Background WavePink WaveYellow Wave

TALSEN MARKET SERVICES LIMITED (03185987)

TALSEN MARKET SERVICES LIMITED (03185987) is an active UK company. incorporated on 15 April 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TALSEN MARKET SERVICES LIMITED has been registered for 29 years. Current directors include COWARD, Russell David, MARKHAM, Daniel.

Company Number
03185987
Status
active
Type
ltd
Incorporated
15 April 1996
Age
29 years
Address
36 Old Jewry, London, EC2R 8DD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COWARD, Russell David, MARKHAM, Daniel
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALSEN MARKET SERVICES LIMITED

TALSEN MARKET SERVICES LIMITED is an active company incorporated on 15 April 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TALSEN MARKET SERVICES LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03185987

LTD Company

Age

29 Years

Incorporated 15 April 1996

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

PIONEER MARKET SERVICES LIMITED
From: 11 May 2015To: 29 May 2023
PIONEER WHOLESALE LIMITED
From: 18 April 2013To: 11 May 2015
JH INTERMEDIARIES LIMITED
From: 18 February 2011To: 18 April 2013
JANSEN & HASTINGS INTERMEDIARIES LIMITED
From: 1 August 1996To: 18 February 2011
DALEBERRY LIMITED
From: 15 April 1996To: 1 August 1996
Contact
Address

36 Old Jewry London, EC2R 8DD,

Previous Addresses

, 7 Bishopsgate London, EC2N 3AR
From: 29 August 2014To: 22 June 2021
, One America Square, London, EC3N 2LS
From: 15 April 1996To: 29 August 2014
Timeline

23 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Dec 13
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BUSH, Lisa Jane

Active
Old Jewry, LondonEC2R 8DD
Secretary
Appointed 30 Oct 2020

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 03 Aug 2023

COWARD, Russell David

Active
Old Jewry, LondonEC2R 8DD
Born July 1974
Director
Appointed 30 Oct 2020

MARKHAM, Daniel

Active
Old Jewry, LondonEC2R 8DD
Born April 1987
Director
Appointed 01 Aug 2023

CHIPCHASE, Stephen Godfrey

Resigned
11 Harley Grove, LondonE3 2AT
Secretary
Appointed 17 Jul 1996
Resigned 09 Jun 1998

COWARD, Russell David

Resigned
LondonEC2N 3AR
Secretary
Appointed 01 May 2015
Resigned 30 Oct 2020

HILLS, John James Frederick

Resigned
LondonEC3N 2LS
Secretary
Appointed 09 Jun 1998
Resigned 30 Apr 2014

KINCH, David Patrick

Resigned
123 St Jamess Drive, LondonSW17 7RP
Secretary
Appointed 21 Jun 1996
Resigned 17 Jul 1996

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 15 Apr 1996
Resigned 21 Jun 1996

BEVERIDGE, Hazel Etta

Resigned
Old Jewry, LondonEC2R 8DD
Born April 1974
Director
Appointed 30 Oct 2020
Resigned 31 Jul 2023

COOPER, Roger David

Resigned
LondonEC3N 2LS
Born January 1956
Director
Appointed 01 May 2008
Resigned 17 Dec 2013

DOHERTY, Darren Peter

Resigned
America Square, LondonEC3N 2LS
Born September 1969
Director
Appointed 17 Feb 2011
Resigned 23 Feb 2018

FOSTER, David

Resigned
LondonEC2N 3AR
Born December 1974
Director
Appointed 31 May 2016
Resigned 27 Mar 2020

GAFFNEY, Simon

Resigned
7 Bishopsgate, LondonEC2N 3AR
Born August 1968
Director
Appointed 14 May 2018
Resigned 20 Jan 2020

HASTINGS, Kevin Maurice

Resigned
LondonEC3N 2LS
Born September 1969
Director
Appointed 21 Jun 1996
Resigned 31 Dec 2010

JANSEN, Paul Mark

Resigned
LondonEC3N 2LS
Born September 1963
Director
Appointed 21 Jun 1996
Resigned 31 Dec 2010

LARSEN, David Brinsley

Resigned
44 Selcroft Road, PurleyCR8 1AD
Born February 1952
Director
Appointed 17 Jul 1996
Resigned 01 Jan 1999

LOWETH, James Paul

Resigned
LondonEC2N 3AR
Born March 1967
Director
Appointed 12 Apr 2020
Resigned 31 Dec 2020

MATTHEWS, Jonathan Peter

Resigned
LondonEC2N 3AR
Born April 1969
Director
Appointed 18 Aug 2015
Resigned 01 Dec 2015

MCKEAN, Graham John

Resigned
Herons Rest, SevenoaksTN15 0EA
Born January 1941
Director
Appointed 17 Jul 1996
Resigned 01 Jan 1999

MCMELLIN, Andrew Neil

Resigned
LondonEC2N 3AR
Born July 1966
Director
Appointed 16 Oct 2018
Resigned 30 Oct 2020

NUNN, Stephen John

Resigned
281 Thorpe Hall Avenue, Southend On SeaSS1 3SJ
Born March 1949
Director
Appointed 01 Jan 1999
Resigned 19 Sept 2008

SPENCER, John William James

Resigned
8 Bushwood Road, RichmondTW9 3BQ
Born December 1957
Director
Appointed 01 Jan 1999
Resigned 07 Jan 2008

SULLIVAN, David

Resigned
Alverstone, SevenoaksTN15 0HY
Born February 1940
Director
Appointed 17 Jul 1996
Resigned 31 Dec 1999

URQUHART, Ronald Douglas Lauchlan

Resigned
9 Brockham Park House, BetchworthRH3 7BS
Born February 1948
Director
Appointed 12 Apr 1999
Resigned 26 May 2006

VINCENT, Paul John

Resigned
LondonEC3N 2LS
Born January 1966
Director
Appointed 01 Jun 2006
Resigned 01 Jan 2019

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 15 Apr 1996
Resigned 21 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
LondonEC2N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 August 2023
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
29 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
5 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Resolution
6 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 December 2007
AUDAUD
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
5 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Memorandum Articles
5 April 2006
MEM/ARTSMEM/ARTS
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288cChange of Particulars
Auditors Resignation Company
13 November 2002
AUDAUD
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288cChange of Particulars
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
287Change of Registered Office
Legacy
12 August 1996
287Change of Registered Office
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
88(2)R88(2)R
Legacy
29 July 1996
88(2)R88(2)R
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
123Notice of Increase in Nominal Capital
Legacy
29 July 1996
225Change of Accounting Reference Date
Legacy
19 July 1996
287Change of Registered Office
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Incorporation Company
15 April 1996
NEWINCIncorporation