CATLIN DELTA LIMITED
EDINBURGH WELLINGTON DELTA LIMITED PREMIUM DELTA LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC147141
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of CATLIN DELTA LIMITED are www.catlindelta.co.uk, and www.catlin-delta.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Catlin Delta Limited is a Private Limited Company. The company registration number is SC147141. Catlin Delta Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Catlin Delta Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . REES, Marie Louise is a Secretary of the company. BRADBROOK, Paul Richard is a Director of the company. JARDINE, Paul Andrew is a Director of the company. Secretary BUSHER, Thomas George Story has been resigned. Secretary GLOVER, Michael Logan has been resigned. Secretary GUYATT, Elizabeth Helen has been resigned. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Secretary NOONE, Lisa Marie has been resigned. Secretary PEARCE, Philip has been resigned. Secretary THOMAS, Heather Irene has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary WELLINGTON INSURANCE LIMITED has been resigned. Director AVERY, Julian Ralph has been resigned. Director BURKE, Martin Thomas has been resigned. Director BUSHER, Thomas George Story has been resigned. Director CALLAN, Robert has been resigned. Director CUSACK, Julian Michael has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Nominee Director HARDIE, David has been resigned. Director HAYNES, Joseph Antony has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director IBESON, David Christopher Ben has been resigned. Director IBESON, David Christopher Ben has been resigned. Director IVORY, Ian Eric has been resigned. Director JENNER, Michael Eugene has been resigned. Director LETSINGER, Katherine Lee has been resigned. Director NOBLE, Timothy Peter, Sir has been resigned. Director PEARCE, Philip has been resigned. Director PREBENSEN, Preben has been resigned. Director PRIMER, Daniel Francis has been resigned. Director SHAH, Nylesh has been resigned. Director SINFIELD, Nicholas Christopher has been resigned. Director WALKER, Archibald George Orr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REES, Marie Louise
Appointed Date: 10 September 2015

Director
BRADBROOK, Paul Richard
Appointed Date: 27 October 2015
49 years old

Director
JARDINE, Paul Andrew
Appointed Date: 17 May 2007
64 years old

Resigned Directors

Secretary
BUSHER, Thomas George Story
Resigned: 30 June 2000
Appointed Date: 23 May 1997

Secretary
GLOVER, Michael Logan
Resigned: 20 September 2004
Appointed Date: 01 May 2003

Secretary
GUYATT, Elizabeth Helen
Resigned: 10 September 2015
Appointed Date: 30 March 2007

Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 30 April 1997
Appointed Date: 28 October 1993

Secretary
NOONE, Lisa Marie
Resigned: 01 May 2003
Appointed Date: 26 June 2002

Secretary
PEARCE, Philip
Resigned: 26 June 2002
Appointed Date: 07 July 2000

Secretary
THOMAS, Heather Irene
Resigned: 30 March 2007
Appointed Date: 22 September 2006

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 October 1993
Appointed Date: 22 October 1993

Secretary
WELLINGTON INSURANCE LIMITED
Resigned: 22 September 2006
Appointed Date: 20 September 2004

Director
AVERY, Julian Ralph
Resigned: 20 September 2004
Appointed Date: 30 April 1997
80 years old

Director
BURKE, Martin Thomas
Resigned: 21 August 2007
Appointed Date: 06 June 2007
49 years old

Director
BUSHER, Thomas George Story
Resigned: 30 June 2000
Appointed Date: 30 April 1997
69 years old

Director
CALLAN, Robert
Resigned: 31 October 2015
Appointed Date: 08 January 2013
57 years old

Director
CUSACK, Julian Michael
Resigned: 21 June 2002
Appointed Date: 30 April 1997
74 years old

Director
FRESHWATER, Neil Andrew
Resigned: 20 November 2012
Appointed Date: 16 September 2008
56 years old

Nominee Director
HARDIE, David
Resigned: 28 October 1993
Appointed Date: 22 October 1993
71 years old

Director
HAYNES, Joseph Antony
Resigned: 30 June 1998
Appointed Date: 30 April 1997
94 years old

Director
HOOK, Christian Robert Macnachtan
Resigned: 28 October 1993
Appointed Date: 22 October 1993
73 years old

Director
IBESON, David Christopher Ben
Resigned: 05 December 2011
Appointed Date: 17 May 2007
59 years old

Director
IBESON, David Christopher Ben
Resigned: 01 May 2004
Appointed Date: 26 June 2002
59 years old

Director
IVORY, Ian Eric
Resigned: 30 April 1997
Appointed Date: 28 October 1993
81 years old

