UKBizDB.co.uk

TRAVEL & GENERAL INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:117 Houndsditch, London, EC3A 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Leadenhall Street, London, England, EC3A 2BG

Secretary15 March 2019Active
69, Leadenhall Street, London, England, EC3A 2BG

Director15 March 2019Active
69, Leadenhall Street, London, England, EC3A 2BG

Director20 February 2015Active
Tower 42 25 Old Broad Street, London, EC2N 1HQ

Secretary01 February 2010Active
117, Houndsditch, London, England, EC3A 7BT

Secretary28 May 2010Active
16 Providence Square, London, SE1 2EA

Secretary03 August 2009Active
16 Providence Square, London, SE1 2EA

Secretary-Active
104 St Davids Square, London, E14 3WB

Secretary03 November 2003Active
117, Houndsditch, London, EC3A 7BT

Secretary23 April 2016Active
25 Elliot Road, Chiswick, London, W4 2PF

Director01 May 1996Active
117, Houndsditch, London, EC3A 7BT

Director27 August 2020Active
16 Providence Square, London, SE1 2EA

Director12 January 1998Active
104 St Davids Square, London, E14 3WB

Director03 November 2003Active
Porthill House, Porthill, Nettlebed, RG9 5RL

Director-Active
117, Houndsditch, London, England, EC3A 7BT

Director17 May 2011Active
117, Houndsditch, London, EC3A 7BT

Director09 March 2018Active
31 Elm Park Road, London, N3 1EG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person secretary company with name date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.