Company NameTravelers Syndicate Management Limited
Company StatusActive
Company Number03207530
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Previous Names5

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(18 years, 5 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(19 years 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(22 years, 9 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(25 years, 9 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(25 years, 11 months after company formation)
Appointment Duration1 year, 12 months
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(26 years, 1 month 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(26 years, 11 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(27 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NamePeter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2005)
RoleAgency/Director
Correspondence Address131 Wakehurst Road
London
SW11 6BZ
Director NameCyril Alfred Cheeseman
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1999)
RoleAccountant/Company Director
Correspondence Address17 Sandrock House
Sandrock Road
Tunbridge Wells
Kent
TN2 3PY
Secretary NameChristine Sophie Theresa Siva-Jothy
NationalityBritish
StatusResigned
Appointed12 November 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address1 Rosenau Crescent
London
SW11 4RY
Director NameMr Martin Ashley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2000)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressRedwood
Penshurst Road
Penshurst
Kent
TN11 8HY
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed20 January 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2005)
RoleLloyds
Correspondence AddressHewlands Cottage
London Road Great Horkesley
Colchester
CO6 4BS
Director NameSally Jane Coryn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleLloyds Under Writing Agent
Correspondence Address22 Saint Johns Hill Grove
London
SW11 2RG
Director NameRichard Norman Carver
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 1999)
RoleUnderwriter
Correspondence Address10 Reed Pond Walk
Romford
Essex
RM2 5PB
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameGordon Colyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2002)
RoleInsurance Executive
Correspondence AddressTall Trees 1 Cherry Tree Close
High Salvington
Worthing
West Sussex
BN13 3QJ
Director NameJohn Walter Dendy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2007)
RoleUnderwriter
Correspondence Address22 Victoria Mews
Magdalen Road
Earlsfield
London
SW18 3PY
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Secretary NameKira Mason
NationalityBritish
StatusResigned
Appointed17 March 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address11 Norham Court
Park Farm
Peterborough
Cambridgeshire
PE2 8UX
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusResigned
Appointed17 March 2005(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
33 St Mary Axe
London
EC3A 8AG
Secretary NameMichael David Lang Vernon
NationalityBritish
StatusResigned
Appointed17 August 2005(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address19 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMichael David Lang Vernon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(9 years, 2 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 NameSimon Nicholas Catt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleClaims Manager
Country of ResidenceEngland
Correspondence AddressColyers Edge
48 Chesham Road
Bovington
Hertfordshire
HP3 0EA
Director NameMr Paul Michael Cusition
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Gate Bracken Close
Storrington
West Sussex
RH20 3HT
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed12 January 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2012)
RoleCompany Director
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AG
Director NameGregory Wade Conway
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2011(14 years, 10 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
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(14 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameGary Stewart Dibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(14 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 July 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameStuart Trevor Andrew Driver
NationalityBritish
StatusResigned
Appointed21 February 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AG
Secretary NameJohn Matthew Abramson
NationalityBritish
StatusResigned
Appointed18 July 2012(16 years, 1 month 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(26 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

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

435k at £1Travelers Companies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£233,632
Net Worth£1,110,212
Cash£1,258,203
Current Liabilities£147,991

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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

17 July 2007Delivered on: 4 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from time to time from the trustees of jp tilling syndicate 340 and trustees of syndicate 2341 to the chargee on any account whatsoever.
Particulars: Bb trustees ldtf syn 340, us dollar account, account number 200000 68755644. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

