Talbot Underwriting Holdings Ltd LONDON


Founded in 1987, Talbot Underwriting Holdings, classified under reg no. 02180028 is an active company. Currently registered at 60 Threadneedle Street EC2R 8HP, London the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/12/13 Talbot Underwriting Holdings Ltd is no longer carrying the name Alleghany Underwriting Holdings.

Currently 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talbot Underwriting Holdings Ltd Address / Contact

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

Company Information / Profile

Registration Number 02180028
Date of Incorporation Mon, 19th Oct 1987
Industry Activities of head offices
End of financial Year 31st December
Company age 37 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, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Richard C.

Position: Director

Appointed: 12 May 2022

Christopher R.

Position: Director

Appointed: 10 May 2021

Marie-Claire G.

Position: Secretary

Appointed: 30 September 2018

Julian R.

Position: Director

Appointed: 12 December 2016

Charles A.

Position: Director

Resigned: 14 June 2016

Catherine B.

Position: Director

Appointed: 29 October 2020

Resigned: 31 August 2021

David M.

Position: Director

Appointed: 16 September 2020

Resigned: 30 January 2021

James S.

Position: Director

Appointed: 30 September 2018

Resigned: 17 July 2020

Jane C.

Position: Director

Appointed: 12 December 2016

Resigned: 30 September 2018

Peter B.

Position: Director

Appointed: 03 May 2012

Resigned: 01 February 2019

George R.

Position: Director

Appointed: 02 July 2007

Resigned: 15 November 2010

Edward N.

Position: Director

Appointed: 02 July 2007

Resigned: 30 November 2016

Joseph C.

Position: Director

Appointed: 02 July 2007

Resigned: 14 December 2012

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: 29 April 2004

Resigned: 02 July 2007

Anthony K.

Position: Director

Appointed: 17 April 2003

Resigned: 02 July 2007

Darren R.

Position: Director

Appointed: 13 June 2002

Resigned: 15 May 2007

Heidi H.

Position: Director

Appointed: 13 June 2002

Resigned: 02 July 2007

Julian R.

Position: Director

Appointed: 13 June 2002

Resigned: 02 July 2007

Jay N.

Position: Director

Appointed: 13 June 2002

Resigned: 02 July 2007

Jane C.

Position: Director

Appointed: 07 June 2001

Resigned: 02 July 2007

Nigel W.

Position: Director

Appointed: 07 June 2001

Resigned: 16 September 2020

Michael C.

Position: Director

Appointed: 09 May 2001

Resigned: 14 June 2016

Robert H.

Position: Director

Appointed: 31 May 2000

Resigned: 31 October 2001

Robert S.

Position: Director

Appointed: 31 May 2000

Resigned: 25 August 2004

Verner S.

Position: Director

Appointed: 31 May 2000

Resigned: 02 July 2007

Dorothea G.

Position: Director

Appointed: 31 May 2000

Resigned: 31 October 2001

Russell J.

Position: Director

Appointed: 31 May 2000

Resigned: 31 October 2001

Russell W.

Position: Director

Appointed: 31 May 2000

Resigned: 31 October 2001

Richard T.

Position: Director

Appointed: 31 May 2000

Resigned: 31 October 2001

Todd H.

Position: Director

Appointed: 17 December 1998

Resigned: 01 October 2001

Peter C.

Position: Director

Appointed: 29 April 1996

Resigned: 30 June 2000

Alec S.

Position: Director

Appointed: 29 April 1996

Resigned: 30 September 1999

Meryl H.

Position: Director

Appointed: 04 April 1996

Resigned: 29 April 1996

Jeffrey G.

Position: Director

Appointed: 04 April 1996

Resigned: 29 April 1996

Winchester H.

Position: Director

Appointed: 03 May 1995

Resigned: 23 October 1998

Jane C.

Position: Secretary

Appointed: 23 March 1994

Resigned: 30 September 2018

David S.

Position: Director

Appointed: 04 August 1993

Resigned: 08 February 2002

Richard M.

Position: Director

Appointed: 27 July 1992

Resigned: 16 October 2001

Graham W.

Position: Secretary

Appointed: 27 July 1991

Resigned: 23 March 1994

Leonard N.

Position: Director

Appointed: 27 July 1991

Resigned: 03 March 1996

Christopher D.

Position: Director

Appointed: 27 July 1991

Resigned: 01 January 1992

Roger A.

Position: Director

Appointed: 27 July 1991

Resigned: 04 September 1996

Peter O.

Position: Director

Appointed: 27 July 1991

Resigned: 04 September 1996

Jeremy V.

Position: Director

Appointed: 27 July 1991

Resigned: 09 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is American International Group, Inc from Wilmington, United States. This PSC is categorised as "a public limited 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 Pembroke 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 Limited 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

Alleghany Underwriting Holdings December 13, 2001
Underwriters Re March 31, 2000
New Street Holdings October 1, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (20 pages)

Company search

Advertisements