TALBOT UNDERWRITING HOLDINGS LTD

TALBOT UNDERWRITING HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALBOT UNDERWRITING HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02180028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALBOT UNDERWRITING HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TALBOT UNDERWRITING HOLDINGS LTD located?

    Registered Office Address
    The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALBOT UNDERWRITING HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ALLEGHANY UNDERWRITING HOLDINGS LTDMar 31, 2000Mar 31, 2000
    UNDERWRITERS RE LTDOct 01, 1999Oct 01, 1999
    NEW STREET HOLDINGS LIMITEDDec 02, 1988Dec 02, 1988
    MINMAR (57) LIMITEDSep 27, 1988Sep 27, 1988
    VOLUME (5) LIMITEDOct 19, 1987Oct 19, 1987

    What are the latest accounts for TALBOT UNDERWRITING HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TALBOT UNDERWRITING HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for TALBOT UNDERWRITING HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 60 Threadneedle Street London EC2R 8HP to The Aig Building 58 Fenchurch Street London EC3M 4AB on May 23, 2024

    1 pagesAD01

    Termination of appointment of Marie-Claire Gallagher as a secretary on Apr 03, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard David Cowling as a director on May 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Catherine Elizabeth Barton as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Roland Rash as a director on May 10, 2021

    2 pagesAP01

    Termination of appointment of David Ernest Morris as a director on Jan 30, 2021

    1 pagesTM01

    Appointment of Ms Catherine Elizabeth Barton as a director on Oct 29, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of Nigel David Wachman as a director on Sep 16, 2020

    1 pagesTM01

    Appointment of Mr David Ernest Morris as a director on Sep 16, 2020

    2 pagesAP01

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Edward Skinner as a director on Jul 17, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Change of details for American International General, Inc as a person with significant control on Jul 18, 2018

    2 pagesPSC05

    Termination of appointment of Peter Antony Bilsby as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Mr James Edward Skinner as a director on Sep 30, 2018

