Company NameCatlin Syndicate 6121 Limited
DirectorsMark Rankin Cummings and Luis Alvaro Prato JaÉN
Company StatusActive
Company Number09229797
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark Rankin Cummings
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Luis Alvaro Prato JaÉN
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
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
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
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
Appointed27 October 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Richard Paul Greensmith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Robert David Littlemore
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2022)
RoleChief Executive, London Reinsurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websitewww.catlin.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

Accounts

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

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

23 October 2014Delivered on: 25 October 2014
Persons entitled:
Certain Other Persons
The Bodies
The Beneficiaries
Lloyds

Classification: A registered charge
Outstanding

Filing History

4 December 2023Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 27 November 2023 (2 pages)
4 December 2023Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 27 November 2023 (1 page)
26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
23 June 2023Appointment of Mr Christopher John Read as a director on 22 June 2023 (2 pages)
23 June 2023Appointment of Mr Craig Standen as a director on 22 June 2023 (2 pages)
23 June 2023Termination of appointment of Luis Alvaro Prato Jaén as a director on 22 June 2023 (1 page)
23 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
29 July 2022Full accounts made up to 31 December 2021 (14 pages)
14 July 2022Cessation of Catlin Holdings Limited as a person with significant control on 23 June 2022 (1 page)
14 July 2022Notification of Catlin (North American) Holdings Ltd as a person with significant control on 23 June 2022 (2 pages)
16 May 2022Termination of appointment of Robert David Littlemore as a director on 10 May 2022 (1 page)
28 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (14 pages)
15 April 2021Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (28 pages)
1 June 2020Appointment of Mr Luis Alvaro Prato Jaén as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Mark Rankin Cummings as a director on 1 June 2020 (2 pages)
14 May 2020Termination of appointment of Richard Paul Greensmith as a director on 21 April 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (29 pages)
3 December 2018Termination of appointment of Paul Andrew Jardine as a director on 26 November 2018 (1 page)
3 December 2018Appointment of Mr Richard Paul Greensmith as a director on 26 November 2018 (2 pages)
3 December 2018Appointment of Mr Robert David Littlemore as a director on 26 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
3 October 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (29 pages)
24 June 2016Full accounts made up to 31 December 2015 (29 pages)
5 November 2015Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages)
5 November 2015Termination of appointment of Robert John Callan as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Robert John Callan as a director on 31 October 2015 (1 page)
5 November 2015Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 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)
25 October 2014Registration of charge 092297970001 (20 pages)
25 October 2014Registration of charge 092297970001 (20 pages)
23 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
(23 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
(23 pages)