This company is commonly known as Talbot Underwriting Holdings Ltd. The company was founded 36 years ago and was given the registration number 02180028. The firm's registered office is in LONDON. You can find them at 60 Threadneedle Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TALBOT UNDERWRITING HOLDINGS LTD |
---|---|---|
Company Number | : | 02180028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
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 | 12 May 2022 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 10 May 2021 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 12 December 2016 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 23 March 1994 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 30 September 2018 | Active |
Smithy Farm Barrow On Trent, Derby, DE73 1HJ | Secretary | - | Active |
11 Bywater Street, Chelsea, London, SW3 4XD | Director | - | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | - | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 29 October 2020 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 03 May 2012 | Active |
11 Acfold Road, London, SW6 2AJ | Director | 22 November 2004 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 09 May 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 12 December 2016 | Active |
19, Prusom's Island, 135 Wapping High St, London, E1W 3NH | Director | 07 June 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 02 July 2007 | Active |
Elmfield, Hook Green Road, Southfleet, DA13 9NQ | Director | 29 April 1996 | Active |
62 Kyrle Road, London, SW11 6BA | Director | - | Active |
44 Washington Circle, Hinsdale, Usa, 60521 | Director | 31 May 2000 | Active |
950 Park Avenue, Apartment 10b, New York, Usa, | Director | 04 April 1996 | Active |
16 Sunny Brae Place, Bronxville 10708, Westchester County, United States Of America, | Director | 31 May 2000 | Active |
327 Central Park West, Apt 12d, New York, Usa, 10025 | Director | 04 April 1996 | Active |
20 The Drive, Sevenoaks, TN13 3AE | Director | 17 December 1998 | Active |
201 Michigan Road, New Canaan, Usa, | Director | 03 May 1995 | Active |
11209 Solitary Fawn Trail, Austin, Usa, | Director | 13 June 2002 | Active |
4948 Summit View Drive, Westlake Village, California, U S A, 91362 | Director | 31 May 2000 | Active |
63 Pont Street, London, SW1X 0BD | Director | 17 April 2003 | Active |
4 Baskerville Road, London, SW18 3RJ | Director | - | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 16 September 2020 | Active |
61 Lincoln's Inn Fields, London, WC2A 3PX | Director | 29 April 2004 | Active |
67 Southwood Road, New Eltham, London, SE9 3QE | Director | - | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 02 July 2007 | Active |
100 West Avenue, Jenkintown, Usa, | Director | 13 June 2002 | Active |
Flintwood Leas Green, Chislehurst, BR7 6HD | Director | - | Active |
28 Ridge Tree Lane, Stamford, Usa, | Director | 25 August 2004 | Active |
34 Mornington Road, North Chingford, London, E4 7DS | Director | 13 June 2002 | 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 | |
---|---|---|---|
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-04 | 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 |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | 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 |
2019-07-26 | 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 |
2018-10-02 | 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 |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.