Background WavePink WaveYellow Wave

TALUS INSURANCE BROKERS LIMITED (05201529)

TALUS INSURANCE BROKERS LIMITED (05201529) is an active UK company. incorporated on 10 August 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TALUS INSURANCE BROKERS LIMITED has been registered for 21 years. Current directors include BIRRELL, Mark Victor, HILL, Roland John.

Company Number
05201529
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
6th Floor 25 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BIRRELL, Mark Victor, HILL, Roland John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALUS INSURANCE BROKERS LIMITED

TALUS INSURANCE BROKERS LIMITED is an active company incorporated on 10 August 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TALUS INSURANCE BROKERS LIMITED was registered 21 years ago.(SIC: 65120)

Status

active

Active since 21 years ago

Company No

05201529

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SEACURUS LIMITED
From: 10 August 2004To: 16 August 2022
Contact
Address

6th Floor 25 Fenchurch Avenue London, EC3M 5AD,

Previous Addresses

Ground Floor, 60 Great Tower Street London EC3R 5AZ England
From: 10 June 2022To: 18 August 2025
33 Gracechurch Street London EC3V 0BT England
From: 15 September 2016To: 10 June 2022
Level 3 Suite 3 Baltic Place West Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA
From: 23 December 2011To: 15 September 2016
, Design Works William Street, Gateshead, Tyne and Wear, NE10 0JP
From: 10 August 2004To: 23 December 2011
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Capital Reduction
Jan 10
Share Buyback
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Aug 11
Capital Reduction
Sept 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Share Buyback
Sept 11
Loan Cleared
Jun 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 22
Owner Exit
Jun 22
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
Oct 24
Capital Update
Dec 25
12
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BIRRELL, Mark Victor

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born June 1959
Director
Appointed 10 Jun 2022

HILL, Roland John

Active
25 Fenchurch Avenue, LondonEC3M 5AD
Born January 1979
Director
Appointed 22 Jan 2018

BRITT, Stephen John

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 04 May 2018
Resigned 29 Nov 2019

BROWN, Thomas, Captain

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 14 Feb 2011
Resigned 17 Nov 2017

TEMPLE, Alan Roy

Resigned
50 Great Wheatley Road, RayleighSS6 7AP
Secretary
Appointed 10 Aug 2004
Resigned 14 Feb 2011

BROWN, Thomas Allan, Captain

Resigned
Gracechurch Street, LondonEC3V 0BT
Born February 1967
Director
Appointed 10 Aug 2004
Resigned 17 Nov 2017

ELIAS, Imad

Resigned
Maximos Court, Block B,, 3020 LimassolFOREIGN
Born February 1964
Director
Appointed 16 Sept 2004
Resigned 21 Dec 2009

ERRINGTON, Robert

Resigned
1 Highclere, Houghton Le SpringDH4 7TR
Born March 1965
Director
Appointed 16 Sept 2004
Resigned 01 Sept 2011

GARRATT, Richard Oliver

Resigned
Flat 1, LondonW8 7AY
Born January 1957
Director
Appointed 16 Sept 2004
Resigned 21 Dec 2009

GODFRAY, Jonathan James Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1959
Director
Appointed 15 May 2014
Resigned 29 Nov 2019

HARRINGTON, Mark John

Resigned
Gracechurch Street, LondonEC3V 0BT
Born May 1963
Director
Appointed 14 May 2014
Resigned 29 Nov 2019

MADDALENA, Nicholas Mervyn

Resigned
Gracechurch Street, LondonEC3V 0BT
Born January 1969
Director
Appointed 16 Sept 2004
Resigned 17 Nov 2017

PARRY, Philip John

Resigned
76 Leighcliff Road, Leigh On SeaSS9 1DN
Born November 1969
Director
Appointed 16 Sept 2004
Resigned 21 Dec 2009

REEVES, David Edward

Resigned
Baltic Place West, South Shore RoadNE8 3BA
Born August 1955
Director
Appointed 30 Apr 2014
Resigned 05 Feb 2015

REGESTER, Michael

Resigned
14 Templewood Road, HadleighSS7 2RJ
Born April 1964
Director
Appointed 16 Sept 2004
Resigned 21 Dec 2009

TEMPLE, Alan Roy

Resigned
50 Great Wheatley Road, RayleighSS6 7AP
Born February 1959
Director
Appointed 10 Aug 2004
Resigned 27 Jul 2009

UPTON, Laurence Alexander

Resigned
Great Tower Street, LondonEC3R 5AZ
Born February 1979
Director
Appointed 24 Aug 2023
Resigned 12 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Great Tower Street, LondonEC3R 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022
Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

148

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 December 2025
SH19Statement of Capital
Legacy
29 December 2025
CAP-SSCAP-SS
Legacy
29 December 2025
SH20SH20
Resolution
29 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Resolution
3 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Memorandum Articles
22 February 2024
MAMA
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Of Name Request Comments
11 July 2022
NM06NM06
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 August 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 February 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2014
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company
9 September 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
5 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Resolution
23 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 May 2012
CC04CC04
Resolution
23 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 May 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
21 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 September 2011
SH06Cancellation of Shares
Capital Cancellation Shares
7 September 2011
SH06Cancellation of Shares
Resolution
7 September 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 September 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Resolution
4 March 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
13 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Resolution
15 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
88(2)R88(2)R
Resolution
21 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288cChange of Particulars
Legacy
16 May 2005
288cChange of Particulars
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
88(2)R88(2)R
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation