Talbot 2002 Underwriting Capital Ltd LONDON


Talbot 2002 Underwriting Capital started in year 2001 as Private Limited Company with registration number 04257249. The Talbot 2002 Underwriting Capital company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 60 Threadneedle Street. Postal code: EC2R 8HP. Since Wed, 14th Nov 2001 Talbot 2002 Underwriting Capital Ltd is no longer carrying the name Dwsco 2201.

At present there are 3 directors in the the firm, namely Richard C., Christopher R. and Julian R.. In addition one secretary - Marie-Claire G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane C. who worked with the the firm until 30 September 2018.

Talbot 2002 Underwriting Capital Ltd Address / Contact

Office Address 60 Threadneedle Street
Town London
Post code EC2R 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257249
Date of Incorporation Mon, 23rd Jul 2001
Industry Non-life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Richard C.

Position: Director

Appointed: 26 April 2022

Christopher R.

Position: Director

Appointed: 10 May 2021

Marie-Claire G.

Position: Secretary

Appointed: 30 September 2018

Julian R.

Position: Director

Appointed: 01 December 2016

Catherine B.

Position: Director

Appointed: 05 November 2020

Resigned: 31 August 2021

David M.

Position: Director

Appointed: 16 September 2020

Resigned: 30 January 2021

James S.

Position: Director

Appointed: 21 November 2018

Resigned: 17 July 2020

Peter B.

Position: Director

Appointed: 03 April 2014

Resigned: 01 February 2019

Gilles B.

Position: Director

Appointed: 15 April 2005

Resigned: 09 April 2009

Nigel W.

Position: Director

Appointed: 14 November 2001

Resigned: 16 September 2020

Jane C.

Position: Director

Appointed: 14 November 2001

Resigned: 30 September 2018

Jane C.

Position: Secretary

Appointed: 14 November 2001

Resigned: 30 September 2018

Michael C.

Position: Director

Appointed: 14 November 2001

Resigned: 03 April 2014

Charles A.

Position: Director

Appointed: 14 November 2001

Resigned: 14 June 2016

David S.

Position: Director

Appointed: 14 November 2001

Resigned: 08 February 2002

Dws Directors Limited

Position: Nominee Director

Appointed: 23 July 2001

Resigned: 14 November 2001

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 23 July 2001

Resigned: 14 November 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is American International Group, Inc from Wilmington, United States. The abovementioned PSC is classified as "a public listed company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Validus Holdings, Ltd. that put Pembroke, Hm08, Bermuda as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

American International Group, Inc

2711 Centerville Road Suite 400, Wilmington, Delaware, DE 19808, United States

Legal authority Delaware General Corporation Law
Legal form Public Listed Company
Country registered United States Of America
Place registered Delaware Division Of Corporations
Registration number 0658607
Notified on 18 July 2018
Nature of control: 75,01-100% shares

Validus Holdings, Ltd.

29 Richmond Road, Pembroke, Hm08, Bermuda

Legal authority Bermuda
Legal form Company Limited By Shares
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 37417
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 75,01-100% shares

Company previous names

Dwsco 2201 November 14, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (43 pages)

Company search

Advertisements