Dornoch Limited LONDON


Dornoch started in year 1995 as Private Limited Company with registration number 03087772. The Dornoch company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 20 Gracechurch Street. Postal code: EC3V 0BG. Since October 24, 1995 Dornoch Limited is no longer carrying the name Trushelfco (no. 2114).

At present there are 3 directors in the the company, namely Craig S., Martin T. and Mark C.. 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.

Dornoch Limited Address / Contact

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

Company Information / Profile

Registration Number 03087772
Date of Incorporation Fri, 4th Aug 1995
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Alexios M.

Position: Secretary

Appointed: 15 January 2024

Craig S.

Position: Director

Appointed: 22 June 2023

Martin T.

Position: Director

Appointed: 16 June 2023

Mark C.

Position: Director

Appointed: 01 June 2020

Robert L.

Position: Director

Appointed: 01 June 2020

Resigned: 10 May 2022

Luis P.

Position: Director

Appointed: 01 June 2020

Resigned: 22 June 2023

Marie R.

Position: Secretary

Appointed: 01 September 2015

Resigned: 15 January 2024

Paul B.

Position: Director

Appointed: 14 March 2013

Resigned: 01 June 2020

Neil R.

Position: Director

Appointed: 26 February 2010

Resigned: 21 April 2020

Richard G.

Position: Director

Appointed: 17 June 2009

Resigned: 31 March 2013

Eileen M.

Position: Director

Appointed: 18 May 2009

Resigned: 26 February 2010

Graham B.

Position: Secretary

Appointed: 17 June 2005

Resigned: 31 August 2015

Graham B.

Position: Director

Appointed: 17 June 2005

Resigned: 31 August 2015

Dermot O.

Position: Director

Appointed: 17 June 2005

Resigned: 18 May 2009

Simon B.

Position: Director

Appointed: 24 June 2004

Resigned: 31 March 2010

Paul D.

Position: Director

Appointed: 24 June 2004

Resigned: 26 February 2006

Dawn W.

Position: Director

Appointed: 28 September 2000

Resigned: 17 June 2005

Nicholas M.

Position: Director

Appointed: 28 September 2000

Resigned: 28 May 2004

Gilles B.

Position: Director

Appointed: 28 September 2000

Resigned: 31 July 2004

John S.

Position: Director

Appointed: 01 March 2000

Resigned: 26 June 2001

Dawn W.

Position: Secretary

Appointed: 08 December 1998

Resigned: 17 June 2005

Alexander M.

Position: Secretary

Appointed: 01 December 1997

Resigned: 08 December 1998

Kevin A.

Position: Director

Appointed: 14 November 1997

Resigned: 29 February 2000

Graham L.

Position: Director

Appointed: 29 November 1996

Resigned: 06 October 1997

Alexander M.

Position: Director

Appointed: 17 May 1996

Resigned: 30 September 2000

Eastgate Insurance Services Limited

Position: Secretary

Appointed: 27 March 1996

Resigned: 01 December 1997

Frederick C.

Position: Director

Appointed: 26 October 1995

Resigned: 20 May 1996

Charles S.

Position: Secretary

Appointed: 26 October 1995

Resigned: 26 March 1996

Charles S.

Position: Director

Appointed: 26 October 1995

Resigned: 14 January 1997

Doron L.

Position: Director

Appointed: 24 October 1995

Resigned: 26 October 1995

Charles H.

Position: Director

Appointed: 24 October 1995

Resigned: 26 October 1995

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1995

Resigned: 26 October 1995

Robert R.

Position: Nominee Director

Appointed: 04 August 1995

Resigned: 24 October 1995

Drusilla R.

Position: Nominee Director

Appointed: 04 August 1995

Resigned: 24 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Xl Insurance (Uk) Holdings Limited from London, United Kingdom. This PSC is classified 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. The second one in the persons with significant control register is Catlin (North American) Holdings Ltd that entered London, United Kingdom as the 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. Then there is Xl London Market Group Ltd, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited", 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 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catlin (North American) Holdings Ltd

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5562639
Notified on 31 March 2021
Ceased on 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Xl London Market Group Ltd

20 Gracechurch Street, London, EC3V 0BG, England

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 1844295
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trushelfco (no. 2114) October 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 20th, September 2023
Free Download (19 pages)

Company search

Advertisements