ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talbot Underwriting Ltd

Talbot Underwriting Ltd is an active company incorporated on 3 December 1987 with the registered office located in London, City of London. Talbot Underwriting Ltd was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02202362
Private limited company
Age
37 years
Incorporated 3 December 1987
Size
Unreported
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
The Aig Building
58 Fenchurch Street
London
EC3M 4AB
England
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was 60 Threadneedle Street London EC2R 8HP
Telephone
02075503500
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1956
Director • Accountant • British • Lives in England • Born in Jul 1964
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1982
Director • Chief Executive • British • Lives in England • Born in Jan 1979
Director • Actuary • British • Lives in England • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talbot Underwriting Holdings Ltd
Mr Julian Graeme Ross, Christopher John Roland Rash, and 2 more are mutual people.
Active
Talbot Underwriting Services Ltd
Mr Julian Graeme Ross, Christopher John Roland Rash, and 2 more are mutual people.
Active
Talbot 2002 Underwriting Capital Ltd
Mr Julian Graeme Ross, Christopher John Roland Rash, and 2 more are mutual people.
Active
PCG 2019 Corporate Member Limited
Mr Julian Graeme Ross, Christopher John Roland Rash, and 1 more are mutual people.
Active
Aig Investments UK Limited
Christopher John Roland Rash and Richard David Cowling are mutual people.
Active
American International Group UK Limited
Mr. Jon Lawton Hancock and Christopher John Roland Rash are mutual people.
Active
Family Investment Management Limited
Mrs Melanie Elizabeth Hind is a mutual person.
Active
Lloyd's Market Association
Christopher John Roland Rash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£791K
Decreased by £6.19M (-89%)
Turnover
£25.44M
Decreased by £13M (-34%)
Employees
Unreported
Same as previous period
Total Assets
£42.43M
Increased by £4.23M (+11%)
Total Liabilities
-£4.57M
Decreased by £828K (-15%)
Net Assets
£37.86M
Increased by £5.06M (+15%)
Debt Ratio (%)
11%
Decreased by 3.36% (-24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Full Accounts Submitted
2 Months Ago on 19 Jun 2025
Mrs Emma Woolley Appointed
3 Months Ago on 26 May 2025
Christopher John Roland Rash Resigned
3 Months Ago on 26 May 2025
Thomas Allen Bolt Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Mr James Peter Middleton Appointed
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Michael Edward Arscott Carpenter Resigned
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover Talbot Underwriting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 June 2025 with no updates
Submitted on 23 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Appointment of Mrs Emma Woolley as a director on 26 May 2025
Submitted on 6 Jun 2025
Termination of appointment of Christopher John Roland Rash as a director on 26 May 2025
Submitted on 6 Jun 2025
Termination of appointment of Thomas Allen Bolt as a director on 31 December 2024
Submitted on 9 Jan 2025
Confirmation statement made on 22 July 2024 with no updates
Submitted on 22 Jul 2024
Appointment of Mr James Peter Middleton as a secretary on 5 June 2024
Submitted on 12 Jun 2024
Full accounts made up to 31 December 2023
Submitted on 28 May 2024
Registered office address changed from 60 Threadneedle Street London EC2R 8HP to The Aig Building 58 Fenchurch Street London EC3M 4AB on 23 May 2024
Submitted on 23 May 2024
Termination of appointment of Marie-Claire Gallagher as a secretary on 3 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year