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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TALBOT UNDERWRITING HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for TALBOT UNDERWRITING HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Woolley as a director on May 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Roland Rash as a director on May 07, 2025 | 1 pages | TM01 | ||
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 | ||
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 | 234737410003 | |||||
| ROSS, Julian Graeme | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | United Kingdom | British | 74646490005 | |||||
| WOOLLEY, Emma Louise | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | United Kingdom | British | 335636910001 | |||||
| CLOUTING, Jane Sarah, Ms. | Secretary | Threadneedle Street EC2R 8HP London 60 | British | 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 | 14306470002 | ||||||
| ATKIN, Charles Neville Rupert | Director | Threadneedle Street EC2R 8HP London 60 | England | British | 15395560002 | |||||
| BARTON, Catherine Elizabeth | Director | Threadneedle Street EC2R 8HP London 60 | England | British | 275876950001 | |||||
| BILSBY, Peter Antony | Director | Threadneedle Street EC2R 8HP London 60 | England | British | 150915450001 | |||||
| BONVARLET, Gilles Alex Maxime | Director | 11 Acfold Road SW6 2AJ London | England | British | 46610410003 | |||||
| CARPENTER, Michael Edward Arscott | Director | Threadneedle Street EC2R 8HP London 60 | England | British | 29705360001 | |||||
| CLOUTING, Jane Sarah, Ms. | Director | Threadneedle Street EC2R 8HP London 60 | England | British | 29628630009 | |||||
| CLOUTING, Jane Sarah, Ms. | Director | Prusom's Island 135 Wapping High St E1W 3NH London 19 | England | British | 29628630009 | |||||
| CONSOLINO, Joseph Evans | Director | Threadneedle Street EC2R 8HP London 60 | Bermuda | American | 123596310001 | |||||
| COWELL, Peter Harry | Director | Elmfield Hook Green Road DA13 9NQ Southfleet Kent | United Kingdom | British | 188870360001 | |||||
| DENNISTON, Christopher Piers | Director | 62 Kyrle Road SW11 6BA London | England | British | 37740030001 | |||||
| GILLIAM, Dorothea Cooke | Director | 44 Washington Circle 60521 Hinsdale Illinois Usa | American | 70473420001 | ||||||
| GREENBERG, Jeffrey Wayne | Director | 950 Park Avenue Apartment 10b New York Ny 10028 Usa | United States | American | 212071760001 | |||||
| HART, Robert Michael | Director | 16 Sunny Brae Place Bronxville 10708 Westchester County New York United States Of America | American | 61946490001 | ||||||
| HARTZBAND, Meryl | Director | 327 Central Park West Apt 12d 10025 New York New York Usa | American | 47392510001 | ||||||
| HESS, Todd Joseph | Director | 20 The Drive TN13 3AE Sevenoaks Kent | American | 64238590001 | ||||||
| HOTCHKISS JR, Winchester Fitch | Director | 201 Michigan Road New Canaan Connecticut Usa | American | 43266140002 | ||||||
| HUTTER, Heidi Elisabeth | Director | 11209 Solitary Fawn Trail Austin Tx 78735 Usa | United Kingdom | American | 36131540004 | |||||
| JOHN, Russell Thomas | Director | 4948 Summit View Drive Westlake Village 91362 California U S A | Usa | 49449440002 | ||||||
| KEYS, Anthony James | Director | 63 Pont Street SW1X 0BD London | United Kingdom | British | 2338570001 | |||||
| MONTGOMERIE, Richard Douglas | Director | 4 Baskerville Road SW18 3RJ London | British | 15395550004 | ||||||
| MORRIS, David Ernest | Director | Threadneedle Street EC2R 8HP London 60 | England | British | 254889530001 | |||||
| NEWBIGGING, David Kennedy | Director | 61 Lincoln's Inn Fields WC2A 3PX London | United Kingdom | British | 50153040006 | |||||
| NICHOLS, Leonard William | Director | 67 Southwood Road New Eltham SE9 3QE London | British | 15205370001 | ||||||
| NOONAN, Edward Joseph | Director | Threadneedle Street EC2R 8HP London 60 | Bermuda | American | 123596220002 | |||||
| NOVIK, Jay | Director | 100 West Avenue Jenkintown Pa 19046 Usa | Usa | 83473990001 | ||||||
| O'BRIEN, Peter Michael | Director | Flintwood Leas Green BR7 6HD Chislehurst Kent | United Kingdom | British | 1724250001 | |||||
| QUINN, James Joseph | Director | 28 Ridge Tree Lane Stamford Connecticut Ct06902 Usa | Usa | 100526020001 | ||||||
| RASH, Christopher John Roland | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building England | England | British | 181443950001 |
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