London
EC3A 5AF
Director Name | Mr Matthew Liam Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Ms Maria Olivo |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | President, International Division |
Country of Residence | United States |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mrs Mary Margaret Woods |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2022(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Gregory Dean Somerville |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 April 2022(50 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr William Andrew McKee |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Peter Richard McConnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(51 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | Mrs Jennifer Anne Foley |
---|---|
Status | Current |
Appointed | 11 October 2023(51 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | George Ayres |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 1993) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 17 Callow Field Purley Surrey CR8 4DU |
Director Name | Vartkis Torus Boghos |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Insurance Executive |
Correspondence Address | 84 Woodsford Square Addison Road London W14 8DS |
Director Name | James Francis Duffy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1995) |
Role | Insurance Executive |
Correspondence Address | 12 Summit Court St Paul Minnesota 55102 United States |
Director Name | Douglas West Leatherdale |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 October 2001) |
Role | Insurance Executive |
Correspondence Address | Maple Leaf Farm,2075 Cottonwood Trail Long Lake Minnesota 55356 United States |
Secretary Name | David Ronald Larwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Tippersfield South Benfleet Essex SS7 1JD |
Secretary Name | Mr Alistair John Sinclair Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Director Name | David Ronald Larwood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1994) |
Role | Finance Director |
Correspondence Address | 3 Tippersfield South Benfleet Essex SS7 1JD |
Director Name | Bruce Wallace Gordon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 08 June 1993) |
Role | Insurance Executive |
Correspondence Address | Cissa 121 Holmwood Road Cheam Sutton Surrey SM2 7JS |
Director Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 December 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Director Name | Mr Martin Peter Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lloyts Croft Lock Lane Partridge Green West Sussex RH13 8EF |
Director Name | Mr Anthony John Dilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 June 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armiger Way Witham Essex CM8 2UY |
Secretary Name | Joanna Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Barnes Street London E14 7NP |
Director Name | Tadeusz Jozef Dziurman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2002) |
Role | Insurance Manager |
Correspondence Address | 6 Robertson House Royal Herbert Pavilions Shooters Hill Road London SE18 4PR |
Director Name | Mr Michael John Gent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(27 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Thomas Edward Bergmann |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2000(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2002) |
Role | Treasurer |
Correspondence Address | 3 Don Bush Road North Oaks Minnesota 55127 United States |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AG |
Director Name | Peter Hayden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2004(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 April 2011) |
Role | General Manager |
Correspondence Address | 274 Howth Road Killester Dublin 5 Irish |
Director Name | Gary Stewart Dibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(33 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 July 2022) |
Role | Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2010) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 26 Westbury Road Northwood Middlesex HA6 3BU |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Graham John McKean |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 July 2019) |
Role | Insurance Broker Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23-27 Alie Street London E1 8DS |
Director Name | Sean Mitchell Genden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 July 2019) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 23-27 Alie Street London E1 8DS |
Director Name | Mr Stephen Gordon Eccles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 2017) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AG |
Director Name | Paul Howard Eddy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 February 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Gregory Wade Conway |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AG |
Secretary Name | John Matthew Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | Miss Esterina Elena Fiore |
---|---|
Status | Resigned |
Appointed | 25 October 2022(50 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Website | travelers.co.uk |
---|---|
Telephone | 0800 5878388 |
Telephone region | Freephone |
Registered Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
203.8m at £1 | Travelers Companies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £225,015,000 |
Net Worth | £487,054,000 |
Cash | £34,853,000 |
