CATLIN (BB) LIMITED
LONDON BRIGHTER BUSINESS LIMITED BARFISH LIMITED

Hellopages » City of London » City of London » EC3V 0BG

Company number 05439849
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 31,280 . The most likely internet sites of CATLIN (BB) LIMITED are www.catlinbb.co.uk, and www.catlin-bb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catlin Bb Limited is a Private Limited Company. The company registration number is 05439849. Catlin Bb Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Catlin Bb Limited is 20 Gracechurch Street London Ec3v 0bg. . 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 GUYATT, Elizabeth Helen has been resigned. Secretary HUTCHINSON, Ian David has been resigned. Director BARTLETT, Robert James George has been resigned. Director CALLAN, Robert has been resigned. Director COLLINSON, Andrew David Charles has been resigned. Director FISHER, Gary has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Director HUDSON, Richard Owen has been resigned. Director HUTCHINSON, Ian David has been resigned. Director IBESON, David Christopher Ben has been resigned. Director LYONS, Nicholas Stephen Leland has been resigned. Director PRIMER, Daniel Francis has been resigned. Director SINFIELD, Nicholas Christopher has been resigned. Director STOOKE, Christopher Macdonald has been resigned. Director WILSON, Stephanie Anne has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
REES, Marie Louise
Appointed Date: 10 September 2015

Director
BRADBROOK, Paul Richard
Appointed Date: 19 October 2015
49 years old

Director
JARDINE, Paul Andrew
Appointed Date: 13 June 2006
64 years old

Resigned Directors

Secretary
GUYATT, Elizabeth Helen
Resigned: 10 September 2015
Appointed Date: 31 May 2008

Secretary
HUTCHINSON, Ian David
Resigned: 31 May 2008
Appointed Date: 29 April 2005

Director
BARTLETT, Robert James George
Resigned: 31 May 2008
Appointed Date: 29 April 2005
59 years old

Director
CALLAN, Robert
Resigned: 31 October 2015
Appointed Date: 18 December 2012
57 years old

Director
COLLINSON, Andrew David Charles
Resigned: 11 December 2007
Appointed Date: 22 June 2005
62 years old

Director
FISHER, Gary
Resigned: 22 December 2005
Appointed Date: 29 April 2005
65 years old

Director
FRESHWATER, Neil Andrew
Resigned: 20 November 2012
Appointed Date: 01 October 2008
56 years old

Director
HUDSON, Richard Owen
Resigned: 31 May 2008
Appointed Date: 22 December 2005
73 years old

Director
HUTCHINSON, Ian David
Resigned: 30 June 2008
Appointed Date: 29 April 2005
70 years old

Director
IBESON, David Christopher Ben
Resigned: 05 December 2011
Appointed Date: 01 October 2008
59 years old

Director
LYONS, Nicholas Stephen Leland
Resigned: 31 May 2008
Appointed Date: 23 March 2006
66 years old

Director
PRIMER, Daniel Francis
Resigned: 30 June 2015
Appointed Date: 01 October 2008
63 years old

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

Director
STOOKE, Christopher Macdonald
Resigned: 31 August 2009
Appointed Date: 13 June 2006
68 years old

Director
WILSON, Stephanie Anne
Resigned: 26 March 2008
Appointed Date: 12 February 2007
64 years old

Persons With Significant Control

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

CATLIN (BB) LIMITED Events

02 May 2017
Confirmation statement made on 29 April 2017 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 31,280

04 Nov 2015
Termination of appointment of Robert Callan as a director on 31 October 2015
28 Oct 2015
Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015
...
... and 69 more events
14 Jul 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jul 2005
New director appointed
29 Apr 2005
Incorporation