Company NameGracechurch Utg No. 360 Limited
DirectorsMark John Tottman and Nomina Plc
Company StatusActive
Company NumberSC159612
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark John Tottman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(27 years, 12 months after company formation)
Appointment Duration9 months
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameNomina Plc (Corporation)
StatusCurrent
Appointed14 December 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address5th Floor, 40 Gracechurch Street
London
EC3V 0BT
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed14 December 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressHampden House Great Hampden
Great Missenden
HP16 9RD
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameKenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months after company formation)
Appointment DurationResigned same day (resigned 10 October 1995)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameTimothy Peter Orr
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1997)
RoleBusinessman
Correspondence AddressArdnahane 37 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director NameMr Michael Eugene Jenner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleInsurance Broker
Correspondence AddressMoons Farm
Barcombe Road
Piltdown
East Sussex
TN22 3XG
Director NameIan Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House
Ruthven
Blairgowrie
Perthshire
PH12 8RF
Scotland
Director NameChristian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months after company formation)
Appointment DurationResigned same day (resigned 10 October 1995)
RoleSolicitor
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NameJulian Michael Cusack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2002)
RoleCompany Director
Correspondence Address3 Eastern Close
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5BY
Director NameJoseph Antony Haynes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address40 Edwardes Square
London
W8 6HH
Secretary NameMr Thomas George Story Busher
NationalityBritish
StatusResigned
Appointed23 May 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NamePhilip Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address4 Rabbits Farm Cottages
Rabbits Road, South Darenth
Dartford
Kent
DA4 9JZ
Secretary NamePhilip Pearce
NationalityBritish
StatusResigned
Appointed07 July 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address4 Rabbits Farm Cottages
Rabbits Road, South Darenth
Dartford
Kent
DA4 9JZ
Secretary NameLisa Marie Noone
NationalityBritish
StatusResigned
Appointed26 June 2002(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Correspondence Address8 Paget Road
Ipswich
Suffolk
IP1 3RP
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2004)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2004(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Preben Prebensen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollam House Dulverton
Somerset
TA22 9JH
Secretary NameHeather Irene Thomas
NationalityBritish
StatusResigned
Appointed22 September 2006(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2007)
RoleCompany Director
Correspondence Address5 Lambert Jones Mews
Barbican
London
EC2Y 8DP
Secretary NameMiss Elizabeth Helen Guyatt
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 September 2015)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Daniel Francis Primer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2007(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr David Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(11 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 December 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Martin Thomas Burke
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2007(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 August 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany, 26 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Director NameMr Neil Andrew Freshwater
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire House
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Robert Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMrs Marie Louise Rees
StatusResigned
Appointed10 September 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Jeremy Richard Holt Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed10 October 1995(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameWellington Insurance Limited (Corporation)
StatusResigned
Appointed20 September 2004(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 September 2006)
Correspondence Address88 Leadenhall Street
London
EC3A 3BA

Contact

Websitecatlin.com

Location

Registered Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Catlin (Pul) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

1 January 2006Delivered on: 6 January 2006
Persons entitled: Lloyd's

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees for the time being.
Outstanding
1 January 2006Delivered on: 6 January 2006
Persons entitled: Lloyd's

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees for the time being.
Outstanding
11 November 2004Delivered on: 25 November 2004
Persons entitled: Lloyd's

Classification: Deposit trust deed
Secured details: All sums due or to become due.
Particulars: All moneys or other property paid or transferred to or under the direct or indirect control of the trustees.
Outstanding
1 January 2004Delivered on: 20 January 2004
Persons entitled: Lloyd's and Another as Trustee

Classification: Trust deed
Secured details: All sums due or to become due.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon-see form 410 for further details.
Outstanding
13 February 2002Delivered on: 25 February 2002
Persons entitled: Lloyds

Classification: Lloyds asia (offshore policies) instrument 2002 (general business of all underwriting members)
Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other permitted offshore policies trust outgoings.
Particulars: All the present and future assets of the member comprised in the members offshire policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of s chedule 2 to the offshore policies instrument--see mort doc for full listing.
Outstanding
13 February 2002Delivered on: 25 February 2002
Persons entitled: Lloyds

Classification: Lloyds asia (singapore policies) instrument 2002 (general business of all underwriting members)
Secured details: The losses, claims, rerturn of premiums, reinsurance premiums, expenses, obligations and other permitted singaport policies trust outgoings.
Particulars: All the present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of schedule 2 to the singapore policies instrument--see mort doc for full listing.
Outstanding
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyds

