Company NameCatlin Underwriting (UK) Limited
Company StatusDissolved
Company Number01949119
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date2 June 2023 (10 months, 3 weeks ago)
Previous NameWellington Underwriting Holdings 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

Secretary NameMrs Marie Louise Rees
StatusClosed
Appointed10 September 2015(29 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 02 June 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Clynton Jacobus Luttig
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2018(33 years after company formation)
Appointment Duration4 years, 8 months (closed 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Craig Standen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2019(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Christopher John Read
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameIan Charles Agnew
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 1996)
RoleUnderwriter
Correspondence Address9 Albert Place
London
W8
Director NameSir John Lindsay Alexander
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressCorton Denham House
Corton Denham
Sherborne
Dorset
DT9 4LR
Director NameMr John Oscar Prentice
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressGentilshurst
Fernhurst
Haslemere
Surrey
Gu27
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 NameMr Martin William Petzold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1996)
RoleUnderwriter
Correspondence AddressThe Pound
Alfold
Cranleigh
Surrey
Gu6
Director NameMr Henry Raymond Dumas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 1996)
RoleUnderwriter
Correspondence AddressColdharbour Farm
Wick
South Gloucestershire
BS30 5RJ
Director NameHon Guy Bainbridge Norrie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 January 1993)
RoleUnderwriting Agent
Correspondence AddressOld Church Farm
Broughton
Stockbridge
Hampshire
SO20 8AA
Director NameJoseph Antony Haynes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 1996)
RoleBusiness Consultant
Correspondence Address40 Edwardes Square
London
W8 6HH
Director NameMr John William Mayo
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 1996)
RoleSolicitor
Correspondence Address38 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMr Thomas George Story Busher
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (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
Appointed19 January 1993(7 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameJulian Michael Cusack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 21 June 2002)
RoleChartered Accountant
Correspondence Address3 Eastern Close
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5BY
Director NamePhilip Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 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
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 NameChristopher Patrick James O'Brien
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleAccountant
Correspondence Address66 Constable Road
Ipswich
Suffolk
IP4 2UZ
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
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
Director NameMr Preben Prebensen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollam House Dulverton
Somerset
TA22 9JH
Director NameMr David Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(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 NameMr Daniel Francis Primer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2007(21 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Martin Thomas Burke
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2007(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
Appointed16 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
Secretary NameMiss Elizabeth Helen Guyatt
StatusResigned
Appointed16 May 2011(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2015)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Nicholas Christopher Sinfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2014)
RoleSolicitor
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
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 NameMiss Juliet Phillips
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameCatlin (Wellington) Insurance Limited (Corporation)
StatusResigned
Appointed20 September 2004(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 May 2011)
Correspondence Address6th Floor 3 Minster Court
Mincing Lane
London
EC3R 7DD

Contact

Websitecatlin.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.1m at £0.05Catlin (North American) Holdings LTD
99.80%
Ordinary 1
25.1m at $0.0001Catlin (North American) Holdings LTD
0.20%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,162,307
Current Liabilities£5,854,872

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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: 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 & fittings fixed plant and machinery.
Fully Satisfied
8 August 1988Delivered on: 18 August 1988
Satisfied on: 2 March 1993
Persons entitled: Lloyds 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.
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 M10 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 the company to the chargee under the terms of the charge.
Particulars: Borrower's interest in the l/h properties etc and/or the proceeds of salethereof. 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 M9 for full details).
Fully Satisfied

