TALSEN MARKET SERVICES LIMITED
Overview
| Company Name | TALSEN MARKET SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03185987 |
| 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 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 Address | No |
What were the previous names of TALSEN MARKET SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIONEER MARKET SERVICES LIMITED | May 11, 2015 | May 11, 2015 |
| PIONEER WHOLESALE LIMITED | Apr 18, 2013 | Apr 18, 2013 |
| JH INTERMEDIARIES LIMITED | Feb 18, 2011 | Feb 18, 2011 |
| JANSEN & HASTINGS INTERMEDIARIES LIMITED | Aug 01, 1996 | Aug 01, 1996 |
| DALEBERRY LIMITED | Apr 15, 1996 | Apr 15, 1996 |
What are the latest accounts for TALSEN MARKET SERVICES LIMITED?
| 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 TALSEN MARKET SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for TALSEN MARKET SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Talsen Holdings Limited as a person with significant control on Jul 24, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Pioneer Underwriters Holding Company Limited as a person with significant control on May 22, 2023 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Director's details changed for Mr Daniel Markham on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Daniel Markham as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hazel Etta Beveridge as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Callidus Secretaries Limited as a secretary on Aug 03, 2023 | 2 pages | AP04 | ||||||||||
Certificate of change of name Company name changed pioneer market services LIMITED\certificate issued on 29/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 7 Bishopsgate London EC2N 3AR England to 36 Old Jewry London EC2R 8DD | 1 pages | AD02 | ||||||||||
Registered office address changed from , 7 Bishopsgate London, EC2N 3AR to 36 Old Jewry London EC2R 8DD on Jun 22, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Paul Loweth as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from One America Square London EC3N 2LS England to 7 Bishopsgate London EC2N 3AR | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Appointment of Mrs Lisa Jane Bush as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of TALSEN MARKET SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Lisa Jane | Secretary | Old Jewry EC2R 8DD London 36 England | 276419430001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| COWARD, Russell David | Director | Old Jewry EC2R 8DD London 36 England | United Kingdom | British | 276419040001 | |||||||||
| MARKHAM, Daniel | Director | Old Jewry EC2R 8DD London 36 England | United Kingdom | British | 312528740001 | |||||||||
| CHIPCHASE, Stephen Godfrey | Secretary | 11 Harley Grove Bow E3 2AT London | British | 43269970001 | ||||||||||
| COWARD, Russell David | Secretary | EC2N 3AR London 7 Bishopsgate United Kingdom | 198237550001 | |||||||||||
| HILLS, John James Frederick | Secretary | EC3N 2LS London One America Square United Kingdom | British | 41761110001 | ||||||||||
| KINCH, David Patrick | Secretary | 123 St Jamess Drive SW17 7RP London | British | 149217600001 | ||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| BEVERIDGE, Hazel Etta | Director | Old Jewry EC2R 8DD London 36 England | England | British | 276418310001 | |||||||||
| COOPER, Roger David | Director | EC3N 2LS London One America Square United Kingdom | United Kingdom | British | 28700080001 | |||||||||
| DOHERTY, Darren Peter | Director | America Square EC3N 2LS London One United Kingdom | England | British | 162316210001 | |||||||||
| FOSTER, David | Director | EC2N 3AR London 7 Bishopsgate | United Kingdom | British | 272858010001 | |||||||||
| GAFFNEY, Simon | Director | 7 Bishopsgate EC2N 3AR London 7 Bishopsgate United Kingdom | United Kingdom | British | 257416490001 | |||||||||
| HASTINGS, Kevin Maurice | Director | EC3N 2LS London One America Square United Kingdom | British | 48698690001 | ||||||||||
| JANSEN, Paul Mark | Director | EC3N 2LS London One America Square United Kingdom | British | 48699470002 | ||||||||||
| LARSEN, David Brinsley | Director | 44 Selcroft Road CR8 1AD Purley Surrey | British | 42455490001 | ||||||||||
| LOWETH, James Paul | Director | EC2N 3AR London 7 Bishopsgate | England | British | 72293080002 | |||||||||
| MATTHEWS, Jonathan Peter | Director | EC2N 3AR London 7 Bishopsgate | England | British | 180348530003 | |||||||||
| MCKEAN, Graham John | Director | Herons Rest Wildernesse Avenue TN15 0EA Sevenoaks Kent | British | 11949170001 | ||||||||||
| MCMELLIN, Andrew Neil | Director | EC2N 3AR London 7 Bishopsgate | England | British | 197445520004 | |||||||||
| NUNN, Stephen John | Director | 281 Thorpe Hall Avenue SS1 3SJ Southend On Sea Essex | England | British | 13439560001 | |||||||||
| SPENCER, John William James | Director | 8 Bushwood Road Kew TW9 3BQ Richmond Surrey | United Kingdom | British | 48778620001 | |||||||||
| SULLIVAN, David | Director | Alverstone 8 Woodland Rise TN15 0HY Sevenoaks Kent | British | 11949150001 | ||||||||||
| URQUHART, Ronald Douglas Lauchlan | Director | 9 Brockham Park House Rykens Lane RH3 7BS Betchworth Surrey | British | 6876380008 | ||||||||||
| VINCENT, Paul John | Director | EC3N 2LS London One America Square United Kingdom | United Kingdom | British | 82872630003 | |||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of TALSEN MARKET SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talsen Holdings Limited | Oct 03, 2019 | 36 Old Jewry EC2R 8DD London Becket House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pioneer Underwriting Holdings Limited | Jun 17, 2019 | EC2N 3AR London 7 Bishopsgate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TALSEN MARKET SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 19, 2017 | Jun 16, 2019 | The 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