UKBizDB.co.uk

TRAVELERS SYNDICATE MANAGEMENT LIMITED

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

This company is commonly known as Travelers Syndicate Management Limited. The company was founded 27 years ago and was given the registration number 03207530. The firm's registered office is in LONDON. You can find them at One Creechurch Place, Creechurch Lane, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TRAVELERS SYNDICATE MANAGEMENT LIMITED
Company Number:03207530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Secretary11 October 2023Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director04 November 2014Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director12 May 2023Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director12 July 2022Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director07 March 2019Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director26 April 2022Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director05 June 2015Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director04 March 2022Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Secretary18 July 2012Active
Exchequer Court, 33 St Mary Axe, London, EC3A 8AG

Secretary21 February 2012Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Secretary25 October 2022Active
Exchequer Court, 33 St Mary Axe, London, EC3A 8AG

Secretary12 January 2011Active
Hewlands Cottage, London Road Great Horkesley, Colchester, CO6 4BS

Secretary20 January 1999Active
Exchange Court, 33 St Mary Axe, London, England, EC3A 8AG

Secretary17 March 2005Active
11 Norham Court, Park Farm, Peterborough, PE2 8UX

Secretary17 March 2005Active
1 Rosenau Crescent, London, SW11 4RY

Secretary12 November 1996Active
19 Harts Grove, Woodford Green, IG8 0BN

Secretary17 August 2005Active
19 Harts Grove, Woodford Green, IG8 0BN

Secretary26 August 1998Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary04 June 1996Active
Redwood, Penshurst Road, Penshurst, TN11 8HY

Director20 January 1999Active
30 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director20 January 1999Active
131 Wakehurst Road, London, SW11 6BZ

Director21 June 1996Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director11 April 2011Active
10 Reed Pond Walk, Romford, RM2 5PB

Director01 October 1999Active
Colyers Edge, 48 Chesham Road, Bovington, HP3 0EA

Director13 November 2006Active
17 Sandrock House, Sandrock Road, Tunbridge Wells, TN2 3PY

Director21 June 1996Active
Tall Trees 1 Cherry Tree Close, High Salvington, Worthing, BN13 3QJ

Director21 November 2000Active
Exchequer Court, 33 St Mary Axe, London, EC3A 8AG

Director11 April 2011Active
22 Saint Johns Hill Grove, London, SW11 2RG

Director15 June 1999Active
Keepers Gate Bracken Close, Storrington, RH20 3HT

Director13 November 2006Active
22 Victoria Mews, Magdalen Road, Earlsfield, SW18 3PY

Director14 August 2002Active
20 Blenheim Road, St Albans, AL1 4NR

Director01 January 2000Active
One Creechurch Place, Creechurch Lane, London, United Kingdom, EC3A 5AF

Director11 April 2011Active
13, Armiger Way, Witham, CM8 2UY

Director28 July 2004Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director04 June 1996Active

People with Significant Control

The Travelers Companies, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:385, Washington Street, St. Paul, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-06Resolution

Resolution.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

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

Download
2019-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.