London
EC3A 5AF
Director Name | Mr Joseph Ezer Arazi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Martin Peter Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lloyts Croft Lock Lane Partridge Green West Sussex RH13 8EF |
Director Name | Mr Paul Michael Cusition |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Gate Bracken Close Storrington West Sussex RH20 3HT |
Secretary Name | Mr Alistair John Sinclair Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Secretary Name | Joanna Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Barnes Street London E14 7NP |
Director Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 June 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Director Name | Joanna Mary Lawson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Barnes Street London E14 7NP |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AG |
Director Name | Mr John Matthew Abramson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (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 | 28 June 2012(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Hannah Louise Solanki |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Website | travellers.co.uk |
---|
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 |
2 at £1 | Travelers Companies Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
22 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
---|---|
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 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) |
15 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
8 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Hannah Louise Solanki as a director on 6 February 2019 (2 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 August 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
26 July 2018 | Appointment of Mr Joseph Ezer Arazi as a director on 25 July 2018 (2 pages) |
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) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 November 2017 | Appointment of Mrs Fiona Rebecca Harman as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Fiona Rebecca Harman as a director on 28 November 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
17 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
17 July 2012 | Appointment of John Matthew Abramson as a director (3 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a director (2 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a director (2 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Appointment of John Matthew Abramson as a director (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) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
28 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (15 pages) |
28 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (15 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Termination of appointment of Paul Cusition as a director (2 pages) |
7 June 2011 | Termination of appointment of Paul Cusition as a director (2 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (12 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (12 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (12 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (12 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) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
31 December 2008 | Return made up to 11/12/08; full list of members (8 pages) |
31 December 2008 | Return made up to 11/12/08; full list of members (8 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 February 2008 | Memorandum and Articles of Association (11 pages) |
6 February 2008 | Memorandum and Articles of Association (11 pages) |
1 February 2008 | Company name changed st. Paul travelers london limite d\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed st. Paul travelers london limite d\certificate issued on 01/02/08 (2 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 11/12/07; full list of members (7 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
12 September 2006 | Amending 288A (2 pages) |
12 September 2006 | Amending 288A (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london E1 8DS (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london E1 8DS (1 page) |
29 October 2004 | Company name changed st. Paul london LIMITED\certificate issued on 29/10/04 (2 pages) |
29 October 2004 | Company name changed st. Paul london LIMITED\certificate issued on 29/10/04 (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: 27 camperdown street london E1 8DS (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 27 camperdown street london E1 8DS (1 page) |
6 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Company name changed uncertainty LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed uncertainty LIMITED\certificate issued on 22/07/02 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 May 2002 | Memorandum and Articles of Association (12 pages) |
1 May 2002 | Memorandum and Articles of Association (12 pages) |
15 April 2002 | Company name changed healthcare risk resources limite d\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed healthcare risk resources limite d\certificate issued on 15/04/02 (2 pages) |
28 January 2002 | Memorandum and Articles of Association (13 pages) |
28 January 2002 | Memorandum and Articles of Association (13 pages) |
25 January 2002 | Company name changed uncertainty LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed uncertainty LIMITED\certificate issued on 25/01/02 (2 pages) |
14 December 2001 | Accounting reference date extended from 30/12/01 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date extended from 30/12/01 to 31/12/01 (1 page) |
13 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
30 November 2001 | Accounting reference date extended from 30/09/01 to 30/12/01 (1 page) |
30 November 2001 | Accounting reference date extended from 30/09/01 to 30/12/01 (1 page) |
18 April 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
21 November 2000 | Resolutions
|
16 November 2000 | Company name changed cusihud LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed cusihud LIMITED\certificate issued on 17/11/00 (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
19 April 2000 | Company name changed solicitors professional indemnit y LIMITED\certificate issued on 19/04/00 (2 pages) |
19 April 2000 | Company name changed solicitors professional indemnit y LIMITED\certificate issued on 19/04/00 (2 pages) |
22 December 1999 | Incorporation (21 pages) |
22 December 1999 | Incorporation (21 pages) |