- Company Overview for TALBOT UNDERWRITING HOLDINGS LTD (02180028)
- Filing history for TALBOT UNDERWRITING HOLDINGS LTD (02180028)
- People for TALBOT UNDERWRITING HOLDINGS LTD (02180028)
- Charges for TALBOT UNDERWRITING HOLDINGS LTD (02180028)
- More for TALBOT UNDERWRITING HOLDINGS LTD (02180028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2018 | AP03 | Appointment of Miss Marie-Claire Gallagher as a secretary on 30 September 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Jane Sarah Clouting as a director on 30 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
23 Jul 2018 | PSC07 | Cessation of Validus Holdings, Ltd. as a person with significant control on 18 July 2018 | |
23 Jul 2018 | PSC02 | Notification of American International General, Inc as a person with significant control on 18 July 2018 | |
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
19 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AP01 | Appointment of Mr. Julian Graeme Ross as a director on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Ms. Jane Sarah Clouting as a director on 12 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Edward Joseph Noonan as a director on 30 November 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | TM01 | Termination of appointment of Michael Edward Arscott Carpenter as a director on 14 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Edward Joseph Noonan on 7 April 2015 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 | Annual return made up to 27 July 2014 with full list of shareholders | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
04 Jan 2013 | TM01 | Termination of appointment of Joseph Evans Consolino as a director on 14 December 2012 |