Filing History

2 June 2023Final Gazette dissolved following liquidation (1 page)
2 March 2023Return of final meeting in a members' voluntary winding up (9 pages)
1 July 2022Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG (2 pages)
29 June 2022Declaration of solvency (4 pages)
29 June 2022Appointment of a voluntary liquidator (3 pages)
29 June 2022Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 30 Finsbury Square London EC2A 1AG on 29 June 2022 (2 pages)
29 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-22
(1 page)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (13 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (12 pages)
18 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Paul Richard Bradbrook as a director on 5 February 2020 (1 page)
25 February 2020Appointment of Mr Christopher John Read as a director on 5 February 2020 (2 pages)
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)
19 August 2019Full accounts made up to 31 December 2018 (13 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (13 pages)
28 September 2018Appointment of Mr Clynton Jacobus Luttig as a director on 26 September 2018 (2 pages)
28 September 2018Appointment of Miss Juliet Phillips 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 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 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)
26 June 2016Full accounts made up to 31 December 2015 (12 pages)
26 June 2016Full accounts made up to 31 December 2015 (12 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 1,252,618.5
  • USD 2,505.24
(5 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 1,252,618.5
  • USD 2,505.24
(5 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 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 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 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)
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)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,252,618.5
  • USD 2,505.24
(5 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,252,618.5
  • USD 2,505.24
(5 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 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 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 1,252,618.5
  • USD 2,505.24
(6 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 1,252,618.5
  • USD 2,505.24
(6 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 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 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)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
5 December 2011Termination of appointment of David Ibeson as a director (1 page)
5 December 2011Termination of appointment of David Ibeson as a director (1 page)
26 May 2011Full accounts made up to 31 December 2010 (15 pages)
26 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Appointment of Miss Elizabeth Helen Guyatt as a secretary (1 page)
23 May 2011Termination of appointment of Catlin (Wellington) Insurance Limited as a secretary (1 page)
23 May 2011Termination of appointment of Catlin (Wellington) Insurance Limited as a secretary (1 page)
23 May 2011Appointment of Miss Elizabeth Helen Guyatt as a secretary (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)
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 2011Secretary's details changed for Catlin (Wellington) Insurance Limited on 15 March 2011 (2 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
16 March 2011Secretary's details changed for Catlin (Wellington) Insurance Limited on 15 March 2011 (2 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
16 July 2010Full accounts made up to 31 December 2009 (14 pages)
16 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
24 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Daniel Francis Primer on 14 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 David Christopher Ben Ibeson on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 March 2009Return made up to 28/02/09; full list of members (9 pages)
26 March 2009Return made up to 28/02/09; full list of members (9 pages)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
17 September 2008Director appointed mr neil andrew freshwater (1 page)
17 September 2008Director appointed mr neil andrew freshwater (1 page)
29 March 2008Return made up to 28/02/08; full list of members (9 pages)
29 March 2008Return made up to 28/02/08; full list of members (9 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2007Memorandum and Articles of Association (10 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
6 June 2007Memorandum and Articles of Association (16 pages)
6 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA (1 page)
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 2007New director appointed (2 pages)
4 June 2007Company name changed wellington underwriting holdings LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed wellington underwriting holdings 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)
27 March 2007Return made up to 28/02/07; bulk list available separately (7 pages)
27 March 2007Return made up to 28/02/07; bulk list available separately (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Auditor's resignation (1 page)
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)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
31 August 2004Full accounts made up to 31 December 2003 (18 pages)
31 August 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
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 (9 pages)
22 December 2003Particulars of mortgage/charge (9 pages)
20 June 2003Full accounts made up to 31 December 2002 (16 pages)
20 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
20 March 2003Return made up to 28/02/03; no change of members (7 pages)
20 March 2003Return made up to 28/02/03; no change of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
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)
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 2001Full accounts made up to 31 December 2000 (15 pages)
27 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
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 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000Full accounts made up to 31 December 1999 (16 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 (7 pages)
16 March 2000Return made up to 28/02/00; full list of members (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 1999Full accounts made up to 31 December 1998 (16 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 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)
27 August 1998Particulars of mortgage/charge (15 pages)
27 August 1998Particulars of mortgage/charge (15 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
25 March 1998Return made up to 28/02/98; full list of members (6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Full accounts made up to 31 December 1996 (18 pages)
21 July 1997Full accounts made up to 31 December 1996 (18 pages)
27 March 1997Return made up to 28/02/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 28/02/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
30 December 1996Ad 10/12/96--------- £ si [email protected]=51950 £ ic 1252500/1304450 (6 pages)
30 December 1996Ad 10/12/96--------- us$ si [email protected]=103 us$ ic 0/103 (6 pages)
30 December 1996Ad 10/12/96--------- us$ si [email protected]=103 us$ ic 0/103 (6 pages)
30 December 1996Ad 10/12/96--------- £ si [email protected]=51950 £ ic 1252500/1304450 (6 pages)
12 December 1996Us$ nc 0/4000 12/10/96 (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1996Us$ nc 0/4000 12/10/96 (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 December 1996Memorandum and Articles of Association (23 pages)
5 December 1996Memorandum and Articles of Association (23 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
16 May 1996Full group accounts made up to 31 December 1995 (36 pages)
16 May 1996Full group accounts made up to 31 December 1995 (36 pages)
15 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(55 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(55 pages)
19 September 1995New director appointed (10 pages)
19 September 1995New director appointed (10 pages)
12 July 1995Full group accounts made up to 31 December 1994 (31 pages)
12 July 1995Full group accounts made up to 31 December 1994 (31 pages)
3 March 1995Return made up to 28/02/95; bulk list available separately (30 pages)
3 March 1995Return made up to 28/02/95; bulk list available separately (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (195 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
13 September 1994Full group accounts made up to 31 December 1993 (29 pages)
13 September 1994Full group accounts made up to 31 December 1993 (29 pages)
20 May 1993Full group accounts made up to 31 December 1992 (27 pages)
20 May 1993Full group accounts made up to 31 December 1992 (27 pages)
23 February 1993Director resigned;new director appointed (4 pages)
23 February 1993Director resigned;new director appointed (4 pages)
4 November 1991Memorandum and Articles of Association (40 pages)
4 November 1991Memorandum and Articles of Association (40 pages)
18 August 1989Memorandum and Articles of Association (65 pages)
18 August 1989Memorandum and Articles of Association (65 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 December 1987Memorandum and Articles of Association (34 pages)
15 December 1987Memorandum and Articles of Association (34 pages)
20 September 1985Certificate of incorporation (1 page)
20 September 1985Certificate of incorporation (1 page)