Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALBOT UNDERWRITING HOLDINGS LTD
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 Overview

About Talbot Underwriting Holdings Ltd
TALBOT UNDERWRITING HOLDINGS LTD was founded on 1987-10-19 and has its registered office in London. The organisation's status is listed as "Active". Talbot Underwriting Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TALBOT UNDERWRITING HOLDINGS LTD
 
Legal Registered Office
The Aig Building
58 Fenchurch Street
London
EC3M 4AB
Other companies in EC2R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALBOT UNDERWRITING HOLDINGS LTD
Is this data useful to you?
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.

Company Officers of TALBOT UNDERWRITING HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JANE SARAH CLOUTING
Company Secretary 1994-03-23
PETER ANTONY BILSBY
Director 2012-05-03
JANE SARAH CLOUTING
Director 2016-12-12
JULIAN GRAEME ROSS
Director 2016-12-12
NIGEL DAVID WACHMAN
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOSEPH NOONAN
Director 2007-07-02 2016-11-30
CHARLES NEVILLE RUPERT ATKIN
Director 1992-07-27 2016-06-14
MICHAEL EDWARD ARSCOTT CARPENTER
Director 2001-05-09 2016-06-14
JOSEPH EVANS CONSOLINO
Director 2007-07-02 2012-12-14
GEORGE PETER REETH
Director 2007-07-02 2010-11-15
GILLES ALEX MAXIME BONVARLET
Director 2004-11-22 2009-04-09
JANE SARAH CLOUTING
Director 2001-06-07 2007-07-02
HEIDI ELISABETH HUTTER
Director 2002-06-13 2007-07-02
ANTHONY JAMES KEYS
Director 2003-04-17 2007-07-02
DAVID KENNEDY NEWBIGGING
Director 2004-04-29 2007-07-02
JAY NOVIK
Director 2002-06-13 2007-07-02
JAMES JOSEPH QUINN
Director 2004-08-25 2007-07-02
JULIAN GRAEME ROSS
Director 2002-06-13 2007-07-02
DARREN PAUL REDHEAD
Director 2002-06-13 2007-05-15
DAVID MARTIN SLADE
Director 1993-08-04 2002-02-08
DOROTHEA COOKE GILLIAM
Director 2000-05-31 2001-10-31
ROBERT MICHAEL HART
Director 2000-05-31 2001-10-31
RUSSELL THOMAS JOHN
Director 2000-05-31 2001-10-31
RICHARD DOUGLAS MONTGOMERIE
Director 1992-07-27 2001-10-16
TODD JOSEPH HESS
Director 1998-12-17 2001-10-01
PETER HARRY COWELL
Director 1996-04-29 2000-06-30
ALEC SHARP
Director 1996-04-29 1999-09-30
WINCHESTER FITCH HOTCHKISS JR
Director 1995-05-03 1998-10-23
ROGER NORMAN ALWEN
Director 1991-07-27 1996-09-04
PETER MICHAEL O'BRIEN
Director 1991-07-27 1996-09-04
JEFFREY WAYNE GREENBERG
Director 1996-04-04 1996-04-29
MERYL HARTZBAND
Director 1996-04-04 1996-04-29
LEONARD WILLIAM NICHOLS
Director 1991-07-27 1996-03-03
GRAHAM BERNARD WILCOX
Company Secretary 1991-07-27 1994-03-23
CHRISTOPHER PIERS DENNISTON
Director 1991-07-27 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SARAH CLOUTING SHREWSBURY HOLDINGS LTD Company Secretary 2002-11-12 CURRENT 2002-07-10 Liquidation
JANE SARAH CLOUTING TALBOT 2002 UNDERWRITING CAPITAL LTD Company Secretary 2001-11-14 CURRENT 2001-07-23 Active
JANE SARAH CLOUTING TALBOT UNDERWRITING CAPITAL LTD Company Secretary 1999-04-05 CURRENT 1997-09-19 Liquidation
JANE SARAH CLOUTING TALBOT UNDERWRITING RISK SERVICES LTD Company Secretary 1996-10-08 CURRENT 1996-10-08 Active
JANE SARAH CLOUTING TALBOT UNDERWRITING SERVICES LTD Company Secretary 1995-06-30 CURRENT 1995-04-07 Active
JANE SARAH CLOUTING SHREWSBURY UNDERWRITING CAPITAL LTD Company Secretary 1994-09-26 CURRENT 1994-05-27 Liquidation
JANE SARAH CLOUTING TALBOT UNDERWRITING LTD Company Secretary 1994-03-23 CURRENT 1987-12-03 Active
PETER ANTONY BILSBY TALBOT UNDERWRITING LTD Director 2010-04-14 CURRENT 1987-12-03 Active
JANE SARAH CLOUTING VALIDUS HOLDINGS (UK) LTD Director 2016-06-27 CURRENT 2012-02-02 Active
JANE SARAH CLOUTING PRUSOM'S MANAGEMENT LIMITED Director 2012-02-23 CURRENT 1988-11-02 Active
JANE SARAH CLOUTING SHREWSBURY HOLDINGS LTD Director 2002-11-12 CURRENT 2002-07-10 Liquidation
JANE SARAH CLOUTING TALBOT 2002 UNDERWRITING CAPITAL LTD Director 2001-11-14 CURRENT 2001-07-23 Active
JANE SARAH CLOUTING TALBOT UNDERWRITING CAPITAL LTD Director 1999-04-05 CURRENT 1997-09-19 Liquidation
JANE SARAH CLOUTING TALBOT UNDERWRITING SERVICES LTD Director 1998-07-16 CURRENT 1995-04-07 Active
JANE SARAH CLOUTING SHREWSBURY UNDERWRITING CAPITAL LTD Director 1997-12-12 CURRENT 1994-05-27 Liquidation
JANE SARAH CLOUTING TALBOT UNDERWRITING LTD Director 1996-09-04 CURRENT 1987-12-03 Active
JULIAN GRAEME ROSS TALBOT 2002 UNDERWRITING CAPITAL LTD Director 2016-12-01 CURRENT 2001-07-23 Active
JULIAN GRAEME ROSS TALBOT UNDERWRITING LTD Director 2001-02-16 CURRENT 1987-12-03 Active
NIGEL DAVID WACHMAN VALIDUS HOLDINGS (UK) LTD Director 2016-06-27 CURRENT 2012-02-02 Active
NIGEL DAVID WACHMAN 1 ROYAL CRESCENT MANAGEMENT COMPANY LIMITED Director 2004-11-05 CURRENT 1988-09-26 Active
NIGEL DAVID WACHMAN SHREWSBURY HOLDINGS LTD Director 2002-11-12 CURRENT 2002-07-10 Liquidation
NIGEL DAVID WACHMAN TALBOT 2002 UNDERWRITING CAPITAL LTD Director 2001-11-14 CURRENT 2001-07-23 Active
NIGEL DAVID WACHMAN SHREWSBURY UNDERWRITING CAPITAL LTD Director 2001-10-11 CURRENT 1994-05-27 Liquidation
NIGEL DAVID WACHMAN TALBOT UNDERWRITING CAPITAL LTD Director 2001-10-11 CURRENT 1997-09-19 Liquidation
NIGEL DAVID WACHMAN TALBOT UNDERWRITING SERVICES LTD Director 2000-07-18 CURRENT 1995-04-07 Active
NIGEL DAVID WACHMAN TALBOT UNDERWRITING LTD Director 2000-07-03 CURRENT 1987-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM 60 Threadneedle Street London EC2R 8HP
