Background WavePink WaveYellow Wave

TRAVERS SMITH SECRETARIES LIMITED (02132094)

TRAVERS SMITH SECRETARIES LIMITED (02132094) is an active UK company. incorporated on 15 May 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TRAVERS SMITH SECRETARIES LIMITED has been registered for 38 years. Current directors include COULTER, Thomas Alexander, DIXON, Alexander Michael, GILLEN, Andrew Joseph and 10 others.

Company Number
02132094
Status
active
Type
ltd
Incorporated
15 May 1987
Age
38 years
Address
3 Stonecutter Street, London, EC4A 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
COULTER, Thomas Alexander, DIXON, Alexander Michael, GILLEN, Andrew Joseph, HARTWRIGHT, Thomas Luke, HAVAS, Emma Jane, KELLY, Laura Elizabeth, ORR, Adam David, REDDINGTON, Jonathan Mark, REED, Edmund Charles Haworth, SENOUCI, Mohammed, WALTERS, Jonathan Daniel, WEST, Adrian James, YATES, William John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVERS SMITH SECRETARIES LIMITED

TRAVERS SMITH SECRETARIES LIMITED is an active company incorporated on 15 May 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TRAVERS SMITH SECRETARIES LIMITED was registered 38 years ago.(SIC: 69102)

Status

active

Active since 38 years ago

Company No

02132094

LTD Company

Age

38 Years

Incorporated 15 May 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

3 Stonecutter Street London, EC4A 4AW,

Previous Addresses

10, Snow Hill London EC1A 2AL
From: 15 May 1987To: 2 March 2026
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DARBY, Fiona Elizabeth

Active
Stonecutter Street, LondonEC4A 4AW
Secretary
Appointed 20 Jul 2015

COULTER, Thomas Alexander

Active
Snow Hill, LondonEC1A 2AL
Born May 1985
Director
Appointed 19 Oct 2021

DIXON, Alexander Michael

Active
Stonecutter Street, LondonEC4A 4AW
Born May 1985
Director
Appointed 23 Dec 2024

GILLEN, Andrew Joseph

Active
Snow Hill, LondonEC1A 2AL
Born June 1970
Director
Appointed 19 Oct 2021

HARTWRIGHT, Thomas Luke

Active
Snow Hill, LondonEC1A 2AL
Born July 1987
Director
Appointed 19 Oct 2021

HAVAS, Emma Jane

Active
Snow Hill, LondonEC1A 2AL
Born January 1980
Director
Appointed 19 Oct 2021

KELLY, Laura Elizabeth

Active
Stonecutter Street, LondonEC4A 4AW
Born December 1989
Director
Appointed 23 Dec 2024

ORR, Adam David

Active
Snow Hill, LondonEC1A 2AL
Born January 1980
Director
Appointed 19 Oct 2021

REDDINGTON, Jonathan Mark

Active
Snow Hill, LondonEC1A 2AL
Born January 1973
Director
Appointed 19 Oct 2021

REED, Edmund Charles Haworth

Active
Snow Hill, LondonEC1A 2AL
Born June 1971
Director
Appointed 19 Oct 2021

SENOUCI, Mohammed

Active
Snow Hill, LondonEC1A 2AL
Born May 1981
Director
Appointed 19 Oct 2021

WALTERS, Jonathan Daniel

Active
Snow Hill, LondonEC1A 2AL
Born December 1981
Director
Appointed 19 Oct 2021

WEST, Adrian James

Active
Snow Hill, LondonEC1A 2AL
Born November 1976
Director
Appointed 01 Aug 2013

YATES, William John

Active
Stonecutter Street, LondonEC4A 4AW
Born February 1981
Director
Appointed 13 Oct 2015

BRACKEN, Ruth

Resigned
19 Weald Close, BrentwoodCM14 4QU
Secretary
Appointed 12 Jan 1995
Resigned 11 Nov 2013

JOHNSON, Paul John

Resigned
10, Snow HillEC1A 2AL
Secretary
Appointed 01 Nov 2013
Resigned 20 Jul 2015

LONGDON, John Charles

Resigned
89 West Street, CoggeshallCO6 1NT
Secretary
Appointed N/A
Resigned 12 Jan 1995

ADAMS, David Yeates

Resigned
2 Walpole Gardens, TwickenhamTW2 5SJ
Born August 1955
Director
Appointed N/A
Resigned 24 May 2006

