CATLIN UNDERWRITING SERVICES LIMITED
LONDON WELLINGTON UNDERWRITING SERVICES LIMITED

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

Company number 01949097
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address 20 GRACECHURCH STREET, LONDON, EC3V 0BG
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and seventy-three 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 2016-03-04 GBP 10,000 . The most likely internet sites of CATLIN UNDERWRITING SERVICES LIMITED are www.catlinunderwritingservices.co.uk, and www.catlin-underwriting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one 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 Underwriting Services Limited is a Private Limited Company. The company registration number is 01949097. Catlin Underwriting Services Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Catlin Underwriting Services 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 BUSHER, Thomas George Story has been resigned. Secretary BUSHER, Thomas George Story has been resigned. Secretary GLOVER, Michael Logan has been resigned. Secretary GUYATT, Elizabeth Helen has been resigned. Secretary KNOX, Jacqueline Frances has been resigned. Secretary NOONE, Lisa Marie has been resigned. Secretary PEARCE, Philip has been resigned. Secretary TIMMINS, Eleanor Bharti Yvonne has been resigned. Director AGNEW, Ian Charles 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 COOPER, Anthony Geoffrey has been resigned. Director CORRIGHAN, Peter has been resigned. Director CUSACK, Julian Michael has been resigned. Director DAVIES, Mark has been resigned. Director DENEKAMP, Lesley has been resigned. Director FRESHWATER, Neil Andrew has been resigned. Director GITTINGS, David Howard has been resigned. Director HUGHES-LEWIS, Jonathan Ralph has been resigned. Director IBESON, David Christopher Ben has been resigned. Director JEPHCOTT, Mark has been resigned. Director LETSINGER, Katherine Lee has been resigned. Director PARKER, Ian John has been resigned. Director PEARCE, Philip has been resigned. Director PREBENSEN, Preben has been resigned. Director PRIMER, Daniel Francis has been resigned. Director SINFIELD, Nicholas Christopher has been resigned. Director TARLING, Michael David has been resigned. The company operates in "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: 17 May 2007
64 years old

Resigned Directors

Secretary
BUSHER, Thomas George Story
Resigned: 30 June 2000
Appointed Date: 10 May 1995

Secretary
BUSHER, Thomas George Story
Resigned: 16 August 1994
Appointed Date: 31 October 1993

Secretary
GLOVER, Michael Logan
Resigned: 08 September 2004
Appointed Date: 01 May 2003

Secretary
GUYATT, Elizabeth Helen
Resigned: 10 September 2015
Appointed Date: 08 September 2004

Secretary
KNOX, Jacqueline Frances
Resigned: 31 October 1993

Secretary
NOONE, Lisa Marie
Resigned: 01 May 2003
Appointed Date: 09 April 2001

Secretary
PEARCE, Philip
Resigned: 09 April 2001
Appointed Date: 07 July 2000

Secretary
TIMMINS, Eleanor Bharti Yvonne
Resigned: 10 May 1995
Appointed Date: 16 August 1994

Director
AGNEW, Ian Charles
Resigned: 30 April 2001
Appointed Date: 18 November 1998
81 years old

Director
AVERY, Julian Ralph
Resigned: 20 September 2004
Appointed Date: 18 November 1998
80 years old

Director
BURKE, Martin Thomas
Resigned: 21 August 2007
Appointed Date: 14 June 2007
49 years old

Director
BUSHER, Thomas George Story
Resigned: 30 June 2000
69 years old

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

Director
COOPER, Anthony Geoffrey
Resigned: 30 June 1996
86 years old

Director
CORRIGHAN, Peter
Resigned: 23 October 2006
Appointed Date: 09 April 2001
74 years old

Director
CUSACK, Julian Michael
Resigned: 21 June 2002
74 years old

Director
DAVIES, Mark
Resigned: 31 January 2007
Appointed Date: 23 October 2006
64 years old

Director
DENEKAMP, Lesley
Resigned: 21 September 2012
Appointed Date: 17 May 2007
64 years old

Director
FRESHWATER, Neil Andrew
Resigned: 20 November 2012
Appointed Date: 17 September 2008
56 years old

Director
GITTINGS, David Howard
Resigned: 31 December 2006
Appointed Date: 01 May 2004
71 years old

Director
HUGHES-LEWIS, Jonathan Ralph
Resigned: 31 July 1996
76 years old

Director
IBESON, David Christopher Ben
Resigned: 05 December 2011
Appointed Date: 22 October 2002
59 years old

Director
JEPHCOTT, Mark
Resigned: 17 November 1992
68 years old

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

Director
PARKER, Ian John
Resigned: 30 June 1997
66 years old

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

Director
PREBENSEN, Preben
Resigned: 17 May 2007
Appointed Date: 20 September 2004
68 years old

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

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

Director
TARLING, Michael David
Resigned: 30 June 1994
66 years old

Persons With Significant Control

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

CATLIN UNDERWRITING SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000

05 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 163 more events
31 Jan 1987
Accounts made up to 30 September 1986

27 Nov 1986
New director appointed

21 Nov 1986
Director resigned;new director appointed

20 Oct 1986
Accounting reference date shortened from 31/12 to 30/09

20 Sep 1985
Incorporation

CATLIN UNDERWRITING SERVICES LIMITED Charges

11 December 2003
Debenture
Delivered: 22 December 2003
Status: Satisfied on 2 June 2007
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Debenture
Delivered: 27 August 1998
Status: Satisfied on 28 January 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 July 1997
Debenture
Delivered: 29 July 1997
Status: Satisfied on 11 August 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 November 1992
Fixed and floating charge
Delivered: 21 November 1992
Status: Satisfied on 11 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1988
Single debenture
Delivered: 18 August 1988
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1988
Single debenture
Delivered: 18 August 1988
Status: Satisfied on 8 July 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1985
Mortgage debenture
Delivered: 13 January 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M8 for full details).. Fixed and floating charges…
30 December 1985
Charge
Delivered: 6 January 1986
Status: Satisfied
Persons entitled: Baring Brothers & Co Limited
Description: Borrowers interest in the l/h properties etc and/or the…