleChartered Accountant
Correspondence AddressShirrenden
Brenchley Road
Horsmonden
Kent
TN12 8DN
Director NameJulian Michael Cusack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 June 2002)
RoleChartered Accountant
Correspondence Address3 Eastern Close
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5BY
Secretary NameMrs Jacqueline Frances Knox
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address6 Pool Road
West Molesey
East Molesey
Surrey
KT8 2HE
Secretary NameMr Thomas George Story Busher
NationalityBritish
StatusResigned
Appointed31 October 1993(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 1994)
RoleCompany Director
Correspondence Address4a Drayton Court
Drayton Gardens
London
SW10 9RQ
Secretary NameEleanor Bharti Yvonne Timmins
NationalityBritish
StatusResigned
Appointed16 August 1994(8 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressFlat 2 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Secretary NameMr Thomas George Story Busher
NationalityBritish
StatusResigned
Appointed10 May 1995(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameMr Ian Charles Agnew
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2001)
RoleUnderwriter
Correspondence Address23 Chalfont House
19 Chesham Street
London
SW1X 8NG
Director NamePhilip Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address4 Rabbits Farm Cottages
Rabbits Road, South Darenth
Dartford
Kent
DA4 9JZ
Secretary NamePhilip Pearce
NationalityBritish
StatusResigned
Appointed07 July 2000(14 years, 9 months after company formation)
Appointment Duration9 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address4 Rabbits Farm Cottages
Rabbits Road, South Darenth
Dartford
Kent
DA4 9JZ
Director NamePeter Corrighan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2006)
RolePersonnel Mgr
Correspondence Address4 Allenby Road
Maidenhead
Berkshire
SL6 5BB
Secretary NameLisa Marie Noone
NationalityBritish
StatusResigned
Appointed09 April 2001(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleAccountant
Correspondence Address8 Paget Road
Ipswich
Suffolk
IP1 3RP
Director NameMr David Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(17 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 05 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2004)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sherenden Park
Three Elm Lane Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2004(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Place
London
W2 5AS
Secretary NameMiss Elizabeth Helen Guyatt
NationalityBritish
StatusResigned
Appointed08 September 2004(18 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 September 2015)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMark Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(21 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2007)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHillcote 128 Woodlands Road
Littlebookham
Surrey
KT23 4HJ
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 September 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMrs Lesley Denekamp
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Martin Thomas Burke
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2007(21 years, 9 months 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(23 years 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
Appointed18 December 2012(27 years, 3 months after company formation)
Appointment Duration2 years, 10 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(29 years, 12 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(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Clynton Jacobus Luttig
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Timothy Edward Goodyer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2023(37 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 2023)
RoleChartered Accountant
Country of ResidenceSwitzerland
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

10k at £1Catlin Underwriting (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,063,188

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

11 December 2003Delivered 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 1998Delivered 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 1997Delivered 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 1992Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

