CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED - LONDON


Company Profile Company Filings

Overview

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED was incorporated 46 years ago on 03/01/1978 and has the registered number: 01346606. The accounts status is FULL.

CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED - LONDON

This company is listed in the following categories:
65110 - Life insurance
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom
Previous trading names include:
WELLINGTON UNDERWRITING AGENCIES LIMITED (until 04/06/2007)

Confirmation Statements

Last Statement Next Statement Due
28/02/2021 14/03/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARIE LOUISE REES Secretary 2015-09-10 CURRENT
MR STEPHEN MICHAEL ASHWELL May 1959 British Director 2018-09-26 CURRENT
MR MARK RANKIN CUMMINGS Sep 1974 British Director 2020-05-18 CURRENT
CLYNTON JACOBUS LUTTIG Sep 1973 British Director 2018-09-26 CURRENT
RONALD JOSEPH EWBANK Mar 1950 British Director 2000-09-12 UNTIL 2003-12-03 RESIGNED
JOSEPH ANTONY HAYNES Oct 1930 British Director 1992-03-31 UNTIL 1998-06-30 RESIGNED
MR DAVID MAURICE GOLDING Mar 1936 British Director RESIGNED
NICHOLAS PETER ST JOHN GOODING Feb 1955 British Director 2001-05-08 UNTIL 2003-12-03 RESIGNED
MR NICHOLAS EDMUND MICHAEL GOULDER Jul 1957 British Director RESIGNED
NIGEL VICTOR GUILLAUME SMITH Feb 1959 British Director 2002-02-12 UNTIL 2007-05-17 RESIGNED
ROBERT BRUCE GEFERS Apr 1955 American Director 1998-06-15 UNTIL 2000-05-18 RESIGNED
PAUL RICHARD HAMILTON Apr 1945 British Director 2002-09-11 UNTIL 2003-12-03 RESIGNED
JEFFERY FRANCIS GILBERT Jan 1943 British Director RESIGNED
MR MARTIN DEREK GIBBINS Jun 1957 British Director 1994-03-23 UNTIL 1997-03-23 RESIGNED
MR ROBIN EDWIN GEORGE Apr 1956 British Director RESIGNED
MR NEIL ANDREW FRESHWATER Jun 1969 British Director 2008-09-23 UNTIL 2012-11-20 RESIGNED
MR HOWARD ALISTAIR LIONEL FRANKS Jul 1951 British Director RESIGNED
MR THOMAS GEORGE STORY BUSHER Dec 1955 British Secretary RESIGNED
MR. DAVID HOWARD GITTINGS Jul 1954 British Director 2002-11-12 UNTIL 2003-12-03 RESIGNED
MR PHILIP JOHN FREEMAN Dec 1947 British Director RESIGNED
MS SARAH ANN DAVIES Apr 1964 British Secretary 2000-06-20 UNTIL 2000-09-12 RESIGNED
MICHAEL LOGAN GLOVER Oct 1958 British Secretary 2003-05-14 UNTIL 2005-06-08 RESIGNED
LISA MARIE NOONE Jun 1962 Secretary 1995-04-25 UNTIL 2000-06-20 RESIGNED
PHILIP PEARCE Sep 1964 British Secretary 2000-09-12 UNTIL 2003-05-14 RESIGNED
HEATHER IRENE THOMAS Secretary 2005-06-08 UNTIL 2007-03-30 RESIGNED
MISS ELIZABETH HELEN GUYATT British Secretary 2007-03-30 UNTIL 2015-09-10 RESIGNED
ELEANOR BHARTI YVONNE STEEL Aug 1967 Secretary 1994-01-25 UNTIL 1995-04-25 RESIGNED
MR ROBERT JOHN ORR BARTON Aug 1944 British Director 2001-09-12 UNTIL 2003-12-03 RESIGNED
BERNARD GOETZ MICHAEL IMKA DE HALDEVANG Aug 1961 British Director 2000-12-04 UNTIL 2001-07-13 RESIGNED
MS SARAH ANN DAVIES Apr 1964 British Director 1999-09-14 UNTIL 2002-06-21 RESIGNED
ANTHONY GEOFFREY COOPER Sep 1939 British Director RESIGNED
MR BARRY COLEMAN Nov 1939 British Director RESIGNED
