This company is commonly known as Travel & General Insurance Services Limited. The company was founded 33 years ago and was given the registration number 02527363. The firm's registered office is in LONDON. You can find them at 117 Houndsditch, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | TRAVEL & GENERAL INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 02527363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1990 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Houndsditch, London, EC3A 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Leadenhall Street, London, England, EC3A 2BG | Secretary | 15 March 2019 | Active |
69, Leadenhall Street, London, England, EC3A 2BG | Director | 15 March 2019 | Active |
69, Leadenhall Street, London, England, EC3A 2BG | Director | 20 February 2015 | Active |
Tower 42 25 Old Broad Street, London, EC2N 1HQ | Secretary | 01 February 2010 | Active |
117, Houndsditch, London, England, EC3A 7BT | Secretary | 28 May 2010 | Active |
16 Providence Square, London, SE1 2EA | Secretary | 03 August 2009 | Active |
16 Providence Square, London, SE1 2EA | Secretary | - | Active |
104 St Davids Square, London, E14 3WB | Secretary | 03 November 2003 | Active |
117, Houndsditch, London, EC3A 7BT | Secretary | 23 April 2016 | Active |
25 Elliot Road, Chiswick, London, W4 2PF | Director | 01 May 1996 | Active |
117, Houndsditch, London, EC3A 7BT | Director | 27 August 2020 | Active |
16 Providence Square, London, SE1 2EA | Director | 12 January 1998 | Active |
104 St Davids Square, London, E14 3WB | Director | 03 November 2003 | Active |
Porthill House, Porthill, Nettlebed, RG9 5RL | Director | - | Active |
117, Houndsditch, London, England, EC3A 7BT | Director | 17 May 2011 | Active |
117, Houndsditch, London, EC3A 7BT | Director | 09 March 2018 | Active |
31 Elm Park Road, London, N3 1EG | Director | - | Active |
Project Sun Bidco Limited | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Mobeus Equity Partners, 30 Haymarket, London, United Kingdom, SW1Y 4EX |
Nature of control | : |
|
Mr Iain David Gordon | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 117, Houndsditch, London, EC3A 7BT |
Nature of control | : |
|
Mr Alan John Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | 117, Houndsditch, London, EC3A 7BT |
Nature of control | : |
|
Mr Alan John Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 117, Houndsditch, London, EC3A 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Incorporation | Memorandum articles. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Officers | Appoint person secretary company with name date. | Download |
2019-03-15 | Officers | Termination secretary company with name termination date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.