UKBizDB.co.uk

TALBOT UNDERWRITING SERVICES LTD

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

This company is commonly known as Talbot Underwriting Services Ltd. The company was founded 29 years ago and was given the registration number 03043304. The firm's registered office is in LONDON. You can find them at 60 Threadneedle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TALBOT UNDERWRITING SERVICES LTD
Company Number:03043304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director13 May 2022Active
60, Threadneedle Street, London, EC2R 8HP

Director17 February 2021Active
60, Threadneedle Street, London, EC2R 8HP

Director30 September 2018Active
Flat G 37-39 Arkwright Road, Hampstead, London, NW3 6BJ

Secretary07 April 1995Active
60, Threadneedle Street, London, EC2R 8HP

Secretary30 June 1995Active
60, Threadneedle Street, London, EC2R 8HP

Secretary30 September 2018Active
60, Threadneedle Street, London, EC2R 8HP

Director08 February 2002Active
60, Threadneedle Street, London, EC2R 8HP

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

Director14 March 2014Active
11 Acfold Road, London, SW6 2AJ

Director01 April 2005Active
60, Threadneedle Street, London, EC2R 8HP

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

Director16 July 1998Active
Elmfield, Hook Green Road, Southfleet, DA13 9NQ

Director24 July 1995Active
950 Park Avenue, Apartment 10b, New York, Usa,

Director04 April 1996Active
327 Central Park West, Apt 12d, New York, Usa, 10025

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

Director18 July 2000Active
60, Threadneedle Street, London, EC2R 8HP

Director16 September 2020Active
5 Crescent Road, London, SW20 8EY

Nominee Director07 April 1995Active
60, Threadneedle Street, London, EC2R 8HP

Director29 November 2016Active
Fiveacres Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PD

Director30 June 1995Active
The Gate House Nevill Park, Tunbridge Wells, TN4 8NN

Director30 June 1995Active
60, Threadneedle Street, London, EC2R 8HP

Director18 July 2000Active

People with Significant Control

Talbot Underwriting Holdings Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Threadneedle Street, London, England, EC2R 8HP
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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

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
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

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.