About

Registered Number: 05328622
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 20 Gracechurch Street, London, EC3V 0BG

 

Having been setup in 2005, Xl Catlin Insurance Company Uk Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Rees, Marie Louise, Joseph, Bryan Ruthven, Poupart-lafarge, Bertrand, Vereker, John Michael Medlicott, Sir, Weatherstone, James Robert, Guyatt, Elizabeth Helen, Brand, Paul David, Burkinshaw, Nicolas John, Clapham, Richard Malcolm, De Graves, Caroline, Gilbert, Jonathan Sinclair, Glauber, Robert Rudolf, Greensmith, Paul, Guy, Diana, Peters, Timothy John, Robertson, Neil Donald, Robinson, Colin Graham, Whelan, Owen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Bryan Ruthven 08 September 2016 - 1
POUPART-LAFARGE, Bertrand 27 November 2019 - 1
VEREKER, John Michael Medlicott, Sir 12 September 2017 - 1
WEATHERSTONE, James Robert 11 February 2020 - 1
BRAND, Paul David 23 November 2005 26 October 2007 1
BURKINSHAW, Nicolas John 18 January 2006 17 March 2015 1
CLAPHAM, Richard Malcolm 20 April 2005 18 June 2015 1
DE GRAVES, Caroline 21 June 2007 19 October 2007 1
GILBERT, Jonathan Sinclair 23 November 2005 01 October 2007 1
GLAUBER, Robert Rudolf 12 August 2015 16 April 2018 1
GREENSMITH, Paul 18 June 2015 21 April 2020 1
GUY, Diana 23 November 2005 31 March 2013 1
PETERS, Timothy John 23 November 2005 19 October 2007 1
ROBERTSON, Neil Donald 14 July 2015 31 July 2016 1
ROBINSON, Colin Graham 20 April 2005 01 May 2015 1
WHELAN, Owen 07 November 2014 13 February 2016 1
Secretary Name Appointed Resigned Total Appointments
REES, Marie Louise 11 September 2015 - 1
GUYATT, Elizabeth Helen 29 May 2014 11 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 07 September 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 29 January 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 16 July 2019
MR04 - N/A 15 July 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 04 May 2018
RESOLUTIONS - N/A 27 March 2018
NM06 - Request to seek comments of government department or other specified body on change of name 27 March 2018
CONNOT - N/A 27 March 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 15 June 2017
RESOLUTIONS - N/A 01 June 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 14 September 2016
MR01 - N/A 09 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 08 May 2016
TM01 - Termination of appointment of director 19 April 2016
RP04 - N/A 18 March 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 05 November 2015
AP03 - Appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
CH01 - Change of particulars for director 24 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 17 August 2015
CH01 - Change of particulars for director 13 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
RP04 - N/A 09 June 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 08 January 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 10 November 2014
AAMD - Amended Accounts 17 September 2014
TM01 - Termination of appointment of director 20 August 2014
SH01 - Return of Allotment of shares 13 June 2014
AP03 - Appointment of secretary 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
TM02 - Termination of appointment of secretary 07 June 2014
AP03 - Appointment of secretary 06 June 2014
AA - Annual Accounts 09 April 2014
CH01 - Change of particulars for director 06 March 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
RP04 - N/A 20 January 2014
SH01 - Return of Allotment of shares 03 January 2014
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 15 February 2010
SH01 - Return of Allotment of shares 04 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
SH01 - Return of Allotment of shares 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
353 - Register of members 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 06 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
225 - Change of Accounting Reference Date 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
MEM/ARTS - N/A 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
CERTNM - Change of name certificate 10 March 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.