London
EC2A 1AG
Director Name | Mr Clynton Jacobus Luttig |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2018(33 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Craig Standen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2019(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Christopher John Read |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ian Charles Agnew |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 1996) |
Role | Underwriter |
Correspondence Address | 9 Albert Place London W8 |
Director Name | Sir John Lindsay Alexander |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Corton Denham House Corton Denham Sherborne Dorset DT9 4LR |
Director Name | Mr John Oscar Prentice |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Gentilshurst Fernhurst Haslemere Surrey Gu27 |
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 | Mr Martin William Petzold |
---|---|
Date of Birth | May 1934 (Born 90 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 | Underwriter |
Correspondence Address | The Pound Alfold Cranleigh Surrey Gu6 |
Director Name | Mr Henry Raymond Dumas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 1996) |
Role | Underwriter |
Correspondence Address | Coldharbour Farm Wick South Gloucestershire BS30 5RJ |
Director Name | Hon Guy Bainbridge Norrie |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 January 1993) |
Role | Underwriting Agent |
Correspondence Address | Old Church Farm Broughton Stockbridge Hampshire SO20 8AA |
Director Name | Joseph Antony Haynes |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 1996) |
Role | Business Consultant |
Correspondence Address | 40 Edwardes Square London W8 6HH |
Director Name | Mr John William Mayo |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 November 1996) |
Role | Solicitor |
Correspondence Address | 38 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | Mr Thomas George Story Busher |
---|---|
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 | 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 | 19 January 1993(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Julian Michael Cusack |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Eastern Close Rushmere St. Andrew Ipswich Suffolk IP4 5BY |
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 | 4 years, 4 months (resigned 01 December 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 |
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 | Christopher Patrick James O'Brien |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2004) |
Role | Accountant |
Correspondence Address | 66 Constable Road Ipswich Suffolk IP4 2UZ |
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 20 September 2004) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
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 |
Director Name | Mr Preben Prebensen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollam House Dulverton Somerset TA22 9JH |
Director Name | Mr David Christopher Ben Ibeson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Paul Andrew Jardine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(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 | Mr Daniel Francis Primer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2007(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Martin Thomas Burke |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2007(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 | 16 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 |
Secretary Name | Miss Elizabeth Helen Guyatt |
---|---|
Status | Resigned |
Appointed | 16 May 2011(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Nicholas Christopher Sinfield |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2014) |
Role | Solicitor |
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 |
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 | Miss Juliet Phillips |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(33 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Catlin (Wellington) Insurance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(19 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 May 2011) |
Correspondence Address | 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD |
Website | catlin.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25.1m at £0.05 | Catlin (North American) Holdings LTD 99.80% Ordinary 1 |
---|---|
25.1m at $0.0001 | Catlin (North American) Holdings LTD 0.20% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £1,162,307 |
Current Liabilities | £5,854,872 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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: 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 1988 | Delivered 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 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 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 1985 | Delivered 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 |
2 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 July 2022 | Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG (2 pages) |
29 June 2022 | Declaration of solvency (4 pages) |
29 June 2022 | Appointment of a voluntary liquidator (3 pages) |
29 June 2022 | Registered 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 2022 | Resolutions
|
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (13 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
18 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Paul Richard Bradbrook as a director on 5 February 2020 (1 page) |
25 February 2020 | Appointment of Mr Christopher John Read as a director on 5 February 2020 (2 pages) |
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) |
19 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
28 September 2018 | Appointment of Mr Clynton Jacobus Luttig as a director on 26 September 2018 (2 pages) |
28 September 2018 | Appointment of Miss Juliet Phillips 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 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 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) |
26 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (12 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 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 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 | 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) |
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) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
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 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 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 | Full accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 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) |