Current Liabilities | £43,573,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
18 November 2013 | Delivered on: 27 November 2013 Persons entitled: The Premiums Trustees The Beneficiaries The Trustees The Society Classification: A registered charge Outstanding |
---|---|
18 November 2013 | Delivered on: 27 November 2013 Persons entitled: The Premiums Trustees The Beneficiaries The Trustees The Society The Trustees The Beneficiaries The Society The Premiums Trustees Classification: A registered charge Outstanding |
15 October 2008 | Delivered on: 22 October 2008 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of each account opened with the custodian see image for full details. Outstanding |
24 August 1989 | Delivered on: 14 September 1989 Satisfied on: 22 December 2007 Persons entitled: Citibank N A Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to any agreement. Particulars: All of the company's right title and interest (please see form 395 for full details). Fully Satisfied |
28 July 1988 | Delivered on: 12 August 1988 Satisfied on: 18 October 2007 Persons entitled: Citibank Na Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys right title and interest in and to:- all securities, all sums of money standing to the credit of any account opened or maintained (for full details see doc). Fully Satisfied |
28 April 1988 | Delivered on: 16 May 1988 Satisfied on: 12 September 1988 Persons entitled: Citibank N A Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys right title and interest in and to:- all securities all sums of money standing to the credit of any account opened or maintained (for full details see doc). Fully Satisfied |
28 April 1988 | Delivered on: 10 May 1988 Satisfied on: 18 October 2007 Persons entitled: Citibank N A Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Any and all of the present or future, actual or contingent, obligations of the charger to the bank under the reinsurance deposit agreement or under any agreement (for full details see doc). Fully Satisfied |
15 July 1986 | Delivered on: 21 July 1986 Satisfied on: 12 September 1988 Persons entitled: Citibank N A Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all dividends interest or other income deriving from the property referred to in doc M23. (Stocks shares and other securites) please see doc M23 for details). Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (40 pages) |
---|---|
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 March 2020 | Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 20 March 2020 (1 page) |
12 July 2019 | Termination of appointment of Graham John Mckean as a director on 9 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Sean Mitchell Genden as a director on 9 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
23 May 2019 | Full accounts made up to 31 December 2018 (38 pages) |
18 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
22 March 2019 | Director's details changed for Kevin Christopher Smith on 22 March 2019 (2 pages) |
19 March 2019 | Appointment of Maria Olivo as a director on 7 March 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (35 pages) |
1 May 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018 (1 page) |
26 September 2017 | Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
4 October 2016 | Director's details changed for Sir John Gordon Thomas Carter on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Sir John Gordon Thomas Carter on 4 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Sean Mitchell Genden on 1 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Sean Mitchell Genden on 1 June 2016 (4 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2015 (25 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2015 (25 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2015 (25 pages) |
15 July 2015 | Termination of appointment of Keith Thomas Purvis as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Keith Thomas Purvis as a director on 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 June 2015 | Appointment of Matthew Liam Wilson as a director on 5 June 2015 (3 pages) |
18 June 2015 | Appointment of Matthew Liam Wilson as a director on 5 June 2015 (3 pages) |
18 June 2015 | Appointment of Matthew Liam Wilson as a director on 5 June 2015 (3 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 November 2014 | Appointment of Anthony Gerrard Coughlan as a director on 4 November 2014 (3 pages) |
12 November 2014 | Appointment of Anthony Gerrard Coughlan as a director on 4 November 2014 (3 pages) |
12 November 2014 | Appointment of Anthony Gerrard Coughlan as a director on 4 November 2014 (3 pages) |
11 November 2014 | Termination of appointment of Gregory Wade Conway as a director on 4 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Gregory Wade Conway as a director on 4 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Gregory Wade Conway as a director on 4 November 2014 (2 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 November 2013 | Registration of charge 010343430007 (17 pages) |
27 November 2013 | Registration of charge 010343430008 (18 pages) |
27 November 2013 | Registration of charge 010343430007 (17 pages) |
27 November 2013 | Registration of charge 010343430008 (18 pages) |
30 August 2013 | Section 519 (3 pages) |
30 August 2013 | Section 519 (3 pages) |
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (22 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (22 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (22 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
