Background WavePink WaveYellow Wave

TALBOT CAPITAL LTD (06736536)

TALBOT CAPITAL LTD (06736536) is an active UK company. incorporated on 29 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. TALBOT CAPITAL LTD has been registered for 17 years. Current directors include KING, Alastair John Naisbitt, PRITCHARD, Gregory Forshaw.

Company Number
06736536
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
1st Floor, Nicholas House, London, EC4R 0EU
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
KING, Alastair John Naisbitt, PRITCHARD, Gregory Forshaw
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT CAPITAL LTD

TALBOT CAPITAL LTD is an active company incorporated on 29 October 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. TALBOT CAPITAL LTD was registered 17 years ago.(SIC: 66110)

Status

active

Active since 17 years ago

Company No

06736536

LTD Company

Age

17 Years

Incorporated 29 October 2008

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1st Floor, Nicholas House 3 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD
From: 7 September 2015To: 1 April 2019
Becket House 36 Old Jewry London EC2R 8DD England
From: 29 January 2015To: 7 September 2015
Talbot House 8-9 Talbot Court London EC3V 0BP
From: 29 October 2008To: 29 January 2015
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Sept 15
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Sept 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KINNEY, Alexandra Brigid Elizabeth

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 12 May 2025

KING, Alastair John Naisbitt

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born November 1968
Director
Appointed 18 Apr 2017

PRITCHARD, Gregory Forshaw

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1958
Director
Appointed 07 Dec 2009

BABER, Cherry Jill

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 09 Apr 2012
Resigned 12 May 2025

CPA AUDIT CORPORATE SERVICES LIMITED

Resigned
8-9 Talbot Court, LondonEC3V 0BP
Corporate secretary
Appointed 29 Oct 2008
Resigned 09 Apr 2012

BALL, Simon Patrick

Resigned
Talbot Court, LondonEC3V 0BP
Born June 1954
Director
Appointed 24 Nov 2009
Resigned 07 Dec 2009

NOLAN, Miles Gregory

Resigned
Talbot Court, LondonEC3V 0BP
Born July 1976
Director
Appointed 24 Nov 2009
Resigned 24 Nov 2009

PRICE, Paul Kaine John

Resigned
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born May 1972
Director
Appointed 26 Aug 2015
Resigned 31 Mar 2017

PRITCHARD, Gregory Forshaw

Resigned
Locksley Hall, HaslemereGU27 3AF
Born January 1958
Director
Appointed 29 Oct 2008
Resigned 24 Nov 2009

Persons with significant control

4

Mrs Alexandra Brigid Elizabeth Kinney

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2023

Mr Mark William Slater

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Gregory Forshaw Pritchard

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Cherry Jill Baber

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
225Change of Accounting Reference Date
Incorporation Company
29 October 2008
NEWINCIncorporation