Company NameTalbot Underwriting Holdings Ltd
Company StatusActive
Company Number02180028
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Graeme Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Christopher John Roland Rash
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Richard David Cowling
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameRoger Norman Alwen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 1996)
RoleLloyds Underwriter
Correspondence Address11 Bywater Street
Chelsea
London
SW3 4XD
Director NameMr Christopher Piers Denniston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1992)
RoleInsurance
Country of ResidenceEngland
Correspondence Address62 Kyrle Road
London
SW11 6BA
Director NameMr Peter Michael O'Brien
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlintwood Leas Green
Chislehurst
Kent
BR7 6HD
Director NameLeonard William Nichols
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 1996)
RoleLloyds Underwriter
Correspondence Address67 Southwood Road
New Eltham
London
SE9 3QE
Secretary NameGraham Bernard Wilcox
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressSmithy Farm Barrow On Trent
Derby
DE73 1HJ
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 14 June 2016)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameRichard Douglas Montgomerie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2001)
RoleLloyds Underwriter
Correspondence Address4 Baskerville Road
London
SW18 3RJ
Secretary NameMs Jane Sarah Clouting
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 September 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameWinchester Fitch Hotchkiss Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1998)
RoleInvestment Advisor
Correspondence Address201 Michigan Road
New Canaan
Connecticut
United States
Director NameMr Jeffrey Wayne Greenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(8 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 April 1996)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address950 Park Avenue
Apartment 10b
New York
Ny 10028
United States
Director NameMeryl Hartzband
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(8 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 April 1996)
RoleBanker
Correspondence Address327 Central Park West
Apt 12d
New York
10025
Director NameMr Peter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NameTodd Joseph Hess
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2001)
RoleDirector Of Underwriting
Correspondence Address20 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameRussell Thomas John
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RolePresident
Correspondence Address4948 Summit View Drive
Westlake Village
California
91362
Director NameRobert Michael Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSenior Vice President General
Correspondence Address16 Sunny Brae Place
Bronxville 10708
Westchester County
New York
United States
Director NameDorothea Cooke Gilliam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleVice President
Correspondence Address44 Washington Circle
Hinsdale
Illinois
60521
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed09 May 2001(13 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMs Jane Sarah Clouting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 July 2007)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address19 Prusom's Island
135 Wapping High St
London
E1W 3NH
Director NameJay Novik
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2002(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 July 2007)
RoleCompany Director
Correspondence Address100 West Avenue
Jenkintown
Pa 19046
United States
Director NameDarren Paul Redhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 2007)
RoleUnderwriter
Correspondence Address34 Mornington Road
North Chingford
London
E4 7DS
Director NameHeidi Elisabeth Hutter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2002(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11209 Solitary Fawn Trail
Austin
Tx 78735
United States
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameDavid Kennedy Newbigging
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameJames Joseph Quinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2007)
RoleInvestment Banker
Correspondence Address28 Ridge Tree Lane
Stamford
Connecticut Ct06902
United States
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(17 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11 Acfold Road
London
SW6 2AJ
Director NameGeorge Peter Reeth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressValidus Holdings Ltd
19 Par-La-Ville Road
Bermuda
Hm11
Foreign
Director NameEdward Joseph Noonan
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameJoseph Evans Consolino
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2012)
RoleAccountant
Country of ResidenceBermuda
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NamePeter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(24 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Secretary NameMiss Marie-Claire Gallagher
StatusResigned
Appointed30 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2024)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr David Ernest Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(33 years after company formation)
Appointment Duration10 months (resigned 31 August 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP

Contact

Websitetalbotuw.com
Telephone07 610772557
Telephone regionMobile

Location

Registered Address60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.3m at £1Talbot Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,362,221
Current Liabilities£2,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

