Background WavePink WaveYellow Wave

TALBOT UNDERWRITING SERVICES LTD (03043304)

TALBOT UNDERWRITING SERVICES LTD (03043304) is an active UK company. incorporated on 7 April 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TALBOT UNDERWRITING SERVICES LTD has been registered for 30 years. Current directors include BROWSE, Glen Murray, COWLING, Richard David, ROSS, Julian Graeme and 1 others.

Company Number
03043304
Status
active
Type
ltd
Incorporated
7 April 1995
Age
30 years
Address
The Aig Building, London, EC3M 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWSE, Glen Murray, COWLING, Richard David, ROSS, Julian Graeme, WOOLLEY, Emma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT UNDERWRITING SERVICES LTD

TALBOT UNDERWRITING SERVICES LTD is an active company incorporated on 7 April 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TALBOT UNDERWRITING SERVICES LTD was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03043304

LTD Company

Age

30 Years

Incorporated 7 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

ALLEGHANY UNDERWRITING SERVICES LTD
From: 31 March 2000To: 13 December 2001
UNDERWRITERS RE SERVICES LTD
From: 1 October 1999To: 31 March 2000
VENTON SERVICES LIMITED
From: 9 June 1995To: 1 October 1999
REFAL 457 LIMITED
From: 7 April 1995To: 9 June 1995
Contact
Address

The Aig Building 58 Fenchurch Street London, EC3M 4AB,

Previous Addresses

60 Threadneedle Street London EC2R 8HP
From: 6 October 2009To: 23 May 2024
Gracechurch House 55 Gracechurch Street London EC3V 0JP
From: 7 April 1995To: 6 October 2009
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
Jul 24
Director Joined
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BROWSE, Glen Murray

Active
58 Fenchurch Street, LondonEC3M 4AB
Born September 1969
Director
Appointed 10 Jul 2024

COWLING, Richard David

Active
58 Fenchurch Street, LondonEC3M 4AB
Born December 1982
Director
Appointed 13 May 2022

ROSS, Julian Graeme

Active
58 Fenchurch Street, LondonEC3M 4AB
Born December 1965
Director
Appointed 30 Sept 2018

WOOLLEY, Emma Louise

Active
58 Fenchurch Street, LondonEC3M 4AB
Born January 1979
Director
Appointed 08 May 2025

CARTER, David Charles

Resigned
Flat G 37-39 Arkwright Road, LondonNW3 6BJ
Secretary
Appointed 07 Apr 1995
Resigned 30 Jun 1995

CLOUTING, Jane Sarah, Ms.

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 30 Jun 1995
Resigned 30 Sept 2018

GALLAGHER, Marie-Claire

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 30 Sept 2018
Resigned 03 Apr 2024

ATKIN, Charles Neville Rupert

Resigned
Threadneedle Street, LondonEC2R 8HP
Born June 1958
Director
Appointed 08 Feb 2002
Resigned 14 Jun 2016

BARTON, Catherine Elizabeth

Resigned
Threadneedle Street, LondonEC2R 8HP
Born January 1974
Director
Appointed 29 Oct 2020
Resigned 31 Aug 2021

BILSBY, Peter Antony

Resigned
Threadneedle Street, LondonEC2R 8HP
Born May 1969
Director
Appointed 14 Mar 2014
Resigned 01 Feb 2019

BONVARLET, Gilles Alex Maxime

Resigned
11 Acfold Road, LondonSW6 2AJ
Born February 1964
Director
Appointed 01 Apr 2005
Resigned 09 Apr 2009

CARPENTER, Michael Edward Arscott

Resigned
Threadneedle Street, LondonEC2R 8HP
Born April 1949
Director
Appointed 09 May 2001
Resigned 14 Mar 2014

CLOUTING, Jane Sarah, Ms.

Resigned
Threadneedle Street, LondonEC2R 8HP
Born March 1957
Director
Appointed 16 Jul 1998
Resigned 30 Sept 2018

COWELL, Peter Harry

Resigned
Elmfield, SouthfleetDA13 9NQ
Born April 1948
Director
Appointed 24 Jul 1995
Resigned 30 Jun 2000

GREENBERG, Jeffrey Wayne

Resigned
950 Park Avenue, New York
Born July 1951
Director
Appointed 04 Apr 1996
Resigned 29 Apr 1996

HARTZBAND, Meryl

Resigned
327 Central Park West, New York10025
Born September 1954
Director
Appointed 04 Apr 1996
Resigned 29 Apr 1996

HESS, Todd Joseph

Resigned
20 The Drive, SevenoaksTN13 3AE
Born June 1961
Director
Appointed 18 Jul 2000
Resigned 01 Oct 2001

MORRIS, David Ernest

Resigned
Threadneedle Street, LondonEC2R 8HP
Born June 1978
Director
Appointed 16 Sept 2020
Resigned 30 Jan 2021

RASH, Christopher John Roland

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born July 1964
Director
Appointed 17 Feb 2021
Resigned 08 May 2025

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Nominee director
Appointed 07 Apr 1995
Resigned 30 Jun 1995

SCARLETT, Dominic John James, Mr.

Resigned
Threadneedle Street, LondonEC2R 8HP
Born December 1967
Director
Appointed 29 Nov 2016
Resigned 23 Apr 2020

SLADE, David Martin

Resigned
Fiveacres Sandy Lane, SevenoaksTN15 0PD
Born July 1940
Director
Appointed 30 Jun 1995
Resigned 08 Feb 2002

VENTON, Jeremy Hugh

Resigned
The Gate House Nevill Park, Tunbridge WellsTN4 8NN
Born April 1948
Director
Appointed 30 Jun 1995
Resigned 09 Mar 1998

WACHMAN, Nigel David

Resigned
Threadneedle Street, LondonEC2R 8HP
Born July 1958
Director
Appointed 18 Jul 2000
Resigned 16 Sept 2020

Persons with significant control

1

Threadneedle Street, LondonEC2R 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
225Change of Accounting Reference Date
Legacy
21 January 1997
287Change of Registered Office
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Resolution
24 April 1996
RESOLUTIONSResolutions
Resolution
24 April 1996
RESOLUTIONSResolutions
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 August 1995
288288
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Resolution
22 August 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
12 July 1995
224224
Memorandum Articles
12 July 1995
MEM/ARTSMEM/ARTS
Resolution
12 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 1995
NEWINCIncorporation