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.
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 | : |
|
Registered Address | : | 60 Threadneedle Street, London, EC2R 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Threadneedle Street, London, EC2R 8HP | Director | 26 April 2022 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 10 May 2021 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 01 December 2016 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 14 November 2001 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 23 July 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 30 September 2018 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 14 November 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 05 November 2020 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 03 April 2014 | Active |
11 Acfold Road, London, SW6 2AJ | Director | 15 April 2005 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 14 November 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 14 November 2001 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 23 July 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 16 September 2020 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 21 November 2018 | Active |
Fiveacres Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PD | Director | 14 November 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 14 November 2001 | Active |
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 | : |
|
Validus Holdings, Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 29, Richmond Road, Pembroke, Hm08, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.