Background WavePink WaveYellow Wave

TALISMAN COLOMBIA HOLDCO LIMITED (07307720)

TALISMAN COLOMBIA HOLDCO LIMITED (07307720) is an active UK company. incorporated on 7 July 2010. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TALISMAN COLOMBIA HOLDCO LIMITED has been registered for 15 years. Current directors include GUTIERREZ, Pablo Hernando, RIGARDO, Ferdinando.

Company Number
07307720
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Pinsent Masons Llp, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUTIERREZ, Pablo Hernando, RIGARDO, Ferdinando
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALISMAN COLOMBIA HOLDCO LIMITED

TALISMAN COLOMBIA HOLDCO LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TALISMAN COLOMBIA HOLDCO LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07307720

LTD Company

Age

15 Years

Incorporated 7 July 2010

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 24 June 2025 (9 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Pinsent Masons Llp 1 Park Row Leeds, LS1 5AB,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London England SW1Y 4LB England
From: 20 July 2017To: 5 May 2022
20-22 Bedford Row London WC1R 4JS
From: 22 July 2010To: 20 July 2017
, 2 Lambs Passage, London, EC1Y 8BB, United Kingdom
From: 7 July 2010To: 22 July 2010
Timeline

95 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Capital Update
May 11
Funding Round
Dec 11
Capital Update
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Funding Round
Jun 13
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Capital Update
Oct 22
Capital Update
Dec 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Loan Secured
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
50
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2020

GUTIERREZ, Pablo Hernando

Active
Mendez Alvaro, Madrid28045
Born March 1970
Director
Appointed 23 Dec 2025

RIGARDO, Ferdinando

Active
Holburn Street, AberdeenAB10 6BZ
Born February 1965
Director
Appointed 29 Jul 2024

LOWSON, Gillian

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Secretary
Appointed 16 Jul 2010
Resigned 17 Jun 2013

VEGA, Jose Luis Munoz

Resigned
Carden Place, AberdeenAB10 1UP
Secretary
Appointed 02 Apr 2018
Resigned 01 Apr 2020

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 07 Jul 2010
Resigned 16 Jul 2010

APPLETON, Guy Robert Maurice

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born April 1972
Director
Appointed 28 Feb 2011
Resigned 22 May 2013

BLANCO PEREZ, Pablo

Resigned
Carden Place, AberdeenAB10 1UP
Born June 1970
Director
Appointed 19 Oct 2015
Resigned 01 Jun 2017

BOOHER, Rodney

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born November 1953
Director
Appointed 16 Jul 2010
Resigned 01 Mar 2011

DE VICENTE BRAVO, Jose Carlos

Resigned
Carden Place, AberdeenAB10 1UP
Born August 1965
Director
Appointed 28 Sept 2018
Resigned 29 Jul 2024

DOLAN, Philip David

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born October 1953
Director
Appointed 28 Feb 2011
Resigned 30 Apr 2013

GARCIA BLANCO, Manuel Tomas

Resigned
Carden Place, AberdeenAB10 1UP
Born May 1964
Director
Appointed 30 Sept 2015
Resigned 28 Sept 2018

GAVIN, Adrian

Resigned
163, AberdeenAB10 6BZ
Born April 1975
Director
Appointed 09 Aug 2012
Resigned 22 May 2013

GUZMAN SUAREZ, Luis Ignacio

Resigned
Mendez Alvaro, 44, Madrid28045
Born March 1964
Director
Appointed 17 Sept 2020
Resigned 04 Mar 2025

HERNANDO, Pablo

Resigned
Mendez Alvaro, Madrid28045
Born March 1970
Director
Appointed 21 Dec 2018
Resigned 17 Sept 2020

HURTADO GIL, Marcos

Resigned
Carden Place, AberdeenAB10 1UP
Born February 1975
Director
Appointed 19 Oct 2015
Resigned 21 Dec 2018

MANDERSON, Michael Lindsay

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born May 1956
Director
Appointed 16 Jul 2010
Resigned 01 Mar 2011

MCGAFFIN, Christopher Paul

Resigned
Lambs Passage, LondonEC1Y 8BB
Born November 1982
Director
Appointed 07 Jul 2010
Resigned 16 Jul 2010

MUNOZ VEGA, Jose Luis

Resigned
Carden Place, AberdeenAB10 1UP
Born January 1979
Director
Appointed 01 Jun 2017
Resigned 01 Apr 2020

PEDROSA ROMERO, Luis

Resigned
Carden Place, AberdeenAB10 1UP
Born July 1981
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2021

SKINNER, Donna May

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1972
Director
Appointed 22 May 2013
Resigned 19 Oct 2015

STELZER SERRATE, Juan Pablo

Resigned
MadridCP28940
Born August 1980
Director
Appointed 01 Feb 2021
Resigned 29 Jul 2024

VALDERRAMA, German Dario Castro

Resigned
Holburn Street, AberdeenAB10 6BZ
Born March 1966
Director
Appointed 29 Jul 2024
Resigned 23 Dec 2025

VAN DER GAAG, Aernout

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born February 1961
Director
Appointed 01 Mar 2011
Resigned 09 Aug 2012

WARWICK, Paul Cyril

Resigned
Queen's Road, AberdeenAB15 4YL
Born April 1953
Director
Appointed 22 May 2013
Resigned 30 Sept 2015

WHYTE, Douglas

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1964
Director
Appointed 01 Mar 2011
Resigned 19 Oct 2015

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 07 Jul 2010
Resigned 16 Jul 2010

Persons with significant control

1

Calle Mendez Alvaro No 44, Madrid

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
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 December 2022
SH19Statement of Capital
Legacy
5 December 2022
SH20SH20
Legacy
5 December 2022
CAP-SSCAP-SS
Legacy
5 December 2022
CAP-SSCAP-SS
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 October 2022
SH19Statement of Capital
Legacy
13 October 2022
SH20SH20
Resolution
13 October 2022
RESOLUTIONSResolutions
Resolution
13 October 2022
RESOLUTIONSResolutions
Legacy
13 October 2022
CAP-SSCAP-SS
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 July 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Legacy
27 September 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 October 2016
RP04AR01RP04AR01
Legacy
5 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
30 June 2015
RP04RP04
Second Filing Of Form With Form Type
30 June 2015
RP04RP04
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Resolution
10 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Resolution
1 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Resolution
24 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Legacy
23 February 2012
SH20SH20
Legacy
23 February 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 February 2012
SH19Statement of Capital
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
17 May 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2011
SH19Statement of Capital
Legacy
17 May 2011
CAP-SSCAP-SS
Resolution
17 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Resolution
31 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2010
SH10Notice of Particulars of Variation
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2010
NEWINCIncorporation