Talbot Underwriting Risk Services Ltd LONDON


Talbot Underwriting Risk Services started in year 1996 as Private Limited Company with registration number 03260112. The Talbot Underwriting Risk Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 60 Threadneedle Street. Postal code: EC2R 8HP. Since Thu, 5th Apr 2012 Talbot Underwriting Risk Services Ltd is no longer carrying the name Underwriting Risk Services.

The firm has 2 directors, namely Philip W., Russell B.. Of them, Russell B. has been with the company the longest, being appointed on 14 June 2021 and Philip W. has been with the company for the least time - from 17 November 2022. At present 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 Risk Services Ltd Address / Contact

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

Company Information / Profile

Registration Number 03260112
Date of Incorporation Tue, 8th Oct 1996
Industry Non-life insurance
End of financial Year 31st December
Company age 28 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 Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Philip W.

Position: Director

Appointed: 17 November 2022

Russell B.

Position: Director

Appointed: 14 June 2021

Edward A.

Position: Director

Appointed: 25 May 2022

Resigned: 23 January 2024

Tracy T.

Position: Director

Appointed: 08 April 2021

Resigned: 31 July 2022

Marie-Claire G.

Position: Secretary

Appointed: 01 October 2018

Resigned: 03 April 2024

Steven T.

Position: Director

Appointed: 31 August 2018

Resigned: 15 January 2021

Ian P.

Position: Director

Appointed: 31 May 2018

Resigned: 16 April 2021

David M.

Position: Director

Appointed: 21 September 2016

Resigned: 21 March 2019

James S.

Position: Director

Appointed: 19 November 2013

Resigned: 07 September 2018

Paul L.

Position: Director

Appointed: 25 March 2013

Resigned: 08 October 2016

Edward S.

Position: Director

Appointed: 21 March 2013

Resigned: 05 September 2022

Graham M.

Position: Director

Appointed: 19 March 2013

Resigned: 31 March 2021

Peter B.

Position: Director

Appointed: 18 May 2012

Resigned: 09 November 2016

George R.

Position: Director

Appointed: 21 August 2007

Resigned: 15 November 2010

Gilles B.

Position: Director

Appointed: 16 December 2004

Resigned: 09 April 2009

Anthony K.

Position: Director

Appointed: 15 April 2003

Resigned: 18 March 2013

Michael C.

Position: Director

Appointed: 09 May 2001

Resigned: 18 March 2013

Julian B.

Position: Director

Appointed: 14 February 2001

Resigned: 01 June 2012

Nigel W.

Position: Director

Appointed: 18 July 2000

Resigned: 18 March 2013

Nicholas H.

Position: Director

Appointed: 27 March 2000

Resigned: 31 December 2011

Paul M.

Position: Director

Appointed: 27 March 2000

Resigned: 31 December 2011

Richard M.

Position: Director

Appointed: 27 March 2000

Resigned: 16 October 2001

Charles A.

Position: Director

Appointed: 27 March 2000

Resigned: 18 March 2013

Todd H.

Position: Director

Appointed: 03 September 1999

Resigned: 01 October 2001

Richard B.

Position: Director

Appointed: 07 October 1997

Resigned: 15 August 2002

Jane C.

Position: Director

Appointed: 07 October 1997

Resigned: 06 November 2013

Peter C.

Position: Director

Appointed: 07 October 1997

Resigned: 30 June 2000

Terence N.

Position: Director

Appointed: 07 October 1997

Resigned: 15 September 1999

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1996

Resigned: 08 October 1996

David S.

Position: Director

Appointed: 08 October 1996

Resigned: 08 February 2002

Jane C.

Position: Secretary

Appointed: 08 October 1996

Resigned: 30 September 2018

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 08 October 1996

Resigned: 08 October 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Talbot Underwriting Ltd. from London, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Talbot Underwriting Ltd.

60 Threadneedle Street, London, EC2R 8HP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales Register
Registration number 2202362
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Underwriting Risk Services April 5, 2012
Alleghany Underwriting Risk Services December 13, 2001
Underwriters Re Risk Services March 31, 2000
Venton Risk Services October 1, 1999
Marinasure October 30, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (17 pages)

Company search

Advertisements