1 August 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
1 August 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (23 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (23 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (23 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (23 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Memorandum and Articles of Association (30 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (23 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (23 pages) |
13 June 2011 | Memorandum and Articles of Association (30 pages) |
20 April 2011 | Appointment of Kevin Christopher Smith as a director (3 pages) |
20 April 2011 | Appointment of Kevin Christopher Smith as a director (3 pages) |
18 April 2011 | Termination of appointment of Peter Hayden as a director (2 pages) |
18 April 2011 | Termination of appointment of Peter Hayden as a director (2 pages) |
13 April 2011 | Director's details changed for Gary Stewart Dibb on 13 January 2011 (3 pages) |
13 April 2011 | Appointment of Gregory Wade Conway as a director (3 pages) |
13 April 2011 | Appointment of Sean Mitchell Genden as a director (3 pages) |
13 April 2011 | Director's details changed for Gary Stewart Dibb on 13 January 2011 (3 pages) |
13 April 2011 | Appointment of Mr Stephen Gordon Eccles as a director (5 pages) |
13 April 2011 | Appointment of Paul Howard Eddy as a director (1 page) |
13 April 2011 | Appointment of Sean Mitchell Genden as a director (3 pages) |
13 April 2011 | Appointment of Graham John Mckean as a director (3 pages) |
13 April 2011 | Appointment of Gregory Wade Conway as a director (3 pages) |
13 April 2011 | Appointment of Graham John Mckean as a director (3 pages) |
13 April 2011 | Appointment of Paul Howard Eddy as a director (1 page) |
13 April 2011 | Appointment of Mr Stephen Gordon Eccles as a director (5 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 January 2011 | Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages) |
13 January 2011 | Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages) |
11 January 2011 | Termination of appointment of Alistair Gunn as a director (2 pages) |
11 January 2011 | Termination of appointment of Mark Boleat as a director (2 pages) |
11 January 2011 | Termination of appointment of Alistair Gunn as a director (2 pages) |
11 January 2011 | Termination of appointment of Mark Boleat as a director (2 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 December 2009 | Appointment of Keith Thomas Purvis as a director (3 pages) |
4 December 2009 | Appointment of Keith Thomas Purvis as a director (3 pages) |
12 October 2009 | Termination of appointment of Martin Hudson as a director (1 page) |
12 October 2009 | Termination of appointment of Martin Hudson as a director (1 page) |
29 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (29 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (29 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
24 February 2009 | Director's change of particulars / gary dibb / 15/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / gary dibb / 15/02/2009 (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
11 June 2008 | Return made up to 08/06/08; full list of members (9 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (9 pages) |
4 June 2008 | Director's change of particulars / peter hayden / 20/07/2004 (1 page) |
4 June 2008 | Director's change of particulars / peter hayden / 20/07/2004 (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
6 February 2008 | Memorandum and Articles of Association (15 pages) |
6 February 2008 | Memorandum and Articles of Association (15 pages) |
1 February 2008 | Company name changed st. Paul travelers insurance com pany LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed st. Paul travelers insurance com pany LIMITED\certificate issued on 01/02/08 (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (9 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (9 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (29 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Return made up to 08/06/05; full list of members (9 pages) |
12 August 2005 | Return made up to 08/06/05; full list of members (9 pages) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Registered office changed on 03/11/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page) |
29 October 2004 | Company name changed st. Paul international insurance company LIMITED\certificate issued on 29/10/04 (2 pages) |
29 October 2004 | Company name changed st. Paul international insurance company LIMITED\certificate issued on 29/10/04 (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (33 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (33 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
16 September 2002 | Amended full accounts made up to 31 December 2001 (28 pages) |
16 September 2002 | Amended full accounts made up to 31 December 2001 (28 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
14 July 2002 | Full accounts made up to 31 December 2001 (26 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (26 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (10 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (10 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
21 March 2002 | Memorandum and Articles of Association (10 pages) |
21 March 2002 | Nc inc already adjusted 06/03/02 (1 page) |
21 March 2002 | Ad 06/03/02--------- £ si 30000000@1=30000000 £ ic 173822115/203822115 (2 pages) |