Classification: Lloyds australian joint asset trust deed (no.1)
Secured details: All claims of or submitted by a holder of any australian policy to which the trust deed applies.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
Outstanding
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyds

Classification: Lloyds australian joint asset trust deed (no.2)
Secured details: All claims of or submitted by a holder of any australian policy to which the trust deed applies.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
Outstanding
6 June 2000Delivered on: 22 June 2000
Persons entitled: Lloyds

Classification: Lloyds australian trust deed
Secured details: The claims of or submitted by a holder of any australian policy to which the deed applies.
Particulars: The share of the corporate member in all present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to that share.
Outstanding
3 January 2002Delivered on: 22 January 2002
Persons entitled: Citibank N.A.

Classification: Lloyds united states situs credit for reinsurance trust deed
Secured details: The payment of all expenditure and fees of the trustee.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: Royal Trust Corporation of Canada

Classification: Lloyds canadian trust deed
Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other permitted canadian trust outgoings.
Particulars: All the present and future assets of the member comprised in the members canadian trust fund constituted under and pursuant to the lloyds canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyds canadian trust deed, including the following (I) all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members canadian business and all other interest of the member therin (ii) all canadian rights of recovery.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: Royal Trust Corporation of Canada

Classification: Lloyds canadian margin fund trust deed
Secured details: Trustee priority claims.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyds canadian business requirements 2001 made by the council of lloyds or any other requirements of the council of lloyds. B)all monies, investments, income, gains or other asets at any time representing or accruing to the contributions referred to above.
Outstanding
30 March 2001Delivered on: 18 April 2001
Persons entitled: Mellon Trust Company

Classification: Lloyds illinois licensed and 1104 multiple trust deed
Secured details: Any sum of money which is or becomes payable to a policyholder to pay a claim arising under an illinois policy.
Particulars: õAll present and future assets comprised in the corporated members trust fund constituted under and pursuant to the trust deed, including all monies (including future accretions to the trust fund), investments, income, gains and other assets representing oraccruing to that trust fund.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyd's

Classification: Amendment and restatement lloyd's american instrument 1995
Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and under "permitted dollar trust outgoings".
Particulars: All the present and future assets of the member comprised in the m embersdollar trust fund constituted under and pursuant to the 1995 american instrumen (corporate member) full particulars of which assets are set out in clause 3 ofand schedule 2 to the 1995 american instrument (corporate members)-see mortgagedocument for full details.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: Royal Trust Corporation of Canada

Classification: Lloyds canadian trust deed
Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other "permitted canadian trust outgoings".
Particulars: All the present and future assets of the member comprised in the m embers canadian trust fund constituted under and pursuant to the lloyds canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyds canadian trust deed- see mortgage document for full details.
Outstanding
26 January 2000Delivered on: 8 February 2000
Persons entitled: Lloyds

Classification: Deposit of trust deed
Secured details: All sums due or to become due.
Particulars: All future profits of the underwriting business of the company at lloyds, subject to any prior charge contained in thepremiums trust deed. Premiums trust deed means the deed or deeds made or to be made between the company and the society in a form approved by the secretary of state under the insurance companies act 1982 entitled lloyds premiums trust deed and declaring trusts upon which the premiums and other moneys received by or on behalf of the company in connection with insurance business other than long term insurance business are to be held.
Outstanding
1 January 1999Delivered on: 21 January 1999
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds

Classification: Lloyds premium trust deed
Secured details: The losses, claims, returns of premiums, reinsurance premiums, expenses, obligations and other "permitted trust outgoings".
Particulars: All the present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 and schedule 2 to the trust deed--see ch microfiche for full details.
Outstanding
20 May 2010Delivered on: 8 June 2010
Persons entitled: Lloyd's

Classification: Deposit trust deed
Secured details: All sums due or to become due.
Particulars: All the future profits of the underwriting business of the company at lloyds subject to any prior charge contained in the premiums trust deed.
Outstanding
20 May 2010Delivered on: 8 June 2010
Persons entitled: Lloyd's

Classification: Lloyd's security & trust deed
Secured details: All sums due or to become due.
Particulars: As security for the secured obligations referred to in paragraph 1 under “amounts secured all moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
24 March 2009Delivered on: 14 April 2009
Persons entitled: Lloyds

Classification: Amendment and restatement lloyd's american instrument 1995
Secured details: All losses, claims, returns of premiums, re-insurance premiums and other outgoings in connection with the 1992 and prior american business.
Particulars: All assets present and future including all premiums, reinsurance recoveries and other monies in connection with the members new american general business - see form 410 schedule for full details.
Outstanding
24 March 2009Delivered on: 14 April 2009
Persons entitled: The American Trustee

