Catlin (north American) Holdings Ltd LONDON


Catlin (north American) Holdings started in year 2005 as Private Limited Company with registration number 05562639. The Catlin (north American) Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 20 Gracechurch Street. Postal code: EC3V 0BG.

At present there are 2 directors in the the firm, namely Christopher R. and Mark C.. In addition one secretary - Marie R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Catlin (north American) Holdings Ltd Address / Contact

Office Address 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562639
Date of Incorporation Tue, 13th Sep 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher R.

Position: Director

Appointed: 05 February 2020

Mark C.

Position: Director

Appointed: 17 December 2019

Marie R.

Position: Secretary

Appointed: 10 September 2015

Timothy G.

Position: Director

Appointed: 30 April 2023

Resigned: 25 August 2023

Clynton L.

Position: Director

Appointed: 01 October 2017

Resigned: 30 April 2023

Juliet P.

Position: Director

Appointed: 01 August 2016

Resigned: 17 December 2019

Paul B.

Position: Director

Appointed: 19 October 2015

Resigned: 05 February 2020

Robert C.

Position: Director

Appointed: 18 December 2012

Resigned: 31 October 2015

Nicholas S.

Position: Director

Appointed: 20 December 2011

Resigned: 17 August 2014

Neil F.

Position: Director

Appointed: 16 September 2008

Resigned: 20 November 2012

Martin B.

Position: Director

Appointed: 14 June 2007

Resigned: 21 August 2007

Paul J.

Position: Director

Appointed: 18 May 2007

Resigned: 28 September 2018

Elizabeth G.

Position: Secretary

Appointed: 18 May 2007

Resigned: 10 September 2015

David I.

Position: Director

Appointed: 18 May 2007

Resigned: 05 December 2011

Daniel P.

Position: Director

Appointed: 18 May 2007

Resigned: 30 June 2015

Lesley D.

Position: Director

Appointed: 13 September 2005

Resigned: 18 May 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 13 September 2005

Resigned: 13 September 2005

Edward M.

Position: Director

Appointed: 13 September 2005

Resigned: 18 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2005

Resigned: 13 September 2005

Robina M.

Position: Secretary

Appointed: 13 September 2005

Resigned: 18 May 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Axa Sa from Paris, France. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Xl Group Ltd that entered Hamilton, Bermuda as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Axa Sa

25 Avenue Matignon, Paris, 75008, France

Legal authority France
Legal form Corporate
Country registered France
Place registered Centre De Formalites Des Entreprises
Registration number 572093920 Rcs
Notified on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Xl Group Ltd

O’Hara House One Bermudiana Road, Hamilton, Bermuda

Legal authority Bermuda
Legal form Corporate
Notified on 25 July 2016
Ceased on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 17th Nov 2023: 67.33 USD
filed on: 17th, November 2023
Free Download (5 pages)

Company search

Advertisements