Background WavePink WaveYellow Wave

TRAVELERS LONDON LIMITED (03900859)

TRAVELERS LONDON LIMITED (03900859) is an active UK company. incorporated on 22 December 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TRAVELERS LONDON LIMITED has been registered for 26 years. Current directors include ARAZI, Joseph Ezer, BALA, Rachael Hilary.

Company Number
03900859
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ARAZI, Joseph Ezer, BALA, Rachael Hilary
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELERS LONDON LIMITED

TRAVELERS LONDON LIMITED is an active company incorporated on 22 December 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TRAVELERS LONDON LIMITED was registered 26 years ago.(SIC: 69102)

Status

active

Active since 26 years ago

Company No

03900859

LTD Company

Age

26 Years

Incorporated 22 December 1999

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 14 August 2025 (7 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

ST. PAUL TRAVELERS LONDON LIMITED
From: 29 October 2004To: 1 February 2008
ST. PAUL LONDON LIMITED
From: 22 July 2002To: 29 October 2004
UNCERTAINTY LIMITED
From: 15 April 2002To: 22 July 2002
HEALTHCARE RISK RESOURCES LIMITED
From: 25 January 2002To: 15 April 2002
UNCERTAINTY LIMITED
From: 17 November 2000To: 25 January 2002
CUSIHUD LIMITED
From: 19 April 2000To: 17 November 2000
SOLICITORS PROFESSIONAL INDEMNITY LIMITED
From: 22 December 1999To: 19 April 2000
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom
From: 31 March 2020To: 20 January 2025
23-27 Alie Street London E1 8DS England
From: 1 May 2018To: 31 March 2020
Exchequer Court 33 st Mary Axe London EC3A 8AG
From: 22 December 1999To: 1 May 2018
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 09
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Jun 22
Director Left
Oct 22
Director Left
May 24
Director Joined
Aug 24
Funding Round
Oct 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FOLEY, Jennifer Anne

Active
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 20 Jun 2024

ARAZI, Joseph Ezer

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1975
Director
Appointed 25 Jul 2018

BALA, Rachael Hilary

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1982
Director
Appointed 31 Jul 2024

ABRAMSON, John Matthew

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 28 Jun 2012
Resigned 30 Sept 2022

FIORE, Esterina Elena

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 15 Jun 2023
Resigned 06 May 2024

GUNN, Alistair John Sinclair

Resigned
St. Mary Axe, LondonEC3A 8AG
Secretary
Appointed 22 Dec 1999
Resigned 28 Jun 2012

JONES, Graham Keith

Resigned
Exchequer Court, LondonEC3A 8AG
Secretary
Appointed 08 Nov 2002
Resigned 22 Jun 2012

LAWSON, Joanna Mary

Resigned
28 Barnes Street, LondonE14 7NP
Secretary
Appointed 22 Dec 1999
Resigned 07 Nov 2002

ABRAMSON, John Matthew

Resigned
Creechurch Lane, LondonEC3A 5AF
Born August 1961
Director
Appointed 28 Jun 2012
Resigned 30 Sept 2022

CUSITION, Paul Michael

Resigned
Keepers Gate Bracken Close, StorringtonRH20 3HT
Born November 1956
Director
Appointed 22 Dec 1999
Resigned 23 May 2011

GUNN, Alistair John Sinclair, Mr.

Resigned
St. Mary Axe, LondonEC3A 8AG
Born July 1955
Director
Appointed 19 Apr 2000
Resigned 28 Jun 2012

HARMAN, Fiona Rebecca

Resigned
Creechurch Lane, LondonEC3A 5AF
Born February 1973
Director
Appointed 28 Nov 2017
Resigned 24 May 2024

HUDSON, Martin Peter

Resigned
Lloyts Croft, Partridge GreenRH13 8EF
Born March 1959
Director
Appointed 22 Dec 1999
Resigned 30 Sept 2009

LAWSON, Joanna Mary

Resigned
28 Barnes Street, LondonE14 7NP
Born May 1963
Director
Appointed 19 Apr 2000
Resigned 07 Nov 2002

SOLANKI, Hannah Louise

Resigned
Creechurch Lane, LondonEC3A 5AF
Born December 1979
Director
Appointed 06 Feb 2019
Resigned 28 Jun 2022

Persons with significant control

1

The Travelers Companies, Inc.

Active
Lexington Avenue, New York

Nature of Control

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

Filing History

109

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 September 2023
AAMDAAMD
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 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
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Miscellaneous
12 September 2006
MISCMISC
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Legacy
3 November 2004
287Change of Registered Office
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
25 January 2004
287Change of Registered Office
Legacy
6 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Memorandum Articles
1 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363sAnnual Return (shuttle)
Resolution
21 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2000
225Change of Accounting Reference Date
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1999
NEWINCIncorporation