TALBOT UNDERWRITING RISK SERVICES LTD

Company Documents

DateDescription
19/11/2419 November 2024 Appointment of Mr Paul Beattie as a director on 2024-11-11

View Document

19/11/2419 November 2024 Appointment of Mr Oliver Richards as a director on 2024-11-11

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from 60 Threadneedle Street London EC2R 8HP to The Aig Building 58 Fenchurch Street London EC3M 4AB on 2024-05-23

View Document

04/04/244 April 2024 Termination of appointment of Marie-Claire Gallagher as a secretary on 2024-04-03

View Document

24/01/2424 January 2024 Termination of appointment of Edward James Bryant Atkin as a director on 2024-01-23

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Appointment of Mr Philip John West as a director on 2022-11-17

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Edward Rodney Style as a director on 2022-09-05

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Appointment of Mr Russell Eric Bean as a director on 2021-06-14

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED JAMES EDWARD SKINNER

View Document

14/11/1314 November 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANE CLOUTING

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY JANE CLOUTING

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED GRAHAM THOMAS PETER MCMANUS

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED PAUL RICHARD LOWE

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED EDWARD RODNEY STYLE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES ATKIN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WACHMAN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEYS

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WACHMAN / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES KEYS / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ARSCOTT CARPENTER / 26/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RUPERT ATKIN / 13/06/2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOSWORTH

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED PETER ANTONY BILSBY

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 16/04/2012

View Document

05/04/125 April 2012 COMPANY NAME CHANGED UNDERWRITING RISK SERVICES LTD CERTIFICATE ISSUED ON 05/04/12

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALES

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE REETH

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WACHMAN / 08/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 08/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER REETH / 08/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES KEYS / 08/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PROWSE BOSWORTH / 08/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GRACECHURCH HOUSE 55 GRACECHURCH STREET LONDON EC3V 0JP

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR GILLES BONVARLET

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED ALLEGHANY UNDERWRITING RISK SERV ICES LTD CERTIFICATE ISSUED ON 13/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED UNDERWRITERS RE RISK SERVICES LT D CERTIFICATE ISSUED ON 31/03/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED VENTON RISK SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

05/11/975 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/975 November 1997 NC INC ALREADY ADJUSTED 07/10/97

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED MARINASURE LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

28/10/9728 October 1997 � NC 2000/2500000 07/1

View Document

28/10/9728 October 1997 ALTER MEM AND ARTS 07/10/97

View Document

28/10/9728 October 1997 ALTER MEM AND ARTS 07/10/97

View Document

28/10/9728 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/97

View Document

28/10/9728 October 1997 RE ALLOTMENTS 07/10/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: G OFFICE CHANGED 28/10/97 36/38 BOTOLPH LANE LONDON L2 9RU

View Document

28/10/9728 October 1997 S252 DISP LAYING ACC 07/10/97

View Document

28/10/9728 October 1997 S366A DISP HOLDING AGM 07/10/97

View Document

28/10/9728 October 1997 S386 DIS APP AUDS 07/10/97

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company