UKBizDB.co.uk

TALBOT 2002 UNDERWRITING CAPITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talbot 2002 Underwriting Capital Ltd. The company was founded 22 years ago and was given the registration number 04257249. The firm's registered office is in LONDON. You can find them at 60 Threadneedle Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TALBOT 2002 UNDERWRITING CAPITAL LTD
Company Number:04257249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:60 Threadneedle Street, London, EC2R 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Threadneedle Street, London, EC2R 8HP

Director26 April 2022Active
60, Threadneedle Street, London, EC2R 8HP

Director10 May 2021Active
60, Threadneedle Street, London, EC2R 8HP

Director01 December 2016Active
60, Threadneedle Street, London, EC2R 8HP

Secretary14 November 2001Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary23 July 2001Active
60, Threadneedle Street, London, EC2R 8HP

Secretary30 September 2018Active
60, Threadneedle Street, London, EC2R 8HP

Director14 November 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director05 November 2020Active
60, Threadneedle Street, London, EC2R 8HP

Director03 April 2014Active
11 Acfold Road, London, SW6 2AJ

Director15 April 2005Active
60, Threadneedle Street, London, EC2R 8HP

Director14 November 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director14 November 2001Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director23 July 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director16 September 2020Active
60, Threadneedle Street, London, EC2R 8HP

Director21 November 2018Active
Fiveacres Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PD

Director14 November 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director14 November 2001Active

People with Significant Control

American International Group, Inc
Notified on:18 July 2018
Status:Active
Country of residence:United States
Address:2711 Centerville Road, Suite 400, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
Validus Holdings, Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:29, Richmond Road, Pembroke, Hm08, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.