30 December 1994Delivered on: 10 January 1995
Satisfied on: 6 February 2002
Persons entitled: Venton Underwriting Group Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of assignment all the chargor's rights title benefit and interest in and to the charged account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 31 December 2022 (20 pages)
1 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (19 pages)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
19 May 2022Appointment of Mr Richard David Cowling as a director on 12 May 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (17 pages)
14 September 2021Termination of appointment of Catherine Elizabeth Barton as a director on 31 August 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
20 May 2021Appointment of Mr Christopher John Roland Rash as a director on 10 May 2021 (2 pages)
9 February 2021Termination of appointment of David Ernest Morris as a director on 30 January 2021 (1 page)
12 November 2020Appointment of Ms Catherine Elizabeth Barton as a director on 29 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (17 pages)
17 September 2020Appointment of Mr David Ernest Morris as a director on 16 September 2020 (2 pages)
17 September 2020Termination of appointment of Nigel David Wachman as a director on 16 September 2020 (1 page)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 July 2020Termination of appointment of James Edward Skinner as a director on 17 July 2020 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (17 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 July 2019Change of details for American International General, Inc as a person with significant control on 18 July 2018 (2 pages)
1 February 2019Termination of appointment of Peter Antony Bilsby as a director on 1 February 2019 (1 page)
2 October 2018Appointment of Mr James Edward Skinner as a director on 30 September 2018 (2 pages)
2 October 2018Appointment of Miss Marie-Claire Gallagher as a secretary on 30 September 2018 (2 pages)
2 October 2018Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Jane Sarah Clouting as a director on 30 September 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 July 2018Cessation of Validus Holdings, Ltd. as a person with significant control on 18 July 2018 (1 page)
23 July 2018Notification of American International General, Inc as a person with significant control on 18 July 2018 (2 pages)
19 July 2018Full accounts made up to 31 December 2017 (16 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 December 2016Appointment of Ms. Jane Sarah Clouting as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr. Julian Graeme Ross as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr. Julian Graeme Ross as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Ms. Jane Sarah Clouting as a director on 12 December 2016 (2 pages)
2 December 2016Termination of appointment of Edward Joseph Noonan as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Edward Joseph Noonan as a director on 30 November 2016 (1 page)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
17 June 2016Termination of appointment of Michael Edward Arscott Carpenter as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Michael Edward Arscott Carpenter as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 (1 page)
17 June 2016Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 (1 page)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,255,100
(5 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,255,100
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Director's details changed for Edward Joseph Noonan on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Edward Joseph Noonan on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Edward Joseph Noonan on 7 April 2015 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (5 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (5 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,255,100
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,255,100
(5 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (5 pages)
4 January 2013Termination of appointment of Joseph Evans Consolino as a director on 14 December 2012 (1 page)
4 January 2013Termination of appointment of Joseph Consolino as a director (1 page)
4 January 2013Termination of appointment of Joseph Evans Consolino as a director on 14 December 2012 (1 page)
4 October 2012Director's details changed for Edward Joseph Noonan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Joseph Noonan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Joseph Evans Consolino on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Joseph Evans Consolino on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Edward Joseph Noonan on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Joseph Evans Consolino on 4 October 2012 (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Director's details changed for Mr Charles Neville Rupert Atkin on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Charles Neville Rupert Atkin on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Mr Charles Neville Rupert Atkin on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nigel David Wachman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nigel David Wachman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nigel David Wachman on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 1 August 2012 (2 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
16 May 2012Appointment of Peter Antony Bilsby as a director on 3 May 2012 (3 pages)
16 May 2012Appointment of Peter Antony Bilsby as a director on 3 May 2012 (3 pages)
16 May 2012Appointment of Peter Antony Bilsby as a director (3 pages)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
22 November 2010Termination of appointment of George Reeth as a director (1 page)
22 November 2010Termination of appointment of George Reeth as a director (1 page)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Edward Joseph Noonan on 27 July 2010 (2 pages)
3 August 2010Director's details changed for Edward Joseph Noonan on 27 July 2010 (2 pages)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
7 September 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Return made up to 27/07/09; full list of members (5 pages)
