CATLIN UNDERWRITING - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 7. 2022-05-14 View Report
Address. Change date: 2021-09-30. New address: 30 Finsbury Square London EC2A 1AG. Old address: 20 Gracechurch Street London EC3V 0BG. 2021-09-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-09-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-09-30 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type full. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Officers. Appointment date: 2020-02-05. Officer name: Mr Christopher John Read. 2020-02-25 View Report
Officers. Termination date: 2020-02-05. Officer name: Paul Richard Bradbrook. 2020-02-25 View Report
Officers. Officer name: Mr Craig Standen. Appointment date: 2019-12-17. 2019-12-19 View Report
Officers. Termination date: 2019-12-17. Officer name: Juliet Phillips. 2019-12-17 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Officers. Termination date: 2018-09-26. Officer name: Paul Andrew Jardine. 2018-09-28 View Report
Officers. Appointment date: 2018-09-26. Officer name: Mr Clynton Jacobus Luttig. 2018-09-28 View Report
Officers. Appointment date: 2018-09-26. Officer name: Miss Juliet Phillips. 2018-09-28 View Report
Persons with significant control. Cessation date: 2018-09-12. Psc name: Xl Group Ltd. 2018-09-19 View Report
Persons with significant control. Notification date: 2018-09-12. Psc name: Axa Sa. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-02-28 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type full. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Officers. Termination date: 2015-10-31. Officer name: Robert Callan. 2015-11-05 View Report
Officers. Officer name: Mr Paul Richard Bradbrook. Appointment date: 2015-10-19. 2015-10-28 View Report
Officers. Officer name: Nicola Geraldine Graham. Termination date: 2015-09-10. 2015-09-18 View Report
Officers. Appointment date: 2015-09-10. Officer name: Mrs Marie Louise Rees. 2015-09-17 View Report
Officers. Termination date: 2015-06-30. Officer name: Daniel Francis Primer. 2015-07-07 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Officer name: Nicholas Christopher Sinfield. Termination date: 2014-08-17. 2014-08-20 View Report
Accounts. Accounts type full. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Officers. Change date: 2014-03-05. Officer name: Mr Nicholas Christopher Sinfield. 2014-03-06 View Report
Accounts. Accounts type full. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Officers. Officer name: Mr Robert Callan. 2012-12-21 View Report
Officers. Officer name: Neil Freshwater. 2012-11-20 View Report
Accounts. Accounts type full. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Officers. Officer name: Mr Nicholas Christopher Sinfield. 2011-12-22 View Report
Officers. Officer name: David Ibeson. 2011-12-05 View Report
Accounts. Accounts type full. 2011-07-08 View Report
Mortgage. Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7. 2011-05-23 View Report
Address. Change date: 2011-04-04. Old address: 6Th Floor 3 Minster Court London EC3R 7DD United Kingdom. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type full. 2010-07-16 View Report