NEIL RICHARD CHAPMAN Feb 1958 British Director 2000-12-04 UNTIL 2006-03-24 RESIGNED
MR ADAM DAVID CAPRON Apr 1954 British Director RESIGNED
MR ROBERT CALLAN Mar 1968 British Director 2012-12-18 UNTIL 2015-10-31 RESIGNED
MR HENRY RAYMOND DUMAS Sep 1952 British Director RESIGNED
MR THOMAS GEORGE STORY BUSHER Dec 1955 British Director RESIGNED
MR PAUL RICHARD BRADBROOK Feb 1976 British Director 2015-10-19 UNTIL 2020-05-18 RESIGNED
STEPHEN BENHAM Oct 1957 British Director 1994-03-23 UNTIL 1996-09-14 RESIGNED
CHARLES ANTHONY ASSHETON HARBORD-HAMOND Dec 1953 British Director 2003-02-11 UNTIL 2006-12-31 RESIGNED
MR JULIAN RALPH AVERY Sep 1945 Uk Director 1996-06-30 UNTIL 2004-09-20 RESIGNED
SIR JOHN LINDSAY ALEXANDER Sep 1920 British Director RESIGNED
MR IAN CHARLES AGNEW May 1944 British Director RESIGNED
MR TIMOTHY WILLIAM BURROWS May 1953 British Director 1998-06-15 UNTIL 2005-09-30 RESIGNED
JOHN ENGESTROM Feb 1942 Swedish Director 2003-02-11 UNTIL 2006-12-31 RESIGNED
MR JULIAN MICHAEL CUSACK Nov 1950 British Director RESIGNED
MR DAVID PETER FOREMAN Sep 1952 British Director 1993-09-09 UNTIL 2006-03-06 RESIGNED
MR MICHAEL STEWART HOLLOWAY Mar 1942 British Director 1992-11-17 UNTIL 1994-12-31 RESIGNED
WILHELM HENDRIK HEFTI Feb 1946 Swiss Director 2002-09-11 UNTIL 2003-12-03 RESIGNED
MR CHRISTOPHER REES HOWEL Nov 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catlin Underwriting (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNUM LIMITED SURREY Active FULL 65110 - Life insurance
121 CHEYNE WALK TENANTS LIMITED Active MICRO ENTITY 99999 - Dormant Company
MITSUI SUMITOMO INSURANCE COMPANY (EUROPE), LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
ASPEN INSURANCE UK LIMITED Active FULL 65120 - Non-life insurance
XL LONDON MARKET LTD LONDON UNITED KINGDOM Active SMALL 65120 - Non-life insurance
CATLIN RISK SOLUTIONS LIMITED LONDON Active FULL 65110 - Life insurance
UNUM EUROPEAN HOLDING COMPANY LIMITED SURREY Active FULL 64205 - Activities of financial services holding companies
128 QUEENSTOWN ROAD PROPERTY MANAGEMENT COMPANY LIMITED CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRITISH & COLOMBIAN CHAMBER OF COMMERCE LONDON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
121 CHEYNE WALK (FREEHOLD) LIMITED Active MICRO ENTITY 99999 - Dormant Company
AEGIS MANAGING AGENCY LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
PRINCES MEAD MANAGEMENT COMPANY LIMITED AYLESBURY ENGLAND Active DORMANT 98000 - Residents property management
ASPEN INSURANCE UK SERVICES LIMITED Active FULL 78300 - Human resources provision and management of human resources functions
COVERYS MANAGING AGENCY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ASPEN (UK) HOLDINGS LIMITED Active FULL 65120 - Non-life insurance
S-RM INTELLIGENCE AND RISK CONSULTING LIMITED LONDON Active GROUP 82990 - Other business support service activities n.e.c.
AEGIS LONDON SERVICES LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
ALATUS LTD HITCHIN Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PARHELION CAPITAL LTD THAME ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied