Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
10 Oct 2025 |
CS01 |
Confirmation statement made on 22 September 2025 with updates
|
|
|
09 Apr 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
20 Jan 2025 |
CERTNM |
Company name changed catlin syndicate 6121 LIMITED\certificate issued on 20/01/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-01-16
|
|
|
16 Dec 2024 |
TM01 |
Termination of appointment of Mark Rankin Cummings as a director on 16 December 2024
|
|
|
16 Dec 2024 |
TM01 |
Termination of appointment of Christopher John Read as a director on 16 December 2024
|
|
|
16 Dec 2024 |
TM01 |
Termination of appointment of Craig Standen as a director on 16 December 2024
|
|
|
16 Dec 2024 |
AP04 |
Appointment of Argenta Secretariat Limited as a secretary on 16 December 2024
|
|
|
16 Dec 2024 |
AP02 |
Appointment of Residual Services Corporate Director Limited as a director on 16 December 2024
|
|
|
16 Dec 2024 |
PSC07 |
Cessation of Xl Insurance (Uk) Holdings Limited as a person with significant control on 16 December 2024
|
|
|
16 Dec 2024 |
AP01 |
Appointment of Mr Marcus Gary Warner as a director on 16 December 2024
|
|
|
16 Dec 2024 |
AP01 |
Appointment of Mr Robert Paul Flach as a director on 16 December 2024
|
|
|
16 Dec 2024 |
PSC02 |
Notification of Residual Services Limited as a person with significant control on 16 December 2024
|
|
|
16 Dec 2024 |
AD01 |
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 5th Floor, 70 Gracechurch Street London EC3V 0XL on 16 December 2024
|
|
|
23 Sep 2024 |
CS01 |
Confirmation statement made on 22 September 2024 with updates
|
|
|
23 Jun 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
04 Dec 2023 |
PSC02 |
Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 27 November 2023
|
|
|
04 Dec 2023 |
PSC07 |
Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 27 November 2023
|
|
|
26 Sep 2023 |
CS01 |
Confirmation statement made on 22 September 2023 with no updates
|
|
|
21 Jul 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
23 Jun 2023 |
AP01 |
Appointment of Mr Craig Standen as a director on 22 June 2023
|
|
|
23 Jun 2023 |
AP01 |
Appointment of Mr Christopher John Read as a director on 22 June 2023
|
|
|
23 Jun 2023 |
TM01 |
Termination of appointment of Luis Alvaro Prato Jaén as a director on 22 June 2023
|
|
|
23 Sep 2022 |
CS01 |
Confirmation statement made on 22 September 2022 with updates
|
|
|
29 Jul 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
14 Jul 2022 |
PSC02 |
Notification of Catlin (North American) Holdings Ltd as a person with significant control on 23 June 2022
|
|