TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED

Register to unlock more data on OkredoRegister

TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706447

Incorporation date

12/04/1992

Size

Full

Contacts

Registered address

Registered address

23-27 Alie Street, London E1 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1992)
dot icon28/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2019
First Gazette notice for voluntary strike-off
dot icon31/10/2019
Application to strike the company off the register
dot icon19/09/2019
Statement of capital on 2019-09-19
dot icon15/08/2019
Statement of capital on 2019-08-15
dot icon15/08/2019
Statement by Directors
dot icon15/08/2019
Solvency Statement dated 23/07/19
dot icon15/08/2019
Resolutions
dot icon11/06/2019
Termination of appointment of Lawrence Alexander Siuta as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Paul Howard Eddy as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Thomas Michael Kunkel as a director on 2019-06-10
dot icon11/06/2019
Termination of appointment of Scott Chandler Belden as a director on 2019-06-10
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Termination of appointment of Bruce Allen Cliff as a director on 2016-12-16
dot icon02/09/2016
Termination of appointment of Doreen Spadorcia as a director on 2016-09-01
dot icon16/05/2016
Annual return made up to 2016-04-19
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Appointment of John Matthew Abramson as a secretary on 2016-01-01
dot icon19/01/2016
Termination of appointment of Capita Commercial Insurance Services Limited as a secretary on 2015-12-31
dot icon18/01/2016
Registered office address changed from C/O Capita Commercial Insurance Services Limited PO Box 1219 the Grange, Bishops Cleeve Cheltenham England GL50 9WS to Exchequer Court 33 st Mary Axe London EC3A 8AG on 2016-01-18
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr Lawrence Alexander Siuta on 2014-04-18
dot icon06/05/2014
Director's details changed for Mr Richard Paul Hazzard on 2014-04-18
dot icon06/05/2014
Director's details changed for Ms Doreen Spadorcia on 2014-04-18
dot icon06/05/2014
Director's details changed for Mr Thomas Michael Kunkel on 2014-04-18
dot icon06/05/2014
Director's details changed for Mr Bruce Allen Cliff on 2014-04-18
dot icon06/05/2014
Director's details changed for Mr Scott Chandler Belden on 2014-04-18
dot icon06/05/2014
Director's details changed for Mr Michael John Gent on 2014-04-18
dot icon06/05/2014
Director's details changed for Mr Paul Howard Eddy on 2014-04-18
dot icon21/10/2013
Registered office address changed from Pullman Place Great Western Road Gloucester Gloucestershire GL13EA on 2013-10-21
dot icon11/10/2013
Miscellaneous
dot icon30/08/2013
Miscellaneous
dot icon22/08/2013
Auditor's resignation
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon15/11/2012
Appointment of Mr Michael John Gent as a director
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Alistair Gunn as a director
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Director's details changed for Ms Doreen Spadorcia on 2010-09-23
dot icon07/12/2010
Director's details changed for Mr Lawrence Alexander Siuta on 2010-09-23
dot icon07/12/2010
Director's details changed for Mr Thomas Michael Kunkel on 2010-09-23
dot icon07/12/2010
Director's details changed for Mr Richard Paul Hazzard on 2010-09-23
dot icon07/12/2010
Director's details changed for Mr Paul Howard Eddy on 2010-09-23
dot icon07/12/2010
Director's details changed for Mr Bruce Allen Cliff on 2010-09-23
dot icon07/12/2010
Director's details changed for Mr Scott Chandler Belden on 2010-09-23
dot icon18/08/2010
Director's details changed for Mr Alistair John Sinclair Gunn on 2010-07-02
dot icon13/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/05/2010
Director's details changed for Doreen Spadorcia on 2010-04-19
dot icon13/05/2010
Director's details changed for Thomas Michael Kunkel on 2010-04-19
dot icon13/05/2010
Director's details changed for Lawrence Alexander Siuta on 2010-04-19
dot icon13/05/2010
Director's details changed for Alistair John Sinclair Gunn on 2010-04-19
dot icon13/05/2010
Director's details changed for Paul Howard Eddy on 2010-04-19
dot icon13/05/2010
Director's details changed for Bruce Allen Cliff on 2010-04-19
dot icon13/05/2010
Director's details changed for Richard Paul Hazzard on 2010-04-19
dot icon13/05/2010
Director's details changed for Scott Chandler Belden on 2010-04-19
dot icon13/05/2010
Secretary's details changed for Capita Commercial Insurance Services Limited on 2010-04-19
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Terry Lukow as a director
dot icon12/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Resolutions
dot icon11/06/2009
Return made up to 19/04/09; full list of members
dot icon28/05/2009
Appointment terminated secretary capita london market services LIMITED
dot icon28/05/2009
Secretary appointed capita commercial insurance services LIMITED
dot icon28/05/2009
Director's change of particulars / alistair gunn / 19/04/2009
dot icon09/04/2009
Full accounts made up to 2008-12-31
dot icon27/05/2008
Return made up to 19/04/08; full list of members
dot icon10/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 19/04/07; full list of members
dot icon21/05/2007
Memorandum and Articles of Association
dot icon27/04/2007
Certificate of change of name
dot icon26/05/2006
Return made up to 13/04/06; full list of members
dot icon22/05/2006
New director appointed
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon20/10/2005
Secretary's particulars changed
