TRAVELERS INSURANCE COMPANY LIMITED

TRAVELERS INSURANCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAVELERS INSURANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01034343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAVELERS INSURANCE COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is TRAVELERS INSURANCE COMPANY LIMITED located?

    Registered Office Address
    30 Fenchurch Street
    EC3M 3BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELERS INSURANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. PAUL TRAVELERS INSURANCE COMPANY LIMITEDOct 29, 2004Oct 29, 2004
    ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITEDOct 01, 1992Oct 01, 1992
    ST. KATHERINE INSURANCE COMPANY LIMITEDDec 10, 1971Dec 10, 1971

    What are the latest accounts for TRAVELERS INSURANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRAVELERS INSURANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for TRAVELERS INSURANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Mary Margaret Woods on Jan 20, 2025

    2 pagesCH01

    Registered office address changed from 30 30 Fenchurch Street London EC3M 3BD England to 30 Fenchurch Street London EC3M 3BD on Jan 20, 2025

    1 pagesAD01

    Registered office address changed from One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 30 30 Fenchurch Street London EC3M 3BD on Jan 20, 2025

    1 pagesAD01

    Confirmation statement made on Jun 08, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    302 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Appointment of Mrs Jennifer Anne Foley as a secretary on Oct 11, 2023

    2 pagesAP03

    Termination of appointment of Esterina Elena Fiore as a secretary on Oct 11, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    303 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Peter Richard Mcconnell as a director on May 12, 2023

    2 pagesAP01

    Termination of appointment of Michael John Gent as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Miss Esterina Elena Fiore as a secretary on Oct 25, 2022

    2 pagesAP03

    Termination of appointment of John Matthew Abramson as a secretary on Sep 30, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    305 pagesAA

    Statement of capital following an allotment of shares on Sep 15, 2021

    • Capital: GBP 392,055,368
    3 pagesSH01

    Appointment of Mr William Andrew Mckee as a director on Jul 12, 2022

    2 pagesAP01

    Termination of appointment of Gary Stewart Dibb as a director on Jul 12, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Appointment of Mr Gregory Dean Somerville as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of John Gordon Thomas Carter as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Kevin Christopher Smith as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mrs Mary Margaret Woods as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of Paul Howard Eddy as a director on Feb 16, 2022

