Advanced company searchLink opens in new window

TALBOT UNDERWRITING CAPITAL LTD

Company number 03439486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2020 AP01 Appointment of Mr David Ernest Morris as a director on 16 September 2020
17 Jul 2020 AP01 Appointment of Mr Julian Graeme Ross as a director on 16 July 2020
17 Jul 2020 TM01 Termination of appointment of James Edward Skinner as a director on 16 July 2020
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jul 2019 PSC05 Change of details for American International General, Inc as a person with significant control on 18 July 2018
21 Nov 2018 TM01 Termination of appointment of Jane Sarah Clouting as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr James Edward Skinner as a director on 21 November 2018
01 Oct 2018 AP03 Appointment of Miss Marie-Claire Gallagher as a secretary on 30 September 2018
01 Oct 2018 TM02 Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Jul 2018 PSC02 Notification of American International General, Inc as a person with significant control on 18 July 2018
23 Jul 2018 PSC07 Cessation of Validus Holdings, Ltd. as a person with significant control on 18 July 2018
19 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 TM01 Termination of appointment of Michael Edward Arscott Carpenter as a director on 14 June 2016
17 Jun 2016 TM01 Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016
08 Oct 2015 AR01 Annual return made up to 19 September 2015
Statement of capital on 2015-10-08
  • GBP 956,560
30 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 956,560
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013