Talbot Underwriting Capital Ltd LONDON


Talbot Underwriting Capital started in year 1997 as Private Limited Company with registration number 03439486. The Talbot Underwriting Capital company has been functioning successfully for twenty 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 December 13, 2001 Talbot Underwriting Capital Ltd is no longer carrying the name Talbot Underwriting.

At present there are 3 directors in the the company, namely Richard C., Christopher R. and Julian R.. In addition one secretary - Marie-Claire G. - is with the firm. At present 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 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 03439486
Date of Incorporation Fri, 19th Sep 1997
Industry Non-life insurance
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 12 May 2022

Christopher R.

Position: Director

Appointed: 10 May 2021

Julian R.

Position: Director

Appointed: 16 July 2020

Marie-Claire G.

Position: Secretary

Appointed: 30 September 2018

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: 16 July 2020

Michael C.

Position: Director

Appointed: 11 October 2001

Resigned: 14 June 2016

Charles A.

Position: Director

Appointed: 11 October 2001

Resigned: 14 June 2016

Nigel W.

Position: Director

Appointed: 11 October 2001

Resigned: 16 September 2020

Jane C.

Position: Director

Appointed: 05 April 1999

Resigned: 21 November 2018

Jane C.

Position: Secretary

Appointed: 05 April 1999

Resigned: 30 September 2018

Jeremy V.

Position: Director

Appointed: 29 September 1997

Resigned: 16 January 1998

Richard M.

Position: Director

Appointed: 29 September 1997

Resigned: 05 April 1999

Timothy G.

Position: Secretary

Appointed: 29 September 1997

Resigned: 05 April 1999

Andrew B.

Position: Director

Appointed: 29 September 1997

Resigned: 05 April 1999

Charles A.

Position: Director

Appointed: 29 September 1997

Resigned: 13 November 1997

Alec S.

Position: Director

Appointed: 29 September 1997

Resigned: 16 January 1998

Peter C.

Position: Director

Appointed: 29 September 1997

Resigned: 30 June 2000

David S.

Position: Director

Appointed: 29 September 1997

Resigned: 08 February 2002

Mark J.

Position: Director

Appointed: 29 September 1997

Resigned: 05 April 1999

James S.

Position: Director

Appointed: 29 September 1997

Resigned: 05 April 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1997

Resigned: 19 September 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 September 1997

Resigned: 19 September 1997

Excellet Investments Limited

Position: Secretary

Appointed: 19 September 1997

Resigned: 29 September 1997

Excellet Investments Limited

Position: Director

Appointed: 19 September 1997

Resigned: 29 September 1997

Quickness Limited

Position: Director

Appointed: 19 September 1997

Resigned: 29 September 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is American International Group, Inc from Wilmington, United States. This PSC is categorised as "a public listed company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Validus Holdings, Ltd. that entered Hm 08, 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, Hm 08, 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

Talbot Underwriting December 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 4th, October 2023
Free Download (1 page)

Company search

Advertisements