Classification: Lloyd's american trust deed
Secured details: All losses, claims, returns of premiums, re-insurance premiums and other outgoings in connection with the 1992 and prior american business.
Particulars: All premiums and other moneys payable during the trust term to or for the account - see form 410 schedule for full details.
Outstanding
15 June 2007Delivered on: 20 June 2007
Satisfied on: 17 December 2007
Persons entitled: Lloyd's

Classification: Deposit trust deed (third party deposit)
Secured details: All the obligations and sums payable.
Particulars: All moneys or other property, all future profits of the underwriting business and the moneys or other property approved - see form 410 for further details.
Fully Satisfied
2 February 2007Delivered on: 22 February 2007
Satisfied on: 17 December 2007
Persons entitled: Lloyds

Classification: Security and trust deed (letter of credit and bank guarantee)
Secured details: All sums due or to become due.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees. All future underwriting profits. See form 410 for further details.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
7 September 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Auditor's resignation (1 page)
2 May 2018Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 (2 pages)
8 March 2018Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Duncan Street Edinburgh EH9 1SZ on 8 March 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
23 February 2018Termination of appointment of Paul Richard Bradbrook as a director on 14 December 2017 (1 page)
23 February 2018Appointment of Mr Jeremy Richard Holt Evans as a director on 14 December 2017 (2 pages)
23 February 2018Appointment of Nomina Plc as a director on 14 December 2017 (2 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
23 February 2018Termination of appointment of Paul Andrew Jardine as a director on 14 December 2017 (1 page)
23 February 2018Notification of Nomina Services Limited as a person with significant control on 14 December 2017 (2 pages)
23 February 2018Cessation of Catlin (Pul) Limited as a person with significant control on 14 December 2017 (1 page)
23 February 2018Termination of appointment of Marie Louise Rees as a secretary on 14 December 2017 (1 page)
23 February 2018Appointment of Hampden Legal Plc as a secretary on 14 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
24 June 2016Full accounts made up to 31 December 2015 (11 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
5 November 2015Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages)
5 November 2015Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page)
5 November 2015Appointment of Mr Paul Richard Bradbrook as a director on 27 October 2015 (2 pages)
16 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages)
16 September 2015Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page)
16 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages)
16 September 2015Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
20 August 2014Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page)
20 August 2014Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (11 pages)
7 July 2014Full accounts made up to 31 December 2013 (11 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
5 August 2013Full accounts made up to 31 December 2012 (11 pages)
5 August 2013Full accounts made up to 31 December 2012 (11 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of Mr Robert Callan as a director (2 pages)
10 January 2013Appointment of Mr Robert Callan as a director (2 pages)
20 November 2012Termination of appointment of Neil Freshwater as a director (1 page)
20 November 2012Termination of appointment of Neil Freshwater as a director (1 page)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
6 December 2011Termination of appointment of David Ibeson as a director (1 page)
6 December 2011Termination of appointment of David Ibeson as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (27 pages)
8 June 2011Full accounts made up to 31 December 2010 (27 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 August 2010Full accounts made up to 31 December 2009 (29 pages)
4 August 2010Full accounts made up to 31 December 2009 (29 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 105 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 105 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 104 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 104 (8 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
23 December 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
23 December 2009Director's details changed for Mr Paul Andrew Jardine on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Daniel Francis Primer on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Mr David Christopher Ben Ibeson on 22 December 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (22 pages)
2 September 2009Full accounts made up to 31 December 2008 (22 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 103 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 103 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 102 (6 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 102 (6 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 September 2008Director appointed mr neil andrew freshwater (1 page)
17 September 2008Director appointed mr neil andrew freshwater (1 page)
8 July 2008Full accounts made up to 31 December 2007 (21 pages)
8 July 2008Full accounts made up to 31 December 2007 (21 pages)
9 April 2008Return made up to 28/02/08; full list of members (4 pages)
9 April 2008Return made up to 28/02/08; full list of members (4 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
12 December 2007Memorandum and Articles of Association (9 pages)
12 December 2007Memorandum and Articles of Association (9 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Full accounts made up to 31 December 2006 (21 pages)
