TALISMAN UNDERWRITING PLC

TALISMAN UNDERWRITING PLC

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

    Company NameTALISMAN UNDERWRITING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03370297
    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 TALISMAN UNDERWRITING PLC?

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

    Where is TALISMAN UNDERWRITING PLC located?

    Registered Office Address
    107 Fenchurch Street
    EC3M 5JF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALISMAN UNDERWRITING PLC?

    Previous Company Names
    Company NameFromUntil
    ENCORETONE PLCMay 14, 1997May 14, 1997

    What are the latest accounts for TALISMAN UNDERWRITING PLC?

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

    What is the status of the latest confirmation statement for TALISMAN UNDERWRITING PLC?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for TALISMAN UNDERWRITING PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 6,957,263.95
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Aug 11, 2025

    • Capital: GBP 6,700,101.2
    3 pagesSH01

    Confirmation statement made on Jul 12, 2025 with updates

    25 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Jun 23, 2025

    • Capital: GBP 6,630,372.10
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Jul 09, 2025

    • Capital: GBP 6,682,601.2
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Jun 16, 2025

    • Capital: GBP 6,453,612.00
    6 pagesSH07

    Statement of capital following an allotment of shares on Jun 16, 2025

    • Capital: GBP 6,526,862
    3 pagesSH01

    Termination of appointment of Peter Kenneth Steel as a director on Jun 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    Register(s) moved to registered inspection location 3 Castlegate Grantham Lincs NG31 6SF

    1 pagesAD03

    Register inspection address has been changed to 3 Castlegate Grantham Lincs NG31 6SF

    1 pagesAD02

    Director's details changed for Mr Paul Francis Sandilands on Nov 29, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Kenneth Steel on Nov 29, 2024

    2 pagesCH01

    Secretary's details changed for Mr Graham Hodgson on Nov 29, 2024

    1 pagesCH03

    Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 107 Fenchurch Street London EC3M 5JF on Dec 02, 2024

    1 pagesAD01

    Confirmation statement made on Jul 12, 2024 with updates

    26 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Jun 26, 2024

    • Capital: GBP 6,373,333.3
    4 pagesSH07

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 6,453,641.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 26, 2024

    • Capital: GBP 6,453,583.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 12, 2024

    • Capital: GBP 6,373,365.4
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Mar 12, 2024

    • Capital: GBP 6,366,615.40
    4 pagesSH07

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 6,366,618.1
    3 pagesSH01

    Who are the officers of TALISMAN UNDERWRITING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGSON, Graham
    EC3M 5JF London
    107 Fenchurch Street
    England
    Secretary
    EC3M 5JF London
    107 Fenchurch Street
    England
    English140771980001
    BLUNDELL, John Giles
    EC3M 5JF London
    107 Fenchurch Street
    England
    Director
    EC3M 5JF London
    107 Fenchurch Street
    England
    EnglandBritish268541890001
    MONKSFIELD, David
    EC3M 5JF London
    107 Fenchurch Street
    England
    Director
    EC3M 5JF London
    107 Fenchurch Street
    England
    EnglandBritish29792930002
    SANDILANDS, Paul Francis
    EC3M 5JF London
    107 Fenchurch Street
    England
    Director
    EC3M 5JF London
    107 Fenchurch Street
    England
    EnglandBritish10238320001
    BAILEY, Andrew John
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    Secretary
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    British53809460001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAILEY, Andrew John
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    Director
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    EnglandBritish53809460001
    BIRD, Trevor Robert
    4 Woodstock Road
    CR5 3HS Coulsdon
    Surrey
    Director
    4 Woodstock Road
    CR5 3HS Coulsdon
    Surrey
    United KingdomBritish64787910004
    EATON, Robert Edward, Mr.
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish11434910003
    STEEL, Peter Kenneth
    EC3M 5JF London
    107 Fenchurch Street
    England
    Director
    EC3M 5JF London
    107 Fenchurch Street
    England
    EnglandBritish22691210001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    What are the latest statements on persons with significant control for TALISMAN UNDERWRITING PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017The 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