Advanced company searchLink opens in new window

TALBOT UNDERWRITING HOLDINGS LTD

Company number 02180028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Section 175 quoted 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,255,100
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