Company NameTravelers Insurance Company Limited
Company StatusActive
Company Number01034343
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnthony Gerrard Coughlan
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2014(42 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Matthew Liam Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(43 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMs Maria Olivo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RolePresident, International Division
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMrs Mary Margaret Woods
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2022(50 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Gregory Dean Somerville
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed26 April 2022(50 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr William Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Peter Richard McConnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(51 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameMrs Jennifer Anne Foley
StatusCurrent
Appointed11 October 2023(51 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameGeorge Ayres
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 1993)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Callow Field
Purley
Surrey
CR8 4DU
Director NameVartkis Torus Boghos
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleInsurance Executive
Correspondence Address84 Woodsford Square
Addison Road
London
W14 8DS
Director NameJames Francis Duffy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1995)
RoleInsurance Executive
Correspondence Address12 Summit Court
St Paul
Minnesota
55102
United States
Director NameDouglas West Leatherdale
Date of BirthDecember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed08 June 1992(20 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 October 2001)
RoleInsurance Executive
Correspondence AddressMaple Leaf Farm,2075 Cottonwood Trail
Long Lake
Minnesota
55356
United States
Secretary NameDavid Ronald Larwood
NationalityBritish
StatusResigned
Appointed08 June 1992(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address3 Tippersfield
South Benfleet
Essex
SS7 1JD
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Director NameDavid Ronald Larwood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1994)
RoleFinance Director
Correspondence Address3 Tippersfield
South Benfleet
Essex
SS7 1JD
Director NameBruce Wallace Gordon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 08 June 1993)
RoleInsurance Executive
Correspondence AddressCissa 121 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JS
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(22 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 December 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(22 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLloyts Croft
Lock Lane
Partridge Green
West Sussex
RH13 8EF
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(22 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 June 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed15 May 1998(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameTadeusz Jozef Dziurman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2002)
RoleInsurance Manager
Correspondence Address6 Robertson House Royal Herbert
Pavilions Shooters Hill Road
London
SE18 4PR
Director NameMr Michael John Gent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(27 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameThomas Edward Bergmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2000(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2002)
RoleTreasurer
Correspondence Address3 Don Bush Road
North Oaks
Minnesota
55127
United States
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusResigned
Appointed08 November 2002(30 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AG
Director NamePeter Hayden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2004(32 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 2011)
RoleGeneral Manager
Correspondence Address274 Howth Road
Killester
Dublin 5
Irish
Director NameGary Stewart Dibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(33 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 July 2022)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(33 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2010)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(35 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Graham John McKean
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(39 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 July 2019)
RoleInsurance Broker Retired
Country of ResidenceUnited Kingdom
Correspondence Address23-27 Alie Street
London
E1 8DS
Director NameSean Mitchell Genden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2011(39 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 July 2019)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address23-27 Alie Street
London
E1 8DS
Director NameMr Stephen Gordon Eccles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(39 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AG
Director NamePaul Howard Eddy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2011(39 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 February 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameGregory Wade Conway
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2011(39 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AG
Secretary NameJohn Matthew Abramson
NationalityBritish
StatusResigned
Appointed18 July 2012(40 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameMiss Esterina Elena Fiore
StatusResigned
Appointed25 October 2022(50 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF

Contact

Websitetravelers.co.uk
Telephone0800 5878388
Telephone regionFreephone

Location

Registered AddressOne Creechurch Place
Creechurch Lane
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

203.8m at £1Travelers Companies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£225,015,000
Net Worth£487,054,000
Cash£34,853,000
Current Liabilities£43,573,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

18 November 2013Delivered on: 27 November 2013
Persons entitled:
The Premiums Trustees
The Beneficiaries
The Trustees
The Society

Classification: A registered charge
Outstanding
18 November 2013Delivered 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 2008Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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

