UKBizDB.co.uk

TALBOT UNDERWRITING HOLDINGS LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Director12 May 2022Active
60, Threadneedle Street, London, EC2R 8HP

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

Director12 December 2016Active
60, Threadneedle Street, London, EC2R 8HP

Secretary23 March 1994Active
60, Threadneedle Street, London, EC2R 8HP

Secretary30 September 2018Active
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

Director29 October 2020Active
60, Threadneedle Street, London, EC2R 8HP

Director03 May 2012Active
11 Acfold Road, London, SW6 2AJ

Director22 November 2004Active
60, Threadneedle Street, London, EC2R 8HP

Director09 May 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director12 December 2016Active
19, Prusom's Island, 135 Wapping High St, London, E1W 3NH

Director07 June 2001Active
60, Threadneedle Street, London, EC2R 8HP

Director02 July 2007Active
Elmfield, Hook Green Road, Southfleet, DA13 9NQ

Director29 April 1996Active
62 Kyrle Road, London, SW11 6BA

Director-Active
44 Washington Circle, Hinsdale, Usa, 60521

Director31 May 2000Active
950 Park Avenue, Apartment 10b, New York, Usa,

Director04 April 1996Active
16 Sunny Brae Place, Bronxville 10708, Westchester County, United States Of America,

Director31 May 2000Active
327 Central Park West, Apt 12d, New York, Usa, 10025

Director04 April 1996Active
20 The Drive, Sevenoaks, TN13 3AE

Director17 December 1998Active
201 Michigan Road, New Canaan, Usa,

Director03 May 1995Active
11209 Solitary Fawn Trail, Austin, Usa,

Director13 June 2002Active
4948 Summit View Drive, Westlake Village, California, U S A, 91362

Director31 May 2000Active
63 Pont Street, London, SW1X 0BD

Director17 April 2003Active
4 Baskerville Road, London, SW18 3RJ

Director-Active
60, Threadneedle Street, London, EC2R 8HP

Director16 September 2020Active
61 Lincoln's Inn Fields, London, WC2A 3PX

Director29 April 2004Active
67 Southwood Road, New Eltham, London, SE9 3QE

Director-Active
60, Threadneedle Street, London, EC2R 8HP

Director02 July 2007Active
100 West Avenue, Jenkintown, Usa,

Director13 June 2002Active
Flintwood Leas Green, Chislehurst, BR7 6HD

Director-Active
28 Ridge Tree Lane, Stamford, Usa,

Director25 August 2004Active
34 Mornington Road, North Chingford, London, E4 7DS

Director13 June 2002Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-10-04Accounts

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
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation 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
2019-07-26Confirmation 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
2018-10-02Officers

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
2018-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.