CATLIN RISK SOLUTIONS LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Marie Louise Rees as a secretary on 2024-01-15

View Document

16/01/2416 January 2024 Appointment of Mr Alexios Dimitrios Metaxas Trikardos as a secretary on 2024-01-15

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Appointment of Mr Martin David Turner as a director on 2023-09-28

View Document

24/08/2324 August 2023 Termination of appointment of Luis Alvaro Prato Jaén as a director on 2023-08-23

View Document

21/08/2321 August 2023 Appointment of Mr Simon White as a director on 2023-08-17

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Notice of removal of restriction on the company's articles

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Resolutions

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Robert David Littlemore as a director on 2022-05-10

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADBROOK

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR LUIS ALVARO PRATO JAÉN

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR MARK RANKIN CUMMINGS

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENSMITH

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROBERT DAVID LITTLEMORE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR RICHARD PAUL GREENSMITH

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAN

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GUYATT

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MRS MARIE LOUISE REES

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIMER

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINFIELD

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER SINFIELD / 05/03/2014

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ROBERT CALLAN

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOSS

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 28/02/2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD IAN JAMES GRAY MOSS / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH HELEN GUYATT / 22/12/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 MEMORANDUM OF ASSOCIATION

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 88 LEADENHALL STREET LONDON EC3A 3BA

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 CHANGE OF NAME 07/03/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED WELLINGTON SYNDICATE SERVICES LI MITED CERTIFICATE ISSUED ON 19/03/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 AUDITOR'S RESIGNATION

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 APPOINTMENT 25/03/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 APPOINTMENT 25/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 S366A DISP HOLDING AGM 02/06/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 2 MINSTER COURT MINGING LANE LONDON EC3R 7FB

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED WELLINGTON PERSONAL INSURANCES L IMITED CERTIFICATE ISSUED ON 15/12/98

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 120 FENCHURCH STREET LONDON EC3M 5BA

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 COMPANY NAME CHANGED A TAYLOR (UNDERWRITING AGENTS) L IMITED CERTIFICATE ISSUED ON 08/11/90

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/90

View Document

24/10/9024 October 1990 NC INC ALREADY ADJUSTED 19/09/90

View Document

24/10/9024 October 1990 £ NC 18600/53600 18/10/

View Document

08/10/908 October 1990 ADOPT MEM AND ARTS 19/09/90

View Document

02/10/902 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9028 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/02/906 February 1990 AUDITOR'S RESIGNATION

View Document

01/12/891 December 1989 RE SALE OF SHS 02/10/89

View Document

01/12/891 December 1989 NC INC ALREADY ADJUSTED 02/10/89

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: WAKEFIELD HOUSE 41 TRINITY SQUARE LONDON EC3N 4DJ

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 23/24 LOVAT LANE LONDON EC3R 8EB

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

12/05/8312 May 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company