Paul Andrew JARDINE
Total number of appointments 57, 23 active appointments
SOLASTA INNOVATION (CAPITAL) LIMITED
- Correspondence address
- Unit 874 On Gallery 8 Of Lloyds 1986 Building One Lime Street, London, England, EC3M 7DQ
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 23 July 2024
- Resigned on
- 13 November 2024
10 GRAND AVENUE (HOVE) LIMITED
- Correspondence address
- 2 The Crosspath, Radlett, Herts, England, WD7 8HN
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 29 May 2024
Average house price in the postcode WD7 8HN £1,229,000
SOLON HOLDINGS LTD
- Correspondence address
- 15 Fontburn Road, Bedlington, England, NE22 5JB
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 6 May 2024
Average house price in the postcode NE22 5JB £109,000
SOLON SPC NO1 LTD
- Correspondence address
- 15 Fontburn Road, Bedlington, England, NE22 5JB
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 May 2024
- Resigned on
- 1 November 2024
Average house price in the postcode NE22 5JB £109,000
GLOBAL LITIGATION LIMITED
- Correspondence address
- 9 Worton Park Worton, Witney, England, OX29 4SX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 24 January 2023
MMLJ LLP
- Correspondence address
- 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1961
- Appointed on
- 8 March 2022
HEARTSTONE LITIGATION SOLUTIONS LTD
- Correspondence address
- 9 Worton Park, Worton, Cassington, England, OX29 4SX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 22 February 2022
- Resigned on
- 5 September 2022
CHAUCER SYNDICATES LIMITED
- Correspondence address
- 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 September 2020
AKINOVA LIMITED
- Correspondence address
- International House 36-38 Cornhill, London, United Kingdom, EC3V 3NG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 August 2019
Average house price in the postcode EC3V 3NG £8,745,000
HEARTSTONE HOLDINGS LIMITED
- Correspondence address
- 9 Worton Park Worton, Witney, England, OX29 4SX
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 3 February 2019
- Resigned on
- 17 April 2024
ASTA MANAGING AGENCY LTD
- Correspondence address
- 5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 1 November 2018
NEKTON FOUNDATION
- Correspondence address
- Begbroke Science Park Begbroke Science Park, Begbroke Hill, Yarnton, Kidlington, England, OX5 1PF
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 6 November 2017
SICK CHILDRENS TRUST(THE)
- Correspondence address
- 20 Gracechurch Street, London, England, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 23 March 2015
WELLINGTON PENSION TRUSTEE LIMITED
- Correspondence address
- Tower Bridge House St Katharines Way, London, E1W 1DD
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 9 March 2011
CATLIN ECOSSE INSURANCE LIMITED
- Correspondence address
- C/O Mazars Llp Tower Bridge House, St Katherines Way, London, E1W 1DD
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 28 June 2010
CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 16 April 2010
- Resigned on
- 26 September 2018
CATLIN (NORTH AMERICAN) HOLDINGS LTD
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 18 May 2007
- Resigned on
- 28 September 2018
CATLIN (WELLINGTON) INSURANCE LIMITED
- Correspondence address
- C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
CATLIN REINSURANCE LIMITED
- Correspondence address
- C/O Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
CATLININSURED DIRECT LIMITED
- Correspondence address
- C/O Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
CATLIN FINANCE (UK) LTD.
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
AXA XL LIFE SYNDICATE LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 November 2018
CX REINSURANCE COMPANY LIMITED.
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1961
- Appointed on
- 17 July 2003
- Resigned on
- 25 November 2020
LLOYD'S MARKET ASSOCIATION
- Correspondence address
- Suite 426 One Lime Street, London, EC3M 7DQ
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 4 January 2017
- Resigned on
- 24 September 2018
XL LONDON MARKET LTD
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 14 July 2015
- Resigned on
- 26 September 2018
RSL NO.52 LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 22 September 2014
- Resigned on
- 26 November 2018
RSL NO.51 LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 22 November 2011
- Resigned on
- 26 November 2018
CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 28 June 2007
- Resigned on
- 26 September 2018
CATLIN HOLDINGS LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 28 September 2018
GRACECHURCH UTG NO. 356 LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 23 February 2018
GRACECHURCH UTG NO. 361 LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 360 LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 359 LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 358 LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 357 LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 367 LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 23 February 2018
GRACECHURCH UTG NO. 364 LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 363 LIMITED
- Correspondence address
- 5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
GRACECHURCH UTG NO. 362 LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 14 December 2017
CATLIN UNDERWRITING SERVICES LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
CATLIN UNDERWRITING (UK) LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
CATLIN UNDERWRITING
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
CATLIN RISK SOLUTIONS LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 October 2018
CATLIN INVESTMENT (UK) LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
CATLIN (PUL) LIMITED
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
AGORA CCM 3 LTD
- Correspondence address
- Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 6 January 2016
CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD.
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 17 May 2007
- Resigned on
- 26 September 2018
CATLIN (BB) LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 13 June 2006
- Resigned on
- 26 September 2018
AXA XL SYNDICATE LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 30 March 2006
- Resigned on
- 26 November 2018
CATLIN HOLDINGS (UK) LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 30 March 2006
- Resigned on
- 28 September 2018
AXA XL INSURANCE COMPANY UK LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 23 November 2005
- Resigned on
- 5 September 2018
LLOYD'S MARKET ASSOCIATION
- Correspondence address
- 2 The Crosspath, Radlett, Hertfordshire, WD7 8HN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 12 May 2004
- Resigned on
- 26 May 2010
Average house price in the postcode WD7 8HN £1,229,000
AXA XL UNDERWRITING AGENCIES LIMITED
- Correspondence address
- 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 22 November 2001
- Resigned on
- 5 September 2018
EQUITAS HOLDINGS LIMITED
- Correspondence address
- 2 The Crosspath, Radlett, Hertfordshire, WD7 8HN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 1 February 1999
- Resigned on
- 30 September 2001
Average house price in the postcode WD7 8HN £1,229,000
EQUITAS LIMITED
- Correspondence address
- 2 The Crosspath, Radlett, Hertfordshire, WD7 8HN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 1 February 1999
- Resigned on
- 30 September 2001
Average house price in the postcode WD7 8HN £1,229,000
EQUITAS REINSURANCE LIMITED
- Correspondence address
- 2 The Crosspath, Radlett, Hertfordshire, WD7 8HN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 1 February 1999
- Resigned on
- 30 September 2001
Average house price in the postcode WD7 8HN £1,229,000
RESOLUTE MANAGEMENT SERVICES LIMITED
- Correspondence address
- 2 The Crosspath, Radlett, Hertfordshire, WD7 8HN
- Role RESIGNED
- director
- Date of birth
- February 1961
- Appointed on
- 1 February 1999
- Resigned on
- 30 September 2001
Average house price in the postcode WD7 8HN £1,229,000