    1 pagesTM01

    Who are the officers of TRAVELERS INSURANCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLEY, Jennifer Anne
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    England
    314674370001
    COUGHLAN, Anthony Gerrard
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United StatesAmericanAccountant192586580001
    MCCONNELL, Peter Richard
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishDirector305538930001
    MCKEE, William Andrew
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United KingdomIrishDirector206026660001
    OLIVO, Maria
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United StatesAmericanPresident, International Division256495060001
    SOMERVILLE, Gregory Dean
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    CanadaCanadianDirector295420190001
    WILSON, Matthew Liam
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United KingdomBritishLawyer198656140001
    WOODS, Mary Margaret
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United StatesAmericanDirector293728310001
    ABRAMSON, John Matthew
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    British171080280001
    FIORE, Esterina Elena
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    302174750001
    GUNN, Alistair John Sinclair
    St. Mary Axe
    EC3A 8AG London
    Exchequer Court 33
    Secretary
    St. Mary Axe
    EC3A 8AG London
    Exchequer Court 33
    British39822820001
    JONES, Graham Keith
    Exchequer Court
    33 St Mary Axe
    EC3A 8AG London
    England
    Secretary
    Exchequer Court
    33 St Mary Axe
    EC3A 8AG London
    England
    British85729910002
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Secretary
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    British41148150001
    LAWSON, Joanna Mary
    28 Barnes Street
    E14 7NP London
    Secretary
    28 Barnes Street
    E14 7NP London
    British52223720002
    AYRES, George
    17 Callow Field
    CR8 4DU Purley
    Surrey
    Director
    17 Callow Field
    CR8 4DU Purley
    Surrey
    EnglandBritishInsurance Executive28232110001
    BERGMANN, Thomas Edward
    3 Don Bush Road
    North Oaks
    Minnesota
    55127
    United States Of America
    Director
    3 Don Bush Road
    North Oaks
    Minnesota
    55127
    United States Of America
    AmericanTreasurer70027080001
    BOGHOS, Vartkis Torus
    84 Woodsford Square
    Addison Road
    W14 8DS London
    Director
    84 Woodsford Square
    Addison Road
    W14 8DS London
    BritishInsurance Executive41317450001
    BOLEAT, Mark John, Sir
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    Director
    26 Westbury Road
    HA6 3BU Northwood
    Middlesex
    EnglandBritishSelf Employed Consultant9157140001
    CARTER, John Gordon Thomas, Sir
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandBritishNon Executive Director122639870001
    CONWAY, Gregory Wade
    33 St Mary Axe
    EC3A 8AG London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AG London
    Exchequer Court
    EnglandUnited StatesLawyer159370280001
    DIBB, Gary Stewart
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandBritishChief Administrative Officer104696610002
    DILLEY, Anthony John
    Armiger Way
    CM8 2UY Witham
    13
    Essex
    Director
    Armiger Way
    CM8 2UY Witham
    13
    Essex
    United KingdomBritishCoo39830800001
    DUFFY, James Francis
    12 Summit Court
    St Paul
    Minnesota
    55102
    Usa
    Director
    12 Summit Court
    St Paul
    Minnesota
    55102
    Usa
    AmericanInsurance Executive46156360001
    DZIURMAN, Tadeusz Jozef
    6 Robertson House Royal Herbert
    Pavilions Shooters Hill Road
    SE18 4PR London
    Director
    6 Robertson House Royal Herbert
    Pavilions Shooters Hill Road
    SE18 4PR London
    BritishInsurance Manager98279330001
    ECCLES, Stephen Gordon
    33 St Mary Axe
    EC3A 8AG London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AG London
    Exchequer Court
    EnglandBritishUnderwriter117119670001
    EDDY, Paul Howard
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United StatesAmericanAttorney159370520001
    GENDEN, Sean Mitchell
    Alie Street
    E1 8DS London
    23-27
    England
    Director
    Alie Street
    E1 8DS London
    23-27
    England
    EnglandAmericanSenior Executive159370620002
    GENT, Michael John
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritishChartered Accountant44029060006
    GORDON, Bruce Wallace
    Cissa 121 Holmwood Road
    Cheam
    SM2 7JS Sutton
    Surrey
    Director
    Cissa 121 Holmwood Road
    Cheam
    SM2 7JS Sutton
    Surrey
    BritishInsurance Executive10601300001
    GUNN, Alistair John Sinclair, Mr.
    St. Mary Axe
    EC3A 8AG London
    Exchequer Court 33
    Director
    St. Mary Axe
    EC3A 8AG London
    Exchequer Court 33
    United KingdomBritishGeneral Counsel39822820002
    HAYDEN, Peter
    274 Howth Road,
    Killester
    IRISH Dublin 5
    Ireland
    Director
    274 Howth Road,
    Killester
    IRISH Dublin 5
    Ireland
    IrishGeneral Manager99669460002
    HUDSON, Martin Peter
    Lloyts Croft
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    Director
    Lloyts Croft
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    United KingdomBritishCeo39830840001
    LARWOOD, David Ronald
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    Director
    3 Tippersfield
    SS7 1JD South Benfleet
    Essex
    BritishFinance Director41148150001
    LEATHERDALE, Douglas West
    Maple Leaf Farm,2075 Cottonwood Trail
    Long Lake
    Minnesota
    55356
    Usa
    Director
    Maple Leaf Farm,2075 Cottonwood Trail
    Long Lake
    Minnesota
    55356
    Usa
    CanadianInsurance Executive28232080001
    MCKEAN, Graham John
    Alie Street
    E1 8DS London
    23-27
    England
    Director
    Alie Street
    E1 8DS London
    23-27
    England
    United KingdomBritishInsurance Broker Retired11949170002

    Who are the persons with significant control of TRAVELERS INSURANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Travelers Companies, Inc
    Washington Street
    St. Paul
    385
    Minnesota
    United States
    Apr 06, 2016
    Washington Street
    St. Paul
    385
    Minnesota
    United States
    No
    Legal FormCompany Listed On New York Stock Exchange
    Legal AuthorityMinnesota
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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