CATALINA HOLDINGS UK LIMITED
LONDON ALEA HOLDINGS UK LIMITED RHINE RE UK HOLDING COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8AA
Company number 03726869
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address 5TH FLOOR 18, MANSELL STREET, LONDON, E1 8AA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 037268690003, created on 1 September 2016. The most likely internet sites of CATALINA HOLDINGS UK LIMITED are www.catalinaholdingsuk.co.uk, and www.catalina-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalina Holdings Uk Limited is a Private Limited Company. The company registration number is 03726869. Catalina Holdings Uk Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Catalina Holdings Uk Limited is 5th Floor 18 Mansell Street London E1 8aa. . LYON, Keith is a Secretary of the company. FLEMING, Christopher John is a Director of the company. GROTTICK, Ian John is a Director of the company. HERNON, Philip Michael is a Director of the company. JOHNSON, Peter Durwood is a Director of the company. Secretary BURTON, David James has been resigned. Secretary WESTCOTT, Helen Margaret has been resigned. Secretary EMCO (NOMINEES) LIMITED has been resigned. Director BURTON, David James has been resigned. Director CANE, Stephen Paul has been resigned. Director CLOUTIER, Mark Bertrand has been resigned. Director ENSLIN, Michael Roche has been resigned. Director FURRER, Max Franz has been resigned. Director GREIG, Philip John has been resigned. Director LUSK, Kirk Howard has been resigned. Director PURKISS, Dennis William has been resigned. Director RICCIARDELLI, Mark Leonard has been resigned. Director SPECK, Carl Eduard has been resigned. Director WESTCOTT, Helen Margaret has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LYON, Keith
Appointed Date: 24 October 2012

Director
FLEMING, Christopher John
Appointed Date: 29 October 2009
53 years old

Director
GROTTICK, Ian John
Appointed Date: 01 March 2007
68 years old

Director
HERNON, Philip Michael
Appointed Date: 12 April 2014
67 years old

Director
JOHNSON, Peter Durwood
Appointed Date: 29 October 2009
78 years old

Resigned Directors

Secretary
BURTON, David James
Resigned: 30 September 2011
Appointed Date: 01 May 2007

Secretary
WESTCOTT, Helen Margaret
Resigned: 30 April 2007
Appointed Date: 25 January 2001

Secretary
EMCO (NOMINEES) LIMITED
Resigned: 25 January 2001
Appointed Date: 02 March 1999

Director
BURTON, David James
Resigned: 30 September 2011
Appointed Date: 12 June 2008
66 years old

Director
CANE, Stephen Paul
Resigned: 27 January 2006
Appointed Date: 23 March 2000
72 years old

Director
CLOUTIER, Mark Bertrand
Resigned: 28 October 2009
Appointed Date: 01 September 2006
70 years old

Director
ENSLIN, Michael Roche
Resigned: 31 March 2007
Appointed Date: 25 January 2001
58 years old

Director
FURRER, Max Franz
Resigned: 12 September 2000
Appointed Date: 02 March 1999
91 years old

Director
GREIG, Philip John
Resigned: 02 March 1999
Appointed Date: 02 March 1999
85 years old

Director
LUSK, Kirk Howard
Resigned: 31 March 2008
Appointed Date: 01 March 2007
65 years old

Director
PURKISS, Dennis William
Resigned: 30 June 2004
Appointed Date: 23 March 2000
73 years old

Director
RICCIARDELLI, Mark Leonard
Resigned: 31 August 2006
Appointed Date: 30 June 2004
73 years old

Director
SPECK, Carl Eduard
Resigned: 12 June 2008
Appointed Date: 09 April 2008
55 years old

Director
WESTCOTT, Helen Margaret
Resigned: 30 April 2007
Appointed Date: 10 January 2005
72 years old

CATALINA HOLDINGS UK LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Registration of charge 037268690003, created on 1 September 2016
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
  • USD 1,000,000

15 Jan 2016
Satisfaction of charge 2 in full
...
... and 104 more events
17 Mar 2000
Return made up to 02/03/00; full list of members
04 Nov 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
11 Mar 1999
New director appointed
11 Mar 1999
Director resigned
02 Mar 1999
Incorporation

CATALINA HOLDINGS UK LIMITED Charges

1 September 2016
Charge code 0372 6869 0003
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries
Description: Not applicable…
21 September 2012
Debenture
Delivered: 28 September 2012
Status: Satisfied on 15 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Cross guarantee and debenture
Delivered: 11 November 2009
Status: Satisfied on 19 September 2012
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…