Company NameTalbot Underwriting Risk Services Ltd
DirectorsRussell Eric Bean and Philip John West
Company StatusActive
Company Number03260112
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 7 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Russell Eric Bean
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Philip John West
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr David Martin Slade
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleUnderwriting Agent At Lloyds
Correspondence AddressFiveacres Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PD
Secretary NameMs Jane Sarah Clouting
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameRichard John Beales
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2002)
RoleUnderwriter
Correspondence Address5 Landshill Court
27 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMs Jane Sarah Clouting
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(12 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 November 2013)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Peter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NameTerence Stuart Nichol
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1999)
RoleLoss Adjuster/ Risk Manager
Correspondence Address24 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Director NameTodd Joseph Hess
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1999(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleManaging Director
Correspondence Address20 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Charles Neville Rupert Atkin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 March 2013)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Nicholas John Hales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdhams Fee
Draycott Rise Palgrave
Diss
Norfolk
IP22 1AJ
Director NamePaul John Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2011)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Ulley Road, Kennington
Ashford
Kent
TN24 9HX
Director NameRichard Douglas Montgomerie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2001)
RoleUnderwriter
Correspondence Address18 St Maur Road
London
SW6 4DP
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameJulian Prowse Bosworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2012)
RoleClaims Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
Heaverham Road
Kemsing
Kent
TN15 6NE
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed09 May 2001(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 3 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
Appointed21 August 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressValidus Holdings Ltd
19 Par-La-Ville Road
Bermuda
Hm11
Foreign
Director NamePeter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameGraham Thomas Peter McManus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(16 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameEdward Rodney Style
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Paul Richard Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr James Edward Skinner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2018)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameDavid Ernest Morris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2019)
RoleLloyd's Underwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Ian Peterson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Steven Paul Tebbutt
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Secretary NameMiss Marie-Claire Gallagher
StatusResigned
Appointed01 October 2018(21 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2024)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMrs Tracy Tinney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Edward James Bryant Atkin
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2024)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteundriskserv.com

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

25k at £1Talbot Underwriting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£739,008
Net Worth£584,354
Cash£1,616,842
Current Liabilities£2,135,128

