London
E1 8DS
Director Name | Martin Colin Dyer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Alasdair Graham Bishop |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Statistician |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Judy Ann Baczynski O'Neill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 27 February 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Ian Benedict Redshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 10 May 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Jessica Grace Hine |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Claims Manager |
Correspondence Address | 64 Cleave Road Gillingham Kent ME7 4AX |
Director Name | Louise Anne Kimber |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23-27 Alie Street London E1 8DS |
Director Name | Mr Anthony John Dilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armiger Way Witham Essex CM8 2UY |
Director Name | Mr John William Cullum |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Rodings Avenue Stanford-Le-Hope Essex SS17 8DX |
Director Name | David Alan Bishop |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Actuary |
Correspondence Address | 1 Mill Pond Close Sevenoaks Kent TN14 5AW |
Secretary Name | Kira Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Norham Court Park Farm Peterborough Cambridgeshire PE2 8UX |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AG |
Secretary Name | Michael David Lang Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 19 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Clifford John Dear |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2013) |
Role | Retired Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Southside Farm Fontridge Lane Etchingham East Sussex TN19 7DD |
Director Name | Jonathan Paul Hemmings |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2019) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 23-27 Alie Street London E1 8DS |
Secretary Name | Alistair John Sinclair Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Secretary Name | John Matthew Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Rachel Elizabeth Sellers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-27 Alie Street London E1 8DS |
Director Name | Ewa Teresa Machlarz |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 February 2019(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 February 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 23-27 Alie Street London E1 8DS |
Director Name | Mr Paul Stuart Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2022) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Ms Heather Jane Batchelor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2021) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Telephone | 020 32076180 |
---|---|
Telephone region | London |
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
6 October 2020 | Confirmation statement made on 22 September 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) |
6 February 2020 | Director's details changed for Maheschandra Punja Shah on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Ewa Teresa Machlarz as a director on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Ms Heather Jane Batchelor as a director on 6 February 2020 (2 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
30 August 2019 | Termination of appointment of Louise Anne Kimber as a director on 28 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Paul Stuart Evans as a director on 28 August 2019 (2 pages) |
5 March 2019 | Appointment of Judy Ann Baczynski O'neill as a director on 27 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Jonathan Paul Hemmings as a director on 27 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Rachel Elizabeth Sellers as a director on 27 February 2019 (1 page) |
5 March 2019 | Appointment of Ewa Teresa Machlarz as a director on 27 February 2019 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 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) |
1 May 2018 | Director's details changed for Maheschandra Punja Shah on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Alasdair Graham Bishop on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Louise Anne Kimber on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Martin Colin Dyer on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Jonathan Paul Hemmings on 1 May 2018 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 June 2013 | Appointment of Rachel Elizabeth Sellers as a director (3 pages) |
10 June 2013 | Appointment of Rachel Elizabeth Sellers as a director (3 pages) |
28 May 2013 | Termination of appointment of Clifford Dear as a director (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 May 2013 | Termination of appointment of Clifford Dear as a director (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (18 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (18 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 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) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (19 pages) |
13 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (19 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (16 pages) |
25 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (16 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 July 2010 | Secretary's details changed for Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
5 July 2010 | Appointment of Alasdair Graham Bishop as a director (3 pages) |
5 July 2010 | Appointment of Alasdair Graham Bishop as a director (3 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) |
19 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
4 September 2009 | Secretary appointed alistair john sinclair gunn (2 pages) |
4 September 2009 | Secretary appointed alistair john sinclair gunn (2 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 April 2009 | Director appointed jonathan paul hemmings (2 pages) |
24 April 2009 | Director appointed jonathan paul hemmings (2 pages) |
24 April 2009 | Director appointed clifford dear (2 pages) |
24 April 2009 | Director appointed clifford dear (2 pages) |
13 April 2009 | Appointment terminated secretary michael vernon (1 page) |
13 April 2009 | Director appointed martin colin dyer (2 pages) |
13 April 2009 | Appointment terminated secretary michael vernon (1 page) |
13 April 2009 | Director appointed martin colin dyer (2 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) |
5 January 2009 | Appointment terminated director john cullum (1 page) |
5 January 2009 | Appointment terminated director jessica hine (1 page) |
5 January 2009 | Appointment terminated director david bishop (1 page) |
5 January 2009 | Appointment terminated director david bishop (1 page) |
5 January 2009 | Appointment terminated director jessica hine (1 page) |
5 January 2009 | Appointment terminated director john cullum (1 page) |
17 November 2008 | Secretary appointed michael david lang vernon (2 pages) |
17 November 2008 | Secretary appointed michael david lang vernon (2 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (7 pages) |
15 October 2008 | Return made up to 22/09/08; full list of members (7 pages) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
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) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
5 February 2008 | Memorandum and Articles of Association (10 pages) |
1 February 2008 | Company name changed spt corporate trustee LTD\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed spt corporate trustee LTD\certificate issued on 01/02/08 (2 pages) |
12 November 2007 | Return made up to 22/09/07; full list of members (8 pages) |
12 November 2007 | Return made up to 22/09/07; full list of members (8 pages) |
25 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 January 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
22 September 2006 | Incorporation (22 pages) |
22 September 2006 | Incorporation (22 pages) |