TRAVELERS UNDERWRITING AGENCY LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRAVELERS UNDERWRITING AGENCY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TRAVELERS UNDERWRITING AGENCY LIMITED was incorporated 25 years ago on 04/02/1999 and has the registered number: 03708247. The accounts status is FULL and accounts are next due on 30/09/2024.
TRAVELERS UNDERWRITING AGENCY LIMITED was incorporated 25 years ago on 04/02/1999 and has the registered number: 03708247. The accounts status is FULL and accounts are next due on 30/09/2024.
TRAVELERS UNDERWRITING AGENCY LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GALATEA UNDERWRITING AGENCIES LIMITED (until 27/02/2009)
GALATEA UNDERWRITING AGENCIES LIMITED (until 27/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER RICHARD MCCONNELL | Jun 1978 | British | Director | 2023-07-14 | CURRENT |
MS JOANNE HOWIE | Jan 1980 | British | Director | 2022-12-31 | CURRENT |
MRS JENNIFER ANNE FOLEY | Secretary | 2023-09-21 | CURRENT | ||
MR BARNABAS JOHN HURST-BANNISTER | Nov 1952 | British | Director | 2007-07-04 UNTIL 2011-06-30 | RESIGNED |
JOHN MATTHEW ABRAMSON | British | Secretary | 2012-09-18 UNTIL 2022-09-30 | RESIGNED | |
MS ESTERINA ELENA FIORE | Secretary | 2022-09-30 UNTIL 2023-09-21 | RESIGNED | ||
MAUREEN PATRICIA HUGHES | Oct 1950 | British | Secretary | 1999-02-04 UNTIL 2007-05-11 | RESIGNED |
GRAHAM KEITH JONES | Oct 1974 | British | Secretary | 2009-02-12 UNTIL 2012-06-22 | RESIGNED |
KIRA MASON | Secretary | 2007-05-11 UNTIL 2008-09-08 | RESIGNED | ||
ROSALIND LOUISE SEAGREN | British | Secretary | 2008-04-10 UNTIL 2018-05-14 | RESIGNED | |
MR STEPHEN GORDON ECCLES | Jul 1964 | British | Director | 2007-07-04 UNTIL 2017-09-04 | RESIGNED |
MICHAEL DAVID LANG VERNON | British | Secretary | 2007-05-11 UNTIL 2009-04-03 | RESIGNED | |
VICTORIA ELIZABETH HUGHES | Dec 1974 | British | Director | 2006-09-01 UNTIL 2010-03-30 | RESIGNED |
MR KEVIN BARRY HUGHES | May 1948 | British | Director | 1999-02-04 UNTIL 2007-05-11 | RESIGNED |
MR MARTIN PETER HUDSON | Mar 1959 | British | Director | 2007-07-04 UNTIL 2009-09-30 | RESIGNED |
MICHAEL JOHN GENT | May 1964 | British | Director | 2010-07-29 UNTIL 2022-12-31 | RESIGNED |
MR JOHN MATTHEW ABRAMSON | Aug 1961 | British | Director | 2012-09-18 UNTIL 2022-09-30 | RESIGNED |
MR ANTHONY JOHN DILLEY | Mar 1954 | British | Director | 2007-07-04 UNTIL 2010-06-07 | RESIGNED |
MR CHRISTOPHER JAMES CURRAN | Apr 1957 | British | Director | 2006-09-01 UNTIL 2010-03-11 | RESIGNED |
MR CHRISTOPHER HARTLEY PATRICK CHILDS | Mar 1954 | British | Director | 1999-02-15 UNTIL 2009-08-12 | RESIGNED |
SIMON NICHOLAS CATT | Mar 1965 | British | Director | 2010-07-29 UNTIL 2012-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Travelers Companies, Inc | 2016-04-06 | Minnesota |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |