Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALABOT SECURITIES LTD
Company Information for

TALABOT SECURITIES LTD

35-38 NEW BRIDGE STREET, LONDON, EC4V 6BW,
Company Registration Number
06809259
Private Limited Company
Active

Company Overview

About Talabot Securities Ltd
TALABOT SECURITIES LTD was founded on 2009-02-04 and has its registered office in London. The organisation's status is listed as "Active". Talabot Securities Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TALABOT SECURITIES LTD
 
Legal Registered Office
35-38 NEW BRIDGE STREET
LONDON
EC4V 6BW
Other companies in RG1
 
Previous Names
RIVERROCK SECURITIES LIMITED15/11/2023
CHENAVARI FINANCIAL ADVISORS LIMITED20/05/2013
Filing Information
Company Number 06809259
Company ID Number 06809259
Date formed 2009-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALABOT SECURITIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TALABOT SECURITIES LTD

Current Directors
Officer Role Date Appointed
OLIVER ALLAN
Company Secretary 2016-01-01
MIKAEL DOMINIQUE NILS MALLION
Director 2012-08-20
MICHEL MARIE RAOUL GERARD PERETIE
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND BERGER
Director 2013-05-17 2017-07-12
SONIA BHASIN-WOODS
Company Secretary 2015-09-01 2016-01-01
GUILHEM GOYARD
Director 2009-10-01 2016-01-01
THROGMORTON SECRETARIES LLP
Company Secretary 2014-12-04 2015-08-31
FLORIAN OLIVER LAHNSTEIN
Director 2013-05-17 2014-10-31
FREDERIC JEAN SYLVAIN COUDERC
Director 2009-02-04 2013-05-17
LOIC FERY
Director 2009-02-04 2013-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKAEL DOMINIQUE NILS MALLION LINKEDTRADE TECHNOLOGIES LIMITED Director 2017-05-10 CURRENT 2013-08-28 Active
MICHEL MARIE RAOUL GERARD PERETIE LONDON EQUITY PROPERTY PROJECTS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
MICHEL MARIE RAOUL GERARD PERETIE SCALE ALM LTD Director 2015-04-08 CURRENT 2015-04-08 Active
MICHEL MARIE RAOUL GERARD PERETIE LINKEDTRADE TECHNOLOGIES LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
MICHEL MARIE RAOUL GERARD PERETIE X SCUDERIA LTD Director 2013-07-04 CURRENT 2013-07-04 Liquidation
MICHEL MARIE RAOUL GERARD PERETIE TALABOT FINANCE LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07Termination of appointment of Sian Wilson on 2022-10-07
2022-04-08CH01Director's details changed for Mr Michel Marie Raoul Gerard Peretie on 2021-02-01
2022-04-08PSC04Change of details for Mr Michel Marie Raoul Gerard Peretie as a person with significant control on 2021-02-01
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-16PSC02Notification of Talabot Finance Limited as a person with significant control on 2021-03-06
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL DOMINIQUE NILS MALLION
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS VICTOR-EMMANUEL STANISLAS PRAT
2021-02-10AUDAUDITOR'S RESIGNATION
2021-02-08AAMDAmended full accounts made up to 2020-03-31
2021-02-05SH20Statement by Directors
2021-02-05SH19Statement of capital on 2021-02-05 GBP 953,945
2021-02-05CAP-SSSolvency Statement dated 20/11/20
2021-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 11 Pilgrim Street London EC4V 6RN England
2021-01-19SH20Statement by Directors
2021-01-19CAP-SSSolvency Statement dated 20/11/20
2020-09-16AP03Appointment of Ms Sian Wilson as company secretary on 2020-09-16
2020-09-16TM02Termination of appointment of Oliver Allan on 2020-09-16
2020-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-12-19SH0127/11/19 STATEMENT OF CAPITAL GBP 1025345
2019-12-06AP01DIRECTOR APPOINTED MR NICOLAS VICTOR-EMMANUEL STANISLAS PRAT
2019-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-11PSC04Change of details for Mr Michel Marie Raoul Gerard Peretie as a person with significant control on 2019-01-01
2019-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR OLIVER ALLAN on 2019-01-01
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/18 FROM 3rd Floor, 15 Wrights Lane London W8 5SL United Kingdom
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BERGER
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 53125
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-25AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-29CH01Director's details changed for Prof Dr Roland Berger on 2015-06-20
2016-01-28CH01Director's details changed for Mr Michel Marie Raoul Gerard Peretie on 2015-06-20
2016-01-28TM02Termination of appointment of Sonia Bhasin-Woods on 2016-01-01
2016-01-28AP03Appointment of Mr Oliver Allan as company secretary on 2016-01-01
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GUILHEM GOYARD
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AP03Appointment of Ms Sonia Bhasin-Woods as company secretary on 2015-09-01
2015-10-19TM02Termination of appointment of Throgmorton Secretaries Llp on 2015-08-31
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN OLIVER LAHNSTEIN
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 62500
2015-03-05AR0104/02/15 ANNUAL RETURN FULL LIST
2014-12-24AP04Appointment of Throgmorton Secretaries Llp as company secretary on 2014-12-04
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 62500
2014-03-05AR0104/02/14 ANNUAL RETURN FULL LIST
2013-07-17AUDAUDITOR'S RESIGNATION
2013-07-02AUDAUDITOR'S RESIGNATION
2013-05-24AP01DIRECTOR APPOINTED PROF DR ROLAND BERGER
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 1 GROSVENOR PLACE THIRD FLOOR LONDON SW1X 7JH UNITED KINGDOM
2013-05-24AP01DIRECTOR APPOINTED MR MICHEL MARIE RAOUL GERARD PERETIE
2013-05-24AP01DIRECTOR APPOINTED MR FLORIAN OLIVER LAHNSTEIN
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR LOIC FERY
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC COUDERC
2013-05-20RES15CHANGE OF NAME 17/05/2013
2013-05-20CERTNMCOMPANY NAME CHANGED CHENAVARI FINANCIAL ADVISORS LIMITED CERTIFICATE ISSUED ON 20/05/13
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0104/02/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC FERY / 04/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC JEAN SYLVAIN COUDERC / 04/02/2013
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AP01DIRECTOR APPOINTED MIKAEL DOMINIQUE NILS MALLION
2012-03-22AR0104/02/12 FULL LIST
2012-03-02AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0104/02/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC FERY / 23/02/2011
2011-01-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16SH0131/12/09 STATEMENT OF CAPITAL GBP 46250
2010-02-24AR0104/02/10 FULL LIST
2010-02-24AP01DIRECTOR APPOINTED MR GUILHEM GOYARD
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC FERY / 23/02/2010
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM FOURTH FLOOR 11 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM
2009-10-26AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-09-1588(2)AD 01/05/09 GBP SI 3750@1=3750 GBP IC 42500/46250
2009-06-0388(2)AD 04/02/09 GBP SI 42400@1=42400 GBP IC 100/42500
2009-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TALABOT SECURITIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALABOT SECURITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALABOT SECURITIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALABOT SECURITIES LTD

Intangible Assets
Patents
We have not found any records of TALABOT SECURITIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TALABOT SECURITIES LTD
Trademarks
We have not found any records of TALABOT SECURITIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALABOT SECURITIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TALABOT SECURITIES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TALABOT SECURITIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALABOT SECURITIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALABOT SECURITIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.