Background WavePink WaveYellow Wave

TRAVELERS CORPORATE TRUSTEE LIMITED (05943599)

TRAVELERS CORPORATE TRUSTEE LIMITED (05943599) is an active UK company. incorporated on 22 September 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAVELERS CORPORATE TRUSTEE LIMITED has been registered for 19 years. Current directors include BISHOP, Alasdair Graham, CORNWELL, Sarah, MAMMENGA, Matthew David and 3 others.

Company Number
05943599
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BISHOP, Alasdair Graham, CORNWELL, Sarah, MAMMENGA, Matthew David, O'NEILL, Judy Ann Baczynski, SEAGREN, Rosalind Louise, WILKINS, Andrew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELERS CORPORATE TRUSTEE LIMITED

TRAVELERS CORPORATE TRUSTEE LIMITED is an active company incorporated on 22 September 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAVELERS CORPORATE TRUSTEE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05943599

LTD Company

Age

19 Years

Incorporated 22 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SPT CORPORATE TRUSTEE LTD
From: 22 September 2006To: 1 February 2008
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 September 2006To: 1 May 2018
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jun 10
Director Joined
Jul 10
Director Left
May 13
Director Joined
Jun 13
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 21
Director Joined
May 22
Director Left
Nov 22
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BISHOP, Alasdair Graham

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1961
Director
Appointed 24 Jun 2010

CORNWELL, Sarah

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1977
Director
Appointed 11 Sept 2025

MAMMENGA, Matthew David

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1975
Director
Appointed 01 Jun 2023

O'NEILL, Judy Ann Baczynski

Active
Fenchurch Street, LondonEC3M 3BD
Born November 1961
Director
Appointed 27 Feb 2019

SEAGREN, Rosalind Louise

Active
Fenchurch Street, LondonEC3M 3BD
Born February 1979
Director
Appointed 01 Jun 2023

WILKINS, Andrew James

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1979
Director
Appointed 11 Sept 2025

ABRAMSON, John Matthew

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 06 Jul 2012
Resigned 30 Sept 2022

GUNN, Alistair John Sinclair

Resigned
St. Mary Axe, LondonEC3A 8AG
Secretary
Appointed 01 Sept 2009
Resigned 28 Jun 2012

JONES, Graham Keith

Resigned
Exchequer Court, LondonEC3A 8AG
Secretary
Appointed 22 Sept 2006
Resigned 22 Jun 2012

MASON, Kira

Resigned
11 Norham Court, PeterboroughPE2 8UX
Secretary
Appointed 22 Sept 2006
Resigned 08 Sept 2008

VERNON, Michael David Lang

Resigned
19 Harts Grove, Woodford GreenIG8 0BN
Secretary
Appointed 07 Nov 2008
Resigned 03 Apr 2009

BATCHELOR, Heather Jane

Resigned
Creechurch Lane, LondonEC3A 5AF
Born March 1965
Director
Appointed 06 Feb 2020
Resigned 22 Sept 2021

BISHOP, David Alan

Resigned
1 Mill Pond Close, SevenoaksTN14 5AW
Born December 1967
Director
Appointed 22 Sept 2006
Resigned 30 Dec 2008

CULLUM, John William

Resigned
Rodings Avenue, Stanford-Le-HopeSS17 8DX
Born February 1952
Director
Appointed 22 Sept 2006
Resigned 29 Dec 2008

DEAR, Clifford John

Resigned
Southside Farm Fontridge Lane, EtchinghamTN19 7DD
Born February 1951
Director
Appointed 26 Mar 2009
Resigned 27 Feb 2013

DILLEY, Anthony John

Resigned
Armiger Way, WithamCM8 2UY
Born March 1954
Director
Appointed 22 Sept 2006
Resigned 07 Jun 2010

DYER, Martin Colin

Resigned
Creechurch Lane, LondonEC3A 5AF
Born June 1958
Director
Appointed 26 Mar 2009
Resigned 20 May 2024

EVANS, Paul Stuart

Resigned
Creechurch Lane, LondonEC3A 5AF
Born July 1960
Director
Appointed 28 Aug 2019
Resigned 30 Nov 2022

GLYN, Jane

Resigned
Fenchurch Street, LondonEC3M 3BD
Born July 1968
Director
Appointed 20 May 2024
Resigned 03 Jul 2025

HEMMINGS, Jonathan Paul

Resigned
Alie Street, LondonE1 8DS
Born June 1968
Director
Appointed 26 Mar 2009
Resigned 27 Feb 2019

HINE, Jessica Grace

Resigned
64 Cleave Road, GillinghamME7 4AX
Born November 1961
Director
Appointed 22 Sept 2006
Resigned 29 Dec 2008

KIMBER, Louise Anne

Resigned
Alie Street, LondonE1 8DS
Born March 1967
Director
Appointed 22 Sept 2006
Resigned 28 Aug 2019

MACHLARZ, Ewa Teresa

Resigned
Alie Street, LondonE1 8DS
Born October 1978
Director
Appointed 27 Feb 2019
Resigned 06 Feb 2020

REDSHAW, Ian Benedict

Resigned
Creechurch Lane, LondonEC3A 5AF
Born November 1972
Director
Appointed 10 May 2022
Resigned 02 Feb 2023

SELLERS, Rachel Elizabeth

Resigned
Alie Street, LondonE1 8DS
Born February 1963
Director
Appointed 16 May 2013
Resigned 27 Feb 2019

SHAH, Maheschandra Punja

Resigned
Alie Street, LondonE1 8DS
Born August 1952
Director
Appointed 22 Sept 2006
Resigned 27 Feb 2023

SPEDDING, Christopher Matthew

Resigned
Fenchurch Street, LondonEC3M 3BD
Born September 1977
Director
Appointed 01 Jun 2023
Resigned 11 Sept 2025

Persons with significant control

1

The Travelers Companies, Inc.

Active
Washington Street, St. Paul

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

96

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