ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talisman Corporate Underwriting 2000 Limited

Talisman Corporate Underwriting 2000 Limited is an active company incorporated on 5 May 1999 with the registered office located in London, City of London. Talisman Corporate Underwriting 2000 Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03767560
Private limited company
Age
26 years
Incorporated 5 May 1999
Size
Unreported
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 8 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 (11 months remaining)
Address
107 Fenchurch Street
London
EC3M 5JF
England
Address changed on 3 Dec 2024 (11 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Underwriting Agent • Lives in England • Born in Jun 1952
Director • British • Lives in England • Born in Nov 1963
Director • Financial Consultant • British • Lives in England • Born in Jun 1941
Director • Underwriting Agent • British • Lives in England • Born in Oct 1946
Secretary • Company Secretary • English
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talisman Corporate Underwriting Limited
Graham Hodgson, David Monksfield, and 3 more are mutual people.
Active
Talisman Underwriting Plc
Graham Hodgson, David Monksfield, and 3 more are mutual people.
Active
Talisman Corporate Underwriting 1999 Limited
Graham Hodgson, David Monksfield, and 3 more are mutual people.
Active
Talisman Corporate Limited
David Monksfield, Paul Francis Sandilands, and 2 more are mutual people.
Active
Church Acre Limited
David Monksfield, Paul Francis Sandilands, and 1 more are mutual people.
Active
Goodhart Limited
David Monksfield, Paul Francis Sandilands, and 1 more are mutual people.
Active
Pulse Insurance Limited
Paul Francis Sandilands and John Giles Blundell are mutual people.
Active
Nameco (No.420) Limited
David Monksfield and Paul Francis Sandilands are mutual people.
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
£1.08M
Increased by £145K (+16%)
Turnover
£17.08M
Increased by £1.62M (+10%)
Employees
Unreported
Same as previous period
Total Assets
£56.25M
Increased by £7.75M (+16%)
Total Liabilities
-£52.74M
Increased by £6.27M (+13%)
Net Assets
£3.5M
Increased by £1.49M (+74%)
Debt Ratio (%)
94%
Decreased by 2.07% (-2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Peter Kenneth Steel Resigned
4 Months Ago on 13 Jun 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Talisman Underwriting Plc (PSC) Details Changed
9 Months Ago on 19 Jan 2025
Registers Moved To Inspection Address
11 Months Ago on 3 Dec 2024
Inspection Address Changed
11 Months Ago on 3 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Mr Peter Kenneth Steel Details Changed
11 Months Ago on 29 Nov 2024
Mr Paul Francis Sandilands Details Changed
11 Months Ago on 29 Nov 2024
Mr Graham Hodgson Details Changed
11 Months Ago on 29 Nov 2024
Get Credit Report
Discover Talisman Corporate Underwriting 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Peter Kenneth Steel as a director on 13 June 2025
Submitted on 15 Jul 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 18 Feb 2025
Change of details for Talisman Underwriting Plc as a person with significant control on 19 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mr Paul Francis Sandilands on 29 November 2024
Submitted on 3 Dec 2024
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincs NG31 6SF
Submitted on 3 Dec 2024
Register inspection address has been changed to 3 Castlegate Grantham Lincs NG31 6SF
Submitted on 3 Dec 2024
Director's details changed for Mr Peter Kenneth Steel on 29 November 2024
Submitted on 3 Dec 2024
Secretary's details changed for Mr Graham Hodgson on 29 November 2024
Submitted on 3 Dec 2024
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 107 Fenchurch Street London EC3M 5JF on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year