22 September 2020Full accounts made up to 31 December 2019 (16 pages)
17 June 2020Confirmation statement made on 4 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)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 31 December 2018 (15 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)
17 August 2018Full accounts made up to 31 December 2017 (13 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 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 4 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
3 April 2017Full accounts made up to 31 December 2016 (16 pages)
3 April 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2016Director's details changed for Mr Stephen Gordon Eccles on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stephen Gordon Eccles on 4 October 2016 (2 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 435,000
(23 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 435,000
(23 pages)
23 June 2016Director's details changed for Mr Graham John Mckean on 1 June 2016 (4 pages)
23 June 2016Director's details changed for Mr Graham John Mckean on 1 June 2016 (4 pages)
22 June 2016Director's details changed for Sean Mitchell Genden on 1 June 2016 (4 pages)
22 June 2016Director's details changed for Sean Mitchell Genden on 1 June 2016 (4 pages)
21 March 2016Full accounts made up to 31 December 2015 (16 pages)
21 March 2016Full accounts made up to 31 December 2015 (16 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)
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)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 435,000
(22 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 435,000
(22 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 435,000
(22 pages)
27 March 2015Full accounts made up to 31 December 2014 (16 pages)
27 March 2015Full accounts made up to 31 December 2014 (16 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)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 435,000
(22 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 435,000
(22 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 435,000
(22 pages)
20 March 2014Full accounts made up to 31 December 2013 (16 pages)
20 March 2014Full accounts made up to 31 December 2013 (16 pages)
6 November 2013Termination of appointment of Stuart Driver as a secretary (2 pages)
6 November 2013Termination of appointment of Stuart Driver as a secretary (2 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)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (23 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (23 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (23 pages)
25 March 2013Full accounts made up to 31 December 2012 (16 pages)
25 March 2013Full accounts made up to 31 December 2012 (16 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)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (24 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (24 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (24 pages)
23 March 2012Full accounts made up to 31 December 2011 (16 pages)
23 March 2012Full accounts made up to 31 December 2011 (16 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)
6 March 2012Appointment of Stuart Trevor Andrew Driver as a secretary (3 pages)
6 March 2012Appointment of Stuart Trevor Andrew Driver as a secretary (3 pages)
15 July 2011Termination of appointment of Barnabas Hurst-Bannister as a director (2 pages)
15 July 2011Termination of appointment of Barnabas Hurst-Bannister as a director (2 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
(17 pages)
13 June 2011Memorandum and Articles of Association (31 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (24 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (24 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (24 pages)
13 June 2011Memorandum and Articles of Association (31 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
(17 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
28 April 2011Termination of appointment of Matthew Newton as a director (2 pages)
28 April 2011Termination of appointment of Matthew Newton as a director (2 pages)
21 April 2011Appointment of Kevin Christopher Smith as a director (3 pages)
21 April 2011Appointment of Kevin Christopher Smith as a director (3 pages)
13 April 2011Appointment of Sean Mitchell Genden as a director (5 pages)
13 April 2011Appointment of Sir John Gordon Thomas Carter as a director (3 pages)
13 April 2011Appointment of Sean Mitchell Genden as a director (5 pages)
13 April 2011Appointment of Paul Howard Eddy as a director (3 pages)
13 April 2011Appointment of Gary Stewart Dibb as a director (3 pages)
13 April 2011Appointment of Gregory Wade Conway as a director (3 pages)
13 April 2011Appointment of Paul Howard Eddy as a director (3 pages)
13 April 2011Appointment of Sir John Gordon Thomas Carter as a director (3 pages)
13 April 2011Appointment of Gary Stewart Dibb as a director (3 pages)
13 April 2011Appointment of Gregory Wade Conway as a director (3 pages)
13 April 2011Appointment of Keith Thomas Purvis as a director (1 page)
13 April 2011Appointment of Keith Thomas Purvis as a director (1 page)
25 January 2011Termination of appointment of Simon Catt as a director (2 pages)
25 January 2011Termination of appointment of Simon Catt as a director (2 pages)
25 January 2011Termination of appointment of Paul Cusition as a director (2 pages)
25 January 2011Termination of appointment of Paul Cusition as a director (2 pages)
18 January 2011Appointment of Mr Alistair John Sinclair Gunn as a secretary (3 pages)
18 January 2011Appointment of Mr Alistair John Sinclair Gunn as a secretary (3 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)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (16 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (16 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (16 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)
4 June 2010Full accounts made up to 31 December 2009 (17 pages)
4 June 2010Full accounts made up to 31 December 2009 (17 pages)
19 October 2009Termination of appointment of Sonny Kapur as a director (2 pages)
19 October 2009Termination of appointment of Sonny Kapur as a director (2 pages)
15 October 2009Termination of appointment of Sonny Kapur as a director (1 page)
15 October 2009Termination of appointment of Sonny Kapur as a director (1 page)
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)
25 June 2009Return made up to 04/06/09; full list of members (10 pages)
25 June 2009Return made up to 04/06/09; full list of members (10 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 pages)
6 June 2009Full accounts made up to 31 December 2008 (17 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)
22 September 2008Appointment terminated secretary kira mason (1 page)
22 September 2008Appointment terminated secretary kira mason (1 page)
30 June 2008Director's change of particulars / barnabas hurst-bannister / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / graham mckean / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / barnabas hurst-bannister / 26/06/2008 (1 page)