Filing History

22 September 2020Full accounts made up to 31 December 2019 (40 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 March 2020Registered 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 2019Termination of appointment of Graham John Mckean as a director on 9 July 2019 (1 page)
12 July 2019Termination of appointment of Sean Mitchell Genden as a director on 9 July 2019 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
23 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 267,055,368
(3 pages)
23 May 2019Full accounts made up to 31 December 2018 (38 pages)
18 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 232,822,115
(3 pages)
22 March 2019Director's details changed for Kevin Christopher Smith on 22 March 2019 (2 pages)
19 March 2019Appointment of Maria Olivo as a director on 7 March 2019 (2 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (35 pages)
1 May 2018Registered 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 2017Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017 (1 page)
26 September 2017Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017 (1 page)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Full accounts made up to 31 December 2016 (32 pages)
8 June 2017Full accounts made up to 31 December 2016 (32 pages)
4 October 2016Director's details changed for Sir John Gordon Thomas Carter on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Sir John Gordon Thomas Carter on 4 October 2016 (2 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 203,822,115
(23 pages)
23 June 2016Director's details changed for Sean Mitchell Genden on 1 June 2016 (4 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 203,822,115
(23 pages)
23 June 2016Director's details changed for Sean Mitchell Genden on 1 June 2016 (4 pages)
26 April 2016Full accounts made up to 31 December 2015 (33 pages)
26 April 2016Full accounts made up to 31 December 2015 (33 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 June 2015 (25 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 June 2015 (25 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 June 2015 (25 pages)
15 July 2015Termination of appointment of Keith Thomas Purvis as a director on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Keith Thomas Purvis as a director on 30 June 2015 (2 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 203,822,115
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/07/2015
(23 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 203,822,115
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/07/2015
(23 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 203,822,115
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/07/2015
(23 pages)
18 June 2015Appointment of Matthew Liam Wilson as a director on 5 June 2015 (3 pages)
18 June 2015Appointment of Matthew Liam Wilson as a director on 5 June 2015 (3 pages)
18 June 2015Appointment of Matthew Liam Wilson as a director on 5 June 2015 (3 pages)
26 April 2015Full accounts made up to 31 December 2014 (27 pages)
26 April 2015Full accounts made up to 31 December 2014 (27 pages)
12 November 2014Appointment of Anthony Gerrard Coughlan as a director on 4 November 2014 (3 pages)
12 November 2014Appointment of Anthony Gerrard Coughlan as a director on 4 November 2014 (3 pages)
12 November 2014Appointment of Anthony Gerrard Coughlan as a director on 4 November 2014 (3 pages)
11 November 2014Termination of appointment of Gregory Wade Conway as a director on 4 November 2014 (2 pages)
11 November 2014Termination of appointment of Gregory Wade Conway as a director on 4 November 2014 (2 pages)
11 November 2014Termination of appointment of Gregory Wade Conway as a director on 4 November 2014 (2 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 203,822,115
(22 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 203,822,115
(22 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 203,822,115
(22 pages)
16 April 2014Full accounts made up to 31 December 2013 (25 pages)
16 April 2014Full accounts made up to 31 December 2013 (25 pages)
27 November 2013Registration of charge 010343430007 (17 pages)
27 November 2013Registration of charge 010343430008 (18 pages)
27 November 2013Registration of charge 010343430007 (17 pages)
27 November 2013Registration of charge 010343430008 (18 pages)
30 August 2013Section 519 (3 pages)
30 August 2013Section 519 (3 pages)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (22 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (22 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (22 pages)
23 April 2013Full accounts made up to 31 December 2012 (27 pages)
23 April 2013Full accounts made up to 31 December 2012 (27 pages)
1 August 2012Appointment of John Matthew Abramson as a secretary (3 pages)
1 August 2012Appointment of John Matthew Abramson as a secretary (3 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (23 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (23 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (23 pages)
5 April 2012Full accounts made up to 31 December 2011 (27 pages)
5 April 2012Full accounts made up to 31 December 2011 (27 pages)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 02/06/2011
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (23 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 02/06/2011
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
13 June 2011Memorandum and Articles of Association (30 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (23 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (23 pages)
13 June 2011Memorandum and Articles of Association (30 pages)
20 April 2011Appointment of Kevin Christopher Smith as a director (3 pages)
20 April 2011Appointment of Kevin Christopher Smith as a director (3 pages)
18 April 2011Termination of appointment of Peter Hayden as a director (2 pages)
