Company NameTravelers Special Services Limited
DirectorAlasdair Graham Bishop
Company StatusActive
Company Number02847483
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Previous NamesSt. Paul Specialist Services Limited and St. Paul Travelers Special Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlasdair Graham Bishop
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleStatistician
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameBradley Eric Cooper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleInvestment Fund Manager
Correspondence Address145 West 67th Street Apartment 21 J
New York 10023
United States Of America
Secretary NamePeter James Cooper
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Director NameIan Gordon Sinclair
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2001)
RoleUnderwriter
Correspondence Address14 Capstan Close
Cambridge
CB4 1BJ
Director NameMr Andrew Edgar Marks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 29 June 2001)
RoleUnderwriter
Correspondence Address102 Thames Drive
Leigh On Sea
Essex
SS9 2XE
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 1997)
RoleCompany Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameHugh Benedict Gordon Graeme Jago
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2000)
RoleUnderwriter
Correspondence AddressWarrenside Cottage Tompsetts Bank
Forest Row
East Sussex
RH18 5LN
Director NamePeter James Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressWoodland View
4 Brassey Close
Limpsfield
Surrey
RH8 0EX
Director NameMr Hugh Charles Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2001)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address33 Homer Street
London
W1H 1HL
Director NameMr Timothy Paul Open
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address25a Norsey Road
Billericay
Essex
CM11 1AT
Director NameMs Joyce Doris Irene Morton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1994)
RoleTechnical Accounts
Correspondence Address1074 Great Cambridge Road
Enfield
Middlesex
EN1 4TB
Director NameHoward Guy Eyre
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 09 January 2009)
RoleClaims Director
Correspondence AddressBox Cottage
The Street
Bethersden
Kent
TN26 3AD
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed07 April 1994(7 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address29 Spurgate
Hutton
Brentwood
Essex
CM13 2JS
Director NameRoland John James
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2000)
RoleUnderwriter
Correspondence AddressMagnolia House Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Thomas Andrew Bradley
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2004)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address13 Crocus Hill
St Paul
Minnesota 55102
55102
Director NameNicholas John Ballanger
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2003)
RoleChartered Accountant
Correspondence Address108 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AA
Director NameMr Malcolm John Cox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
8 The Headway Ewell Village
Epsom
Surrey
KT17 1UJ
Director NameAndrew John Ball
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2004)
RoleFinance Director
Correspondence Address19 Hartington Road
Chiswick
London
W4 3TL
Director NameAndrew David Holman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(9 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2017)
RoleIT Manager
Correspondence AddressWoodside
Dalewood Gardens
Burgess Hill
West Sussex
RH15 0JA
Director NameMr Christopher Ian Neil
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(9 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2008)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Avenue
Whitstable
Kent
CT5 1RY
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Director NamePeter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleCompliance Officer
Correspondence Address131 Wakehurst Road
London
SW11 6BZ
Secretary NameKira Mason
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address11 Norham Court
Park Farm
Peterborough
Cambridgeshire
PE2 8UX
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Director NameMr Paul Howard Eddy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2005(11 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 February 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Mark Lowton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEkeby
Bayleys Hill
Sevenoaks
Kent
TN14 6HS
Secretary NameMichael David Lang Vernon
NationalityBritish
StatusResigned
Appointed08 August 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address19 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameDavid Alan Bishop
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2008)
RoleActuary
Correspondence Address1 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Director NameMr Jeremy Francis Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2009)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood South Drive
Dorking
Surrey
RH5 4AG
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusResigned
Appointed21 October 2008(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
33 St Mary Axe
London
EC3A 8AG
Director NameSarah Jane Houston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBridge House
Boldre Bridge
Boldre
Hampshire
SO41 8PD
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed11 May 2009(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Director NameMr Michael John Gent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(16 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameJohn Matthew Abramson
NationalityBritish
StatusResigned
Appointed09 July 2012(18 years, 10 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 NameSisec Limited (Corporation)
StatusResigned
Appointed17 September 1993(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 32076180
Telephone regionLondon

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

700k at $1St. Paul Fire & Marine Insurance Company
100.00%
Ordinary

Financials

Year2014
Turnover£314,559
Net Worth£883,612
Cash£453,097
Current Liabilities£35,163

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

29 April 1997Delivered on: 14 May 1997
Satisfied on: 27 January 1998
Persons entitled: Chase Manhattan International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and unionamerica acquisition company limited to the chargee as agent and trustee for iteslf and the other lenders (as defined) or any of them under each or any of the finance documents to which the company is a party.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 1995Delivered on: 14 September 1995
Satisfied on: 29 May 1997
Persons entitled: The Chase Manhattan Bank, N.A.(As Agent and Trustee for Itself and Other Lenders) (the "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or unionamerica acquisition company limited to the chargee under each or any of the senior finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 March 1994Delivered on: 7 April 1994
Satisfied on: 27 January 1998
Persons entitled: The Chase Manhattan Bank,N.A.(As Agent and Trustee for Itself and Each of the Other Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company and/or unionamerica acquisition company limited to the chargee under the terms of the senior finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 1993Delivered on: 24 September 1993
Satisfied on: 29 May 1997
Persons entitled: The Chase Manhattan Bank, N.a; (As Agent and Trustee for Itself and Other Lenders)