30 June 2008Return made up to 04/06/08; full list of members (11 pages)
30 June 2008Return made up to 04/06/08; full list of members (11 pages)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / graham mckean / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / martin hudson / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / martin hudson / 26/06/2008 (1 page)
27 May 2008Full accounts made up to 31 December 2007 (16 pages)
27 May 2008Full accounts made up to 31 December 2007 (16 pages)
6 February 2008Memorandum and Articles of Association (44 pages)
6 February 2008Memorandum and Articles of Association (44 pages)
1 February 2008Company name changed st. Paul travelers syndicate man agement LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed st. Paul travelers syndicate man agement LIMITED\certificate issued on 01/02/08 (2 pages)
18 August 2007New director appointed (3 pages)
18 August 2007New director appointed (3 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 July 2007Return made up to 04/06/07; full list of members (11 pages)
4 July 2007Return made up to 04/06/07; full list of members (11 pages)
8 June 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
14 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 04/06/05; full list of members (10 pages)
16 June 2005Return made up to 04/06/05; full list of members (10 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Full accounts made up to 31 December 2004 (18 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 October 2004Company name changed st. Paul syndicate management li mited\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed st. Paul syndicate management li mited\certificate issued on 29/10/04 (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
10 June 2004Return made up to 04/06/04; full list of members (11 pages)
10 June 2004Return made up to 04/06/04; full list of members (11 pages)
3 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
8 March 2004Total exemption full accounts made up to 30 September 2003 (19 pages)
8 March 2004Total exemption full accounts made up to 30 September 2003 (19 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Return made up to 04/06/03; full list of members (11 pages)
11 June 2003Director resigned (1 page)
11 June 2003Return made up to 04/06/03; full list of members (11 pages)
13 March 2003Full accounts made up to 30 September 2002 (20 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Full accounts made up to 30 September 2002 (20 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
30 October 2002New director appointed (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
20 June 2002Return made up to 04/06/02; full list of members (12 pages)
20 June 2002Return made up to 04/06/02; full list of members (12 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
12 February 2002Full accounts made up to 30 September 2001 (18 pages)
12 February 2002Full accounts made up to 30 September 2001 (18 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
22 June 2001Return made up to 04/06/01; full list of members (11 pages)
22 June 2001Return made up to 04/06/01; full list of members (11 pages)
26 February 2001Full accounts made up to 30 September 2000 (20 pages)
26 February 2001Full accounts made up to 30 September 2000 (20 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (3 pages)
14 June 2000Return made up to 04/06/00; full list of members (10 pages)
14 June 2000Return made up to 04/06/00; full list of members (10 pages)
12 April 2000New director appointed (3 pages)
12 April 2000New director appointed (3 pages)
2 March 2000Full accounts made up to 30 September 1999 (18 pages)
2 March 2000Full accounts made up to 30 September 1999 (18 pages)
1 February 2000Company name changed st paul syndicate management lim ited\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed st paul syndicate management lim ited\certificate issued on 02/02/00 (2 pages)
31 January 2000New director appointed (3 pages)
31 January 2000New director appointed (3 pages)
31 January 2000New director appointed (3 pages)
31 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
7 July 1999Return made up to 04/06/99; full list of members (21 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Return made up to 04/06/99; full list of members (21 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
15 March 1999Full accounts made up to 30 September 1998 (16 pages)
15 March 1999Full accounts made up to 30 September 1998 (16 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
4 March 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
22 February 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (3 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
16 November 1998Registered office changed on 16/11/98 from: 61 st mary axe london EC3A 8AA (1 page)
16 November 1998Registered office changed on 16/11/98 from: 61 st mary axe london EC3A 8AA (1 page)
6 November 1998Company name changed gravett & tilling syndicate mana gement LIMITED\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed gravett & tilling syndicate mana gement LIMITED\certificate issued on 06/11/98 (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
17 June 1998Return made up to 04/06/98; no change of members (11 pages)
17 June 1998Return made up to 04/06/98; no change of members (11 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 September 1997 (13 pages)
2 March 1998Full accounts made up to 30 September 1997 (13 pages)
4 July 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
4 July 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
30 June 1997Return made up to 04/06/97; full list of members (11 pages)
30 June 1997Return made up to 04/06/97; full list of members (11 pages)
19 February 1997Ad 12/11/96--------- £ si 434997@1=434997 £ ic 3/435000 (2 pages)
19 February 1997Ad 12/11/96--------- £ si 434997@1=434997 £ ic 3/435000 (2 pages)
19 February 1997Ad 12/11/96--------- £ si 1@1=1 £ ic 435000/435001 (2 pages)
19 February 1997Ad 12/11/96--------- £ si 1@1=1 £ ic 435000/435001 (2 pages)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 1996Nc inc already adjusted 12/11/96 (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 December 1996Ad 12/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 December 1996Ad 12/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1996Nc inc already adjusted 12/11/96 (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (3 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (3 pages)
22 July 1996New director appointed (3 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (3 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (3 pages)
22 July 1996Director resigned (3 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
4 July 1996Registered office changed on 04/07/96 from: 51 eastcheap london EC3M 1JP (1 page)
4 July 1996Registered office changed on 04/07/96 from: 51 eastcheap london EC3M 1JP (1 page)
24 June 1996Company name changed minmar (336) LIMITED\certificate issued on 24/06/96 (2 pages)
24 June 1996Company name changed minmar (336) LIMITED\certificate issued on 24/06/96 (2 pages)
4 June 1996Incorporation (28 pages)
4 June 1996Incorporation (28 pages)