18 April 2011Termination of appointment of Peter Hayden as a director (2 pages)
13 April 2011Director's details changed for Gary Stewart Dibb on 13 January 2011 (3 pages)
13 April 2011Appointment of Gregory Wade Conway as a director (3 pages)
13 April 2011Appointment of Sean Mitchell Genden as a director (3 pages)
13 April 2011Director's details changed for Gary Stewart Dibb on 13 January 2011 (3 pages)
13 April 2011Appointment of Mr Stephen Gordon Eccles as a director (5 pages)
13 April 2011Appointment of Paul Howard Eddy as a director (1 page)
13 April 2011Appointment of Sean Mitchell Genden as a director (3 pages)
13 April 2011Appointment of Graham John Mckean as a director (3 pages)
13 April 2011Appointment of Gregory Wade Conway as a director (3 pages)
13 April 2011Appointment of Graham John Mckean as a director (3 pages)
13 April 2011Appointment of Paul Howard Eddy as a director (1 page)
13 April 2011Appointment of Mr Stephen Gordon Eccles as a director (5 pages)
7 April 2011Full accounts made up to 31 December 2010 (27 pages)
7 April 2011Full accounts made up to 31 December 2010 (27 pages)
13 January 2011Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages)
13 January 2011Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages)
11 January 2011Termination of appointment of Alistair Gunn as a director (2 pages)
11 January 2011Termination of appointment of Mark Boleat as a director (2 pages)
11 January 2011Termination of appointment of Alistair Gunn as a director (2 pages)
11 January 2011Termination of appointment of Mark Boleat as a director (2 pages)
9 July 2010Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
18 June 2010Termination of appointment of Anthony Dilley as a director (2 pages)
18 June 2010Termination of appointment of Anthony Dilley as a director (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (28 pages)
13 April 2010Full accounts made up to 31 December 2009 (28 pages)
4 December 2009Appointment of Keith Thomas Purvis as a director (3 pages)
4 December 2009Appointment of Keith Thomas Purvis as a director (3 pages)
12 October 2009Termination of appointment of Martin Hudson as a director (1 page)
12 October 2009Termination of appointment of Martin Hudson as a director (1 page)
29 June 2009Return made up to 08/06/09; full list of members (10 pages)
29 June 2009Return made up to 08/06/09; full list of members (10 pages)
5 April 2009Full accounts made up to 31 December 2008 (29 pages)
5 April 2009Full accounts made up to 31 December 2008 (29 pages)
4 March 2009Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page)
4 March 2009Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page)
24 February 2009Director's change of particulars / gary dibb / 15/02/2009 (1 page)
24 February 2009Director's change of particulars / gary dibb / 15/02/2009 (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
11 June 2008Return made up to 08/06/08; full list of members (9 pages)
11 June 2008Return made up to 08/06/08; full list of members (9 pages)
4 June 2008Director's change of particulars / peter hayden / 20/07/2004 (1 page)
4 June 2008Director's change of particulars / peter hayden / 20/07/2004 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (29 pages)
7 April 2008Full accounts made up to 31 December 2007 (29 pages)
6 February 2008Memorandum and Articles of Association (15 pages)
6 February 2008Memorandum and Articles of Association (15 pages)
1 February 2008Company name changed st. Paul travelers insurance com pany LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed st. Paul travelers insurance com pany LIMITED\certificate issued on 01/02/08 (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
27 June 2007Return made up to 08/06/07; full list of members (9 pages)
27 June 2007Return made up to 08/06/07; full list of members (9 pages)
18 April 2007Full accounts made up to 31 December 2006 (29 pages)
18 April 2007Full accounts made up to 31 December 2006 (29 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
19 June 2006Return made up to 08/06/06; full list of members (9 pages)
19 June 2006Return made up to 08/06/06; full list of members (9 pages)
19 April 2006Full accounts made up to 31 December 2005 (27 pages)
19 April 2006Full accounts made up to 31 December 2005 (27 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 08/06/05; full list of members (9 pages)
12 August 2005Return made up to 08/06/05; full list of members (9 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Full accounts made up to 31 December 2004 (27 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Full accounts made up to 31 December 2004 (27 pages)
3 November 2004Registered office changed on 03/11/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 November 2004Registered office changed on 03/11/04 from: the st. Paul house 27 camperdown street london E1 8DS (1 page)
29 October 2004Company name changed st. Paul international insurance company LIMITED\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed st. Paul international insurance company LIMITED\certificate issued on 29/10/04 (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
4 May 2004Full accounts made up to 31 December 2003 (27 pages)
4 May 2004Full accounts made up to 31 December 2003 (27 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 December 2002 (33 pages)
23 September 2003Full accounts made up to 31 December 2002 (33 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
16 September 2002Amended full accounts made up to 31 December 2001 (28 pages)
16 September 2002Amended full accounts made up to 31 December 2001 (28 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
14 July 2002Full accounts made up to 31 December 2001 (26 pages)
14 July 2002Full accounts made up to 31 December 2001 (26 pages)
25 June 2002Return made up to 08/06/02; full list of members (10 pages)
25 June 2002Return made up to 08/06/02; full list of members (10 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
