Active
Company Information for TALBOT UNDERWRITING HOLDINGS LTD
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB,
|
Company Registration Number
02180028
Private Limited Company
Active |
Company Name | |
---|---|
TALBOT UNDERWRITING HOLDINGS LTD | |
Legal Registered Office | |
The Aig Building 58 Fenchurch Street London EC3M 4AB Other companies in EC2R | |
Company Number | 02180028 | |
---|---|---|
Company ID Number | 02180028 | |
Date formed | 1987-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-07-25 | |
Return next due | 2024-08-08 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB524724257 |
Last Datalog update: | 2024-05-23 13:25:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE SARAH CLOUTING |
||
PETER ANTONY BILSBY |
||
JANE SARAH CLOUTING |
||
JULIAN GRAEME ROSS |
||
NIGEL DAVID WACHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOSEPH NOONAN |
Director | ||
CHARLES NEVILLE RUPERT ATKIN |
Director | ||
MICHAEL EDWARD ARSCOTT CARPENTER |
Director | ||
JOSEPH EVANS CONSOLINO |
Director | ||
GEORGE PETER REETH |
Director | ||
GILLES ALEX MAXIME BONVARLET |
Director | ||
JANE SARAH CLOUTING |
Director | ||
HEIDI ELISABETH HUTTER |
Director | ||
ANTHONY JAMES KEYS |
Director | ||
DAVID KENNEDY NEWBIGGING |
Director | ||
JAY NOVIK |
Director | ||
JAMES JOSEPH QUINN |
Director | ||
JULIAN GRAEME ROSS |
Director | ||
DARREN PAUL REDHEAD |
Director | ||
DAVID MARTIN SLADE |
Director | ||
DOROTHEA COOKE GILLIAM |
Director | ||
ROBERT MICHAEL HART |
Director | ||
RUSSELL THOMAS JOHN |
Director | ||
RICHARD DOUGLAS MONTGOMERIE |
Director | ||
TODD JOSEPH HESS |
Director | ||
PETER HARRY COWELL |
Director | ||
ALEC SHARP |
Director | ||
WINCHESTER FITCH HOTCHKISS JR |
Director | ||
ROGER NORMAN ALWEN |
Director | ||
PETER MICHAEL O'BRIEN |
Director | ||
JEFFREY WAYNE GREENBERG |
Director | ||
MERYL HARTZBAND |
Director | ||
LEONARD WILLIAM NICHOLS |
Director | ||
GRAHAM BERNARD WILCOX |
Company Secretary | ||
CHRISTOPHER PIERS DENNISTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHREWSBURY HOLDINGS LTD | Company Secretary | 2002-11-12 | CURRENT | 2002-07-10 | Liquidation | |
TALBOT 2002 UNDERWRITING CAPITAL LTD | Company Secretary | 2001-11-14 | CURRENT | 2001-07-23 | Active | |
TALBOT UNDERWRITING CAPITAL LTD | Company Secretary | 1999-04-05 | CURRENT | 1997-09-19 | Liquidation | |
TALBOT UNDERWRITING RISK SERVICES LTD | Company Secretary | 1996-10-08 | CURRENT | 1996-10-08 | Active | |
TALBOT UNDERWRITING SERVICES LTD | Company Secretary | 1995-06-30 | CURRENT | 1995-04-07 | Active | |
SHREWSBURY UNDERWRITING CAPITAL LTD | Company Secretary | 1994-09-26 | CURRENT | 1994-05-27 | Liquidation | |
TALBOT UNDERWRITING LTD | Company Secretary | 1994-03-23 | CURRENT | 1987-12-03 | Active | |
TALBOT UNDERWRITING LTD | Director | 2010-04-14 | CURRENT | 1987-12-03 | Active | |
VALIDUS HOLDINGS (UK) LTD | Director | 2016-06-27 | CURRENT | 2012-02-02 | Active | |
PRUSOM'S MANAGEMENT LIMITED | Director | 2012-02-23 | CURRENT | 1988-11-02 | Active | |
SHREWSBURY HOLDINGS LTD | Director | 2002-11-12 | CURRENT | 2002-07-10 | Liquidation | |
TALBOT 2002 UNDERWRITING CAPITAL LTD | Director | 2001-11-14 | CURRENT | 2001-07-23 | Active | |
TALBOT UNDERWRITING CAPITAL LTD | Director | 1999-04-05 | CURRENT | 1997-09-19 | Liquidation | |
TALBOT UNDERWRITING SERVICES LTD | Director | 1998-07-16 | CURRENT | 1995-04-07 | Active | |
SHREWSBURY UNDERWRITING CAPITAL LTD | Director | 1997-12-12 | CURRENT | 1994-05-27 | Liquidation | |
TALBOT UNDERWRITING LTD | Director | 1996-09-04 | CURRENT | 1987-12-03 | Active | |
TALBOT 2002 UNDERWRITING CAPITAL LTD | Director | 2016-12-01 | CURRENT | 2001-07-23 | Active | |
TALBOT UNDERWRITING LTD | Director | 2001-02-16 | CURRENT | 1987-12-03 | Active | |
VALIDUS HOLDINGS (UK) LTD | Director | 2016-06-27 | CURRENT | 2012-02-02 | Active | |
1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED | Director | 2004-11-05 | CURRENT | 1988-09-26 | Active | |