Classification: Debenture
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or unionamerica acquisition company limited to the chase manhattan bank, N.a; as agent and trustee for itself and other lenders under the terms of each or any of the senior finance documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 31 December 2019 (19 pages)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 31 March 2020 (1 page)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (19 pages)
20 August 2018Full accounts made up to 31 December 2017 (19 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 May 2018Director's details changed for Alasdair Graham Bishop on 1 May 2018 (2 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)
4 October 2017Termination of appointment of Andrew David Holman as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Andrew David Holman as a director on 30 September 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 October 2016Director's details changed for Mr Paul Howard Eddy on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Paul Howard Eddy on 3 October 2016 (2 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • USD 700,000
(16 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • USD 700,000
(16 pages)
19 August 2015Full accounts made up to 31 December 2014 (19 pages)
19 August 2015Full accounts made up to 31 December 2014 (19 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 700,000
(16 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 700,000
(16 pages)
31 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 August 2014Full accounts made up to 31 December 2013 (18 pages)
15 November 2013Section 519 (2 pages)
15 November 2013Section 519 (2 pages)
22 August 2013Full accounts made up to 31 December 2012 (19 pages)
22 August 2013Full accounts made up to 31 December 2012 (19 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • USD 700,000
(16 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • USD 700,000
(16 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (16 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (16 pages)
31 July 2012Appointment of John Matthew Abramson as a secretary (3 pages)
31 July 2012Appointment of John Matthew Abramson as a secretary (3 pages)
27 July 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a director (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)
17 July 2012Termination of appointment of Alistair Gunn as a director (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 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)
19 September 2011Full accounts made up to 31 December 2010 (20 pages)
19 September 2011Full accounts made up to 31 December 2010 (20 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (18 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (18 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)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
22 July 2010Full accounts made up to 31 December 2009 (20 pages)
22 July 2010Full accounts made up to 31 December 2009 (20 pages)
9 July 2010Director'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)
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)
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)
20 May 2010Termination of appointment of Sarah Houston as a director (2 pages)
20 May 2010Termination of appointment of Sarah Houston as a director (2 pages)
13 September 2009Director appointed michael john gent (2 pages)
13 September 2009Director appointed michael john gent (2 pages)
18 August 2009Return made up to 14/08/09; full list of members (9 pages)
18 August 2009Return made up to 14/08/09; full list of members (9 pages)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
22 May 2009Secretary appointed alistair john sinclair gunn (2 pages)
22 May 2009Secretary appointed alistair john sinclair gunn (2 pages)
13 April 2009Appointment terminated secretary michael vernon (1 page)
13 April 2009Appointment terminated secretary michael vernon (1 page)
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)
13 February 2009Appointment terminated director jeremy hall (1 page)
13 February 2009Appointment terminated director jeremy hall (1 page)
31 January 2009Director appointed sarah jane houston (2 pages)
31 January 2009Director appointed sarah jane houston (2 pages)
19 January 2009Appointment terminated director howard eyre (1 page)
19 January 2009Appointment terminated director howard eyre (1 page)
5 January 2009Appointment terminated director david bishop (1 page)
5 January 2009Appointment terminated director timothy open (1 page)
5 January 2009Appointment terminated director timothy open (1 page)
5 January 2009Appointment terminated director david bishop (1 page)
5 January 2009Appointment terminated director christopher neil (1 page)
5 January 2009Appointment terminated director christopher neil (1 page)
23 October 2008Secretary appointed graham keith jones (2 pages)
23 October 2008Secretary appointed graham keith jones (2 pages)
22 September 2008Appointment terminated secretary kira mason (1 page)
22 September 2008Appointment terminated secretary kira mason (1 page)
2 September 2008Return made up to 14/08/08; full list of members (10 pages)
2 September 2008Return made up to 14/08/08; full list of members (10 pages)
17 July 2008Appointment terminated director mark lowton (1 page)
17 July 2008Appointment terminated director mark lowton (1 page)
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)
4 June 2008Appointment terminated director malcolm cox (1 page)
4 June 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Appointment terminated director malcolm cox (1 page)
4 June 2008Full accounts made up to 31 December 2007 (18 pages)
30 May 2008Director appointed jeremy francis hall (2 pages)
30 May 2008Director appointed jeremy francis hall (2 pages)
6 February 2008Memorandum and Articles of Association (16 pages)
6 February 2008Memorandum and Articles of Association (16 pages)
1 February 2008Company name changed st. Paul travelers special servi ces LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed st. Paul travelers special servi ces LIMITED\certificate issued on 01/02/08 (2 pages)
10 September 2007Return made up to 14/08/07; full list of members (11 pages)
10 September 2007Return made up to 14/08/07; full list of members (11 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
