TALIS FINANCIAL ADVISERS LTD

TALIS FINANCIAL ADVISERS LTD

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

    Company NameTALIS FINANCIAL ADVISERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02654846
    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 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 AddressNo

    What were the previous names of TALIS FINANCIAL ADVISERS LTD?

    Previous Company Names
    Company NameFromUntil
    STENNING INSURANCE SERVICES LIMITEDFeb 28, 1992Feb 28, 1992
    NOVAMORE LIMITEDOct 17, 1991Oct 17, 1991

    What are the latest accounts for TALIS FINANCIAL ADVISERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TALIS FINANCIAL ADVISERS LTD?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for TALIS FINANCIAL ADVISERS LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Rebecca Leanne Hammett as a director on Jan 24, 2026

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Director's details changed for Mr James Peter Cole on Mar 18, 2023

    2 pagesCH01

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Mar 26, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 26, 2020 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2019

    9 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Secretary's details changed for Mr James Peter Cole on Apr 04, 2019

    1 pagesCH03

    Change of details for Mr James Peter Cole as a person with significant control on Apr 04, 2019

    2 pagesPSC04

    Director's details changed for Mr James Peter Cole on Apr 04, 2019

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 26, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Current accounting period shortened from May 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2019

    RES15

    Who are the officers of TALIS FINANCIAL ADVISERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, James Peter
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    Secretary
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    256601700001
    COLE, James Peter
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    Director
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    EnglandBritish256595500002
    HAMMETT, Rebecca Leanne
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    Director
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    EnglandBritish314952730002
    COLEMAN, Duncan Alistair
    Wimberleigh House
    7 Holmesdale Road
    TN39 3QE Bexhill On Sea
    East Sussex
    Secretary
    Wimberleigh House
    7 Holmesdale Road
    TN39 3QE Bexhill On Sea
    East Sussex
    British83734030002
    ELDRIDGE, David William
    72 Mountbatten Way
    Brabourne
    TN25 6PU Ashford
    Kent
    Secretary
    72 Mountbatten Way
    Brabourne
    TN25 6PU Ashford
    Kent
    British52962950001
    STENNING, Diane Hope
    Farngate
    Sandling Road New Barn
    CT18 8DX Lyminge
    Kent
    Secretary
    Farngate
    Sandling Road New Barn
    CT18 8DX Lyminge
    Kent
    British97251750001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRIDGES, Martin James
    211 Shorncliffe Road
    CT20 3PH Folkestone
    Kent
    Director
    211 Shorncliffe Road
    CT20 3PH Folkestone
    Kent
    EnglandBritish39174650002
    BULLOCK, Donald Seldon
    31 Tyson Avenue
    CT9 5ER Margate
    Kent
    Director
    31 Tyson Avenue
    CT9 5ER Margate
    Kent
    British79082020001
    COLEMAN, Duncan Alistair
    Wimberleigh House
    7 Holmesdale Road
    TN39 3QE Bexhill On Sea
    East Sussex
    Director
    Wimberleigh House
    7 Holmesdale Road
    TN39 3QE Bexhill On Sea
    East Sussex
    United KingdomBritish83734030002
    ELDRIDGE, David William
    72 Mountbatten Way
    Brabourne
    TN25 6PU Ashford
    Kent
    Director
    72 Mountbatten Way
    Brabourne
    TN25 6PU Ashford
    Kent
    United KingdomBritish52962950001
    GALBRAITH, Clive Scott
    Beckley
    TN31 6SB Rye
    Pinehoath Furnace Lane
    East Sussex
    England
    Director
    Beckley
    TN31 6SB Rye
    Pinehoath Furnace Lane
    East Sussex
    England
    EnglandBritish83734100007
    JENKINS, Jonathan Guy
    2 Sutton Close
    CT19 5LL Folkestone
    Kent
    Director
    2 Sutton Close
    CT19 5LL Folkestone
    Kent
    United KingdomBritish23892670002
    PURCHASE, Steven Edward
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    East Sussex
    United Kingdom
    Director
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    East Sussex
    United Kingdom
    United KingdomBritish111405820001
    SHINGLESTON, Brian Alan
    18 Kingston Close
    River
    CT17 0NQ Dover
    Kent
    Director
    18 Kingston Close
    River
    CT17 0NQ Dover
    Kent
    British21818440001
    STENNING, Diane Hope
    Farngate
    Sandling Road New Barn
    CT18 8DX Lyminge
    Kent
    Director
    Farngate
    Sandling Road New Barn
    CT18 8DX Lyminge
    Kent
    British97251750001
    STENNING, Harold James
    68 Silverlands Road
    Lyminge
    CT18 8JQ Folkestone
    Kent
    Director
    68 Silverlands Road
    Lyminge
    CT18 8JQ Folkestone
    Kent
    British23892660001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TALIS FINANCIAL ADVISERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Peter Cole
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    Mar 18, 2019
    Church Road
    TN23 1RD Ashford
    Stoke House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Duncan Alistair Coleman
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    East Sussex
    Jun 06, 2017
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    East Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Clive Scott Galbraith
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    East Sussex
    Jun 06, 2017
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    East Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    England
    Jun 30, 2016
    London Road
    TN39 3JU Bexhill-On-Sea
    10
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04386466
    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