Background WavePink WaveYellow Wave

TALSEN HOLDINGS LIMITED (12073657)

TALSEN HOLDINGS LIMITED (12073657) is an active UK company. incorporated on 27 June 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TALSEN HOLDINGS LIMITED has been registered for 6 years. Current directors include COWARD, Russell David, MARKHAM, Daniel James, RETIEF, Jennifer Ann.

Company Number
12073657
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
36 Old Jewry, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWARD, Russell David, MARKHAM, Daniel James, RETIEF, Jennifer Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALSEN HOLDINGS LIMITED

TALSEN HOLDINGS LIMITED is an active company incorporated on 27 June 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TALSEN HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12073657

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PIONEER UNDERWRITERS HOLDING COMPANY LTD
From: 6 September 2019To: 29 May 2023
PIONEER MIDCO LTD
From: 27 June 2019To: 6 September 2019
Contact
Address

36 Old Jewry London, EC2R 8DD,

Previous Addresses

7 Bishopsgate London EC2N 3AR United Kingdom
From: 27 June 2019To: 22 June 2021
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Funding Round
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Aug 23
Capital Update
Dec 24
Director Left
Jun 25
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 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 James

Active
Old Jewry, LondonEC2R 8DD
Born April 1987
Director
Appointed 27 Sept 2022

RETIEF, Jennifer Ann

Active
Old Jewry, LondonEC2R 8DD
Born April 1959
Director
Appointed 05 Jan 2022

COWARD, Russell David

Resigned
LondonEC2N 3AR
Secretary
Appointed 27 Jun 2019
Resigned 30 Oct 2020

BEVERIDGE, Hazel Etta

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

BIRNIE, Shelley Lynn

Resigned
Old Jewry, LondonEC2R 8DD
Born August 1960
Director
Appointed 05 Jan 2022
Resigned 26 Sept 2022

CLARK, Ian Edward

Resigned
LondonEC2N 3AR
Born February 1960
Director
Appointed 27 Jun 2019
Resigned 30 Oct 2020

DOUETIL, Dane Jonathan

Resigned
LondonEC2N 3AR
Born July 1960
Director
Appointed 27 Jun 2019
Resigned 30 Oct 2020

FERRIER, Nicholas John

Resigned
Old Jewry, LondonEC2R 8DD
Born September 1969
Director
Appointed 27 Sept 2022
Resigned 12 Jul 2023

FOSTER, David

Resigned
LondonEC2N 3AR
Born December 1974
Director
Appointed 27 Jun 2019
Resigned 27 Mar 2020

GAFFNEY, Simon

Resigned
LondonEC2N 3AR
Born August 1968
Director
Appointed 27 Jun 2019
Resigned 20 Jan 2020

JONES, Jason Sebastian

Resigned
Old Jewry, LondonEC2R 8DD
Born October 1971
Director
Appointed 01 Dec 2020
Resigned 31 May 2025

MCMELLIN, Andrew Neil

Resigned
LondonEC2N 3AR
Born July 1966
Director
Appointed 27 Jun 2019
Resigned 30 Oct 2020

RAYNER, Graeme Scott

Resigned
LondonEC2N 3AR
Born May 1969
Director
Appointed 27 Jun 2019
Resigned 29 May 2020

SPRINGMAN, Paul William

Resigned
LondonEC2N 3AR
Born November 1951
Director
Appointed 27 Jun 2019
Resigned 17 Mar 2020

VINCENT, Paul John

Resigned
LondonEC2N 3AR
Born January 1966
Director
Appointed 27 Jun 2019
Resigned 30 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Russell David Coward

Active
Old Jewry, LondonEC2R 8DD
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2020
LondonEC2N 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 June 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
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
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
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
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Second Filing Of Confirmation Statement With Made Up Date
21 October 2021
RP04CS01RP04CS01
Confirmation Statement
12 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination 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
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Certificate Change Of Name Company
6 September 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 September 2019
NM06NM06
Change Account Reference Date Company Current Shortened
27 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2019
NEWINCIncorporation