7 November 2007Full accounts made up to 31 December 2006 (21 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
20 June 2007Partic of mort/charge * (5 pages)
20 June 2007Partic of mort/charge * (5 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2007Company name changed wellington zeta LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Company name changed wellington zeta LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 February 2007Partic of mort/charge * (5 pages)
22 February 2007Partic of mort/charge * (5 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New secretary appointed (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 January 2006Partic of mort/charge * (5 pages)
6 January 2006Partic of mort/charge * (5 pages)
6 January 2006Partic of mort/charge * (5 pages)
6 January 2006Partic of mort/charge * (5 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (18 pages)
24 May 2005Full accounts made up to 31 December 2004 (18 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 December 2004New director appointed (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (3 pages)
16 December 2004Director resigned (1 page)
25 November 2004Partic of mort/charge * (5 pages)
25 November 2004Partic of mort/charge * (5 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004Secretary resigned (1 page)
9 October 2004Secretary resigned (1 page)
6 October 2004Company name changed premium zeta LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed premium zeta LIMITED\certificate issued on 06/10/04 (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Auditors resignation sect 394 (1 page)
22 September 2004Auditors resignation sect 394 (1 page)
5 July 2004Amended full accounts made up to 31 December 2003 (22 pages)
5 July 2004Full accounts made up to 31 December 2003 (22 pages)
5 July 2004Full accounts made up to 31 December 2003 (22 pages)
5 July 2004Amended full accounts made up to 31 December 2003 (22 pages)
17 May 2004New director appointed (3 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (3 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
20 January 2004Partic of mort/charge * (11 pages)
20 January 2004Partic of mort/charge * (11 pages)
14 August 2003Return made up to 09/08/03; full list of members (7 pages)
14 August 2003Return made up to 09/08/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 August 2002Return made up to 09/08/02; full list of members (7 pages)
13 August 2002Return made up to 09/08/02; full list of members (7 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (3 pages)
25 February 2002Partic of mort/charge * (8 pages)
25 February 2002Partic of mort/charge * (8 pages)
25 February 2002Partic of mort/charge * (8 pages)
25 February 2002Partic of mort/charge * (8 pages)
22 January 2002Partic of mort/charge * (11 pages)
22 January 2002Partic of mort/charge * (11 pages)
15 August 2001Return made up to 09/08/01; full list of members (7 pages)
15 August 2001Return made up to 09/08/01; full list of members (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (17 pages)
26 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Partic of mort/charge * (11 pages)
13 June 2001Partic of mort/charge * (7 pages)
13 June 2001Partic of mort/charge * (11 pages)
13 June 2001Partic of mort/charge * (7 pages)
18 April 2001Partic of mort/charge * (7 pages)
18 April 2001Partic of mort/charge * (7 pages)
17 January 2001Partic of mort/charge * (9 pages)
17 January 2001Partic of mort/charge * (9 pages)
17 January 2001Partic of mort/charge * (9 pages)
17 January 2001Partic of mort/charge * (9 pages)
24 August 2000Return made up to 09/08/00; full list of members (7 pages)
24 August 2000Return made up to 09/08/00; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
22 June 2000Partic of mort/charge * (7 pages)
22 June 2000Partic of mort/charge * (7 pages)
22 June 2000Partic of mort/charge * (7 pages)
22 June 2000Partic of mort/charge * (7 pages)
22 June 2000Partic of mort/charge * (7 pages)
22 June 2000Partic of mort/charge * (7 pages)
8 February 2000Partic of mort/charge * (13 pages)
8 February 2000Partic of mort/charge * (13 pages)
31 August 1999Return made up to 09/08/99; full list of members (6 pages)
31 August 1999Return made up to 09/08/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (16 pages)
28 July 1999Full accounts made up to 31 December 1998 (16 pages)
21 January 1999Partic of mort/charge * (9 pages)
21 January 1999Partic of mort/charge * (9 pages)
2 September 1998Return made up to 09/08/98; full list of members (6 pages)
2 September 1998Director resigned (1 page)
2 September 1998Return made up to 09/08/98; full list of members (6 pages)
2 September 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 09/08/97; full list of members (9 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 09/08/97; full list of members (9 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 76 george street edinburgh EH2 3BU (1 page)
10 November 1997Registered office changed on 10/11/97 from: 76 george street edinburgh EH2 3BU (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
22 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 31 August 1996 (11 pages)
7 March 1997Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page)
7 March 1997Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW (1 page)
7 March 1997Full accounts made up to 31 August 1996 (11 pages)
9 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Director resigned (4 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Director resigned (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New secretary appointed (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New secretary appointed (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (2 pages)
9 August 1995Incorporation (52 pages)
9 August 1995Incorporation (52 pages)