Background WavePink WaveYellow Wave

CATALINA HOLDINGS UK LIMITED (03726869)

CATALINA HOLDINGS UK LIMITED (03726869) is an active UK company. incorporated on 2 March 1999. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CATALINA HOLDINGS UK LIMITED has been registered for 27 years. Current directors include DIAZ-MATOS, Andrew Bernard, JARVIS, Gregg Daniel, MCANDREW, Graeme John and 1 others.

Company Number
03726869
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Second Floor, Units B-C, Worthing, BN14 9RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DIAZ-MATOS, Andrew Bernard, JARVIS, Gregg Daniel, MCANDREW, Graeme John, SHAW, Penelope Margaret
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALINA HOLDINGS UK LIMITED

CATALINA HOLDINGS UK LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CATALINA HOLDINGS UK LIMITED was registered 27 years ago.(SIC: 64205)

Status

active

Active since 27 years ago

Company No

03726869

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ALEA HOLDINGS UK LIMITED
From: 29 August 2000To: 29 October 2009
RHINE RE UK HOLDING COMPANY LIMITED
From: 2 March 1999To: 29 August 2000
Contact
Address

Second Floor, Units B-C Downlands Business Park Worthing, BN14 9RX,

Previous Addresses

1 Alie Street London E1 8DE England
From: 24 October 2017To: 5 September 2024
5th Floor 18 Mansell Street London E1 8AA
From: 24 June 2013To: 24 October 2017
18 Mansell Street London E1 8AA
From: 2 March 1999To: 24 June 2013
Timeline

32 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Capital Update
Sept 11
Director Left
Oct 11
Capital Update
Oct 12
Director Joined
Apr 14
Loan Cleared
Jan 16
Loan Secured
Sept 16
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Aug 19
Loan Secured
Feb 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

WHITE, Kaye

Active
Downlands Business Park, WorthingBN14 9RX
Secretary
Appointed 20 Jun 2022

DIAZ-MATOS, Andrew Bernard

Active
Downlands Business Park, WorthingBN14 9RX
Born September 1970
Director
Appointed 30 Sept 2022

JARVIS, Gregg Daniel

Active
Downlands Business Park, WorthingBN14 9RX
Born March 1986
Director
Appointed 01 Dec 2022

MCANDREW, Graeme John

Active
Downlands Business Park, WorthingBN14 9RX
Born July 1968
Director
Appointed 02 Oct 2017

SHAW, Penelope Margaret

Active
Downlands Business Park, WorthingBN14 9RX
Born August 1975
Director
Appointed 01 Jan 2026

BURTON, David James

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 01 May 2007
Resigned 30 Sept 2011

LYON, Keith

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 24 Oct 2012
Resigned 06 Feb 2020

WESTCOTT, Helen Margaret

Resigned
14 Collens Road, HarpendenAL5 2AJ
Secretary
Appointed 25 Jan 2001
Resigned 30 Apr 2007

EMCO (NOMINEES) LIMITED

Resigned
10th Floor, LondonEC3N 2PR
Corporate secretary
Appointed 02 Mar 1999
Resigned 25 Jan 2001

BURTON, David James

Resigned
Mansell Street, LondonE1 8AA
Born September 1959
Director
Appointed 12 Jun 2008
Resigned 30 Sept 2011

CANE, Stephen Paul

Resigned
Redcroft, EastendSS4 2EF
Born July 1953
Director
Appointed 23 Mar 2000
Resigned 27 Jan 2006

CLOUTIER, Mark Bertrand

Resigned
Mansell Street, LondonE1 8AA
Born August 1955
Director
Appointed 01 Sept 2006
Resigned 28 Oct 2009

COX, Timothy Michael

Resigned
Alie Street, LondonE1 8DE
Born January 1947
Director
Appointed 01 Aug 2019
Resigned 19 May 2021

ENSLIN, Michael Roche

Resigned
58 Webster Street, Wz 6009,
Born August 1967
Director
Appointed 25 Jan 2001
Resigned 31 Mar 2007

FLEMING, Christopher John

Resigned
Alie Street, LondonE1 8DE
Born January 1973
Director
Appointed 29 Oct 2009
Resigned 01 May 2020

