Company NameCathedral Underwriting Limited
DirectorsChristopher John Whittle and Bradley Cass
Company StatusActive
Company Number12169598
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)
Previous NamesLancashire Syndicates Limited and Cathedral Cul Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Christopher John Whittle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Bradley Cass
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMiss Marjorie Eva Lynn
StatusCurrent
Appointed22 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

29 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 August 2023Appointment of Mr Paul Kelly as a secretary on 1 August 2023 (2 pages)
11 August 2023Termination of appointment of Eva Marjorie Lynn-Williams as a secretary on 31 July 2023 (1 page)
8 March 2023Secretary's details changed for Mrs Marjorie Eva Lynn on 25 February 2023 (1 page)
1 November 2022Secretary's details changed for Miss Marjorie Eva Lynn on 1 November 2022 (1 page)
26 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
3 March 2022Director's details changed for Mr Bradley Cass on 1 March 2022 (2 pages)
27 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
13 April 2021Director's details changed for Mr Bradley Cass on 13 April 2021 (2 pages)
7 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 March 2020Memorandum and Articles of Association (20 pages)
21 February 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
7 January 2020Change of name with request to seek comments from relevant body (2 pages)
7 January 2020Change of name notice (2 pages)
7 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
3 January 2020Memorandum and Articles of Association (19 pages)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
23 December 2019Change of name notice (2 pages)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)