Company NameTravelers Underwriting Agency Limited
DirectorJoanne Howie
Company StatusActive
Company Number03708247
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameGalatea Underwriting Agencies Limited

Business Activity

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

Directors

Secretary NameMs Esterina Elena Fiore
StatusCurrent
Appointed30 September 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMs Joanne Howie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Kevin Barry Hughes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Northumberland Gardens
Bromley
Kent
BR1 2XD
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameMr Christopher Hartley Patrick Childs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 12 August 2009)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Lavender Road
London
SE16 5DZ
Director NameMr Christopher James Curran
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address21 Musgrave Avenue
East Grinstead
West Sussex
RH19 4BP
Director NameVictoria Elizabeth Hughes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2010)
RoleUnderwriter
Correspondence AddressDolphin House Oldfield Road
Bickley
Kent
BR1 2LE
Secretary NameKira Mason
NationalityBritish
StatusResigned
Appointed11 May 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address11 Norham Court
Park Farm
Peterborough
Cambridgeshire
PE2 8UX
Secretary NameMichael David Lang Vernon
NationalityBritish
StatusResigned
Appointed11 May 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address19 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years, 5 months after company formation)
Appointment Duration2 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 Barnabas John Hurst-Bannister
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressEast Worlington House
East Worlington
Crediton
Devon
EX17 4TS
Director NameMr Stephen Gordon Eccles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address16 Roundwood Grove
Hutton
Brentwood
Essex
CM13 2NE
Secretary NameRosalind Louise Seagren
NationalityBritish
StatusResigned
Appointed10 April 2008(9 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2018)
RoleCompany Director
Correspondence Address32 Addison Road
Wanstead
London
E11 2RG
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusResigned
Appointed12 February 2009(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
33 St Mary Axe
London
EC3A 8AG
Director NameSimon Nicholas Catt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleClaims Manager
Country of ResidenceEngland
Correspondence AddressColyers Edge 48 Chesham Road
Bovingdon
Hertfordshire
HP3 0EA
Director NameMr Michael John Gent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(11 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr John Matthew Abramson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameJohn Matthew Abramson
NationalityBritish
StatusResigned
Appointed18 September 2012(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2022)
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

5k at £1Travelers Companies Inc.
50.00%
Ordinary A
5k at £1Travelers Companies Inc.
50.00%
Ordinary B

Financials

Year2014
Turnover£758,803
Net Worth£3,296,773
Cash£9,753,083
Current Liabilities£8,713,996

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 Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (13 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)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (13 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
14 May 2018Termination of appointment of Rosalind Louise Seagren as a secretary on 14 May 2018 (1 page)
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)
11 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
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)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
23 February 2016Annual return made up to 27 January 2016
Statement of capital on 2016-02-23
  • GBP 10,000
(21 pages)
23 February 2016Annual return made up to 27 January 2016
Statement of capital on 2016-02-23
  • GBP 10,000
(21 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(16 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(16 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(16 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(16 pages)
15 November 2013Section 519 (3 pages)
15 November 2013Section 519 (3 pages)
20 September 2013Accounts made up to 31 December 2012 (16 pages)
20 September 2013Accounts made up to 31 December 2012 (16 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (16 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (16 pages)
10 October 2012Appointment of John Matthew Abramson as a director (3 pages)
10 October 2012Appointment of John Matthew Abramson as a director (3 pages)
26 September 2012Appointment of John Matthew Abramson as a secretary (3 pages)
26 September 2012Termination of appointment of Simon Catt as a director (2 pages)
26 September 2012Appointment of John Matthew Abramson as a secretary (3 pages)
26 September 2012Termination of appointment of Simon Catt as a director (2 pages)
26 September 2012Accounts made up to 31 December 2011 (17 pages)
26 September 2012Accounts made up to 31 December 2011 (17 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Graham Jones 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)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (16 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (16 pages)
8 August 2011Accounts made up to 31 December 2010 (17 pages)
8 August 2011Accounts made up to 31 December 2010 (17 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)
8 February 2011Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages)
8 February 2011Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (17 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (17 pages)
6 August 2010Appointment of Simon Nicholas Catt as a director (3 pages)
6 August 2010Appointment of Michael John Gent as a director (3 pages)
6 August 2010Appointment of Michael John Gent as a director (3 pages)
6 August 2010Appointment of Simon Nicholas Catt as a director (3 pages)
4 August 2010Accounts made up to 31 December 2009 (18 pages)
4 August 2010Accounts made up to 31 December 2009 (18 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)
7 April 2010Termination of appointment of Victoria Hughes as a director (2 pages)
7 April 2010Termination of appointment of Victoria Hughes as a director (2 pages)
15 March 2010Termination of appointment of Christopher Curran as a director (2 pages)
15 March 2010Termination of appointment of Christopher Curran as a director (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (16 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (16 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)
21 August 2009Accounts made up to 31 December 2008 (18 pages)
21 August 2009Accounts made up to 31 December 2008 (18 pages)
17 August 2009Appointment terminated director christopher childs (1 page)
17 August 2009Appointment terminated director christopher childs (1 page)
13 April 2009Appointment terminated secretary michael vernon (1 page)
13 April 2009Appointment terminated secretary michael vernon (1 page)
4 March 2009Memorandum and Articles of Association (13 pages)
4 March 2009Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page)
4 March 2009Memorandum and Articles of Association (13 pages)
4 March 2009Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page)
27 February 2009Company name changed galatea underwriting agencies LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed galatea underwriting agencies LIMITED\certificate issued on 27/02/09 (2 pages)
26 February 2009Return made up to 27/01/09; full list of members (10 pages)
26 February 2009Return made up to 27/01/09; full list of members (10 pages)
18 February 2009Secretary appointed graham keith jones (2 pages)
18 February 2009Secretary appointed graham keith jones (2 pages)
7 November 2008Director's change of particulars / victoria hughes / 03/06/2008 (1 page)
7 November 2008Director's change of particulars / victoria hughes / 03/06/2008 (1 page)
10 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 October 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (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 / anthony dilley / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
13 June 2008Accounts made up to 29 February 2008 (18 pages)
13 June 2008Accounts made up to 29 February 2008 (18 pages)
16 April 2008Secretary appointed rosalind louise seagren (2 pages)
16 April 2008Secretary appointed rosalind louise seagren (2 pages)
13 February 2008Return made up to 27/01/08; full list of members (10 pages)
13 February 2008Return made up to 27/01/08; full list of members (10 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 8 northumberland gardens bickley bromley BR1 2XD (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 8 northumberland gardens bickley bromley BR1 2XD (1 page)
11 June 2007Director resigned (1 page)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 February 2007Return made up to 27/01/07; full list of members (3 pages)
23 February 2007Return made up to 27/01/07; full list of members (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006Return made up to 27/01/06; full list of members (3 pages)
14 February 2006Return made up to 27/01/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 27/01/05; full list of members (7 pages)
18 March 2005Return made up to 27/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
4 September 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
1 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
11 October 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
5 March 2001Return made up to 04/02/01; full list of members (6 pages)
5 March 2001Return made up to 04/02/01; full list of members (6 pages)
8 November 2000Full accounts made up to 29 February 2000 (10 pages)
8 November 2000Full accounts made up to 29 February 2000 (10 pages)
22 February 2000Return made up to 04/02/00; full list of members (6 pages)
22 February 2000Return made up to 04/02/00; full list of members (6 pages)
13 May 1999New director appointed (3 pages)
13 May 1999New director appointed (3 pages)
27 April 1999Ad 16/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 April 1999Ad 16/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 February 1999Incorporation (18 pages)
4 February 1999Incorporation (18 pages)