2024-04-04Termination of appointment of Marie-Claire Gallagher on 2024-04-03
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR RICHARD DAVID COWLING
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROLAND RASH
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST MORRIS
2020-11-12AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH BARTON
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WACHMAN
2020-09-17AP01DIRECTOR APPOINTED MR DAVID ERNEST MORRIS
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD SKINNER
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-23PSC05Change of details for American International General, Inc as a person with significant control on 2018-07-18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY BILSBY
2018-10-02AP01DIRECTOR APPOINTED MR JAMES EDWARD SKINNER
2018-10-02AP03Appointment of Miss Marie-Claire Gallagher as company secretary on 2018-09-30
2018-10-02TM02Termination of appointment of Jane Sarah Clouting on 2018-09-30
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE SARAH CLOUTING
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-23PSC07CESSATION OF VALIDUS HOLDINGS, LTD. AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23PSC02Notification of American International General, Inc as a person with significant control on 2018-07-18
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02RES01ADOPT ARTICLES 18/05/2017
2017-06-02RES13Resolutions passed:
  • Section 175 quoted 18/05/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-12-12AP01DIRECTOR APPOINTED MR. JULIAN GRAEME ROSS
2016-12-12AP01DIRECTOR APPOINTED MS. JANE SARAH CLOUTING
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH NOONAN
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1255100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ATKIN
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1255100
2015-08-11AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07CH01Director's details changed for Edward Joseph Noonan on 2015-04-07
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1255100
2014-08-21AR0127/07/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0127/07/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONSOLINO
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH NOONAN / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EVANS CONSOLINO / 04/10/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RUPERT ATKIN / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WACHMAN / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ARSCOTT CARPENTER / 01/08/2012
2012-07-27AR0127/07/12 FULL LIST
2012-05-16AP01DIRECTOR APPOINTED PETER ANTONY BILSBY
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 16/04/2012
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28AR0127/07/11 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REETH
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0127/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH NOONAN / 27/07/2010
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GRACECHURCH HOUSE 55 GRACECHURCH STREET LONDON EC3V 0JP
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR GILLES BONVARLET
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-08-23363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288bDIRECTOR RESIGNED
2006-08-23363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2003-12-11CERT15REDUCTION OF ISSUED CAPITAL
2003-11-29RES06REDUCE ISSUED CAPITAL 12/11/03
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-29288aNEW DIRECTOR APPOINTED
2002-09-02363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TALBOT UNDERWRITING HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALBOT UNDERWRITING HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 1994-12-30 Satisfied VENTON UNDERWRITING GROUP LIMITED
Intangible Assets
Patents
We have not found any records of TALBOT UNDERWRITING HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TALBOT UNDERWRITING HOLDINGS LTD
Trademarks
We have not found any records of TALBOT UNDERWRITING HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALBOT UNDERWRITING HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TALBOT UNDERWRITING HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TALBOT UNDERWRITING HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TALBOT UNDERWRITING HOLDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0032151100Black printing ink, whether or not concentrated or solid
2018-04-0084715000Processing 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)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-06-0085176200Machines 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)
2016-03-0044140090Wooden 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
2016-02-0084715000Processing 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)
2016-01-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2014-04-0171131900Articles 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)
2013-12-0184714100Data-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)
2013-04-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-02-0185234925Optical 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALBOT UNDERWRITING HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALBOT UNDERWRITING HOLDINGS LTD any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.