London
EC3A 5AF
Director Name | Ms Joanne Howie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Kevin Barry Hughes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Northumberland Gardens Bromley Kent BR1 2XD |
Secretary Name | Maureen Patricia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry Cottage Irene Road Orpington Kent BR6 0HA |
Director Name | Mr Christopher Hartley Patrick Childs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 August 2009) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lavender Road London SE16 5DZ |
Director Name | Mr Christopher James Curran |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 21 Musgrave Avenue East Grinstead West Sussex RH19 4BP |
Director Name | Victoria Elizabeth Hughes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2010) |
Role | Underwriter |
Correspondence Address | Dolphin House Oldfield Road Bickley Kent BR1 2LE |
Secretary Name | Kira Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 11 Norham Court Park Farm Peterborough Cambridgeshire PE2 8UX |
Secretary Name | Michael David Lang Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 19 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Anthony John Dilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armiger Way Witham Essex CM8 2UY |
Director Name | Mr Martin Peter Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lloyts Croft Lock Lane Partridge Green West Sussex RH13 8EF |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2011) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | East Worlington House East Worlington Crediton Devon EX17 4TS |
Director Name | Mr Stephen Gordon Eccles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2017) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 16 Roundwood Grove Hutton Brentwood Essex CM13 2NE |
Secretary Name | Rosalind Louise Seagren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 32 Addison Road Wanstead London E11 2RG |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court 33 St Mary Axe London EC3A 8AG |
Director Name | Simon Nicholas Catt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2012) |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | Colyers Edge 48 Chesham Road Bovingdon Hertfordshire HP3 0EA |
Director Name | Mr Michael John Gent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr John Matthew Abramson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | John Matthew Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Website | travelers.co.uk |
---|---|
Telephone | 0800 5878388 |
Telephone region | Freephone |
Registered Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Travelers Companies Inc. 50.00% Ordinary A |
---|---|
5k at £1 | Travelers Companies Inc. 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £758,803 |
Net Worth | £3,296,773 |
Cash | £9,753,083 |
Current Liabilities | £8,713,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
31 March 2020 | Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 31 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 May 2018 | Termination of appointment of Rosalind Louise Seagren as a secretary on 14 May 2018 (1 page) |
1 May 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018 (1 page) |
11 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Stephen Gordon Eccles as a director on 4 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 February 2016 | Annual return made up to 27 January 2016 Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 Statement of capital on 2016-02-23
|
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
15 November 2013 | Section 519 (3 pages) |
15 November 2013 | Section 519 (3 pages) |
20 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (16 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (16 pages) |
10 October 2012 | Appointment of John Matthew Abramson as a director (3 pages) |
10 October 2012 | Appointment of John Matthew Abramson as a director (3 pages) |
26 September 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
26 September 2012 | Termination of appointment of Simon Catt as a director (2 pages) |
26 September 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
26 September 2012 | Termination of appointment of Simon Catt as a director (2 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (17 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (16 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (16 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (17 pages) |
15 July 2011 | Termination of appointment of Barnabas Hurst-Bannister as a director (2 pages) |
15 July 2011 | Termination of appointment of Barnabas Hurst-Bannister as a director (2 pages) |
8 February 2011 | Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages) |
8 February 2011 | Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (17 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (17 pages) |
6 August 2010 | Appointment of Simon Nicholas Catt as a director (3 pages) |
6 August 2010 | Appointment of Michael John Gent as a director (3 pages) |
6 August 2010 | Appointment of Michael John Gent as a director (3 pages) |
6 August 2010 | Appointment of Simon Nicholas Catt as a director (3 pages) |
4 August 2010 | Accounts made up to 31 December 2009 (18 pages) |
4 August 2010 | Accounts made up to 31 December 2009 (18 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
7 April 2010 | Termination of appointment of Victoria Hughes as a director (2 pages) |
7 April 2010 | Termination of appointment of Victoria Hughes as a director (2 pages) |
15 March 2010 | Termination of appointment of Christopher Curran as a director (2 pages) |
15 March 2010 | Termination of appointment of Christopher Curran as a director (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (16 pages) |
12 October 2009 | Termination of appointment of Martin Hudson as a director (1 page) |
12 October 2009 | Termination of appointment of Martin Hudson as a director (1 page) |
21 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
21 August 2009 | Accounts made up to 31 December 2008 (18 pages) |
17 August 2009 | Appointment terminated director christopher childs (1 page) |
17 August 2009 | Appointment terminated director christopher childs (1 page) |
13 April 2009 | Appointment terminated secretary michael vernon (1 page) |
13 April 2009 | Appointment terminated secretary michael vernon (1 page) |
4 March 2009 | Memorandum and Articles of Association (13 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
4 March 2009 | Memorandum and Articles of Association (13 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
27 February 2009 | Company name changed galatea underwriting agencies LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed galatea underwriting agencies LIMITED\certificate issued on 27/02/09 (2 pages) |
26 February 2009 | Return made up to 27/01/09; full list of members (10 pages) |
26 February 2009 | Return made up to 27/01/09; full list of members (10 pages) |
18 February 2009 | Secretary appointed graham keith jones (2 pages) |
18 February 2009 | Secretary appointed graham keith jones (2 pages) |
7 November 2008 | Director's change of particulars / victoria hughes / 03/06/2008 (1 page) |
7 November 2008 | Director's change of particulars / victoria hughes / 03/06/2008 (1 page) |
10 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
13 June 2008 | Accounts made up to 29 February 2008 (18 pages) |
13 June 2008 | Accounts made up to 29 February 2008 (18 pages) |
16 April 2008 | Secretary appointed rosalind louise seagren (2 pages) |
16 April 2008 | Secretary appointed rosalind louise seagren (2 pages) |
13 February 2008 | Return made up to 27/01/08; full list of members (10 pages) |
13 February 2008 | Return made up to 27/01/08; full list of members (10 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 8 northumberland gardens bickley bromley BR1 2XD (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 8 northumberland gardens bickley bromley BR1 2XD (1 page) |
11 June 2007 | Director resigned (1 page) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
3 February 2004 | Return made up to 27/01/04; full list of members
|
3 February 2004 | Return made up to 27/01/04; full list of members
|
4 September 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
4 September 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members
|
13 February 2003 | Return made up to 04/02/03; full list of members
|
8 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members
|
1 March 2002 | Return made up to 04/02/02; full list of members
|
11 October 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
11 October 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 November 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
13 May 1999 | New director appointed (3 pages) |
13 May 1999 | New director appointed (3 pages) |
27 April 1999 | Ad 16/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 April 1999 | Ad 16/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 February 1999 | Incorporation (18 pages) |
4 February 1999 | Incorporation (18 pages) |