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon23/09/2005
Resolutions
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 13/04/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon15/04/2005
Director's particulars changed
dot icon24/02/2005
Certificate of change of name
dot icon21/12/2004
Certificate of change of name
dot icon23/08/2004
Director's particulars changed
dot icon21/04/2004
Return made up to 13/04/04; no change of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon26/09/2003
Director resigned
dot icon18/07/2003
Certificate of change of name
dot icon09/05/2003
Return made up to 13/04/03; full list of members
dot icon06/05/2003
Secretary's particulars changed
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon30/12/2002
New director appointed
dot icon30/11/2002
Registered office changed on 30/11/02 from: 40 dukes place, london, EC3A 7NH
dot icon22/11/2002
Director resigned
dot icon14/08/2002
Return made up to 13/04/02; full list of members
dot icon14/08/2002
Secretary's particulars changed
dot icon10/05/2002
Secretary's particulars changed
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 13/04/01; full list of members
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon07/11/2000
Director resigned
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 13/04/00; full list of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 13/04/99; full list of members
dot icon24/03/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon06/02/1999
Ad 31/12/98--------- us$ si 2300000@1=2300000 us$ ic 7961492/10261492
dot icon07/09/1998
Registered office changed on 07/09/98 from: eastgate house, 40 dukes place, london, EC3A 7LP
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 13/04/98; full list of members
dot icon28/01/1998
Ad 03/11/97--------- us$ si 7961492@1=7961492 us$ ic 0/7961492
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon25/11/1997
Us$ nc 0/20000000 03/11/97
dot icon24/11/1997
Certificate of change of name
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 13/04/97; full list of members
dot icon16/04/1997
Secretary's particulars changed
dot icon06/10/1996
Director resigned
dot icon02/08/1996
Secretary's particulars changed
dot icon18/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Registered office changed on 05/07/96 from: 5 lloyds avenue, london, EC3N 3AX
dot icon01/07/1996
Director resigned
dot icon01/07/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon26/04/1996
Return made up to 13/04/96; full list of members
dot icon28/11/1995
Ad 10/10/95--------- £ si 3165558@1=3165558 £ ic 5808943/8974501
dot icon16/10/1995
Ad 10/10/95--------- £ si 3165558@1=3165558 £ ic 2643385/5808943
dot icon26/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
£ nc 3000000/10000000 01/09/95
dot icon01/08/1995
Return made up to 13/04/95; full list of members
dot icon30/06/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
New director appointed
dot icon20/06/1995
Registered office changed on 20/06/95 from: america house, two america square, london, EC3N 2LU
dot icon20/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Director resigned
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Director resigned
dot icon31/05/1994
New director appointed
dot icon17/04/1994
Return made up to 13/04/94; full list of members
dot icon07/01/1994
Particulars of mortgage/charge
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Registered office changed on 09/09/93 from: three quays, tower hill, london, EC3R 6DS
dot icon23/07/1993
Director resigned
dot icon20/07/1993
New director appointed
dot icon28/04/1993
Director resigned
dot icon26/04/1993
Return made up to 13/04/93; full list of members
dot icon18/03/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon10/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Resolutions
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon20/01/1993
Ad 31/12/92--------- £ si 421383@1=421383 £ ic 2222002/2643385
dot icon10/01/1993
Nc inc already adjusted 22/12/92
dot icon10/01/1993
Ad 31/12/92--------- £ si 2222000@1=2222000 £ ic 2/2222002
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon04/01/1993
Registered office changed on 04/01/93 from: 180 fleet street, london, EC4A 2NT
dot icon07/09/1992
Director resigned
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1992
Certificate of change of name
dot icon12/08/1992
Certificate of change of name
dot icon13/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
13/04/1992 - 15/07/1992
567
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
13/04/1992 - 15/07/1992
567
Harling, Adrian Charles
Director
09/06/1995 - 26/06/1996
9
Evans, Philip Donald
Director
14/07/1992 - 20/05/1994
1
Mott, John Anthony
Director
09/06/1995 - 19/02/1999
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED

TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED is an(a) Dissolved company incorporated on 12/04/1992 with the registered office located at 23-27 Alie Street, London E1 8DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED?

toggle

TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED is currently Dissolved. It was registered on 12/04/1992 and dissolved on 27/01/2020.

Where is TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED located?

toggle

TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED is registered at 23-27 Alie Street, London E1 8DS.

What does TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED do?

toggle

TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED?

toggle

The latest filing was on 28/01/2020: Final Gazette dissolved via voluntary strike-off.