    2 pagesAP01

    Who are the officers of TALBOT UNDERWRITING HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWLING, Richard David
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    EnglandBritishFinance Director234737410003
    RASH, Christopher John Roland
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    EnglandBritishAccountant181443950001
    ROSS, Julian Graeme
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    England
    EnglandBritishActuary74646490005
    CLOUTING, Jane Sarah, Ms.
    Threadneedle Street
    EC2R 8HP London
    60
    Secretary
    Threadneedle Street
    EC2R 8HP London
    60
    BritishCompliance Officer29628630009
    GALLAGHER, Marie-Claire
    Threadneedle Street
    EC2R 8HP London
    60
    Secretary
    Threadneedle Street
    EC2R 8HP London
    60
    251010940001
    WILCOX, Graham Bernard
    Smithy Farm Barrow On Trent
    DE73 1HJ Derby
    Secretary
    Smithy Farm Barrow On Trent
    DE73 1HJ Derby
    British50526710001
    ALWEN, Roger Norman
    11 Bywater Street
    Chelsea
    SW3 4XD London
    Director
    11 Bywater Street
    Chelsea
    SW3 4XD London
    BritishLloyds Underwriter14306470002
    ATKIN, Charles Neville Rupert
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    United KingdomBritishLloyds Underwriter15395560002
    BARTON, Catherine Elizabeth
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    EnglandBritishActuary275876950001
    BILSBY, Peter Antony
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    EnglandBritishNone150915450001
    BONVARLET, Gilles Alex Maxime
    11 Acfold Road
    SW6 2AJ London
    Director
    11 Acfold Road
    SW6 2AJ London
    EnglandBritishChief Operating Officer46610410003
    CARPENTER, Michael Edward Arscott
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    EnglandBritishChief Executive29705360001
    CLOUTING, Jane Sarah, Ms.
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    EnglandBritishUnderwriting Agent29628630009
    CLOUTING, Jane Sarah, Ms.
    Prusom's Island
    135 Wapping High St
    E1W 3NH London
    19
    Director
    Prusom's Island
    135 Wapping High St
    E1W 3NH London
    19
    EnglandBritishCompliance Officer29628630009
    CONSOLINO, Joseph Evans
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    BermudaAmericanAccountant123596310001
    COWELL, Peter Harry
    Elmfield
    Hook Green Road
    DA13 9NQ Southfleet
    Kent
    Director
    Elmfield
    Hook Green Road
    DA13 9NQ Southfleet
    Kent
    United KingdomBritishAccountant188870360001
    DENNISTON, Christopher Piers
    62 Kyrle Road
    SW11 6BA London
    Director
    62 Kyrle Road
    SW11 6BA London
    EnglandBritishInsurance37740030001
    GILLIAM, Dorothea Cooke
    44 Washington Circle
    60521 Hinsdale
    Illinois
    Usa
    Director
    44 Washington Circle
    60521 Hinsdale
    Illinois
    Usa
    AmericanVice President70473420001
    GREENBERG, Jeffrey Wayne
    950 Park Avenue
    Apartment 10b
    New York
    Ny 10028
    Usa
    Director
    950 Park Avenue
    Apartment 10b
    New York
    Ny 10028
    Usa
    United StatesAmericanInsurance Executive212071760001
    HART, Robert Michael
    16 Sunny Brae Place
    Bronxville 10708
    Westchester County
    New York
    United States Of America
    Director
    16 Sunny Brae Place
    Bronxville 10708
    Westchester County
    New York
    United States Of America
    AmericanSenior Vice President General61946490001
    HARTZBAND, Meryl
    327 Central Park West
    Apt 12d
    10025 New York
    New York
    Usa
    Director
    327 Central Park West
    Apt 12d
    10025 New York
    New York
    Usa
    AmericanBanker47392510001
    HESS, Todd Joseph
    20 The Drive
    TN13 3AE Sevenoaks
    Kent
    Director
    20 The Drive
    TN13 3AE Sevenoaks
    Kent
    AmericanDirector Of Underwriting64238590001
    HOTCHKISS JR, Winchester Fitch
    201 Michigan Road
    New Canaan
    Connecticut
    Usa
    Director
    201 Michigan Road
    New Canaan
    Connecticut
    Usa
    AmericanInvestment Advisor43266140002
    HUTTER, Heidi Elisabeth
    11209 Solitary Fawn Trail
    Austin
    Tx 78735
    Usa
    Director
    11209 Solitary Fawn Trail
    Austin
    Tx 78735
    Usa
    United KingdomAmericanDirector36131540004
    JOHN, Russell Thomas
    4948 Summit View Drive
    Westlake Village
    91362 California
    U S A
    Director
    4948 Summit View Drive
    Westlake Village
    91362 California
    U S A
    UsaPresident49449440002
    KEYS, Anthony James
    63 Pont Street
    SW1X 0BD London
    Director
    63 Pont Street
    SW1X 0BD London
    United KingdomBritishDirector2338570001
    MONTGOMERIE, Richard Douglas
    4 Baskerville Road
    SW18 3RJ London
    Director
    4 Baskerville Road
    SW18 3RJ London
    BritishLloyds Underwriter15395550004
    MORRIS, David Ernest
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    EnglandBritishUnderwriter254889530001
    NEWBIGGING, David Kennedy
    61 Lincoln's Inn Fields
    WC2A 3PX London
    Director
    61 Lincoln's Inn Fields
    WC2A 3PX London
    United KingdomBritishDirector50153040006
    NICHOLS, Leonard William
    67 Southwood Road
    New Eltham
    SE9 3QE London
    Director
    67 Southwood Road
    New Eltham
    SE9 3QE London
    BritishLloyds Underwriter15205370001
    NOONAN, Edward Joseph
    Threadneedle Street
    EC2R 8HP London
    60
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    BermudaAmericanDirector123596220002
    NOVIK, Jay
    100 West Avenue
    Jenkintown
    Pa 19046
    Usa
    Director
    100 West Avenue
    Jenkintown
    Pa 19046
    Usa
    UsaDirector83473990001
    O'BRIEN, Peter Michael
    Flintwood Leas Green
    BR7 6HD Chislehurst
    Kent
    Director
    Flintwood Leas Green
    BR7 6HD Chislehurst
    Kent
    United KingdomBritishChartered Accountant1724250001
    QUINN, James Joseph
    28 Ridge Tree Lane
    Stamford
    Connecticut Ct06902
    Usa
    Director
    28 Ridge Tree Lane
    Stamford
    Connecticut Ct06902
    Usa
    UsaInvestment Banker100526020001
    REDHEAD, Darren Paul
    34 Mornington Road
    North Chingford
    E4 7DS London
    Director
    34 Mornington Road
    North Chingford
    E4 7DS London
    BritishUnderwriter83539910001

    Who are the persons with significant control of TALBOT UNDERWRITING HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    American International Group, Inc
    Suite 400
    DE 19808 Wilmington
    2711 Centerville Road
    Delaware
    United States
    Jul 18, 2018
    Suite 400
    DE 19808 Wilmington
    2711 Centerville Road
    Delaware
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited States Of America
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Division Of Corporations
    Registration Number0658607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Validus Holdings, Ltd.
    Richmond Road
    Pembroke Hm 08
    29
    Bermuda
    Apr 06, 2016
    Richmond Road
    Pembroke Hm 08
    29
    Bermuda
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Registrar Of Companies
    Registration Number37417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0