31 August 2006Return made up to 14/08/06; full list of members (11 pages)
31 August 2006Return made up to 14/08/06; full list of members (11 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2006Registered office changed on 18/01/06 from: 1-1 london underwriting centre 3 minster court mincing lane london EC3R 7YJ (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2006Registered office changed on 18/01/06 from: 1-1 london underwriting centre 3 minster court mincing lane london EC3R 7YJ (1 page)
13 January 2006Company name changed st. Paul specialist services lim ited\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed st. Paul specialist services lim ited\certificate issued on 13/01/06 (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
31 August 2005Return made up to 14/08/05; full list of members (11 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 14/08/05; full list of members (11 pages)
17 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Full accounts made up to 31 December 2004 (16 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
8 September 2004Return made up to 14/08/04; full list of members (9 pages)
8 September 2004Return made up to 14/08/04; full list of members (9 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
21 May 2004Location of register of members (1 page)
21 May 2004Location of register of members (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
14 April 2004Full accounts made up to 31 December 2003 (16 pages)
14 April 2004Full accounts made up to 31 December 2003 (16 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
20 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
19 September 2003New director appointed (1 page)
19 September 2003New director appointed (1 page)
19 September 2003Return made up to 14/08/03; full list of members (10 pages)
19 September 2003Return made up to 14/08/03; full list of members (10 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 July 2003Director's particulars changed (1 page)
13 July 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
4 June 2003Location of register of members (1 page)
4 June 2003Location of register of members (1 page)
2 June 2003Company name changed unionamerica management company LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed unionamerica management company LIMITED\certificate issued on 02/06/03 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2002Nc inc already adjusted 13/11/02 (1 page)
3 December 2002Ad 13/11/02--------- us$ si 699900@1=699900 us$ ic 100/700000 (2 pages)
3 December 2002Ad 13/11/02--------- us$ si 699900@1=699900 us$ ic 100/700000 (2 pages)
3 December 2002Nc inc already adjusted 13/11/02 (1 page)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
7 May 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Full accounts made up to 31 December 2001 (10 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (9 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Return made up to 14/08/00; full list of members (12 pages)
5 September 2000Return made up to 14/08/00; full list of members (12 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 June 2000Auditor's resignation (1 page)
5 June 2000Auditor's resignation (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
24 August 1999Return made up to 14/08/99; full list of members (12 pages)
24 August 1999Return made up to 14/08/99; full list of members (12 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
14 April 1999Full accounts made up to 31 December 1998 (10 pages)
14 April 1999Full accounts made up to 31 December 1998 (10 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
27 August 1998Registered office changed on 27/08/98 from: 3 minster court mincing lane london EC3R 7DD (1 page)
27 August 1998Registered office changed on 27/08/98 from: 3 minster court mincing lane london EC3R 7DD (1 page)
18 August 1998Return made up to 14/08/98; full list of members (13 pages)
18 August 1998Return made up to 14/08/98; full list of members (13 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
31 March 1998Re-registration of Memorandum and Articles (17 pages)
31 March 1998Application for reregistration from UNLTD to LTD (1 page)
31 March 1998Re-registration of Memorandum and Articles (17 pages)
31 March 1998Certificate of change of name and re-registration to Limited (1 page)
31 March 1998Certificate of change of name and re-registration to Limited (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998Application for reregistration from UNLTD to LTD (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Full accounts made up to 31 December 1997 (9 pages)
23 March 1998Full accounts made up to 31 December 1997 (9 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
9 January 1998Auditor's resignation (2 pages)
9 January 1998Auditor's resignation (2 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
28 August 1997Return made up to 19/08/97; full list of members (16 pages)
28 August 1997Return made up to 19/08/97; full list of members (16 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (1 page)
9 July 1997New director appointed (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
14 May 1997Particulars of mortgage/charge (17 pages)
14 May 1997Particulars of mortgage/charge (17 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
18 August 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 August 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
13 April 1996Full accounts made up to 31 December 1995 (11 pages)
13 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 March 1996Auditor's resignation (2 pages)
25 March 1996Auditor's resignation (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
14 September 1995Particulars of mortgage/charge (46 pages)
14 September 1995Particulars of mortgage/charge (46 pages)
11 September 1995Return made up to 19/08/95; no change of members (22 pages)
11 September 1995Return made up to 19/08/95; no change of members (22 pages)
20 April 1995Full accounts made up to 31 December 1994 (11 pages)
20 April 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1994Full accounts made up to 31 December 1993 (10 pages)
4 May 1994Full accounts made up to 31 December 1993 (10 pages)
19 August 1993Incorporation (17 pages)
19 August 1993Incorporation (17 pages)