TRAVELERS INSURANCE COMPANY LIMITED
Overview
| Company Name | TRAVELERS INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01034343 |
| 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 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 Address | No |
What were the previous names of TRAVELERS INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. PAUL TRAVELERS INSURANCE COMPANY LIMITED | Oct 29, 2004 | Oct 29, 2004 |
| ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED | Oct 01, 1992 | Oct 01, 1992 |
| ST. KATHERINE INSURANCE COMPANY LIMITED | Dec 10, 1971 | Dec 10, 1971 |
What are the latest accounts for TRAVELERS INSURANCE COMPANY 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 INSURANCE COMPANY 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 INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 306 pages | AA | ||||||||||
Director's details changed for Mrs Mary Margaret Woods on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 302 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Appointment of Mrs Jennifer Anne Foley as a secretary on Oct 11, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Esterina Elena Fiore as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 303 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 May 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Gent as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Miss Esterina Elena Fiore as a secretary on Oct 25, 2022 | 2 pages | AP03 | ||||||||||
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 | 305 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 15, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mr William Andrew Mckee as a director on Jul 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Stewart Dibb as a director on Jul 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Gregory Dean Somerville as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gordon Thomas Carter as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Christopher Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of TRAVELERS INSURANCE COMPANY 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 | 314674370001 | |||||||
| COUGHLAN, Anthony Gerrard | Director | Fenchurch Street EC3M 3BD London 30 England | United States | American | 192586580001 | |||||
| MCCONNELL, Peter Richard | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 305538930001 | |||||
| MCKEE, William Andrew | Director | Fenchurch Street EC3M 3BD London 30 England | United Kingdom | Irish | 206026660001 | |||||
| OLIVO, Maria | Director | Fenchurch Street EC3M 3BD London 30 England | United States | American | 256495060001 | |||||
| SOMERVILLE, Gregory Dean | Director | Fenchurch Street EC3M 3BD London 30 England | Canada | Canadian | 295420190001 | |||||
| WILSON, Matthew Liam | Director | Fenchurch Street EC3M 3BD London 30 England | United Kingdom | British | 198656140001 | |||||
| WOODS, Mary Margaret | Director | Fenchurch Street EC3M 3BD London 30 England | United States | American | 293728310001 | |||||
| ABRAMSON, John Matthew | Secretary | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | British | 171080280001 | ||||||
| FIORE, Esterina Elena | Secretary | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | 302174750001 | |||||||
| GUNN, Alistair John Sinclair | Secretary | St. Mary Axe EC3A 8AG London Exchequer Court 33 | British | 39822820001 | ||||||
| JONES, Graham Keith | Secretary | Exchequer 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 | ||||||
| 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 | ||||||
| BOGHOS, Vartkis Torus | Director | 84 Woodsford Square Addison Road W14 8DS London | British | 41317450001 | ||||||
| BOLEAT, Mark John, Sir | Director | 26 Westbury Road HA6 3BU Northwood Middlesex | England | British | 9157140001 | |||||
| CARTER, John Gordon Thomas, Sir | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | England | British | 122639870001 | |||||
| CONWAY, Gregory Wade | Director | 33 St Mary Axe EC3A 8AG London Exchequer Court | England | United States | 159370280001 | |||||
| DIBB, Gary Stewart | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | England | British | 104696610002 | |||||
| DILLEY, Anthony John | Director | Armiger Way CM8 2UY Witham 13 Essex | United Kingdom | British | 39830800001 | |||||
| DUFFY, James Francis | Director | 12 Summit Court St Paul Minnesota 55102 Usa | American | 46156360001 | ||||||
| DZIURMAN, Tadeusz Jozef | Director | 6 Robertson House Royal Herbert Pavilions Shooters Hill Road SE18 4PR London | British | 98279330001 | ||||||
| ECCLES, Stephen Gordon | Director | 33 St Mary Axe EC3A 8AG London Exchequer Court | England | British | 117119670001 | |||||
| EDDY, Paul Howard | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | United States | American | 159370520001 | |||||
| GENDEN, Sean Mitchell | Director | Alie Street E1 8DS London 23-27 England | England | American | 159370620002 | |||||
| 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 | |||||
| HAYDEN, Peter | Director | 274 Howth Road, Killester IRISH Dublin 5 Ireland | Irish | 99669460002 | ||||||
| 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 | ||||||
| LEATHERDALE, Douglas West | Director | Maple Leaf Farm,2075 Cottonwood Trail Long Lake Minnesota 55356 Usa | Canadian | 28232080001 | ||||||
| MCKEAN, Graham John | Director | Alie Street E1 8DS London 23-27 England | United Kingdom | British | 11949170002 |
Who are the persons with significant control of TRAVELERS INSURANCE COMPANY 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