CATLIN INSURANCE COMPANY (UK) LTD.
LONDON CATLIN INSURANCE SERVICES COMPANY (UK) LTD.

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

Company number 05328622
Status Active
Incorporation Date 10 January 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 one hundred and forty-four events have happened. The last three records are Director's details changed for Mr Bryan Ruthven Joseph on 21 March 2017; Confirmation statement made on 10 January 2017 with updates; Appointment of Mrs Claire Aimie Clara Ighodaro as a director on 12 January 2017. The most likely internet sites of CATLIN INSURANCE COMPANY (UK) LTD. are www.catlininsurancecompanyuk.co.uk, and www.catlin-insurance-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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 Insurance Company Uk Ltd is a Private Limited Company. The company registration number is 05328622. Catlin Insurance Company Uk Ltd has been working since 10 January 2005. The present status of the company is Active. The registered address of Catlin Insurance Company Uk Ltd 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. CATLIN, Stephen John Oakley is a Director of the company. GLAUBER, Robert Rudolf is a Director of the company. GREENSMITH, Paul is a Director of the company. HARRIS, Jason Richard is a Director of the company. IGHODARO, Claire Aimie Clara is a Director of the company. JARDINE, Paul Andrew is a Director of the company. JOSEPH, Bryan Ruthven is a Director of the company. WILSON, Paul is a Director of the company. Secretary GRAHAM, Nicola Geraldine has been resigned. Secretary GUYATT, Elizabeth Helen has been resigned. Secretary MALIK, Robina has been resigned. Director BRAND, Paul David has been resigned. Director BRUCE-SMYTHE, Gavin Edward has been resigned. Director BURKE, Martin Thomas has been resigned. Director BURKINSHAW, Nicolas John has been resigned. Director BURROWS, Timothy William has been resigned. Director CALLAN, Robert has been resigned. Director CLAPHAM, Richard Malcolm has been resigned. Director COWDELL, Robert Trevor has been resigned. Director DE GRAVES, Caroline has been resigned. Director DENEKAMP, Lesley has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Director GALE, Jonathan David has been resigned. Director GILBERT, Jonathan Sinclair has been resigned. Director GUY, Diana has been resigned. Director IBESON, David Christopher Ben has been resigned. Director LONG, Sharon Elizabeth Ann has been resigned. Director LOUCAIDES, Andreas Costas has been resigned. Director LYONS, Nicholas Stephen Leland has been resigned. Director MAGNUS, Clive Henry has been resigned. Director MCMELLIN, Andrew Neil has been resigned. Director MOSS, Edward Ian James Gray has been resigned. Director PETERS, Timothy John has been resigned. Director PRITCHARD, Gary Michael has been resigned. Director ROBERTSON, Neil Donald has been resigned. Director ROBINSON, Colin Graham has been resigned. Director SINFIELD, Nicholas Christopher has been resigned. Director SWAIN, Paul has been resigned. Director WHELAN, Owen has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
REES, Marie Louise
Appointed Date: 11 September 2015

Director
BRADBROOK, Paul Richard
Appointed Date: 04 December 2015
49 years old

Director
CATLIN, Stephen John Oakley
Appointed Date: 20 April 2005
71 years old

Director
GLAUBER, Robert Rudolf
Appointed Date: 12 August 2015
86 years old

Director
GREENSMITH, Paul
Appointed Date: 18 June 2015
50 years old

Director
HARRIS, Jason Richard
Appointed Date: 15 October 2015
58 years old

Director
IGHODARO, Claire Aimie Clara
Appointed Date: 12 January 2017
72 years old

Director
JARDINE, Paul Andrew
Appointed Date: 23 November 2005
64 years old

Director
JOSEPH, Bryan Ruthven
Appointed Date: 08 September 2016
66 years old

Director
WILSON, Paul
Appointed Date: 12 August 2015
74 years old

Resigned Directors

Secretary
GRAHAM, Nicola Geraldine
Resigned: 29 May 2014
Appointed Date: 23 November 2005

Secretary
GUYATT, Elizabeth Helen
Resigned: 11 September 2015
Appointed Date: 29 May 2014

Secretary
MALIK, Robina
Resigned: 23 November 2005
Appointed Date: 10 January 2005

Director
BRAND, Paul David
Resigned: 26 October 2007
Appointed Date: 23 November 2005
62 years old

