London
EC3V 0BG
Director Name | Mr Luis Alvaro Prato JaÉN |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
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 | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Robert John Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 22 September 2014(same day as company formation) |
Role | Company Director |
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 | 27 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2020) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Richard Paul Greensmith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Robert David Littlemore |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2022) |
Role | Chief Executive, London Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | www.catlin.com |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
23 October 2014 | Delivered on: 25 October 2014 Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds Classification: A registered charge Outstanding |
---|
4 December 2023 | Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 27 November 2023 (2 pages) |
---|---|
4 December 2023 | Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 27 November 2023 (1 page) |
26 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
21 July 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
23 June 2023 | Appointment of Mr Christopher John Read as a director on 22 June 2023 (2 pages) |
23 June 2023 | Appointment of Mr Craig Standen as a director on 22 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of Luis Alvaro Prato Jaén as a director on 22 June 2023 (1 page) |
23 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (14 pages) |
14 July 2022 | Cessation of Catlin Holdings Limited as a person with significant control on 23 June 2022 (1 page) |
14 July 2022 | Notification of Catlin (North American) Holdings Ltd as a person with significant control on 23 June 2022 (2 pages) |
16 May 2022 | Termination of appointment of Robert David Littlemore as a director on 10 May 2022 (1 page) |
28 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (14 pages) |
15 April 2021 | Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 June 2020 | Appointment of Mr Luis Alvaro Prato Jaén as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Mark Rankin Cummings as a director on 1 June 2020 (2 pages) |
14 May 2020 | Termination of appointment of Richard Paul Greensmith as a director on 21 April 2020 (1 page) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 December 2018 | Termination of appointment of Paul Andrew Jardine as a director on 26 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Richard Paul Greensmith as a director on 26 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Robert David Littlemore as a director on 26 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 November 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Robert John Callan as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Robert John Callan as a director on 31 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
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) |
25 October 2014 | Registration of charge 092297970001 (20 pages) |
25 October 2014 | Registration of charge 092297970001 (20 pages) |
23 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|