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 October 2023Full accounts made up to 31 December 2022 (17 pages)
8 December 2022Appointment of Mr Philip John West as a director on 17 November 2022 (2 pages)
7 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (16 pages)
13 September 2022Termination of appointment of Edward Rodney Style as a director on 5 September 2022 (1 page)
1 August 2022Termination of appointment of Tracy Tinney as a director on 31 July 2022 (1 page)
27 May 2022Appointment of Mr Edward James Bryant Atkin as a director on 25 May 2022 (2 pages)
22 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (16 pages)
18 June 2021Appointment of Mr Russell Eric Bean as a director on 14 June 2021 (2 pages)
16 April 2021Appointment of Mrs Tracy Tinney as a director on 8 April 2021 (2 pages)
16 April 2021Termination of appointment of Ian Peterson as a director on 16 April 2021 (1 page)
1 April 2021Termination of appointment of Graham Thomas Peter Mcmanus as a director on 31 March 2021 (1 page)
29 January 2021Termination of appointment of Steven Paul Tebbutt as a director on 15 January 2021 (1 page)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (15 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (15 pages)
21 March 2019Termination of appointment of David Ernest Morris as a director on 21 March 2019 (1 page)
17 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 (1 page)
1 October 2018Appointment of Miss Marie-Claire Gallagher as a secretary on 1 October 2018 (2 pages)
7 September 2018Termination of appointment of James Edward Skinner as a director on 7 September 2018 (1 page)
3 September 2018Appointment of Mr Steven Paul Tebbutt as a director on 31 August 2018 (2 pages)
19 July 2018Full accounts made up to 31 December 2017 (15 pages)
1 June 2018Appointment of Mr Ian Peterson as a director on 31 May 2018 (2 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 September 2017Director's details changed for Edward Rodney Style on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Edward Rodney Style on 21 September 2017 (2 pages)
18 June 2017Full accounts made up to 31 December 2016 (15 pages)
18 June 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 June 2017Resolutions
  • RES13 ‐ Section 175 quoted 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 November 2016Termination of appointment of Peter Antony Bilsby as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Peter Antony Bilsby as a director on 9 November 2016 (1 page)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Director's details changed for Edward Rodney Style on 11 April 2016 (2 pages)
11 October 2016Director's details changed for Edward Rodney Style on 11 April 2016 (2 pages)
10 October 2016Appointment of David Ernest Morris as a director on 21 September 2016 (2 pages)
10 October 2016Termination of appointment of Paul Richard Lowe as a director on 8 October 2016 (1 page)
10 October 2016Appointment of David Ernest Morris as a director on 21 September 2016 (2 pages)
10 October 2016Termination of appointment of Paul Richard Lowe as a director on 8 October 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 25,000
(5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 25,000
(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)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,000
(5 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 25,000
(5 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)
20 December 2013Appointment of James Edward Skinner as a director (3 pages)
20 December 2013Appointment of James Edward Skinner as a director (3 pages)
14 November 2013Termination of appointment of Jane Clouting as a director (1 page)
14 November 2013Termination of appointment of Jane Clouting as a director (1 page)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(5 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(5 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 25,000
(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)
16 September 2013Termination of appointment of Michael Carpenter as a director (1 page)
16 September 2013Termination of appointment of Michael Carpenter as a director (1 page)
10 April 2013Appointment of Edward Rodney Style as a director (3 pages)
10 April 2013Appointment of Paul Richard Lowe as a director (3 pages)
10 April 2013Appointment of Graham Thomas Peter Mcmanus as a director (3 pages)
10 April 2013Appointment of Paul Richard Lowe as a director (3 pages)
10 April 2013Appointment of Graham Thomas Peter Mcmanus as a director (3 pages)
10 April 2013Appointment of Edward Rodney Style as a director (3 pages)
28 March 2013Termination of appointment of Anthony Keys as a director (1 page)
28 March 2013Termination of appointment of Nigel Wachman as a director (1 page)
28 March 2013Termination of appointment of Anthony Keys as a director (1 page)
28 March 2013Termination of appointment of Charles Atkin as a director (1 page)
28 March 2013Termination of appointment of Charles Atkin as a director (1 page)
28 March 2013Termination of appointment of Nigel Wachman as a director (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 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)
26 June 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Anthony James Keys on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Jane Sarah Clouting on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Nigel David Wachman on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Anthony James Keys on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Jane Sarah Clouting on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Nigel David Wachman on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Michael Edward Arscott Carpenter on 26 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Charles Neville Rupert Atkin on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Charles Neville Rupert Atkin on 13 June 2012 (2 pages)
11 June 2012Termination of appointment of Julian Bosworth as a director (2 pages)
11 June 2012Termination of appointment of Julian Bosworth as a director (2 pages)
28 May 2012Appointment of Peter Antony Bilsby as a director (3 pages)
28 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)
5 April 2012Change of name with request to seek comments from relevant body (1 page)
5 April 2012Change of name with request to seek comments from relevant body (1 page)
5 April 2012Company name changed underwriting risk services LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(3 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed underwriting risk services LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(3 pages)
12 January 2012Termination of appointment of Nicholas Hales as a director (2 pages)
12 January 2012Termination of appointment of Nicholas Hales as a director (2 pages)
12 January 2012Termination of appointment of Paul Miller as a director (2 pages)
12 January 2012Termination of appointment of Paul Miller as a director (2 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 August 2011Full accounts made up to 31 December 2010 (13 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)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (12 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (12 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 October 2009Director's details changed for Julian Prowse Bosworth on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony James Keys on 8 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Nigel David Wachman on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Jane Sarah Clouting on 8 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Jane Sarah Clouting on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Jane Sarah Clouting on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Nigel David Wachman on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony James Keys on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Julian Prowse Bosworth on 8 October 2009 (2 pages)
21 October 2009Director's details changed for George Peter Reeth on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony James Keys on 8 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for George Peter Reeth on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Nigel David Wachman on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Julian Prowse Bosworth on 8 October 2009 (2 pages)
21 October 2009Director's details changed for George Peter Reeth on 8 October 2009 (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)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
28 April 2009Appointment terminated director gilles bonvarlet (1 page)
15 October 2008Return made up to 08/10/08; full list of members (6 pages)
15 October 2008Return made up to 08/10/08; full list of members (6 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 January 2008Return made up to 08/10/07; full list of members (3 pages)
28 January 2008Return made up to 08/10/07; full list of members (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
25 October 2006Return made up to 08/10/06; full list of members (3 pages)
25 October 2006Return made up to 08/10/06; full list of members (3 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
15 November 2005Return made up to 08/10/05; full list of members (10 pages)
15 November 2005Return made up to 08/10/05; full list of members (10 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
2 December 2004Return made up to 08/10/04; full list of members (10 pages)
2 December 2004Return made up to 08/10/04; full list of members (10 pages)
17 May 2004Full accounts made up to 31 December 2003 (12 pages)
17 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
29 April 2003New director appointed (3 pages)
29 April 2003New director appointed (3 pages)
14 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 December 2001 (11 pages)
15 April 2002Full accounts made up to 31 December 2001 (11 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
13 December 2001Company name changed alleghany underwriting risk serv ices LTD\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed alleghany underwriting risk serv ices LTD\certificate issued on 13/12/01 (2 pages)
5 November 2001Return made up to 08/10/01; full list of members (9 pages)
5 November 2001Return made up to 08/10/01; full list of members (9 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
30 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 August 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
31 March 2000Company name changed underwriters re risk services lt d\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed underwriters re risk services lt d\certificate issued on 31/03/00 (2 pages)
1 October 1999Company name changed venton risk services LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed venton risk services LIMITED\certificate issued on 01/10/99 (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (13 pages)
29 June 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1998Return made up to 08/10/98; full list of members (13 pages)
4 November 1998Return made up to 08/10/98; full list of members (13 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 November 1997Memorandum and Articles of Association (10 pages)
5 November 1997Ad 07/10/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
5 November 1997Nc inc already adjusted 07/10/97 (1 page)
5 November 1997Nc inc already adjusted 07/10/97 (1 page)
5 November 1997Memorandum and Articles of Association (10 pages)
5 November 1997Ad 07/10/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
5 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 October 1997Company name changed marinasure LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed marinasure LIMITED\certificate issued on 30/10/97 (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: 36/38 botolph lane, london, L2 9RU (1 page)
28 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/10/97
(1 page)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Registered office changed on 28/10/97 from: 36/38 botolph lane, london, L2 9RU (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/10/97
(1 page)
28 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997New director appointed (2 pages)
26 October 1996New director appointed (3 pages)
26 October 1996New director appointed (3 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
8 October 1996Incorporation (12 pages)
8 October 1996Incorporation (12 pages)