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..
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 | : |
|
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 | 13 May 2022 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 17 February 2021 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 30 September 2018 | Active |
Flat G 37-39 Arkwright Road, Hampstead, London, NW3 6BJ | Secretary | 07 April 1995 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 30 June 1995 | Active |
60, Threadneedle Street, London, EC2R 8HP | Secretary | 30 September 2018 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 08 February 2002 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 29 October 2020 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 14 March 2014 | Active |
11 Acfold Road, London, SW6 2AJ | Director | 01 April 2005 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 09 May 2001 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 16 July 1998 | Active |
Elmfield, Hook Green Road, Southfleet, DA13 9NQ | Director | 24 July 1995 | Active |
950 Park Avenue, Apartment 10b, New York, Usa, | Director | 04 April 1996 | Active |
327 Central Park West, Apt 12d, New York, Usa, 10025 | Director | 04 April 1996 | Active |
20 The Drive, Sevenoaks, TN13 3AE | Director | 18 July 2000 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 16 September 2020 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 07 April 1995 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 29 November 2016 | Active |
Fiveacres Sandy Lane, Ivy Hatch, Sevenoaks, TN15 0PD | Director | 30 June 1995 | Active |
The Gate House Nevill Park, Tunbridge Wells, TN4 8NN | Director | 30 June 1995 | Active |
60, Threadneedle Street, London, EC2R 8HP | Director | 18 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | 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 |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | 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.