UKBizDB.co.uk

TALBOT UNDERWRITING CAPITAL LTD

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

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.

Company Information

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:
  • 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
1, More London Place, London, SE1 2AF

Secretary30 September 2018Active
1, More London Place, London, SE1 2AF

Director12 May 2022Active
1, More London Place, London, SE1 2AF

Director10 May 2021Active
1, More London Place, London, SE1 2AF

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

Secretary05 April 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary19 September 1997Active
81 Crows Road, Epping, CM16 5DH

Secretary29 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 September 1997Active
60, Threadneedle Street, London, EC2R 8HP

Director11 October 2001Active
Wren Cottage, Rushers Cross, Mayfield, TN20 6PX

Director29 September 1997Active
60, Threadneedle Street, London, EC2R 8HP

Director05 November 2020Active
2 Priory Gardens, London, SW13 0JU

Director29 September 1997Active
60, Threadneedle Street, London, EC2R 8HP

Director11 October 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director05 April 1999Active
Elmfield, Hook Green Road, Southfleet, DA13 9NQ

Director29 September 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director19 September 1997Active
120 East Road, London, N1 6AA

Nominee Director19 September 1997Active
Holmbury, South View Road, Wadhurst, TN5 6TN

Director29 September 1997Active
18 St Maur Road, London, SW6 4DP

Director29 September 1997Active
60, Threadneedle Street, London, EC2R 8HP

Director16 September 2020Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director19 September 1997Active
Pickeridge Farm House Cob Lane, Ardingly, Haywards Heath, RH17 6ST

Director29 September 1997Active
60, Threadneedle Street, London, EC2R 8HP

Director21 November 2018Active
Rams Hill Maidstone Road, Horsmonden, Tonbridge, TN12 8DB

Director29 September 1997Active
Fiveacres Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PD

Director29 September 1997Active
The Gate House Nevill Park, Tunbridge Wells, TN4 8NN

Director29 September 1997Active
60, Threadneedle Street, London, EC2R 8HP

Director11 October 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, Hm 08, 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 (7 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
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-16Address

Move registers to sail company with new address.

Download
2024-03-16Address

Change sail address company with new address.

Download
2024-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-11Resolution

Resolution.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.