TALSEN MARKET SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
TALSEN MARKET SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TALSEN MARKET SERVICES LIMITED was incorporated 28 years ago on 15/04/1996 and has the registered number: 03185987. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
TALSEN MARKET SERVICES LIMITED was incorporated 28 years ago on 15/04/1996 and has the registered number: 03185987. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
TALSEN MARKET SERVICES LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 OLD JEWRY
LONDON
EC2R 8DD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PIONEER MARKET SERVICES LIMITED (until 29/05/2023)
PIONEER MARKET SERVICES LIMITED (until 29/05/2023)
PIONEER WHOLESALE LIMITED (until 11/05/2015)
JH INTERMEDIARIES LIMITED (until 18/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2023-08-03 | CURRENT | ||
MR DANIEL MARKHAM | Apr 1987 | British | Director | 2023-08-01 | CURRENT |
MR RUSSELL DAVID COWARD | Jul 1974 | British | Director | 2020-10-30 | CURRENT |
MRS LISA JANE BUSH | Secretary | 2020-10-30 | CURRENT | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 1996-04-15 UNTIL 1996-06-21 | RESIGNED | ||
STEPHEN GODFREY CHIPCHASE | Aug 1958 | British | Secretary | 1996-07-17 UNTIL 1998-06-09 | RESIGNED |
JOHN JAMES FREDERICK HILLS | Mar 1951 | British | Secretary | 1998-06-09 UNTIL 2014-04-30 | RESIGNED |
RUSSELL DAVID COWARD | Secretary | 2015-05-01 UNTIL 2020-10-30 | RESIGNED | ||
RM REGISTRARS LIMITED | Nominee Secretary | 1996-04-15 UNTIL 1996-06-21 | RESIGNED | ||
DAVID PATRICK KINCH | Apr 1960 | British | Secretary | 1996-06-21 UNTIL 1996-07-17 | RESIGNED |
JAMES PAUL LOWETH | Mar 1967 | British | Director | 2020-04-12 UNTIL 2020-12-31 | RESIGNED |
PAUL JOHN VINCENT | Jan 1966 | British | Director | 2006-06-01 UNTIL 2019-01-01 | RESIGNED |
MR JOHN WILLIAM JAMES SPENCER | Dec 1957 | British | Director | 1999-01-01 UNTIL 2008-01-07 | RESIGNED |
DAVID SULLIVAN | Feb 1940 | British | Director | 1996-07-17 UNTIL 1999-12-31 | RESIGNED |
RONALD DOUGLAS LAUCHLAN URQUHART | Feb 1948 | British | Director | 1999-04-12 UNTIL 2006-05-26 | RESIGNED |
STEPHEN JOHN NUNN | Mar 1949 | British | Director | 1999-01-01 UNTIL 2008-09-19 | RESIGNED |
MR ANDREW NEIL MCMELLIN | Jul 1966 | British | Director | 2018-10-16 UNTIL 2020-10-30 | RESIGNED |
MR GRAHAM JOHN MCKEAN | Jan 1941 | British | Director | 1996-07-17 UNTIL 1999-01-01 | RESIGNED |
JONATHAN PETER MATTHEWS | Apr 1969 | British | Director | 2015-08-18 UNTIL 2015-12-01 | RESIGNED |
MR SIMON GAFFNEY | Aug 1968 | British | Director | 2018-05-14 UNTIL 2020-01-20 | RESIGNED |
MR DAVID BRINSLEY LARSEN | Feb 1952 | British | Director | 1996-07-17 UNTIL 1999-01-01 | RESIGNED |
PAUL MARK JANSEN | Sep 1963 | British | Director | 1996-06-21 UNTIL 2010-12-31 | RESIGNED |
KEVIN MAURICE HASTINGS | Sep 1969 | British | Director | 1996-06-21 UNTIL 2010-12-31 | RESIGNED |
MR DAVID FOSTER | Dec 1974 | British | Director | 2016-05-31 UNTIL 2020-03-27 | RESIGNED |
MR DARREN PETER DOHERTY | Sep 1969 | British | Director | 2011-02-17 UNTIL 2018-02-23 | RESIGNED |
ROGER DAVID COOPER | Jan 1956 | British | Director | 2008-05-01 UNTIL 2013-12-17 | RESIGNED |
MRS HAZEL ETTA BEVERIDGE | Apr 1974 | British | Director | 2020-10-30 UNTIL 2023-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pioneer Underwriters Holding Company Limited | 2019-10-03 | London | Ownership of shares 75 to 100 percent | |
Pioneer Underwriting Holdings Limited | 2019-06-17 - 2019-10-03 | London | Ownership of shares 75 to 100 percent |