29 September 2020Full accounts made up to 31 December 2019 (17 pages)
17 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Christopher John Read as a director on 5 February 2020 (2 pages)
25 February 2020Termination of appointment of Paul Richard Bradbrook as a director on 5 February 2020 (1 page)
19 December 2019Appointment of Mr Craig Standen as a director on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Juliet Phillips as a director on 17 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Appointment of Mr Clynton Jacobus Luttig as a director on 26 September 2018 (2 pages)
28 September 2018Termination of appointment of Paul Andrew Jardine as a director on 26 September 2018 (1 page)
28 September 2018Appointment of Miss Juliet Phillips as a director on 26 September 2018 (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (19 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 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 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 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 10,000
(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 10,000
(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 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
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 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)
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)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(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)
9 July 2014Accounts made up to 31 December 2013 (16 pages)
9 July 2014Accounts made up to 31 December 2013 (16 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 10,000
(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 10,000
(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)
6 August 2013Accounts made up to 31 December 2012 (16 pages)
6 August 2013Accounts made up to 31 December 2012 (16 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)
21 December 2012Appointment of Mr Robert Callan as a director (2 pages)
21 December 2012Appointment 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)
2 October 2012Termination of appointment of Lesley Denekamp as a director (1 page)
2 October 2012Termination of appointment of Lesley Denekamp as a director (1 page)
5 July 2012Accounts made up to 31 December 2011 (18 pages)
5 July 2012Accounts made up to 31 December 2011 (18 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)
8 July 2011Accounts made up to 31 December 2010 (20 pages)
8 July 2011Accounts made up to 31 December 2010 (20 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)
16 July 2010Accounts made up to 31 December 2009 (17 pages)
16 July 2010Accounts made up to 31 December 2009 (17 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Mrs Lesley Denekamp 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 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 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
24 December 2009Director's details changed for Mrs Lesley Denekamp 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 David Christopher Ben Ibeson on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Neil Freshwater 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 Daniel Francis Primer on 14 December 2009 (2 pages)
13 August 2009Accounts made up to 31 December 2008 (15 pages)
13 August 2009Accounts made up to 31 December 2008 (15 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 2008Accounts made up to 31 December 2007 (16 pages)
22 September 2008Accounts made up to 31 December 2007 (16 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 2007Accounts made up to 31 December 2006 (19 pages)
4 November 2007Accounts made up to 31 December 2006 (19 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)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA (1 page)
6 June 2007Memorandum and Articles of Association (16 pages)
6 June 2007Memorandum and Articles of Association (16 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (3 pages)
6 June 2007Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (3 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)
4 June 2007Company name changed wellington underwriting services LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed wellington underwriting services LIMITED\certificate issued on 04/06/07 (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (21 pages)
4 November 2006Accounts made up to 31 December 2005 (21 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 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 2005Accounts made up to 31 December 2004 (18 pages)
29 July 2005Accounts made up to 31 December 2004 (18 pages)
15 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004Auditor's resignation (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Auditor's resignation (1 page)
7 October 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
31 August 2004Accounts made up to 31 December 2003 (16 pages)
31 August 2004Accounts made up to 31 December 2003 (16 pages)
12 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
12 May 2004Director resigned (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)
20 June 2003Accounts made up to 31 December 2002 (14 pages)
20 June 2003Accounts made up to 31 December 2002 (14 pages)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
4 November 2002Accounts made up to 31 December 2001 (12 pages)
4 November 2002Accounts made up to 31 December 2001 (12 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
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)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Accounts made up to 31 December 2000 (13 pages)
27 July 2001Accounts made up to 31 December 2000 (13 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 March 2001Return made up to 28/02/01; full list of members (7 pages)
20 March 2001Return made up to 28/02/01; full list of members (7 pages)
1 August 2000Accounts made up to 31 December 1999 (13 pages)
1 August 2000Accounts made up to 31 December 1999 (13 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB (1 page)
19 January 2000Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB (1 page)
1 August 1999Accounts made up to 31 December 1998 (14 pages)
1 August 1999Accounts made up to 31 December 1998 (14 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Return made up to 28/02/99; full list of members (6 pages)
29 March 1999Return made up to 28/02/99; full list of members (6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
27 August 1998Particulars of mortgage/charge (16 pages)
27 August 1998Particulars of mortgage/charge (16 pages)
3 August 1998Accounts made up to 31 December 1997 (14 pages)
3 August 1998Accounts made up to 31 December 1997 (14 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Accounts made up to 31 December 1996 (13 pages)
21 July 1997Accounts made up to 31 December 1996 (13 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
16 May 1996Accounts made up to 31 December 1995 (13 pages)
16 May 1996Accounts made up to 31 December 1995 (13 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
12 July 1995Accounts made up to 31 December 1994 (14 pages)
12 July 1995Accounts made up to 31 December 1994 (14 pages)
13 September 1994Accounts made up to 31 December 1993 (15 pages)
13 September 1994Accounts made up to 31 December 1993 (15 pages)
8 June 1993Accounts made up to 31 December 1992 (14 pages)
2 March 1993Declaration of satisfaction of mortgage/charge (1 page)
2 March 1993Declaration of satisfaction of mortgage/charge (1 page)
20 September 1985Incorporation (24 pages)
20 September 1985Incorporation (24 pages)