TALBOT UNDERWRITING HOLDINGS LTD
Overview
Company Name | TALBOT UNDERWRITING HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02180028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TALBOT UNDERWRITING HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
ALLEGHANY UNDERWRITING HOLDINGS LTD | Mar 31, 2000 | Mar 31, 2000 |
UNDERWRITERS RE LTD | Oct 01, 1999 | Oct 01, 1999 |
NEW STREET HOLDINGS LIMITED | Dec 02, 1988 | Dec 02, 1988 |
MINMAR (57) LIMITED | Sep 27, 1988 | Sep 27, 1988 |
VOLUME (5) LIMITED | Oct 19, 1987 | Oct 19, 1987 |
What are the latest accounts for TALBOT UNDERWRITING HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TALBOT UNDERWRITING HOLDINGS LTD?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for TALBOT UNDERWRITING HOLDINGS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Marie-Claire Gallagher as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard David Cowling as a director on May 12, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Termination of appointment of Catherine Elizabeth Barton as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Roland Rash as a director on May 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Ernest Morris as a director on Jan 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Catherine Elizabeth Barton as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Termination of appointment of Nigel David Wachman as a director on Sep 16, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Ernest Morris as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Edward Skinner as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Change of details for American International General, Inc as a person with significant control on Jul 18, 2018 | 2 pages | PSC05 | ||
Termination of appointment of Peter Antony Bilsby as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Edward Skinner as a director on Sep 30, 2018 | 2 pages | AP01 | ||
Who are the officers of TALBOT UNDERWRITING HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWLING, Richard David | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | England | British | Finance Director | 234737410003 | ||||
RASH, Christopher John Roland | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | England | British | Accountant | 181443950001 | ||||
ROSS, Julian Graeme | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | England | British | Actuary | 74646490005 | ||||
CLOUTING, Jane Sarah, Ms. | Secretary | Threadneedle Street EC2R 8HP London 60 | British | Compliance Officer | 29628630009 | |||||
GALLAGHER, Marie-Claire | Secretary | Threadneedle Street EC2R 8HP London 60 | 251010940001 | |||||||
WILCOX, Graham Bernard | Secretary | Smithy Farm Barrow On Trent DE73 1HJ Derby | British | 50526710001 | ||||||
ALWEN, Roger Norman | Director | 11 Bywater Street Chelsea SW3 4XD London | British | Lloyds Underwriter | 14306470002 | |||||
ATKIN, Charles Neville Rupert | Director | Threadneedle Street EC2R 8HP London 60 | United Kingdom | British | Lloyds Underwriter | 15395560002 | ||||
BARTON, Catherine Elizabeth | Director | Threadneedle Street EC2R 8HP London 60 | England | British | Actuary | 275876950001 | ||||
BILSBY, Peter Antony | Director | Threadneedle Street EC2R 8HP London 60 | England | British | None | 150915450001 | ||||
BONVARLET, Gilles Alex Maxime | Director | 11 Acfold Road SW6 2AJ London | England | British | Chief Operating Officer | 46610410003 | ||||
CARPENTER, Michael Edward Arscott | Director | Threadneedle Street EC2R 8HP London 60 | England | British | Chief Executive | 29705360001 | ||||
CLOUTING, Jane Sarah, Ms. | Director | Threadneedle Street EC2R 8HP London 60 | England | British | Underwriting Agent | 29628630009 | ||||
CLOUTING, Jane Sarah, Ms. | Director | Prusom's Island 135 Wapping High St E1W 3NH London 19 | England | British | Compliance Officer | 29628630009 | ||||
CONSOLINO, Joseph Evans | Director | Threadneedle Street EC2R 8HP London 60 | Bermuda | American | Accountant | 123596310001 | ||||
COWELL, Peter Harry | Director | Elmfield Hook Green Road DA13 9NQ Southfleet Kent | United Kingdom | British | Accountant | 188870360001 | ||||
DENNISTON, Christopher Piers | Director | 62 Kyrle Road SW11 6BA London | England | British | Insurance | 37740030001 | ||||
GILLIAM, Dorothea Cooke | Director | 44 Washington Circle 60521 Hinsdale Illinois Usa | American | Vice President | 70473420001 | |||||
GREENBERG, Jeffrey Wayne | Director | 950 Park Avenue Apartment 10b New York Ny 10028 Usa | United States | American | Insurance Executive | 212071760001 | ||||
HART, Robert Michael | Director | 16 Sunny Brae Place Bronxville 10708 Westchester County New York United States Of America | American | Senior Vice President General | 61946490001 | |||||
HARTZBAND, Meryl | Director | 327 Central Park West Apt 12d 10025 New York New York Usa | American | Banker | 47392510001 | |||||
HESS, Todd Joseph | Director | 20 The Drive TN13 3AE Sevenoaks Kent | American | Director Of Underwriting | 64238590001 | |||||
HOTCHKISS JR, Winchester Fitch | Director | 201 Michigan Road New Canaan Connecticut Usa | American | Investment Advisor | 43266140002 | |||||
HUTTER, Heidi Elisabeth | Director | 11209 Solitary Fawn Trail Austin Tx 78735 Usa | United Kingdom | American | Director | 36131540004 | ||||
JOHN, Russell Thomas | Director | 4948 Summit View Drive Westlake Village 91362 California U S A | Usa | President | 49449440002 | |||||
KEYS, Anthony James | Director | 63 Pont Street SW1X 0BD London | United Kingdom | British | Director | 2338570001 | ||||
MONTGOMERIE, Richard Douglas | Director | 4 Baskerville Road SW18 3RJ London | British | Lloyds Underwriter | 15395550004 | |||||
MORRIS, David Ernest | Director | Threadneedle Street EC2R 8HP London 60 | England | British | Underwriter | 254889530001 | ||||
NEWBIGGING, David Kennedy | Director | 61 Lincoln's Inn Fields WC2A 3PX London | United Kingdom | British | Director | 50153040006 | ||||
NICHOLS, Leonard William | Director | 67 Southwood Road New Eltham SE9 3QE London | British | Lloyds Underwriter | 15205370001 | |||||
NOONAN, Edward Joseph | Director | Threadneedle Street EC2R 8HP London 60 | Bermuda | American | Director | 123596220002 | ||||
NOVIK, Jay | Director | 100 West Avenue Jenkintown Pa 19046 Usa | Usa | Director | 83473990001 | |||||
O'BRIEN, Peter Michael | Director | Flintwood Leas Green BR7 6HD Chislehurst Kent | United Kingdom | British | Chartered Accountant | 1724250001 | ||||
QUINN, James Joseph | Director | 28 Ridge Tree Lane Stamford Connecticut Ct06902 Usa | Usa | Investment Banker | 100526020001 | |||||
REDHEAD, Darren Paul | Director | 34 Mornington Road North Chingford E4 7DS London | British | Underwriter | 83539910001 |
Who are the persons with significant control of TALBOT UNDERWRITING HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
American International Group, Inc | Jul 18, 2018 | Suite 400 DE 19808 Wilmington 2711 Centerville Road Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Validus Holdings, Ltd. | Apr 06, 2016 | Richmond Road Pembroke Hm 08 29 Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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