21 March 2002Memorandum and Articles of Association (10 pages)
21 March 2002Nc inc already adjusted 06/03/02 (1 page)
21 March 2002Ad 06/03/02--------- £ si 30000000@1=30000000 £ ic 173822115/203822115 (2 pages)
21 March 2002Nc inc already adjusted 06/03/02 (1 page)
21 March 2002Memorandum and Articles of Association (10 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Ad 06/03/02--------- £ si 30000000@1=30000000 £ ic 173822115/203822115 (2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
30 October 2001Ad 26/09/01--------- £ si 18000000@1=18000000 £ ic 155822115/173822115 (2 pages)
30 October 2001Ad 26/09/01--------- £ si 18000000@1=18000000 £ ic 155822115/173822115 (2 pages)
3 July 2001Return made up to 08/06/01; full list of members (10 pages)
3 July 2001Return made up to 08/06/01; full list of members (10 pages)
19 June 2001Full accounts made up to 30 September 2000 (21 pages)
19 June 2001Full accounts made up to 30 September 2000 (21 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
10 October 2000Ad 27/09/00--------- £ si 45000000@1=45000000 £ ic 110822115/155822115 (2 pages)
10 October 2000Ad 27/09/00--------- £ si 45000000@1=45000000 £ ic 110822115/155822115 (2 pages)
6 July 2000Return made up to 08/06/00; full list of members (10 pages)
6 July 2000Return made up to 08/06/00; full list of members (10 pages)
10 April 2000Full accounts made up to 30 September 1999 (22 pages)
10 April 2000Full accounts made up to 30 September 1999 (22 pages)
20 June 1999Return made up to 08/06/99; no change of members (8 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Return made up to 08/06/99; no change of members (8 pages)
20 June 1999Secretary's particulars changed (1 page)
21 April 1999Full accounts made up to 30 September 1998 (20 pages)
21 April 1999Full accounts made up to 30 September 1998 (20 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
15 July 1998Ad 06/07/98--------- £ si 2403629@1=2403629 £ ic 108418486/110822115 (2 pages)
15 July 1998Ad 06/07/98--------- £ si 2403629@1=2403629 £ ic 108418486/110822115 (2 pages)
22 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
15 April 1998Full accounts made up to 30 September 1997 (19 pages)
15 April 1998Full accounts made up to 30 September 1997 (19 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
10 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 1997Full accounts made up to 30 September 1996 (21 pages)
25 April 1997Full accounts made up to 30 September 1996 (21 pages)
6 February 1997Ad 30/01/97--------- £ si 8000000@1=8000000 £ ic 100418486/108418486 (2 pages)
6 February 1997Ad 30/01/97--------- £ si 8000000@1=8000000 £ ic 100418486/108418486 (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New 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 1996Ad 20/09/96--------- £ si 12000000@1=12000000 £ ic 88418486/100418486 (2 pages)
3 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1996Ad 20/09/96--------- £ si 12000000@1=12000000 £ ic 88418486/100418486 (2 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
14 August 1996Return made up to 08/06/96; change of members (11 pages)
14 August 1996Return made up to 08/06/96; change of members (11 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
7 May 1996Full accounts made up to 30 September 1995 (20 pages)
7 May 1996Full accounts made up to 30 September 1995 (20 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1995Memorandum and Articles of Association (32 pages)
5 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1995Memorandum and Articles of Association (32 pages)
5 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 August 1995Ad 28/07/95--------- £ si 15000000@1=15000000 £ ic 73418486/88418486 (4 pages)
16 August 1995Ad 28/07/95--------- £ si 15000000@1=15000000 £ ic 73418486/88418486 (4 pages)
20 July 1995Full accounts made up to 30 September 1994 (19 pages)
20 July 1995Full accounts made up to 30 September 1994 (19 pages)
12 July 1995Return made up to 08/06/95; full list of members (22 pages)
12 July 1995Return made up to 08/06/95; full list of members (22 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
30 September 1992Company name changed st. Katherine insurance company LIMITED\certificate issued on 01/10/92 (2 pages)
30 September 1992Company name changed st. Katherine insurance company LIMITED\certificate issued on 01/10/92 (2 pages)
18 June 1992Full accounts made up to 30 September 1991 (13 pages)
18 June 1992Registered office changed on 18/06/92 (9 pages)
18 June 1992Full accounts made up to 30 September 1991 (13 pages)
14 June 1991Full accounts made up to 30 September 1990 (14 pages)
14 June 1991Full accounts made up to 30 September 1990 (14 pages)
26 November 1990Registered office changed on 26/11/90 from: 15-18 lime st london EC3M 7AP (1 page)
14 September 1989Particulars of mortgage/charge (7 pages)
14 September 1989Particulars of mortgage/charge (7 pages)
12 August 1988Particulars of mortgage/charge (4 pages)
12 August 1988Particulars of mortgage/charge (4 pages)
12 May 1988Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 1988Certificate of re-registration from Public Limited Company to Private (1 page)
10 May 1988Particulars of mortgage/charge (3 pages)
10 May 1988Particulars of mortgage/charge (3 pages)
9 July 1986Return made up to 26/06/86; full list of members (5 pages)
9 July 1986Full accounts made up to 31 December 1985 (19 pages)
9 July 1986Full accounts made up to 31 December 1985 (19 pages)
27 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 April 1976Accounts made up to 31 December 1975 (9 pages)
25 April 1976Accounts made up to 31 December 1975 (9 pages)
22 October 1973Annual return made up to 12/10/73 (5 pages)
10 December 1971Incorporation (19 pages)
10 December 1971Certificate of incorporation (1 page)
10 December 1971Certificate of incorporation (1 page)