Catlin Underwriting Services Limited LONDON


Founded in 1985, Catlin Underwriting Services, classified under reg no. 01949097 is an active company. Currently registered at 20 Gracechurch Street EC3V 0BG, London the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 4, 2007 Catlin Underwriting Services Limited is no longer carrying the name Wellington Underwriting Services.

At present there are 3 directors in the the company, namely Christine E., Christopher R. and Craig S.. In addition one secretary - Alexios M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Catlin Underwriting Services Limited Address / Contact

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

Company Information / Profile

Registration Number 01949097
Date of Incorporation Fri, 20th Sep 1985
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Alexios M.

Position: Secretary

Appointed: 15 January 2024

Christine E.

Position: Director

Appointed: 16 November 2023

Christopher R.

Position: Director

Appointed: 05 February 2020

Craig S.

Position: Director

Appointed: 17 December 2019

Timothy G.

Position: Director

Appointed: 30 April 2023

Resigned: 25 August 2023

Juliet P.

Position: Director

Appointed: 26 September 2018

Resigned: 17 December 2019

Clynton L.

Position: Director

Appointed: 26 September 2018

Resigned: 30 April 2023

Paul B.

Position: Director

Appointed: 19 October 2015

Resigned: 05 February 2020

Marie R.

Position: Secretary

Appointed: 10 September 2015

Resigned: 15 January 2024

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: 17 September 2008

Resigned: 20 November 2012

Martin B.

Position: Director

Appointed: 14 June 2007

Resigned: 21 August 2007

Lesley D.

Position: Director

Appointed: 17 May 2007

Resigned: 21 September 2012

Daniel P.

Position: Director

Appointed: 17 May 2007

Resigned: 30 June 2015

Paul J.

Position: Director

Appointed: 17 May 2007

Resigned: 26 September 2018

Mark D.

Position: Director

Appointed: 23 October 2006

Resigned: 31 January 2007

Preben P.

Position: Director

Appointed: 20 September 2004

Resigned: 17 May 2007

Elizabeth G.

Position: Secretary

Appointed: 08 September 2004

Resigned: 10 September 2015

Katherine L.

Position: Director

Appointed: 01 May 2004

Resigned: 17 May 2007

David G.

Position: Director

Appointed: 01 May 2004

Resigned: 31 December 2006

Michael G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 08 September 2004

David I.

Position: Director

Appointed: 22 October 2002

Resigned: 05 December 2011

Peter C.

Position: Director

Appointed: 09 April 2001

Resigned: 23 October 2006

Lisa N.

Position: Secretary

Appointed: 09 April 2001

Resigned: 01 May 2003

Philip P.

Position: Director

Appointed: 07 July 2000

Resigned: 01 May 2004

Philip P.

Position: Secretary

Appointed: 07 July 2000

Resigned: 09 April 2001

Ian A.

Position: Director

Appointed: 18 November 1998

Resigned: 30 April 2001

Julian A.

Position: Director

Appointed: 18 November 1998

Resigned: 20 September 2004

Thomas B.

Position: Secretary

Appointed: 10 May 1995

Resigned: 30 June 2000

Eleanor T.

Position: Secretary

Appointed: 16 August 1994

Resigned: 10 May 1995

Thomas B.

Position: Secretary

Appointed: 31 October 1993

Resigned: 16 August 1994

Ian P.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 1997

Jonathan H.

Position: Director

Appointed: 28 February 1992

Resigned: 31 July 1996

Jacqueline K.

Position: Secretary

Appointed: 28 February 1992

Resigned: 31 October 1993

Anthony C.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 1996

Julian C.

Position: Director

Appointed: 28 February 1992

Resigned: 21 June 2002

Thomas B.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 2000

Michael T.

Position: Director

Appointed: 28 February 1992

Resigned: 30 June 1994

Mark J.

Position: Director

Appointed: 28 February 1992

Resigned: 17 November 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Xl Insurance (Uk) Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Catlin Underwriting (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Xl Insurance (Uk) Holdings Limited

20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4209169
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Catlin Underwriting (Uk) Limited

20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1949119
Notified on 6 April 2016
Ceased on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wellington Underwriting Services June 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, October 2023
Free Download (19 pages)

Company search

Advertisements