FURRER, Max Franz

Resigned
Hochlettenstrasse 33/5, Oberwil4104
Born October 1934
Director
Appointed 02 Mar 1999
Resigned 12 Sept 2000

GREIG, Philip John

Resigned
43 Marryat Road, LondonSW19 5BW
Born July 1940
Director
Appointed 02 Mar 1999
Resigned 02 Mar 1999

GROTTICK, Ian John

Resigned
Alie Street, LondonE1 8DE
Born October 1957
Director
Appointed 01 Mar 2007
Resigned 29 Jun 2018

HAASE, Gerald Sidney

Resigned
Alie Street, LondonE1 8DE
Born June 1976
Director
Appointed 04 Oct 2018
Resigned 03 Sept 2021

HERNON, Philip Michael

Resigned
Alie Street, LondonE1 8DE
Born November 1958
Director
Appointed 12 Apr 2014
Resigned 30 May 2019

JACKSON, Roland Philip

Resigned
Alie Street, LondonE1 8DE
Born May 1963
Director
Appointed 07 Jun 2019
Resigned 29 Jul 2022

JOHNSON, Peter Durwood

Resigned
Alie Street, LondonE1 8DE
Born February 1948
Director
Appointed 29 Oct 2009
Resigned 02 Oct 2018

LUSK, Kirk Howard

Resigned
171 Cold Spring Road,Avon, Ct
Born February 1961
Director
Appointed 01 Mar 2007
Resigned 31 Mar 2008

MASON, Anthony Denzil

Resigned
Downlands Business Park, WorthingBN14 9RX
Born June 1954
Director
Appointed 10 Dec 2020
Resigned 31 Dec 2025

PARKER, Ian David

Resigned
Alie Street, LondonE1 8DE
Born August 1965
Director
Appointed 19 Apr 2022
Resigned 30 Sept 2022

PURKISS, Dennis William

Resigned
Rayplace Farm, BrentwoodCM15 0SS
Born May 1952
Director
Appointed 23 Mar 2000
Resigned 30 Jun 2004

RICCIARDELLI, Mark Leonard

Resigned
56 Avalon Drive, Avon
Born May 1952
Director
Appointed 30 Jun 2004
Resigned 31 Aug 2006

RYLAND, Steven Michael

Resigned
Alie Street, LondonE1 8DE
Born June 1967
Director
Appointed 25 Mar 2020
Resigned 19 Apr 2022

SPECK, Carl Eduard

Resigned
Zugerstrasse 76, Walchwil
Born January 1971
Director
Appointed 09 Apr 2008
Resigned 12 Jun 2008

WESTCOTT, Helen Margaret

Resigned
14 Collens Road, HarpendenAL5 2AJ
Born December 1953
Director
Appointed 10 Jan 2005
Resigned 30 Apr 2007

Persons with significant control

1

Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

175

Memorandum Articles
14 March 2026
MAMA
Resolution
14 March 2026
RESOLUTIONSResolutions
Resolution
14 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
15 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Memorandum Articles
24 April 2019
MAMA
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
27 October 2015
AUDAUD
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Memorandum Articles
5 December 2012
MEM/ARTSMEM/ARTS
Resolution
5 December 2012
RESOLUTIONSResolutions
Resolution
5 December 2012
RESOLUTIONSResolutions
Memorandum Articles
1 November 2012
MEM/ARTSMEM/ARTS
Resolution
1 November 2012
RESOLUTIONSResolutions
Resolution
1 November 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
17 October 2012
SH19Statement of Capital
Legacy
17 October 2012
SH20SH20
Legacy
17 October 2012
CAP-SSCAP-SS
Resolution
17 October 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Legacy
24 September 2012
MG02MG02
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Legacy
21 September 2011
SH20SH20
Legacy
21 September 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 September 2011
SH19Statement of Capital
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
11 November 2009
MG01MG01
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
88(2)R88(2)R
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
88(2)R88(2)R
Legacy
10 January 2002
88(2)R88(2)R
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
287Change of Registered Office
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
88(2)R88(2)R
Legacy
16 October 2000
88(2)R88(2)R
Legacy
29 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Legacy
25 July 2000
88(2)R88(2)R
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
123Notice of Increase in Nominal Capital
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1999
NEWINCIncorporation