CARROLL, Christopher John

Resigned
Snow Hill, LondonEC1A 2AL
Born May 1953
Director
Appointed 08 Dec 2010
Resigned 01 Nov 2013

CARROLL, Christopher John

Resigned
70 Westbourne Park Villas, LondonW2 5EB
Born May 1953
Director
Appointed 10 Dec 1991
Resigned 23 Jan 1995

CAWOOD, Lucinda Helen

Resigned
Snow Hill, LondonEC1A 2AL
Born July 1979
Director
Appointed 01 Aug 2013
Resigned 30 Sept 2024

CROKE, Helen Antoinette

Resigned
Snow Hill, LondonEC1A 2AL
Born March 1975
Director
Appointed 01 Aug 2013
Resigned 21 Oct 2016

DOLMAN, Paul James

Resigned
Snow Hill, LondonEC1A 2AL
Born November 1972
Director
Appointed 08 Dec 2010
Resigned 15 Mar 2021

DOUGLAS, Alasdair Ferguson

Resigned
Snow Hill, LondonEC1A 2AL
Born March 1953
Director
Appointed 23 Jan 1995
Resigned 30 Jun 2010

FOSTER, Anthony John

Resigned
Snow Hill, LondonEC1A 2AL
Born September 1974
Director
Appointed 01 Aug 2013
Resigned 19 Oct 2021

HALE, Christopher George

Resigned
10, Snow HillEC1A 2AL
Born September 1955
Director
Appointed 01 Nov 2013
Resigned 30 Jun 2019

HILL, Peter Douglas

Resigned
35 Emlyn Road, LondonW12 9TF
Born December 1956
Director
Appointed 10 Dec 1991
Resigned 07 Jul 1997

HUMPHRIES, Anthony Charles

Resigned
21 Parkside, LondonSW19 5NA
Born June 1925
Director
Appointed 25 Mar 1993
Resigned 10 Jan 1995

INNES, David Heath

Resigned
Snow Hill, LondonEC1A 2AL
Born October 1963
Director
Appointed 24 May 2006
Resigned 08 Dec 2010

KEALL, Sian Claire

Resigned
10, Snow HillEC1A 2AL
Born November 1971
Director
Appointed 01 Jul 2023
Resigned 31 Dec 2023

KEEFE, Ian James

Resigned
Snow Hill, LondonEC1A 2AL
Born April 1985
Director
Appointed 19 Oct 2021
Resigned 31 May 2024

LONGDON, John Charles

Resigned
89 West Street, CoggeshallCO6 1NT
Born November 1952
Director
Appointed N/A
Resigned 12 Jan 1995

MARTEN, Genevieve Denise

Resigned
Snow Hill, LondonEC1A 2AL
Born November 1985
Director
Appointed 19 Oct 2021
Resigned 16 Mar 2023

MOORE, Nicholas David

Resigned
26 Rheidol Terrace, LondonN1 8NS
Born January 1959
Director
Appointed N/A
Resigned 12 Aug 2002

RENAHAN, James John

Resigned
Snow Hill, LondonEC1A 2AL
Born December 1977
Director
Appointed 01 Aug 2013
Resigned 06 Oct 2022

Persons with significant control

1

Snow Hill, LondonEC1A 2AL

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Resolution
3 November 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2021
MAMA
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 February 1998
MEM/ARTSMEM/ARTS
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
288288
Legacy
18 January 1995
288288
Legacy
15 January 1995
288288
Accounts With Accounts Type Dormant
18 November 1994
AAAnnual Accounts
Resolution
18 November 1994
RESOLUTIONSResolutions
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
7 November 1994
363sAnnual Return (shuttle)
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Dormant
2 May 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Legacy
16 July 1990
287Change of Registered Office
Legacy
23 May 1990
288288
Accounts With Accounts Type Dormant
1 September 1989
AAAnnual Accounts
Legacy
16 May 1989
225(1)225(1)
Legacy
8 May 1989
363363
Legacy
8 May 1989
363363
Accounts With Accounts Type Dormant
4 May 1989
AAAnnual Accounts
Resolution
20 January 1989
RESOLUTIONSResolutions
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Certificate Incorporation
15 May 1987
CERTINCCertificate of Incorporation