Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVELERS SPECIAL SERVICES LIMITED
Company Information for

TRAVELERS SPECIAL SERVICES LIMITED

ONE CREECHURCH PLACE, CREECHURCH LANE, LONDON, EC3A 5AF,
Company Registration Number
02847483
Private Limited Company
Active

Company Overview

About Travelers Special Services Ltd
TRAVELERS SPECIAL SERVICES LIMITED was founded on 1993-08-19 and has its registered office in London. The organisation's status is listed as "Active". Travelers Special Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVELERS SPECIAL SERVICES LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
CREECHURCH LANE
LONDON
EC3A 5AF
Other companies in EC3A
 
Previous Names
ST. PAUL TRAVELERS SPECIAL SERVICES LIMITED01/02/2008
ST. PAUL SPECIALIST SERVICES LIMITED13/01/2006
Filing Information
Company Number 02847483
Company ID Number 02847483
Date formed 1993-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELERS SPECIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAVELERS SPECIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW ABRAMSON
Company Secretary 2012-07-09
ALASDAIR GRAHAM BISHOP
Director 1993-10-07
PAUL HOWARD EDDY
Director 2005-04-05
MICHAEL JOHN GENT
Director 2009-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID HOLMAN
Director 2003-08-12 2017-09-30
ALISTAIR JOHN SINCLAIR GUNN
Director 2004-01-27 2012-06-28
ALISTAIR JOHN SINCLAIR GUNN
Company Secretary 2009-05-11 2012-06-22
GRAHAM KEITH JONES
Company Secretary 2008-10-21 2012-06-22
ANTHONY JOHN DILLEY
Director 2004-10-13 2010-06-07
SARAH JANE HOUSTON
Director 2009-01-19 2010-05-07
MICHAEL DAVID LANG VERNON
Company Secretary 2005-08-08 2009-04-03
JEREMY FRANCIS HALL
Director 2008-05-19 2009-01-30
HOWARD GUY EYRE
Director 1993-10-07 2009-01-09
DAVID ALAN BISHOP
Director 2006-05-30 2008-12-30
CHRISTOPHER IAN NEIL
Director 2003-08-12 2008-12-30
TIMOTHY PAUL OPEN
Director 1993-10-07 2008-12-30
KIRA MASON
Company Secretary 2004-03-01 2008-09-08
MARK LOWTON
Director 2005-05-03 2008-07-11
MALCOLM JOHN COX
Director 2002-11-01 2008-05-31
PETER JAMES COOPER
Director 1993-09-10 2006-05-31
PETER JOHN BURTON
Director 2004-02-23 2005-12-31
ANDREW JOHN BALL
Director 2003-04-30 2004-08-18
THOMAS ANDREW BRADLEY
Director 2000-09-29 2004-04-09
TREVOR ROBERT SMITH
Company Secretary 1994-04-07 2004-03-01
NICHOLAS JOHN BALLANGER
Director 2001-01-31 2003-05-23
HUGH CHARLES EVANS
Director 1993-10-07 2001-06-29
ANDREW EDGAR MARKS
Director 1993-09-10 2001-06-29
IAN GORDON SINCLAIR
Director 1993-09-10 2001-01-30
HUGH BENEDICT GORDON GRAEME JAGO
Director 1993-09-10 2000-12-31
ROLAND JOHN JAMES
Director 1996-01-26 2000-06-30
PHILIP MICHAEL MARCELL
Director 1993-09-10 1997-03-30
JOYCE DORIS IRENE MORTON
Director 1993-10-07 1994-12-16
SISEC LIMITED
Nominated Secretary 1993-09-17 1994-04-06
BRADLEY ERIC COOPER
Director 1993-08-19 1993-09-10
PETER JAMES COOPER
Company Secretary 1993-08-19 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR GRAHAM BISHOP TRAVELERS CORPORATE TRUSTEE LIMITED Director 2010-06-24 CURRENT 2006-09-22 Active
ALASDAIR GRAHAM BISHOP UA COMBINED INVESTMENT COMPANY LIMITED Director 2006-10-26 CURRENT 1996-12-05 Dissolved 2013-11-29
ALASDAIR GRAHAM BISHOP JAGO DEDICATED LIMITED Director 2006-06-28 CURRENT 1994-10-27 Dissolved 2013-11-29
ALASDAIR GRAHAM BISHOP TRAVELERS MANAGEMENT LIMITED Director 2006-06-27 CURRENT 1970-02-12 Active
PAUL HOWARD EDDY TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED Director 2003-01-23 CURRENT 1992-04-13 Active - Proposal to Strike off
MICHAEL JOHN GENT TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED Director 2012-11-07 CURRENT 1992-04-13 Active - Proposal to Strike off
MICHAEL JOHN GENT TRAVELERS MANAGEMENT LIMITED Director 2010-12-20 CURRENT 1970-02-12 Active
MICHAEL JOHN GENT TRAVELERS UNDERWRITING AGENCY LIMITED Director 2010-07-29 CURRENT 1999-02-04 Active
MICHAEL JOHN GENT TRAVELERS PROFESSIONAL RISKS LIMITED Director 2005-03-21 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JOHN GENT SOLICITORS PROFESSIONAL INDEMNITY LIMITED Director 2004-10-01 CURRENT 2004-05-25 Dissolved 2014-03-25
MICHAEL JOHN GENT CAMPERDOWN CORPORATION Director 2004-05-24 CURRENT 1993-10-08 Active
MICHAEL JOHN GENT F&G UK UNDERWRITERS LIMITED Director 2003-08-05 CURRENT 1995-09-12 Active
MICHAEL JOHN GENT TRAVELERS SYNDICATE MANAGEMENT LIMITED Director 2003-07-30 CURRENT 1996-06-04 Active
MICHAEL JOHN GENT APRILGRANGE LIMITED Director 2003-06-16 CURRENT 2003-04-07 Active
MICHAEL JOHN GENT TRAVELERS INSURANCE COMPANY LIMITED Director 1999-06-11 CURRENT 1971-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-06-0601/06/23 STATEMENT OF CAPITAL USD 1590640
2023-06-02Memorandum articles filed
2023-06-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-06DIRECTOR APPOINTED MS JOANNE HOWIE