21 March 2002 | Nc inc already adjusted 06/03/02 (1 page) |
21 March 2002 | Memorandum and Articles of Association (10 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 06/03/02--------- £ si 30000000@1=30000000 £ ic 173822115/203822115 (2 pages) |
21 March 2002 | Resolutions
|
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
30 October 2001 | Ad 26/09/01--------- £ si 18000000@1=18000000 £ ic 155822115/173822115 (2 pages) |
30 October 2001 | Ad 26/09/01--------- £ si 18000000@1=18000000 £ ic 155822115/173822115 (2 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (10 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (10 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
10 October 2000 | Ad 27/09/00--------- £ si 45000000@1=45000000 £ ic 110822115/155822115 (2 pages) |
10 October 2000 | Ad 27/09/00--------- £ si 45000000@1=45000000 £ ic 110822115/155822115 (2 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (10 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members (10 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (22 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (22 pages) |
20 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Return made up to 08/06/99; no change of members (8 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Full accounts made up to 30 September 1998 (20 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (20 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
15 July 1998 | Ad 06/07/98--------- £ si 2403629@1=2403629 £ ic 108418486/110822115 (2 pages) |
15 July 1998 | Ad 06/07/98--------- £ si 2403629@1=2403629 £ ic 108418486/110822115 (2 pages) |
22 June 1998 | Return made up to 08/06/98; full list of members
|
22 June 1998 | Return made up to 08/06/98; full list of members
|
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
15 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
15 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
10 July 1997 | Return made up to 08/06/97; full list of members
|
10 July 1997 | Return made up to 08/06/97; full list of members
|
25 April 1997 | Full accounts made up to 30 September 1996 (21 pages) |
25 April 1997 | Full accounts made up to 30 September 1996 (21 pages) |
6 February 1997 | Ad 30/01/97--------- £ si 8000000@1=8000000 £ ic 100418486/108418486 (2 pages) |
6 February 1997 | Ad 30/01/97--------- £ si 8000000@1=8000000 £ ic 100418486/108418486 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
3 October 1996 | £ nc 100000000/200000000 20/09/96 (1 page) |
3 October 1996 | £ nc 100000000/200000000 20/09/96 (1 page) |
3 October 1996 | Ad 20/09/96--------- £ si 12000000@1=12000000 £ ic 88418486/100418486 (2 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Ad 20/09/96--------- £ si 12000000@1=12000000 £ ic 88418486/100418486 (2 pages) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 08/06/96; change of members (11 pages) |
14 August 1996 | Return made up to 08/06/96; change of members (11 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
7 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (20 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Memorandum and Articles of Association (32 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Memorandum and Articles of Association (32 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
16 August 1995 | Ad 28/07/95--------- £ si 15000000@1=15000000 £ ic 73418486/88418486 (4 pages) |
16 August 1995 | Ad 28/07/95--------- £ si 15000000@1=15000000 £ ic 73418486/88418486 (4 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (19 pages) |
12 July 1995 | Return made up to 08/06/95; full list of members (22 pages) |
12 July 1995 | Return made up to 08/06/95; full list of members (22 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | New director appointed (4 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
30 September 1992 | Company name changed st. Katherine insurance company LIMITED\certificate issued on 01/10/92 (2 pages) |
30 September 1992 | Company name changed st. Katherine insurance company LIMITED\certificate issued on 01/10/92 (2 pages) |
18 June 1992 | Full accounts made up to 30 September 1991 (13 pages) |
18 June 1992 | Registered office changed on 18/06/92 (9 pages) |
18 June 1992 | Full accounts made up to 30 September 1991 (13 pages) |
14 June 1991 | Full accounts made up to 30 September 1990 (14 pages) |
14 June 1991 | Full accounts made up to 30 September 1990 (14 pages) |
26 November 1990 | Registered office changed on 26/11/90 from: 15-18 lime st london EC3M 7AP (1 page) |
14 September 1989 | Particulars of mortgage/charge (7 pages) |
14 September 1989 | Particulars of mortgage/charge (7 pages) |
12 August 1988 | Particulars of mortgage/charge (4 pages) |
12 August 1988 | Particulars of mortgage/charge (4 pages) |
12 May 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 May 1988 | Particulars of mortgage/charge (3 pages) |
10 May 1988 | Particulars of mortgage/charge (3 pages) |
9 July 1986 | Return made up to 26/06/86; full list of members (5 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
27 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 April 1976 | Accounts made up to 31 December 1975 (9 pages) |
25 April 1976 | Accounts made up to 31 December 1975 (9 pages) |
22 October 1973 | Annual return made up to 12/10/73 (5 pages) |
10 December 1971 | Incorporation (19 pages) |
10 December 1971 | Certificate of incorporation (1 page) |
10 December 1971 | Certificate of incorporation (1 page) |