5 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages) |
22 December 2011 | Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages) |
5 December 2011 | Termination of appointment of David Ibeson as a director (1 page) |
5 December 2011 | Termination of appointment of David Ibeson as a director (1 page) |
26 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Appointment of Miss Elizabeth Helen Guyatt as a secretary (1 page) |
23 May 2011 | Termination of appointment of Catlin (Wellington) Insurance Limited as a secretary (1 page) |
23 May 2011 | Termination of appointment of Catlin (Wellington) Insurance Limited as a secretary (1 page) |
23 May 2011 | Appointment of Miss Elizabeth Helen Guyatt as a secretary (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) |
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 | Secretary's details changed for Catlin (Wellington) Insurance Limited on 15 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Secretary's details changed for Catlin (Wellington) Insurance Limited on 15 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
24 December 2009 | Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Daniel Francis Primer on 14 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 David Christopher Ben Ibeson on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (9 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (9 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 September 2008 | Director appointed mr neil andrew freshwater (1 page) |
17 September 2008 | Director appointed mr neil andrew freshwater (1 page) |
29 March 2008 | Return made up to 28/02/08; full list of members (9 pages) |
29 March 2008 | Return made up to 28/02/08; full list of members (9 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Memorandum and Articles of Association (10 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Memorandum and Articles of Association (10 pages) |
18 October 2007 | Resolutions
|
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
6 June 2007 | Memorandum and Articles of Association (16 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
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 | New director appointed (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA (1 page) |
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 | New director appointed (2 pages) |
4 June 2007 | Company name changed wellington underwriting holdings LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed wellington underwriting holdings 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) |
27 March 2007 | Return made up to 28/02/07; bulk list available separately (7 pages) |
27 March 2007 | Return made up to 28/02/07; bulk list available separately (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Auditor's resignation (1 page) |
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) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
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 (9 pages) |
22 December 2003 | Particulars of mortgage/charge (9 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
20 March 2003 | Return made up to 28/02/03; no change of members (7 pages) |
20 March 2003 | Return made up to 28/02/03; no change of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
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) |
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 | Full accounts made up to 31 December 2000 (15 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
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 | Full accounts made up to 31 December 1999 (16 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (16 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 (7 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
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 | Full accounts made up to 31 December 1998 (16 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 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) |
27 August 1998 | Particulars of mortgage/charge (15 pages) |
27 August 1998 | Particulars of mortgage/charge (15 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 March 1997 | Return made up to 28/02/97; bulk list available separately
|
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 28/02/97; bulk list available separately
|
30 December 1996 | Ad 10/12/96--------- £ si [email protected]=51950 £ ic 1252500/1304450 (6 pages) |
30 December 1996 | Ad 10/12/96--------- us$ si [email protected]=103 us$ ic 0/103 (6 pages) |
30 December 1996 | Ad 10/12/96--------- us$ si [email protected]=103 us$ ic 0/103 (6 pages) |
30 December 1996 | Ad 10/12/96--------- £ si [email protected]=51950 £ ic 1252500/1304450 (6 pages) |
12 December 1996 | Us$ nc 0/4000 12/10/96 (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Us$ nc 0/4000 12/10/96 (1 page) |
12 December 1996 | Resolutions
|
5 December 1996 | Memorandum and Articles of Association (23 pages) |
5 December 1996 | Memorandum and Articles of Association (23 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
16 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
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
|
19 September 1995 | New director appointed (10 pages) |
19 September 1995 | New director appointed (10 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
3 March 1995 | Return made up to 28/02/95; bulk list available separately (30 pages) |
3 March 1995 | Return made up to 28/02/95; bulk list available separately (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (195 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
13 September 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
13 September 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
20 May 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
20 May 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
23 February 1993 | Director resigned;new director appointed (4 pages) |
23 February 1993 | Director resigned;new director appointed (4 pages) |
4 November 1991 | Memorandum and Articles of Association (40 pages) |
4 November 1991 | Memorandum and Articles of Association (40 pages) |
18 August 1989 | Memorandum and Articles of Association (65 pages) |
18 August 1989 | Memorandum and Articles of Association (65 pages) |
27 July 1989 | Resolutions
|
27 July 1989 | Resolutions
|
15 December 1987 | Memorandum and Articles of Association (34 pages) |
15 December 1987 | Memorandum and Articles of Association (34 pages) |
20 September 1985 | Certificate of incorporation (1 page) |
20 September 1985 | Certificate of incorporation (1 page) |