TRAVELERS SPECIAL SERVICES LIMITED

TRAVELERS SPECIAL SERVICES LIMITED

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

    Company NameTRAVELERS SPECIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02847483
    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 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 AddressNo

    What were the previous names of TRAVELERS SPECIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. PAUL TRAVELERS SPECIAL SERVICES LIMITEDJan 13, 2006Jan 13, 2006
    ST. PAUL SPECIALIST SERVICES LIMITEDJun 02, 2003Jun 02, 2003
    UNIONAMERICA MANAGEMENT COMPANY LIMITEDMar 31, 1998Mar 31, 1998
    UA MANAGEMENT COMPANYAug 19, 1993Aug 19, 1993

    What are the latest accounts for TRAVELERS SPECIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRAVELERS SPECIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for TRAVELERS SPECIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Joanne Howie on Aug 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Ms Jennifer Anne Foley as a secretary on Jul 18, 2024

    2 pagesAP03

    Termination of appointment of Esterina Elena Fiore as a secretary on May 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 14, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 01, 2023

    • Capital: USD 1,590,640
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Appointment of Ms Esterina Elena Fiore as a secretary on Feb 24, 2023

    2 pagesAP03

    Termination of appointment of Alasdair Graham Bishop as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr Peter Richard Mcconnell as a director on Feb 24, 2023

    2 pagesAP01

    Appointment of Ms Joanne Howie as a director on Feb 24, 2023

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of TRAVELERS SPECIAL SERVICES 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
    325250240001
    HOWIE, Joanne
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    United KingdomBritish301120750003
    MCCONNELL, Peter Richard
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritish305538930001
    ABRAMSON, John Matthew
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    British171031000001
    COOPER, Peter James
    4 Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Buckinghamshire
    Secretary
    4 Verley Close
    Woughton On The Green
    MK6 3ER Milton Keynes
    Buckinghamshire
    British7369200002
    FIORE, Esterina Elena
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    306347870001
    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
    Exchange Court
    33 St Mary Axe
    EC3A 8AG London
    England
    Secretary
    Exchange Court
    33 St Mary Axe
    EC3A 8AG London
    England
    British85729910002
    MASON, Kira
    11 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    Secretary
    11 Norham Court
    Park Farm
    PE2 8UX Peterborough
    Cambridgeshire
    British96872510001
    SMITH, Trevor Robert
    29 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    Secretary
    29 Spurgate
    Hutton
    CM13 2JS Brentwood
    Essex
    British38682070002
    VERNON, Michael David Lang
    19 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    19 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British3005460002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BALL, Andrew John
    19 Hartington Road
    Chiswick
    W4 3TL London
    Director
    19 Hartington Road
    Chiswick
    W4 3TL London
    British89779700002
    BALLANGER, Nicholas John
    108 Rosebery Road
    Langley Vale
    KT18 6AA Epsom
    Surrey
    Director
    108 Rosebery Road
    Langley Vale
    KT18 6AA Epsom
    Surrey
    British74244710001
    BISHOP, Alasdair Graham
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    Creechurch Lane
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandBritish37133500003
    BISHOP, David Alan
    1 Mill Pond Close
    TN14 5AW Sevenoaks
    Kent
    Director
    1 Mill Pond Close
    TN14 5AW Sevenoaks
    Kent
    British113369070001
    BRADLEY, Thomas Andrew, Mr.
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    Director
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    UsaUnited States72006090001
    BURTON, Peter John
    131 Wakehurst Road
    SW11 6BZ London
    Director
    131 Wakehurst Road
    SW11 6BZ London
    British3005480001
    COOPER, Bradley Eric
    145 West 67th Street Apartment 21 J
    New York 10023
    United States Of America
    Director
    145 West 67th Street Apartment 21 J
    New York 10023
    United States Of America
    American34977460001
    COOPER, Peter James
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    Director
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    British7369200008
    COX, Malcolm John
    Little Orchard
    8 The Headway Ewell Village
    KT17 1UJ Epsom
    Surrey
    Director
    Little Orchard
    8 The Headway Ewell Village
    KT17 1UJ Epsom
    Surrey
    United KingdomBritish29245010001
    DILLEY, Anthony John
    Armiger Way
    CM8 2UY Witham
    13
    Essex
    Director
    Armiger Way
    CM8 2UY Witham
    13
    Essex
    United KingdomBritish39830800001
    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 StatesAmerican104574730001
    EVANS, Hugh Charles
    33 Homer Street
    W1H 1HL London
    Director
    33 Homer Street
    W1H 1HL London
    EnglandBritish170240500001
    EYRE, Howard Guy
    Box Cottage
    The Street
    TN26 3AD Bethersden
    Kent
    Director
    Box Cottage
    The Street
    TN26 3AD Bethersden
    Kent
    British75164360001
    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 KingdomBritish44029060006
    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 KingdomBritish39822820002
    HALL, Jeremy Francis
    Charnwood South Drive
    RH5 4AG Dorking
    Surrey
    Director
    Charnwood South Drive
    RH5 4AG Dorking
    Surrey
    EnglandBritish26393030001
    HOLMAN, Andrew David
    Woodside
    Dalewood Gardens
    RH15 0JA Burgess Hill
    West Sussex
    Director
    Woodside
    Dalewood Gardens
    RH15 0JA Burgess Hill
    West Sussex
    British86912810001
    HOUSTON, Sarah Jane
    Bridge House
    Boldre Bridge
    SO41 8PD Boldre
    Hampshire
    Director
    Bridge House
    Boldre Bridge
    SO41 8PD Boldre
    Hampshire
    EnglandBritish151219610001
    JAGO, Hugh Benedict Gordon Graeme
    Warrenside Cottage Tompsetts Bank
    RH18 5LN Forest Row
    East Sussex
    Director
    Warrenside Cottage Tompsetts Bank
    RH18 5LN Forest Row
    East Sussex
    British36315360003
    JAMES, Roland John
    Magnolia House Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Magnolia House Sandy Way
    KT11 2EY Cobham
    Surrey
    British16406850001
    LOWTON, Mark
    Ekeby
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Ekeby
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    EnglandBritish105515190001
    MARCELL, Philip Michael
    Weavers End
    Church Lane
    GU27 2BJ Haslemere
    Surrey
    Director
    Weavers End
    Church Lane
    GU27 2BJ Haslemere
    Surrey
    British7369280001
    MARKS, Andrew Edgar
    102 Thames Drive
    SS9 2XE Leigh On Sea
    Essex
    Director
    102 Thames Drive
    SS9 2XE Leigh On Sea
    Essex
    British26071050001

    Who are the persons with significant control of TRAVELERS SPECIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Paul Fire & Marine Insurance Company
    Washington Street
    St. Paul
    385
    Minnesota
    United States
    Jul 01, 2016
    Washington Street
    St. Paul
    385
    Minnesota
    United States
    No
    Legal FormPrivate
    Country RegisteredMinnesota, Usa
    Legal AuthorityOrganized Under The Laws Of Minnesota, State Of Domicile Or Port Of Entry Minnesota, Country Of Domicile Us
    Place RegisteredConnecticut
    Registration Number41-0406690
    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