TRAVELERS SPECIAL SERVICES LIMITED
Overview
| Company Name | TRAVELERS SPECIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02847483 |
| 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 SPECIAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRAVELERS SPECIAL SERVICES LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAVELERS SPECIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. PAUL TRAVELERS SPECIAL SERVICES LIMITED | Jan 13, 2006 | Jan 13, 2006 |
| ST. PAUL SPECIALIST SERVICES LIMITED | Jun 02, 2003 | Jun 02, 2003 |
| UNIONAMERICA MANAGEMENT COMPANY LIMITED | Mar 31, 1998 | Mar 31, 1998 |
| UA MANAGEMENT COMPANY | Aug 19, 1993 | Aug 19, 1993 |
What are the latest accounts for TRAVELERS SPECIAL SERVICES 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 SPECIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for TRAVELERS SPECIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Joanne Howie on Aug 15, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Appointment of Ms Jennifer Anne Foley as a secretary on Jul 18, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Esterina Elena Fiore as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 01, 2023
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Appointment of Ms Esterina Elena Fiore as a secretary on Feb 24, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alasdair Graham Bishop as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Richard Mcconnell as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Joanne Howie as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael John Gent as a director on Dec 31, 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 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Howard Eddy as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Who are the officers of TRAVELERS SPECIAL SERVICES 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 | 325250240001 | |||||||
| HOWIE, Joanne | Director | Fenchurch Street EC3M 3BD London 30 England | United Kingdom | British | 301120750003 | |||||
| MCCONNELL, Peter Richard | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 305538930001 | |||||
| ABRAMSON, John Matthew | Secretary | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | British | 171031000001 | ||||||
| COOPER, Peter James | Secretary | 4 Verley Close Woughton On The Green MK6 3ER Milton Keynes Buckinghamshire | British | 7369200002 | ||||||
| FIORE, Esterina Elena | Secretary | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | 306347870001 | |||||||
| GUNN, Alistair John Sinclair | Secretary | St. Mary Axe EC3A 8AG London Exchequer Court 33 | British | 39822820001 | ||||||
| JONES, Graham Keith | Secretary | Exchange Court 33 St Mary Axe EC3A 8AG London England | British | 85729910002 | ||||||
| MASON, Kira | Secretary | 11 Norham Court Park Farm PE2 8UX Peterborough Cambridgeshire | British | 96872510001 | ||||||
| SMITH, Trevor Robert | Secretary | 29 Spurgate Hutton CM13 2JS Brentwood Essex | British | 38682070002 | ||||||
| VERNON, Michael David Lang | Secretary | 19 Harts Grove IG8 0BN Woodford Green Essex | British | 3005460002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BALL, Andrew John | Director | 19 Hartington Road Chiswick W4 3TL London | British | 89779700002 | ||||||
| BALLANGER, Nicholas John | Director | 108 Rosebery Road Langley Vale KT18 6AA Epsom Surrey | British | 74244710001 | ||||||
| BISHOP, Alasdair Graham | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | England | British | 37133500003 | |||||
| BISHOP, David Alan | Director | 1 Mill Pond Close TN14 5AW Sevenoaks Kent | British | 113369070001 | ||||||
| BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | 72006090001 | |||||
| BURTON, Peter John | Director | 131 Wakehurst Road SW11 6BZ London | British | 3005480001 | ||||||
| COOPER, Bradley Eric | Director | 145 West 67th Street Apartment 21 J New York 10023 United States Of America | American | 34977460001 | ||||||
| COOPER, Peter James | Director | Woodland View 4 Brassey Close RH8 0EX Limpsfield Surrey | British | 7369200008 | ||||||
| COX, Malcolm John | Director | Little Orchard 8 The Headway Ewell Village KT17 1UJ Epsom Surrey | United Kingdom | British | 29245010001 | |||||
| DILLEY, Anthony John | Director | Armiger Way CM8 2UY Witham 13 Essex | United Kingdom | British | 39830800001 | |||||
| EDDY, Paul Howard | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | United States | American | 104574730001 | |||||
| EVANS, Hugh Charles | Director | 33 Homer Street W1H 1HL London | England | British | 170240500001 | |||||
| EYRE, Howard Guy | Director | Box Cottage The Street TN26 3AD Bethersden Kent | British | 75164360001 | ||||||
| GENT, Michael John | Director | Creechurch Lane EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 44029060006 | |||||
| GUNN, Alistair John Sinclair, Mr. | Director | St. Mary Axe EC3A 8AG London Exchequer Court 33 | United Kingdom | British | 39822820002 | |||||
| HALL, Jeremy Francis | Director | Charnwood South Drive RH5 4AG Dorking Surrey | England | British | 26393030001 | |||||
| HOLMAN, Andrew David | Director | Woodside Dalewood Gardens RH15 0JA Burgess Hill West Sussex | British | 86912810001 | ||||||
| HOUSTON, Sarah Jane | Director | Bridge House Boldre Bridge SO41 8PD Boldre Hampshire | England | British | 151219610001 | |||||
| JAGO, Hugh Benedict Gordon Graeme | Director | Warrenside Cottage Tompsetts Bank RH18 5LN Forest Row East Sussex | British | 36315360003 | ||||||
| JAMES, Roland John | Director | Magnolia House Sandy Way KT11 2EY Cobham Surrey | British | 16406850001 | ||||||
| LOWTON, Mark | Director | Ekeby Bayleys Hill TN14 6HS Sevenoaks Kent | England | British | 105515190001 | |||||
| MARCELL, Philip Michael | Director | Weavers End Church Lane GU27 2BJ Haslemere Surrey | British | 7369280001 | ||||||
| MARKS, Andrew Edgar | Director | 102 Thames Drive SS9 2XE Leigh On Sea Essex | British | 26071050001 |
Who are the persons with significant control of TRAVELERS SPECIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. Paul Fire & Marine Insurance Company | Jul 01, 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