27 July 2009Return made up to 27/07/09; full list of members (5 pages)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 July 2008Return made up to 27/07/08; full list of members (5 pages)
29 July 2008Return made up to 27/07/08; full list of members (5 pages)
23 August 2007Return made up to 27/07/07; full list of members (3 pages)
23 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 27/07/06; full list of members (4 pages)
23 August 2006Return made up to 27/07/06; full list of members (4 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
31 March 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
16 December 2004New director appointed (3 pages)
16 December 2004New director appointed (3 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
31 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2004New director appointed (3 pages)
2 June 2004New director appointed (3 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
11 December 2003Reduction of iss capital and minute (oc) (3 pages)
11 December 2003Certificate of reduction of issued capital (1 page)
11 December 2003Reduction of iss capital and minute (oc) (3 pages)
11 December 2003Certificate of reduction of issued capital (1 page)
29 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (3 pages)
2 September 2002Return made up to 27/07/02; full list of members (14 pages)
2 September 2002Return made up to 27/07/02; full list of members (14 pages)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
13 December 2001Company name changed alleghany underwriting holdings LTD\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed alleghany underwriting holdings LTD\certificate issued on 13/12/01 (2 pages)
3 November 2001£ nc 65000000/120000000 11/10/01 (1 page)
3 November 2001Ad 11/10/01--------- £ si 60400000@1=60400000 £ ic 56235100/116635100 (2 pages)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001£ nc 65000000/120000000 11/10/01 (1 page)
3 November 2001Ad 11/10/01--------- £ si 60400000@1=60400000 £ ic 56235100/116635100 (2 pages)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
19 April 2001Full group accounts made up to 31 December 2000 (32 pages)
19 April 2001Full group accounts made up to 31 December 2000 (32 pages)
9 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 November 2000Nc inc already adjusted 03/10/00 (1 page)
9 November 2000Ad 03/10/00--------- £ si 5606000@1=5606000 £ ic 175100/5781100 (2 pages)
9 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 November 2000Ad 03/10/00--------- £ si 5606000@1=5606000 £ ic 175100/5781100 (2 pages)
9 November 2000Nc inc already adjusted 03/10/00 (1 page)
25 August 2000Return made up to 27/07/00; full list of members (21 pages)
25 August 2000Return made up to 27/07/00; full list of members (21 pages)
26 July 2000Full group accounts made up to 31 December 1999 (32 pages)
26 July 2000Full group accounts made up to 31 December 1999 (32 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
31 March 2000Company name changed underwriters re LTD\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed underwriters re LTD\certificate issued on 31/03/00 (2 pages)
1 October 1999Company name changed new street holdings LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed new street holdings LIMITED\certificate issued on 01/10/99 (2 pages)
25 August 1999Return made up to 27/07/99; no change of members (13 pages)
25 August 1999Return made up to 27/07/99; no change of members (13 pages)
29 June 1999Full accounts made up to 31 December 1998 (15 pages)
29 June 1999Full accounts made up to 31 December 1998 (15 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 August 1998Return made up to 27/07/98; full list of members (14 pages)
26 August 1998Return made up to 27/07/98; full list of members (14 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 September 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
5 September 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
21 August 1997Full accounts made up to 31 December 1996 (15 pages)
21 August 1997Full accounts made up to 31 December 1996 (15 pages)
21 January 1997Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page)
21 January 1997Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page)
29 October 1996Full group accounts made up to 31 December 1995 (16 pages)
29 October 1996Director resigned (1 page)
29 October 1996Full group accounts made up to 31 December 1995 (16 pages)
29 October 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
28 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
12 May 1996Director resigned (3 pages)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (3 pages)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (3 pages)
12 May 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (3 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
1 November 1995Full group accounts made up to 31 December 1994 (15 pages)
1 November 1995Full group accounts made up to 31 December 1994 (15 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
10 January 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (159 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
12 February 1990Memorandum and Articles of Association (16 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1990Nc inc already adjusted 19/01/90 19/01/90 (1 page)
12 February 1990Memorandum and Articles of Association (16 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 February 1990Nc inc already adjusted 19/01/90 19/01/90 (1 page)
19 February 1989Memorandum and Articles of Association (22 pages)
19 February 1989Memorandum and Articles of Association (22 pages)
7 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 1988Company name changed minmar (57) LIMITED\certificate issued on 02/12/88 (3 pages)
1 December 1988Company name changed minmar (57) LIMITED\certificate issued on 02/12/88 (3 pages)
25 November 1988£ nc 100/175000 (1 page)
25 November 1988£ nc 100/175000 (1 page)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1988Company name changed volume (5) LIMITED\certificate issued on 27/09/88 (3 pages)
26 September 1988Company name changed volume (5) LIMITED\certificate issued on 27/09/88 (3 pages)
19 October 1987Incorporation (32 pages)
19 October 1987Incorporation (32 pages)