This company is commonly known as Talbot Underwriting Capital Ltd. The company was founded 26 years ago and was given the registration number 03439486. 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 UNDERWRITING CAPITAL LTD |
---|---|---|
Company Number | : | 03439486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1997 |
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 |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 30 September 2018 | Active |
1, More London Place, London, SE1 2AF | Director | 12 May 2022 | Active |
1, More London Place, London, SE1 2AF | Director | 10 May 2021 | Active |
1, More London Place, London, SE1 2AF | Director | 16 July 2020 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 05 April 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 19 September 1997 | Active |
81 Crows Road, Epping, CM16 5DH | Secretary | 29 September 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 September 1997 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 11 October 2001 | Active |
Wren Cottage, Rushers Cross, Mayfield, TN20 6PX | Director | 29 September 1997 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 05 November 2020 | Active |
2 Priory Gardens, London, SW13 0JU | Director | 29 September 1997 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 11 October 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 05 April 1999 | Active |
Elmfield, Hook Green Road, Southfleet, DA13 9NQ | Director | 29 September 1997 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 19 September 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 September 1997 | Active |
Holmbury, South View Road, Wadhurst, TN5 6TN | Director | 29 September 1997 | Active |
18 St Maur Road, London, SW6 4DP | Director | 29 September 1997 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 16 September 2020 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 19 September 1997 | Active |
Pickeridge Farm House Cob Lane, Ardingly, Haywards Heath, RH17 6ST | Director | 29 September 1997 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 21 November 2018 | Active |
Rams Hill Maidstone Road, Horsmonden, Tonbridge, TN12 8DB | Director | 29 September 1997 | Active |
Fiveacres Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PD | Director | 29 September 1997 | Active |
The Gate House Nevill Park, Tunbridge Wells, TN4 8NN | Director | 29 September 1997 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 11 October 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, Hm 08, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-16 | Address | Move registers to sail company with new address. | Download |
2024-03-16 | Address | Change sail address company with new address. | Download |
2024-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.