Director
JENNER, Michael Eugene
Resigned: 30 April 1997
Appointed Date: 02 November 1993
89 years old

Director
LETSINGER, Katherine Lee
Resigned: 17 May 2007
Appointed Date: 01 May 2004
63 years old

Director
NOBLE, Timothy Peter, Sir
Resigned: 18 April 1997
Appointed Date: 28 October 1993
81 years old

Director
PEARCE, Philip
Resigned: 01 December 2004
Appointed Date: 07 July 2000
61 years old

Director
PREBENSEN, Preben
Resigned: 17 May 2007
Appointed Date: 01 December 2004
68 years old

Director
PRIMER, Daniel Francis
Resigned: 30 June 2015
Appointed Date: 17 May 2007
63 years old

Director
SHAH, Nylesh
Resigned: 17 May 2007
Appointed Date: 22 September 2006
64 years old

Director
SINFIELD, Nicholas Christopher
Resigned: 17 August 2014
Appointed Date: 20 December 2011
66 years old

Director
WALKER, Archibald George Orr
Resigned: 30 April 1997
Appointed Date: 28 October 1993
88 years old

Persons With Significant Control

Catlin (Pul) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATLIN DELTA LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

05 Nov 2015
Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015
05 Nov 2015
Termination of appointment of Robert Callan as a director on 31 October 2015
...
... and 145 more events
03 Nov 1993
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/10/93

03 Nov 1993
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/93

01 Nov 1993
Registered office changed on 01/11/93 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN

01 Nov 1993
Accounting reference date notified as 31/08

22 Oct 1993
Incorporation

CATLIN DELTA LIMITED Charges

20 May 2010
Deposit trust deed
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Lloyd's
Description: All the future profits of the underwriting business of the…
20 May 2010
Lloyd's security & trust deed
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Lloyd's
Description: As security for the secured obligations referred to in…
24 March 2009
Lloyd's american trust deed
Delivered: 14 April 2009
Status: Outstanding
Persons entitled: The American Trustee
Description: All premiums and other moneys payable during the trust term…
24 March 2009
Amendment and restatement lloyd's american instrument 1995
Delivered: 14 April 2009
Status: Outstanding
Persons entitled: Lloyds
Description: All assets present and future including all premiums…
15 June 2007
Deposit trust deed (third party deposit)
Delivered: 20 June 2007
Status: Satisfied on 17 December 2007
Persons entitled: Lloyd's
Description: All moneys or other property, all future profits of the…
2 February 2007
Security and trust deed (letter of credit and bank guarantee)
Delivered: 22 February 2007
Status: Satisfied on 17 December 2007
Persons entitled: Lloyds
Description: All moneys or other property at any time paid or…
1 January 2006
Security and trust deed (letter of credit and bank guarantee)
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
1 January 2004
Trust deed
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Lloyd's and Another as Trustee
Description: The property constituting the trust principal but excluding…
30 October 2003
Security and trust deed
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Lloyds
Description: All moneys or other property and all future profits of the…
13 February 2002
Lloyds asia (offshire policies) instrument 2002 (general business of all underwriting members)
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Lloyds
Description: All the present and future assets of the member comprised…
13 February 2002
Lloyds asia (singapore policies) instrument 2002 (general business of all underwriting members)
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Lloyds
Description: All the present and future assets of the member comprised…
3 January 2002
Lloyds united states situs credit for reinsurance trust deed
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: Citibank N.A.
Description: The principal at any time but excluding the investment…
25 May 2001
Lloyds canadian trust deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada
Description: All the present and future assets of the member comprised…
25 May 2001
Lloyds canadian margin fund trust deed
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada
Description: All interest of the company in present and future assets…
30 March 2001
Lloyds illinois licensed and 1104 multiple trust deed
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Mellon Trust Company
Description: õAll present and future assets comprised in the corporated…
28 December 2000
Amendment and restatement lloyd's amercian instrument 1995
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Scoiety Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe So
Description: All the present and future assets of the member comprised…
28 December 2000
Lloyds canadian trust deed
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada
Description: All the present and future assets of the member comprised…
6 June 2000
Lloyds australian joint asset trust deed (no.1)
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyds
Description: All the present and future assets comprised in the trust…
6 June 2000
Lloyds australian joint asset trust deed (no.2)
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyds
Description: All the present and future assets comprised in the trust…
6 June 2000
Lloyds australian trust deed
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyds
Description: The share of the corporate member in all present and future…
1 January 1999
Lloyd's premium trust deed
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Society Incorporated by Lloud's ACT1871 by the Name of Lloyd's
Description: All the present and future assets of the corporate member…