Director
BRUCE-SMYTHE, Gavin Edward
Resigned: 13 February 2016
Appointed Date: 14 July 2015
60 years old

Director
BURKE, Martin Thomas
Resigned: 19 October 2007
Appointed Date: 21 June 2007
49 years old

Director
BURKINSHAW, Nicolas John
Resigned: 17 March 2015
Appointed Date: 18 January 2006
60 years old

Director
BURROWS, Timothy William
Resigned: 26 November 2014
Appointed Date: 01 January 2008
72 years old

Director
CALLAN, Robert
Resigned: 31 October 2015
Appointed Date: 03 January 2013
57 years old

Director
CLAPHAM, Richard Malcolm
Resigned: 18 June 2015
Appointed Date: 20 April 2005
61 years old

Director
COWDELL, Robert Trevor
Resigned: 16 April 2016
Appointed Date: 02 April 2013
62 years old

Director
DE GRAVES, Caroline
Resigned: 19 October 2007
Appointed Date: 21 June 2007
50 years old

Director
DENEKAMP, Lesley
Resigned: 23 November 2005
Appointed Date: 10 January 2005
64 years old

Director
FRESHWATER, Neil Andrew
Resigned: 20 November 2012
Appointed Date: 30 October 2007
56 years old

Director
GALE, Jonathan David
Resigned: 01 January 2017
Appointed Date: 17 June 2015
58 years old

Director
GILBERT, Jonathan Sinclair
Resigned: 01 October 2007
Appointed Date: 23 November 2005
88 years old

Director
GUY, Diana
Resigned: 31 March 2013
Appointed Date: 23 November 2005
82 years old

Director
IBESON, David Christopher Ben
Resigned: 05 December 2011
Appointed Date: 21 June 2007
59 years old

Director
LONG, Sharon Elizabeth Ann
Resigned: 13 February 2016
Appointed Date: 17 February 2012
57 years old

Director
LOUCAIDES, Andreas Costas
Resigned: 20 June 2008
Appointed Date: 20 April 2005
72 years old

Director
LYONS, Nicholas Stephen Leland
Resigned: 05 August 2008
Appointed Date: 20 April 2005
66 years old

Director
MAGNUS, Clive Henry
Resigned: 23 November 2005
Appointed Date: 20 April 2005
66 years old

Director
MCMELLIN, Andrew Neil
Resigned: 01 January 2017
Appointed Date: 29 April 2015
59 years old

Director
MOSS, Edward Ian James Gray
Resigned: 23 November 2005
Appointed Date: 10 January 2005
72 years old

Director
PETERS, Timothy John
Resigned: 19 October 2007
Appointed Date: 23 November 2005
66 years old

Director
PRITCHARD, Gary Michael
Resigned: 17 May 2007
Appointed Date: 20 April 2005
55 years old

Director
ROBERTSON, Neil Donald
Resigned: 31 July 2016
Appointed Date: 14 July 2015
57 years old

Director
ROBINSON, Colin Graham
Resigned: 01 May 2015
Appointed Date: 20 April 2005
78 years old

Director
SINFIELD, Nicholas Christopher
Resigned: 17 August 2014
Appointed Date: 23 November 2005
66 years old

Director
SWAIN, Paul
Resigned: 01 April 2006
Appointed Date: 20 April 2005
81 years old

Director
WHELAN, Owen
Resigned: 13 February 2016
Appointed Date: 07 November 2014
52 years old

Persons With Significant Control

Catlin Insurance Company (Uk) Holdings Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATLIN INSURANCE COMPANY (UK) LTD. Events

22 Mar 2017
Director's details changed for Mr Bryan Ruthven Joseph on 21 March 2017
18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
17 Jan 2017
Appointment of Mrs Claire Aimie Clara Ighodaro as a director on 12 January 2017
11 Jan 2017
Termination of appointment of Andrew Neil Mcmellin as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Jonathan David Gale as a director on 1 January 2017
...
... and 134 more events
12 Apr 2005
Resolutions
  • RES13 ‐ Cons share cap certif 22/03/05

12 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Mar 2005
Company name changed catlin insurance services compan y (uk) LTD.\certificate issued on 10/03/05
10 Jan 2005
Incorporation

CATLIN INSURANCE COMPANY (UK) LTD. Charges

5 August 2016
Charge code 0532 8622 0001
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…