ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talbot Underwriting Services Ltd

Talbot Underwriting Services Ltd is an active company incorporated on 7 April 1995 with the registered office located in London, City of London. Talbot Underwriting Services Ltd was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03043304
Private limited company
Age
30 years
Incorporated 7 April 1995
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days 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
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Dec 1982
Director • Accountant • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Jan 1979
Director • Actuary • British • Lives in England • Born in Dec 1965
Director • Chief Information Officer • British • Lives in England • Born in Sep 1969
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 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
Lloyd's Market Association
Christopher John Roland Rash is a mutual person.
Active
American International Group UK Limited
Christopher John Roland Rash is a mutual person.
Active
Talbot Underwriting Capital Ltd
Mr Julian Graeme Ross, Christopher John Roland Rash, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9.18M
Decreased by £1.25M (-12%)
Turnover
£86.4M
Increased by £5.37M (+7%)
Employees
334
Increased by 18 (+6%)
Total Assets
£51.05M
Decreased by £5.35M (-9%)
Total Liabilities
-£28.73M
Decreased by £2.46M (-8%)
Net Assets
£22.32M
Decreased by £2.89M (-11%)
Debt Ratio (%)
56%
Increased by 0.98% (+2%)
Latest Activity
Mrs Emma Woolley Appointed
4 Months Ago on 8 May 2025
Christopher John Roland Rash Resigned
4 Months Ago on 8 May 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Mr Glen Murray Browse Appointed
1 Year 1 Month Ago on 10 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Marie-Claire Gallagher Resigned
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Get Credit Report
Discover Talbot Underwriting Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher John Roland Rash as a director on 8 May 2025
Submitted on 9 May 2025
Appointment of Mrs Emma Woolley as a director on 8 May 2025
Submitted on 9 May 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 17 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Appointment of Mr Glen Murray Browse as a director on 10 July 2024
Submitted on 15 Jul 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
Confirmation statement made on 7 April 2024 with no updates
Submitted on 17 Apr 2024
Termination of appointment of Marie-Claire Gallagher as a secretary on 3 April 2024
Submitted on 4 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year