Background WavePink WaveYellow Wave

TRAVELERS SYNDICATE MANAGEMENT LIMITED (03207530)

TRAVELERS SYNDICATE MANAGEMENT LIMITED (03207530) is an active UK company. incorporated on 4 June 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TRAVELERS SYNDICATE MANAGEMENT LIMITED has been registered for 29 years.

Company Number
03207530
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELERS SYNDICATE MANAGEMENT LIMITED

TRAVELERS SYNDICATE MANAGEMENT LIMITED is an active company incorporated on 4 June 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TRAVELERS SYNDICATE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03207530

LTD Company

Age

29 Years

Incorporated 4 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ST. PAUL TRAVELERS SYNDICATE MANAGEMENT LIMITED
From: 29 October 2004To: 1 February 2008
ST. PAUL SYNDICATE MANAGEMENT LIMITED
From: 2 February 2000To: 29 October 2004
ST PAUL SYNDICATE MANAGEMENT LIMITED
From: 6 November 1998To: 2 February 2000
GRAVETT & TILLING SYNDICATE MANAGEMENT LIMITED
From: 24 June 1996To: 6 November 1998
MINMAR (336) LIMITED
From: 4 June 1996To: 24 June 1996
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom
From: 20 March 2020To: 20 January 2025
23-27 Alie Street London E1 8DS England
From: 1 May 2018To: 20 March 2020
Exchequer Court 33 st Mary Axe London EC3A 8AG
From: 4 June 1996To: 1 May 2018
Timeline

33 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
May 23
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Miscellaneous
30 August 2013
MISCMISC
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288cChange of Particulars
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288cChange of Particulars
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288cChange of Particulars
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Certificate Change Of Name Company
6 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
4 July 1997
225Change of Accounting Reference Date
Legacy
30 June 1997
363sAnnual Return (shuttle)
Statement Of Affairs
13 March 1997
SASA
Legacy
13 March 1997
88(2)O88(2)O
Statement Of Affairs
13 March 1997
SASA
Legacy
13 March 1997
88(2)O88(2)O
Legacy
19 February 1997
88(2)P88(2)P
Legacy
19 February 1997
88(2)P88(2)P
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
88(2)R88(2)R
Legacy
16 December 1996
123Notice of Increase in Nominal Capital
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Certificate Change Of Name Company
24 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1996
NEWINCIncorporation