2023-03-06DIRECTOR APPOINTED MR PETER RICHARD MCCONNELL
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GRAHAM BISHOP
2023-03-06Appointment of Ms Esterina Elena Fiore as company secretary on 2023-02-24
2023-01-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GENT
2022-10-13Termination of appointment of John Matthew Abramson on 2022-09-30
2022-10-13TM02Termination of appointment of John Matthew Abramson on 2022-09-30
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD EDDY
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 23-27 Alie Street London E1 8DS England
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-05-01CH01Director's details changed for Alasdair Graham Bishop on 2018-05-01
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AG
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HOLMAN
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-10-04CH01Director's details changed for Mr Paul Howard Eddy on 2016-10-03
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;USD 700000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;USD 700000
2015-09-01AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;USD 700000
2014-09-01AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15MISCSection 519
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0114/08/13 ANNUAL RETURN FULL LIST
2012-08-23AR0114/08/12 ANNUAL RETURN FULL LIST
2012-07-31AP03Appointment of John Matthew Abramson as company secretary
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR GUNN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GUNN
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEITH JONES / 01/03/2012
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0114/08/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GENT / 29/12/2010
2010-09-06AR0114/08/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLEY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOUSTON
2009-09-13288aDIRECTOR APPOINTED MICHAEL JOHN GENT
2009-08-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22288aSECRETARY APPOINTED ALISTAIR JOHN SINCLAIR GUNN
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VERNON
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HALL
2009-01-31288aDIRECTOR APPOINTED SARAH JANE HOUSTON
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR HOWARD EYRE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEIL
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY OPEN
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID BISHOP
2008-10-23288aSECRETARY APPOINTED GRAHAM KEITH JONES
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY KIRA MASON
2008-09-02363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR MARK LOWTON
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILLEY / 26/06/2008
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM COX
2008-05-30288aDIRECTOR APPOINTED JEREMY FRANCIS HALL
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-01CERTNMCOMPANY NAME CHANGED ST. PAUL TRAVELERS SPECIAL SERVI CES LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-09-10363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-31363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 1-1 LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7YJ
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13CERTNMCOMPANY NAME CHANGED ST. PAUL SPECIALIST SERVICES LIM ITED CERTIFICATE ISSUED ON 13/01/06
2006-01-10288bDIRECTOR RESIGNED
2005-08-31363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-31288aNEW SECRETARY APPOINTED
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVELERS SPECIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVELERS SPECIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-29 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
SUPPLEMENTAL DEBENTURE 1995-08-31 Satisfied THE CHASE MANHATTAN BANK, N.A.(AS AGENT AND TRUSTEE FOR ITSELF AND OTHER LENDERS) (THE "SECURITY AGENT")
DEBENTURE 1994-03-18 Satisfied THE CHASE MANHATTAN BANK,N.A.(AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER LENDERS
DEBENTURE 1993-09-10 Satisfied THE CHASE MANHATTAN BANK, N.A; (AS AGENT AND TRUSTEE FOR ITSELF AND OTHER LENDERS)
Intangible Assets
Patents
We have not found any records of TRAVELERS SPECIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELERS SPECIAL SERVICES LIMITED
Trademarks
We have not found any records of TRAVELERS SPECIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELERS SPECIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRAVELERS SPECIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELERS SPECIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVELERS SPECIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVELERS SPECIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.