Talbot Underwriting Ltd LONDON


Talbot Underwriting started in year 1987 as Private Limited Company with registration number 02202362. The Talbot Underwriting company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 60 Threadneedle Street. Postal code: EC2R 8HP. Since 2001-12-13 Talbot Underwriting Ltd is no longer carrying the name Alleghany Underwriting.

At the moment there are 10 directors in the the company, namely Melanie H., Richard C. and Katherine C. and others. In addition one secretary - Marie-Claire G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Talbot Underwriting Ltd Address / Contact

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

Company Information / Profile

Registration Number 02202362
Date of Incorporation Thu, 3rd Dec 1987
Industry Non-life insurance
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Melanie H.

Position: Director

Appointed: 07 June 2022

Richard C.

Position: Director

Appointed: 26 April 2022

Katherine C.

Position: Director

Appointed: 12 November 2021

Russell B.

Position: Director

Appointed: 14 May 2021

Christopher R.

Position: Director

Appointed: 08 February 2021

Jon H.

Position: Director

Appointed: 07 December 2020

David B.

Position: Director

Appointed: 01 October 2019

Thomas B.

Position: Director

Appointed: 08 October 2018

Marie-Claire G.

Position: Secretary

Appointed: 30 September 2018

Michael C.

Position: Director

Appointed: 09 May 2001

Julian R.

Position: Director

Appointed: 16 February 2001

Charles A.

Position: Director

Resigned: 07 May 2019

Catherine B.

Position: Director

Appointed: 21 October 2020

Resigned: 31 August 2021

David M.

Position: Director

Appointed: 01 February 2019

Resigned: 08 February 2021

Christopher T.

Position: Director

Appointed: 25 September 2018

Resigned: 06 January 2020

Nicola B.

Position: Director

Appointed: 07 April 2017

Resigned: 12 November 2021

John H.

Position: Director

Appointed: 13 December 2013

Resigned: 11 July 2016

Jeffrey S.

Position: Director

Appointed: 21 January 2013

Resigned: 18 August 2018

Jonathan R.

Position: Director

Appointed: 14 December 2012

Resigned: 11 July 2016

Matthew S.

Position: Director

Appointed: 15 September 2011

Resigned: 30 June 2022

Barnabas H.

Position: Director

Appointed: 15 September 2011

Resigned: 31 December 2022

Peter B.

Position: Director

Appointed: 14 April 2010

Resigned: 01 February 2019

James S.

Position: Director

Appointed: 01 January 2010

Resigned: 17 July 2020

Edward N.

Position: Director

Appointed: 02 July 2007

Resigned: 18 August 2018

Joseph C.

Position: Director

Appointed: 02 July 2007

Resigned: 14 December 2012

George R.

Position: Director

Appointed: 02 July 2007

Resigned: 15 November 2010

Gilles B.

Position: Director

Appointed: 22 November 2004

Resigned: 09 April 2009

James Q.

Position: Director

Appointed: 25 August 2004

Resigned: 02 July 2007

David N.

Position: Director

Appointed: 21 January 2004

Resigned: 02 July 2007

Gillian L.

Position: Director

Appointed: 31 October 2003

Resigned: 31 December 2011

Jill L.

Position: Director

Appointed: 24 March 2003

Resigned: 01 November 2003

Anthony K.

Position: Director

Appointed: 21 March 2003

Resigned: 16 March 2017

Heidi H.

Position: Director

Appointed: 12 September 2002

Resigned: 02 July 2007

Darren R.

Position: Director

Appointed: 24 October 2001

Resigned: 15 May 2007

Mark J.

Position: Director

Appointed: 24 October 2001

Resigned: 17 November 2011

Tim T.

Position: Director

Appointed: 07 June 2001

Resigned: 01 December 2003

Nigel W.

Position: Director

Appointed: 03 July 2000

Resigned: 16 September 2020

Charles V.

Position: Director

Appointed: 03 September 1999

Resigned: 16 October 2001

Robert S.

Position: Director

Appointed: 16 July 1999

Resigned: 25 August 2004

Dorothea G.

Position: Director

Appointed: 04 June 1999

Resigned: 31 October 2001

Robert H.

Position: Director

Appointed: 04 December 1998

Resigned: 31 October 2001

Russell J.

Position: Director

Appointed: 04 December 1998

Resigned: 10 May 2000

Russell W.

Position: Director

Appointed: 04 December 1998

Resigned: 10 May 2000

Todd H.

Position: Director

Appointed: 04 December 1998

Resigned: 01 October 2001

Steven N.

Position: Director

Appointed: 04 December 1998

Resigned: 10 May 2000

Brian O.

Position: Director

Appointed: 10 December 1997

Resigned: 23 October 1998

Jeffrey G.

Position: Director

Appointed: 11 June 1997

Resigned: 23 October 1998

Verner S.

Position: Director

Appointed: 31 December 1996

Resigned: 10 April 2013

Philip W.

Position: Director

Appointed: 04 September 1996

Resigned: 12 April 1999

Jane C.

Position: Director

Appointed: 04 September 1996

Resigned: 30 September 2018

Alec S.

Position: Director

Appointed: 29 March 1996

Resigned: 30 September 1999

Peter C.

Position: Director

Appointed: 06 September 1995

Resigned: 30 June 2000

Paul C.

Position: Director

Appointed: 06 September 1995

Resigned: 18 October 2002

Andrew B.

Position: Director

Appointed: 06 September 1995

Resigned: 29 May 2001

Winchester H.

Position: Director

Appointed: 03 May 1995

Resigned: 23 October 1998

Jane C.

Position: Secretary

Appointed: 23 March 1994

Resigned: 30 September 2018

John F.

Position: Director

Appointed: 01 January 1994

Resigned: 31 July 1995

David S.

Position: Director

Appointed: 04 August 1993

Resigned: 08 February 2002

Leonard N.

Position: Director

Appointed: 31 July 1992

Resigned: 03 March 1996

Roger A.

Position: Director

Appointed: 31 July 1992

Resigned: 04 September 1996

Richard M.

Position: Director

Appointed: 31 July 1992

Resigned: 16 October 2001

Graham W.

Position: Secretary

Appointed: 31 July 1992

Resigned: 23 March 1994

Peter O.

Position: Director

Appointed: 31 July 1992

Resigned: 04 September 1996

Jeremy V.

Position: Director

Appointed: 31 July 1992

Resigned: 31 March 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Talbot Underwriting Holdings Ltd. from London, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Talbot Underwriting Holdings Ltd.

60 Threadneedle Street, London, EC2R 8HP, England

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number 2180028
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Alleghany Underwriting December 13, 2001
Underwriters Re Agencies March 31, 2000
Venton Underwriting Agencies October 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (30 pages)

Company search

Advertisements