TALBOT UNDERWRITING SERVICES LTD

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mrs Emma Woolley as a director on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Christopher John Roland Rash as a director on 2025-05-08

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

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

View Document

15/07/2415 July 2024 Appointment of Mr Glen Murray Browse as a director on 2024-07-10

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

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Document

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

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Document

19/05/2219 May 2022 Appointment of Mr Richard David Cowling as a director on 2022-05-13

View Document

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

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SCARLETT

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BILSBY

View Document

02/10/182 October 2018 SECRETARY APPOINTED MISS MARIE-CLAIRE GALLAGHER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY JANE CLOUTING

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JULIAN GRAEME ROSS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE CLOUTING

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 ADOPT ARTICLES 23/05/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR. DOMINIC JOHN JAMES SCARLETT

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ATKIN

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Document

22/04/1522 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED PETER ANTONY BILSBY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER

View Document

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

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

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

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ARSCOTT CARPENTER / 28/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WACHMAN / 28/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 28/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RUPERT ATKIN / 28/06/2012

View Document

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

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

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

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

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

View Document

16/04/1016 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

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

12/05/0912 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE CLOUTING / 14/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

06/05/056 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/05/031 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 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 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

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

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

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

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

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/991 October 1999 COMPANY NAME CHANGED VENTON 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

09/05/999 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 36-38 BOTOLPH LANE LONDON EC3R 8DE

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 S386 DISP APP AUDS 24/07/95

View Document

24/04/9624 April 1996 S366A DISP HOLDING AGM 24/07/95

View Document

24/04/9624 April 1996 S252 DISP LAYING ACC 24/07/95

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 S252 DISP LAYING ACC 24/07/95

View Document

22/08/9522 August 1995 S386 DISP APP AUDS 24/07/95

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 S366A DISP HOLDING AGM 24/07/95

View Document

12/07/9512 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9512 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 1 FLEET PLACE LONDON EC4M 7WS

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 COMPANY NAME CHANGED REFAL 457 LIMITED CERTIFICATE ISSUED ON 09/06/95

View Document

07/04/957 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information