TALBOT UNDERWRITING CAPITAL LTD

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

25/03/2425 March 2024 Registered office address changed from 60 Threadneedle Street London EC2R 8HP to 1 More London Place London SE1 2AF on 2024-03-25

View Document

18/03/2418 March 2024 Declaration of solvency

View Document

16/03/2416 March 2024 Register inspection address has been changed to The Aig Building 58 Fenchurch Street London EC3M 4AB

View Document

16/03/2416 March 2024 Register(s) moved to registered inspection location The Aig Building 58 Fenchurch Street London EC3M 4AB

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/07/2331 July 2023 Satisfaction of charge 54 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 52 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 38 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 35 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 41 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 40 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 39 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 37 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 33 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 31 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 34 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 32 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 28 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 30 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 29 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 27 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 24 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 26 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 25 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 23 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 22 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 21 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 20 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 19 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 18 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 17 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 12 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 16 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 15 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 14 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 13 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 11 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 10 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 5 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 36 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 51 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 50 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 49 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 47 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 45 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 42 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 48 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 46 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 44 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 43 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 53 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 8 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 6 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 3 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 2 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 4 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 9 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 7 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/03/2230 March 2022 Registration of charge 034394860055, created on 2022-03-28

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RUPERT ATKIN / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ARSCOTT CARPENTER / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CLOUTING / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WACHMAN / 15/05/2012

View Document

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

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 60 THREADNEEDLE STREET LONDON EC2R 8HP

View Document

30/09/0930 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM GRACECHURCH HOUSE 55 GRACECHURCH STREET LONDON EC3V 0JP

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

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 19/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED TALBOT UNDERWRITING LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0124 October 2001 RE-S.121(1)(B) CONS/DIV 11/10/01

View Document

24/10/0124 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0122 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 AUDITOR'S RESIGNATION

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 55 GRACECHURCH STREET GRACECHURCH HOUSE LONDON EC3U 0JP

View Document

19/09/9719 September 1997 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