SHREWSBURY HOLDINGS LTD | Director | 2002-11-12 | CURRENT | 2002-07-10 | Liquidation | |
TALBOT 2002 UNDERWRITING CAPITAL LTD | Director | 2001-11-14 | CURRENT | 2001-07-23 | Active | |
SHREWSBURY UNDERWRITING CAPITAL LTD | Director | 2001-10-11 | CURRENT | 1994-05-27 | Liquidation | |
TALBOT UNDERWRITING CAPITAL LTD | Director | 2001-10-11 | CURRENT | 1997-09-19 | Liquidation | |
TALBOT UNDERWRITING SERVICES LTD | Director | 2000-07-18 | CURRENT | 1995-04-07 | Active | |
TALBOT UNDERWRITING LTD | Director | 2000-07-03 | CURRENT | 1987-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/05/24 FROM 60 Threadneedle Street London EC2R 8HP | ||
Termination of appointment of Marie-Claire Gallagher on 2024-04-03 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID COWLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROLAND RASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST MORRIS | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ELIZABETH BARTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WACHMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ERNEST MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD SKINNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
PSC05 | Change of details for American International General, Inc as a person with significant control on 2018-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY BILSBY | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD SKINNER | |
AP03 | Appointment of Miss Marie-Claire Gallagher as company secretary on 2018-09-30 | |
TM02 | Termination of appointment of Jane Sarah Clouting on 2018-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SARAH CLOUTING | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
PSC07 | CESSATION OF VALIDUS HOLDINGS, LTD. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of American International General, Inc as a person with significant control on 2018-07-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/05/2017 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR. JULIAN GRAEME ROSS | |
AP01 | DIRECTOR APPOINTED MS. JANE SARAH CLOUTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH NOONAN | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1255100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ATKIN | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1255100 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Edward Joseph Noonan on 2015-04-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1255100 | |
AR01 | 27/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONSOLINO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH NOONAN / 04/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EVANS CONSOLINO / 04/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RUPERT ATKIN / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WACHMAN / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ARSCOTT CARPENTER / 01/08/2012 | |
AR01 | 27/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER ANTONY BILSBY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 16/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE REETH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH NOONAN / 27/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GRACECHURCH HOUSE 55 GRACECHURCH STREET LONDON EC3V 0JP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLES BONVARLET | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
RES06 | REDUCE ISSUED CAPITAL 12/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ACCOUNT | Satisfied | VENTON UNDERWRITING GROUP LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TALBOT UNDERWRITING HOLDINGS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
32151100 | Black printing ink, whether or not concentrated or solid | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
85234925 | Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |