Company NameTravelers London Limited
DirectorsFiona Rebecca Harman and Joseph Ezer Arazi
Company StatusActive
Company Number03900859
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Fiona Rebecca Harman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Joseph Ezer Arazi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLloyts Croft
Lock Lane
Partridge Green
West Sussex
RH13 8EF
Director NameMr Paul Michael Cusition
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Gate Bracken Close
Storrington
West Sussex
RH20 3HT
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 28 June 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Director NameJoanna Mary Lawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AG
Director NameMr John Matthew Abramson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameJohn Matthew Abramson
NationalityBritish
StatusResigned
Appointed28 June 2012(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameHannah Louise Solanki
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF

Contact

Websitetravellers.co.uk

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

2 at £1Travelers Companies Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

22 September 2020Full accounts made up to 31 December 2019 (12 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 31 March 2020 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (12 pages)
8 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 February 2019Appointment of Hannah Louise Solanki as a director on 6 February 2019 (2 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 August 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
26 July 2018Appointment of Mr Joseph Ezer Arazi as a director on 25 July 2018 (2 pages)
1 May 2018Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018 (1 page)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 November 2017Appointment of Mrs Fiona Rebecca Harman as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Mrs Fiona Rebecca Harman as a director on 28 November 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(14 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(14 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(14 pages)
29 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(14 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(14 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(14 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Appointment of John Matthew Abramson as a secretary (3 pages)
17 July 2012Appointment of John Matthew Abramson as a secretary (3 pages)
17 July 2012Appointment of John Matthew Abramson as a director (3 pages)
17 July 2012Termination of appointment of Alistair Gunn as a director (2 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a director (2 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Appointment of John Matthew Abramson as a director (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)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (15 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (15 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Termination of appointment of Paul Cusition as a director (2 pages)
7 June 2011Termination of appointment of Paul Cusition as a director (2 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 July 2010Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (12 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)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
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)
31 December 2008Return made up to 11/12/08; full list of members (8 pages)
31 December 2008Return made up to 11/12/08; full list of members (8 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 February 2008Memorandum and Articles of Association (11 pages)
6 February 2008Memorandum and Articles of Association (11 pages)
1 February 2008Company name changed st. Paul travelers london limite d\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed st. Paul travelers london limite d\certificate issued on 01/02/08 (2 pages)
2 January 2008Return made up to 11/12/07; full list of members (7 pages)
2 January 2008Return made up to 11/12/07; full list of members (7 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 11/12/06; full list of members (7 pages)
2 January 2007Return made up to 11/12/06; full list of members (7 pages)
12 September 2006Amending 288A (2 pages)
12 September 2006Amending 288A (2 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 11/12/05; full list of members (7 pages)
20 December 2005Return made up to 11/12/05; full list of members (7 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 11/12/04; full list of members (7 pages)
21 December 2004Return made up to 11/12/04; full list of members (7 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2004Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london E1 8DS (1 page)
3 November 2004Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london E1 8DS (1 page)
29 October 2004Company name changed st. Paul london LIMITED\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed st. Paul london LIMITED\certificate issued on 29/10/04 (2 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 January 2004Registered office changed on 25/01/04 from: 27 camperdown street london E1 8DS (1 page)
25 January 2004Registered office changed on 25/01/04 from: 27 camperdown street london E1 8DS (1 page)
6 January 2004Return made up to 11/12/03; full list of members (7 pages)
6 January 2004Return made up to 11/12/03; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 11/12/02; full list of members (8 pages)
23 December 2002Return made up to 11/12/02; full list of members (8 pages)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned;director resigned (1 page)
22 July 2002Company name changed uncertainty LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed uncertainty LIMITED\certificate issued on 22/07/02 (2 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 May 2002Memorandum and Articles of Association (12 pages)
1 May 2002Memorandum and Articles of Association (12 pages)
15 April 2002Company name changed healthcare risk resources limite d\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed healthcare risk resources limite d\certificate issued on 15/04/02 (2 pages)
28 January 2002Memorandum and Articles of Association (13 pages)
28 January 2002Memorandum and Articles of Association (13 pages)
25 January 2002Company name changed uncertainty LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed uncertainty LIMITED\certificate issued on 25/01/02 (2 pages)
14 December 2001Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
14 December 2001Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
13 December 2001Return made up to 11/12/01; full list of members (7 pages)
13 December 2001Return made up to 11/12/01; full list of members (7 pages)
30 November 2001Accounting reference date extended from 30/09/01 to 30/12/01 (1 page)
30 November 2001Accounting reference date extended from 30/09/01 to 30/12/01 (1 page)
18 April 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
18 January 2001Return made up to 22/12/00; full list of members (7 pages)
18 January 2001Return made up to 22/12/00; full list of members (7 pages)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 November 2000Company name changed cusihud LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed cusihud LIMITED\certificate issued on 17/11/00 (2 pages)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 April 2000New director appointed (2 pages)
19 April 2000Company name changed solicitors professional indemnit y LIMITED\certificate issued on 19/04/00 (2 pages)
19 April 2000Company name changed solicitors professional indemnit y LIMITED\certificate issued on 19/04/00 (2 pages)
22 December 1999Incorporation (21 pages)
22 December 1999Incorporation (21 pages)