TALIS FINANCIAL ADVISERS LTD
Overview
| Company Name | TALIS FINANCIAL ADVISERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02654846 |
| 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 TALIS FINANCIAL ADVISERS LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is TALIS FINANCIAL ADVISERS LTD located?
| Registered Office Address | Stoke House Church Road TN23 1RD Ashford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TALIS FINANCIAL ADVISERS LTD?
| Company Name | From | Until |
|---|---|---|
| STENNING INSURANCE SERVICES LIMITED | Feb 28, 1992 | Feb 28, 1992 |
| NOVAMORE LIMITED | Oct 17, 1991 | Oct 17, 1991 |
What are the latest accounts for TALIS FINANCIAL ADVISERS 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 TALIS FINANCIAL ADVISERS LTD?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for TALIS FINANCIAL ADVISERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Rebecca Leanne Hammett as a director on Jan 24, 2026 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mr James Peter Cole on Mar 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2019 | 9 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Secretary's details changed for Mr James Peter Cole on Apr 04, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Mr James Peter Cole as a person with significant control on Apr 04, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Peter Cole on Apr 04, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to Stoke House Church Road Ashford TN23 1rd on Apr 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to Henwood House Henwood Ashford Kent TN24 8DH on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from May 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of TALIS FINANCIAL ADVISERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, James Peter | Secretary | Church Road TN23 1RD Ashford Stoke House United Kingdom | 256601700001 | |||||||
| COLE, James Peter | Director | Church Road TN23 1RD Ashford Stoke House United Kingdom | England | British | 256595500002 | |||||
| HAMMETT, Rebecca Leanne | Director | Church Road TN23 1RD Ashford Stoke House United Kingdom | England | British | 314952730002 | |||||
| COLEMAN, Duncan Alistair | Secretary | Wimberleigh House 7 Holmesdale Road TN39 3QE Bexhill On Sea East Sussex | British | 83734030002 | ||||||
| ELDRIDGE, David William | Secretary | 72 Mountbatten Way Brabourne TN25 6PU Ashford Kent | British | 52962950001 | ||||||
| STENNING, Diane Hope | Secretary | Farngate Sandling Road New Barn CT18 8DX Lyminge Kent | British | 97251750001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BRIDGES, Martin James | Director | 211 Shorncliffe Road CT20 3PH Folkestone Kent | England | British | 39174650002 | |||||
| BULLOCK, Donald Seldon | Director | 31 Tyson Avenue CT9 5ER Margate Kent | British | 79082020001 | ||||||
| COLEMAN, Duncan Alistair | Director | Wimberleigh House 7 Holmesdale Road TN39 3QE Bexhill On Sea East Sussex | United Kingdom | British | 83734030002 | |||||
| ELDRIDGE, David William | Director | 72 Mountbatten Way Brabourne TN25 6PU Ashford Kent | United Kingdom | British | 52962950001 | |||||
| GALBRAITH, Clive Scott | Director | Beckley TN31 6SB Rye Pinehoath Furnace Lane East Sussex England | England | British | 83734100007 | |||||
| JENKINS, Jonathan Guy | Director | 2 Sutton Close CT19 5LL Folkestone Kent | United Kingdom | British | 23892670002 | |||||
| PURCHASE, Steven Edward | Director | London Road TN39 3JU Bexhill-On-Sea 10 East Sussex United Kingdom | United Kingdom | British | 111405820001 | |||||
| SHINGLESTON, Brian Alan | Director | 18 Kingston Close River CT17 0NQ Dover Kent | British | 21818440001 | ||||||
| STENNING, Diane Hope | Director | Farngate Sandling Road New Barn CT18 8DX Lyminge Kent | British | 97251750001 | ||||||
| STENNING, Harold James | Director | 68 Silverlands Road Lyminge CT18 8JQ Folkestone Kent | British | 23892660001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of TALIS FINANCIAL ADVISERS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Peter Cole | Mar 18, 2019 | Church Road TN23 1RD Ashford Stoke House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Alistair Coleman | Jun 06, 2017 | London Road TN39 3JU Bexhill-On-Sea 10 East Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Scott Galbraith | Jun 06, 2017 | London Road TN39 3JU Bexhill-On-Sea 10 East Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Green Insurance Brokers Limited | Jun 30, 2016 | London Road TN39 3JU Bexhill-On-Sea 10 England | 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