Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Talbot Underwriting Risk Services Ltd
Talbot Underwriting Risk Services Ltd is an active company incorporated on 8 October 1996 with the registered office located in London, City of London. Talbot Underwriting Risk Services Ltd was registered 28 years ago.
Watch Company
Status
Active
Active since
27 years ago
Company No
03260112
Private limited company
Age
28 years
Incorporated
8 October 1996
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
8 October 2024
(11 months ago)
Next confirmation dated
8 October 2025
Due by
22 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Talbot Underwriting Risk Services Ltd
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
Companies in EC3M 4AB
Telephone
02075503500
Email
Available in Endole App
Website
Validusholdings.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Russell Eric Bean
Director • British • Lives in England • Born in Aug 1970
Oliver Richards
Director • British • Lives in England • Born in Feb 1992
Paul Beattie
Director • British • Lives in England • Born in Jul 1979
Mr Philip John West
Director • Accountant • British • Lives in England • Born in Jun 1981
Talbot Underwriting Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Talbot Underwriting Ltd
Mr Russell Eric Bean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£12.71M
Increased by £4.07M (+47%)
Turnover
£1.22M
Increased by £105K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£16.11M
Increased by £3.58M (+29%)
Total Liabilities
-£10.92M
Increased by £2.54M (+30%)
Net Assets
£5.19M
Increased by £1.05M (+25%)
Debt Ratio (%)
68%
Increased by 0.84% (+1%)
See 10 Year Full Financials
Latest Activity
Mr Oliver Richards Appointed
9 Months Ago on 11 Nov 2024
Mr Paul Beattie Appointed
9 Months Ago on 11 Nov 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Marie-Claire Gallagher Resigned
1 Year 5 Months Ago on 3 Apr 2024
Edward James Bryant Atkin Resigned
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Mr Philip John West Appointed
2 Years 9 Months Ago on 17 Nov 2022
Get Alerts
Get Credit Report
Discover Talbot Underwriting Risk Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Paul Beattie as a director on 11 November 2024
Submitted on 19 Nov 2024
Appointment of Mr Oliver Richards as a director on 11 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 24 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 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
Termination of appointment of Edward James Bryant Atkin as a director on 23 January 2024
Submitted on 24 Jan 2024
Confirmation statement made on 8 October 2023 with no updates
Submitted on 13 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Appointment of Mr Philip John West as a director on 17 November 2022
Submitted on 8 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs