TALISMAN CORPORATE LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.08713706
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

TALISMAN CORPORATE LIMITED is an active private limited company with number 08713706. It was incorporated 10 years, 8 months, 16 days ago, on 01 October 2013. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Mr John Giles Blundell

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Talisman Underwriting Plc

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-31

Charge number: 087137060004

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-18

Charge number: 087137060003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087137060002

Charge creation date: 2023-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Eaton

Termination date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Monksfield

Change date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr. Robert Edward Eaton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-13

Psc name: Talisman Underwriting Plc

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Change date: 2016-12-13

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087137060001

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Hodgson

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GCC TRANSPORT LTD

163 BRIERLEY,CROYDON,CR0 9DS

Number:11501132
Status:ACTIVE
Category:Private Limited Company

GOOD HOPE (PORTAVOGIE) LTD

78 NEW HARBOUR ROAD,NEWTOWNARDS,BT22 1EB

Number:NI619547
Status:ACTIVE
Category:Private Limited Company

IMPACT HOLDCO 3 LIMITED

7TH FLOOR,LONDON,W1J 8DW

Number:11677495
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT DELIVERY SM LIMITED

4 SANDS ROAD,LIVERPOOL,L18 8BD

Number:11153921
Status:ACTIVE
Category:Private Limited Company

OWENS FABRICATIONS LTD

180 HIGH LANE,STOKE-ON-TRENT,ST6 8QB

Number:10805677
Status:ACTIVE
Category:Private Limited Company

PETER MURPHY SOLICITORS LTD

28 CHURCH PLACE,LURGAN,BT66 6EU

Number:NI616791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source