TRAVELERS MANAGEMENT LIMITED
Overview
| Company Name | TRAVELERS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00972175 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAVELERS MANAGEMENT LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is TRAVELERS MANAGEMENT LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAVELERS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. PAUL TRAVELERS MANAGEMENT LIMITED | Oct 29, 2004 | Oct 29, 2004 |
| ST. PAUL MANAGEMENT LIMITED | Jan 29, 1988 | Jan 29, 1988 |
| ST PAUL MANAGEMENT LIMITED | Jan 04, 1988 | Jan 04, 1988 |
| PRESCOT UNDERWRITING & MANAGEMENT SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| PRESCOT UNDERWRITING AGENCIES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| MINET UNDERWRITING SERVICES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| J. AKIN GEORGE, MINET & CO. LIMITED | Feb 12, 1970 | Feb 12, 1970 |
What are the latest accounts for TRAVELERS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAVELERS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for TRAVELERS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Duncan as a director on Jan 07, 2026 | 2 pages | AP01 | ||
Termination of appointment of James Gerard Liston as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Director's details changed for Ms Joanne Howie on Aug 15, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Gerard Liston on May 29, 2025 | 2 pages | CH01 | ||
Registered office address changed from One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 30 Fenchurch Street London EC3M 3BD on Jan 20, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Esterina Elena Fiore as a secretary on Mar 11, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Jennifer Anne Foley as a secretary on Mar 11, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Richard Mcconnell as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Graham Bishop as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael John Gent as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Joanne Howie as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Appointment of Miss Esterina Elena Fiore as a secretary on Nov 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of John Matthew Abramson as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Matthew Abramson as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Francis Lawton as a director on May 10, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TRAVELERS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOLEY, Jennifer Anne | Secretary | Fenchurch Street EC3M 3BD London 30 England | 320457850001 | |||||||
| DUNCAN, James | Director | Charlotte Way D02 K580 Dublin 2 Third Floor, Block 8, Harcourt Centre Ireland | Ireland | British | 344188000001 | |||||
| HOWIE, Joanne | Director | Fenchurch Street EC3M 3BD London 30 England | United Kingdom | British | 301120750003 | |||||
| LAWTON, Michael Francis | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 98734550001 | |||||
| MCCONNELL, Peter Richard | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 305538930001 | |||||
| O'BRIEN, Ann | Director | Fenchurch Street EC3M 3BD London 30 England | Ireland | Irish | 174470540002 | |||||
| ABRAMSON, John Matthew | Secretary | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | British | 171030940001 | ||||||
| FIORE, Esterina Elena | Secretary | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | 302246530001 | |||||||
| GUNN, Alistair John Sinclair | Secretary | St. Mary Axe EC3A 8AG London Exchequer Court 33 | British | 39822820001 | ||||||
| GUNN, Alistair John Sinclair | Secretary | Rook End Cottage Rook End Debden CB11 3LR Saffron Walden Essex | British | 39822820001 | ||||||
| HATHAWAY, Rodney Francis | Secretary | Hewlands Cottage London Road Great Horkesley CO6 4BS Colchester | British | 61813590001 | ||||||
| JONES, Graham Keith | Secretary | Exchange Court 33 St Mary Axe EC3A 8AG London England | British | 85729910002 | ||||||
| LARWOOD, David Ronald | Secretary | 3 Tippersfield SS7 1JD South Benfleet Essex | British | 41148150001 | ||||||
| LAWSON, Joanna Mary | Secretary | 28 Barnes Street E14 7NP London | British | 52223720002 | ||||||
| MASON, Kira | Secretary | 11 Norham Court Park Farm PE2 8UX Peterborough Cambridgeshire | British | 96872510001 | ||||||
| ABRAMSON, John Matthew | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | England | British | 170713790001 | |||||
| AYRES, George | Director | 17 Callow Field CR8 4DU Purley Surrey | England | British | 28232110001 | |||||
| BERGMANN, Thomas Edward | Director | 3 Don Bush Road North Oaks Minnesota 55127 United States Of America | American | 70027080001 | ||||||
| BIGNELL, Graham Edward | Director | Birches 7 Broad Oak TN12 7NN Brenchley Kent | England | British | 83100910001 | |||||
| BISHOP, Alasdair Graham | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | England | British | 37133500003 | |||||
| BOGHOS, Vartkis Torus | Director | 84 Woodsford Square Addison Road W14 8DS London | British | 41317450001 | ||||||
| BUTLER, Guy Ross | Director | 43 St Marys Road KT22 8HB Leatherhead Surrey | British | 39840420002 | ||||||
| CHESTER, Anthony William | Director | The Nutshell Cansiron Lane Ashurstwood RH19 3SF East Grinstead West Sussex | British | 28234350001 | ||||||
| COOPER, Peter James | Director | Woodland View 4 Brassey Close RH8 0EX Limpsfield Surrey | British | 7369200008 | ||||||
| DILLEY, Anthony John | Director | Armiger Way CM8 2UY Witham 13 Essex | United Kingdom | British | 39830800001 | |||||
| DZIURMAN, Tadeusz Jozef | Director | 6 Robertson House Royal Herbert Pavilions Shooters Hill Road SE18 4PR London | British | 98279330001 | ||||||
| GENT, Michael John | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 44029060006 | |||||
| GORDON, Bruce Wallace | Director | Cissa 121 Holmwood Road Cheam SM2 7JS Sutton Surrey | British | 10601300001 | ||||||
| GUNN, Alistair John Sinclair, Mr. | Director | St. Mary Axe EC3A 8AG London Exchequer Court 33 | United Kingdom | British | 39822820002 | |||||
| HOUSTON, Sarah Jane | Director | Bridge House Boldre Bridge SO41 8PD Boldre Hampshire | England | British | 151219610001 | |||||
| HUDSON, Martin Peter | Director | Lloyts Croft Lock Lane RH13 8EF Partridge Green West Sussex | United Kingdom | British | 39830840001 | |||||
| LARWOOD, David Ronald | Director | 3 Tippersfield SS7 1JD South Benfleet Essex | British | 41148150001 | ||||||
| LISTON, James Gerard | Director | Harcourt Centre Charlotte Way Dublin 2 Third Floor Block 8 Ireland | Ireland | Irish | 258651040001 | |||||
| MAHONEY, Thomas Joseph | Director | The Icon 82 New Atlas Wharf 3 Arnhem Place E14 3ST London | American | 44459840005 | ||||||
| MOORE, Neville John | Director | 4 The Spinney Hatfield Peverel CM3 2JY Chelmsford Essex | British | 28232120001 |
Who are the persons with significant control of TRAVELERS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Travelers Companies, Inc. | Apr 06, 2016 | Washington Street St. Paul 385 Minnesota United States | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0