Company NameTalisman Specialty UK Limited
DirectorsLaurence Alan Winter and Bernard George Devereese
Company StatusActive
Company Number03523759
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameGeneral Secretary Laurence Alan Winter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Scotts Sufferance Wharf
5 Mill Street
London
SE1 2DF
Secretary NameGeneral Secretary Laurence Alan Winter
NationalityBritish
StatusCurrent
Appointed19 February 1999(11 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Scotts Sufferance Wharf
5 Mill Street
London
SE1 2DF
Director NameMr Bernard George Devereese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressBracken Hill
Spring Elms Lane, Little Baddow
Chelmsford
Essex
CM3 4SG
Secretary NameMr David Goodley
StatusCurrent
Appointed25 March 2024(26 years after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address63 63/66 Hatton Garden
Fifth Floor Suite 23
London
Greater London
EC1N 8LE
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameDesmond William Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence Address5 Garrick Place
Macgregor
Brisbane 4109
Foreign
Director NameMr Nigel Arthur Hooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameJames Edward Summers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2010)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressCloverlands
Wivenhoe Road
Arlesford
Essex
CO7 8AJ
Director NameMr Robert William Best
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Suite Valiant House
4-10 Heneage Lane
London
EC3A 7DQ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitegus-ltd.com

Location

Registered Address3rd Floor Suite
37/39 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

6.7k at £1Bernard George Devereese
66.70%
Ordinary
3.3k at £1Laurence Alan Winter
33.30%
Ordinary

Financials

Year2014
Net Worth£202,208
Cash£204,033
Current Liabilities£1,825

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

25 March 2024Appointment of Mr David Goodley as a secretary on 25 March 2024 (2 pages)
11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
25 January 2024Company name changed generic underwriting solutions LIMITED\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
(3 pages)
23 January 2024Registered office address changed from C/O Makesure Insurance Services Ltd Pennine House 28 Leman Street London E1 8ER to 3rd Floor Suite 37/39 Lime Street London EC3M 7AY on 23 January 2024 (1 page)
18 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
11 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
17 April 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(5 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10,000
(5 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10,000
(5 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 10,000
(5 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 April 2013Registered office address changed from 4Th Floor Suite Valiant House 4-10 Heneage Lane London EC3A 7DQ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 4Th Floor Suite Valiant House 4-10 Heneage Lane London EC3A 7DQ on 30 April 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 October 2012Termination of appointment of Robert Best as a director (1 page)
20 October 2012Termination of appointment of Robert Best as a director (1 page)
18 April 2012Appointment of Mr Robert William Best as a director (2 pages)
18 April 2012Appointment of Mr Robert William Best as a director (2 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
16 July 2010Termination of appointment of James Summers as a director (1 page)
16 July 2010Termination of appointment of Nigel Hooper as a director (1 page)
16 July 2010Termination of appointment of James Summers as a director (1 page)
16 July 2010Termination of appointment of Nigel Hooper as a director (1 page)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Return made up to 09/03/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 April 2007Return made up to 09/03/07; full list of members (3 pages)
10 April 2007Return made up to 09/03/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 09/03/06; full list of members (3 pages)
10 April 2006Return made up to 09/03/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 June 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 June 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
24 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
9 January 2004Accounting reference date shortened from 01/11/03 to 31/03/03 (1 page)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Accounting reference date shortened from 01/11/03 to 31/03/03 (1 page)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Nc inc already adjusted 28/04/03 (1 page)
21 July 2003Nc inc already adjusted 28/04/03 (1 page)
2 June 2003Memorandum and Articles of Association (17 pages)
2 June 2003Memorandum and Articles of Association (17 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
2 May 2003Total exemption small company accounts made up to 1 November 2002 (3 pages)
2 May 2003Total exemption small company accounts made up to 1 November 2002 (3 pages)
2 May 2003Total exemption small company accounts made up to 1 November 2002 (3 pages)
11 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
12 December 2002Company name changed 1888 managing agency LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed 1888 managing agency LIMITED\certificate issued on 12/12/02 (2 pages)
14 March 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
14 March 2002Return made up to 09/03/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
14 March 2002Return made up to 09/03/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
23 March 2001Accounts for a small company made up to 1 November 2000 (3 pages)
23 March 2001Accounts for a small company made up to 1 November 2000 (3 pages)
23 March 2001Accounts for a small company made up to 1 November 2000 (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 1 November 1999 (2 pages)
18 May 2000Accounts for a dormant company made up to 1 November 1999 (2 pages)
18 May 2000Accounts for a dormant company made up to 1 November 1999 (2 pages)
6 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
26 April 1999Return made up to 09/03/99; full list of members (6 pages)
26 April 1999Return made up to 09/03/99; full list of members (6 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Accounting reference date shortened from 31/03/99 to 01/11/98 (1 page)
29 March 1999Accounting reference date shortened from 31/03/99 to 01/11/98 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 51 eastcheap london EC3M 1JP (1 page)
29 March 1999New secretary appointed;new director appointed (3 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed;new director appointed (3 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 51 eastcheap london EC3M 1JP (1 page)
29 March 1999New director appointed (2 pages)
4 November 1998Company name changed minmar (414) LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed minmar (414) LIMITED\certificate issued on 05/11/98 (2 pages)
9 March 1998Incorporation (29 pages)
9 March 1998Incorporation (29 pages)