TALSEN MARKET SERVICES LIMITED

TALSEN MARKET SERVICES LIMITED

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

    Company NameTALSEN MARKET SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03185987
    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 TALSEN MARKET SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is TALSEN MARKET SERVICES LIMITED located?

    Registered Office Address
    36 Old Jewry
    EC2R 8DD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALSEN MARKET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIONEER MARKET SERVICES LIMITEDMay 11, 2015May 11, 2015
    PIONEER WHOLESALE LIMITEDApr 18, 2013Apr 18, 2013
    JH INTERMEDIARIES LIMITEDFeb 18, 2011Feb 18, 2011
    JANSEN & HASTINGS INTERMEDIARIES LIMITEDAug 01, 1996Aug 01, 1996
    DALEBERRY LIMITEDApr 15, 1996Apr 15, 1996

    What are the latest accounts for TALSEN MARKET SERVICES LIMITED?

    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 TALSEN MARKET SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for TALSEN MARKET SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Change of details for Talsen Holdings Limited as a person with significant control on Jul 24, 2020

    2 pagesPSC05

    Change of details for Pioneer Underwriters Holding Company Limited as a person with significant control on May 22, 2023

    2 pagesPSC05

    Unaudited abridged accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Mr Daniel Markham on Dec 01, 2023

    2 pagesCH01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr Daniel Markham as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Hazel Etta Beveridge as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Callidus Secretaries Limited as a secretary on Aug 03, 2023

    2 pagesAP04

    Certificate of change of name

    Company name changed pioneer market services LIMITED\certificate issued on 29/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 22, 2023

    RES15

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 7 Bishopsgate London EC2N 3AR England to 36 Old Jewry London EC2R 8DD

    1 pagesAD02

    Registered office address changed from , 7 Bishopsgate London, EC2N 3AR to 36 Old Jewry London EC2R 8DD on Jun 22, 2021

    1 pagesAD01

    Termination of appointment of James Paul Loweth as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from One America Square London EC3N 2LS England to 7 Bishopsgate London EC2N 3AR

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mrs Lisa Jane Bush as a secretary on Oct 30, 2020

    2 pagesAP03

    Who are the officers of TALSEN MARKET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Lisa Jane
    Old Jewry
    EC2R 8DD London
    36
    England
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    England
    276419430001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    COWARD, Russell David
    Old Jewry
    EC2R 8DD London
    36
    England
    Director
    Old Jewry
    EC2R 8DD London
    36
    England
    United KingdomBritish276419040001
    MARKHAM, Daniel
    Old Jewry
    EC2R 8DD London
    36
    England
    Director
    Old Jewry
    EC2R 8DD London
    36
    England
    United KingdomBritish312528740001
    CHIPCHASE, Stephen Godfrey
    11 Harley Grove
    Bow
    E3 2AT London
    Secretary
    11 Harley Grove
    Bow
    E3 2AT London
    British43269970001
    COWARD, Russell David
    EC2N 3AR London
    7 Bishopsgate
    United Kingdom
    Secretary
    EC2N 3AR London
    7 Bishopsgate
    United Kingdom
    198237550001
    HILLS, John James Frederick
    EC3N 2LS London
    One America Square
    United Kingdom
    Secretary
    EC3N 2LS London
    One America Square
    United Kingdom
    British41761110001
    KINCH, David Patrick
    123 St Jamess Drive
    SW17 7RP London
    Secretary
    123 St Jamess Drive
    SW17 7RP London
    British149217600001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BEVERIDGE, Hazel Etta
    Old Jewry
    EC2R 8DD London
    36
    England
    Director
    Old Jewry
    EC2R 8DD London
    36
    England
    EnglandBritish276418310001
    COOPER, Roger David
    EC3N 2LS London
    One America Square
    United Kingdom
    Director
    EC3N 2LS London
    One America Square
    United Kingdom
    United KingdomBritish28700080001
    DOHERTY, Darren Peter
    America Square
    EC3N 2LS London
    One
    United Kingdom
    Director
    America Square
    EC3N 2LS London
    One
    United Kingdom
    EnglandBritish162316210001
    FOSTER, David
    EC2N 3AR London
    7 Bishopsgate
    Director
    EC2N 3AR London
    7 Bishopsgate
    United KingdomBritish272858010001
    GAFFNEY, Simon
    7 Bishopsgate
    EC2N 3AR London
    7 Bishopsgate
    United Kingdom
    Director
    7 Bishopsgate
    EC2N 3AR London
    7 Bishopsgate
    United Kingdom
    United KingdomBritish257416490001
    HASTINGS, Kevin Maurice
    EC3N 2LS London
    One America Square
    United Kingdom
    Director
    EC3N 2LS London
    One America Square
    United Kingdom
    British48698690001
    JANSEN, Paul Mark
    EC3N 2LS London
    One America Square
    United Kingdom
    Director
    EC3N 2LS London
    One America Square
    United Kingdom
    British48699470002
    LARSEN, David Brinsley
    44 Selcroft Road
    CR8 1AD Purley
    Surrey
    Director
    44 Selcroft Road
    CR8 1AD Purley
    Surrey
    British42455490001
    LOWETH, James Paul
    EC2N 3AR London
    7 Bishopsgate
    Director
    EC2N 3AR London
    7 Bishopsgate
    EnglandBritish72293080002
    MATTHEWS, Jonathan Peter
    EC2N 3AR London
    7 Bishopsgate
    Director
    EC2N 3AR London
    7 Bishopsgate
    EnglandBritish180348530003
    MCKEAN, Graham John
    Herons Rest
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Herons Rest
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    British11949170001
    MCMELLIN, Andrew Neil
    EC2N 3AR London
    7 Bishopsgate
    Director
    EC2N 3AR London
    7 Bishopsgate
    EnglandBritish197445520004
    NUNN, Stephen John
    281 Thorpe Hall Avenue
    SS1 3SJ Southend On Sea
    Essex
    Director
    281 Thorpe Hall Avenue
    SS1 3SJ Southend On Sea
    Essex
    EnglandBritish13439560001
    SPENCER, John William James
    8 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    8 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    United KingdomBritish48778620001
    SULLIVAN, David
    Alverstone
    8 Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    Director
    Alverstone
    8 Woodland Rise
    TN15 0HY Sevenoaks
    Kent
    British11949150001
    URQUHART, Ronald Douglas Lauchlan
    9 Brockham Park House
    Rykens Lane
    RH3 7BS Betchworth
    Surrey
    Director
    9 Brockham Park House
    Rykens Lane
    RH3 7BS Betchworth
    Surrey
    British6876380008
    VINCENT, Paul John
    EC3N 2LS London
    One America Square
    United Kingdom
    Director
    EC3N 2LS London
    One America Square
    United Kingdom
    United KingdomBritish82872630003
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of TALSEN MARKET SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Talsen Holdings Limited
    36 Old Jewry
    EC2R 8DD London
    Becket House
    England
    Oct 03, 2019
    36 Old Jewry
    EC2R 8DD London
    Becket House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number12073657
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pioneer Underwriting Holdings Limited
    EC2N 3AR London
    7 Bishopsgate
    United Kingdom
    Jun 17, 2019
    EC2N 3AR London
    7 Bishopsgate
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number07529986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for TALSEN MARKET SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2017Jun 16, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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