Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVEL & GENERAL INSURANCE SERVICES LIMITED
Company Information for

TRAVEL & GENERAL INSURANCE SERVICES LIMITED

69 LEADENHALL STREET, LONDON, EC3A 2BG,
Company Registration Number
02527363
Private Limited Company
Active

Company Overview

About Travel & General Insurance Services Ltd
TRAVEL & GENERAL INSURANCE SERVICES LIMITED was founded on 1990-08-02 and has its registered office in London. The organisation's status is listed as "Active". Travel & General Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAVEL & GENERAL INSURANCE SERVICES LIMITED
 
Legal Registered Office
69 LEADENHALL STREET
LONDON
EC3A 2BG
Other companies in EC3A
 
Filing Information
Company Number 02527363
Company ID Number 02527363
Date formed 1990-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:40:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL & GENERAL INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAVEL & GENERAL INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STUART WATSON
Company Secretary 2016-04-23
IAIN DAVID GORDON
Director 1998-01-12
ALAN JOHN KAYE
Director 1992-04-24
RICHARD TILLETT
Director 2018-03-09
RICHARD STUART WATSON
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD SUTTON
Director 2011-05-17 2017-02-07
IAIN GORDON
Company Secretary 2010-05-28 2016-04-23
EON WILHELM DU TOIT
Company Secretary 2010-02-01 2010-05-28
IAIN DAVID GORDON
Company Secretary 2009-08-03 2010-02-01
PAUL GROVE HARVEY
Company Secretary 2003-11-03 2009-08-03
PAUL GROVE HARVEY
Director 2003-11-03 2009-08-03
IAIN DAVID GORDON
Company Secretary 1992-04-24 2003-11-03
PETER FREDERICK CHOPIN
Director 1996-05-01 2002-12-24
DUNCAN CHARLES VESEY
Director 1992-04-24 1997-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DAVID GORDON ABFIDES LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
IAIN DAVID GORDON THE ASSOCIATION OF BONDED TRAVEL ORGANISERS TRUST LIMITED Director 2001-10-18 CURRENT 1992-12-24 Active
IAIN DAVID GORDON TRAVEL AND GENERAL INSURANCE COMPANY P.L.C. Director 1994-10-01 CURRENT 1982-07-21 Dissolved 2017-02-04
ALAN JOHN KAYE TRAVEL & GENERAL MANAGEMENT SERVICES LIMITED Director 1995-06-28 CURRENT 1995-06-28 Dissolved 2014-07-01
ALAN JOHN KAYE TRAVEL & GENERAL HOLDINGS LIMITED Director 1994-08-05 CURRENT 1994-08-02 Dissolved 2014-11-15
ALAN JOHN KAYE TRAVEL & GENERAL LIMITED Director 1992-04-24 CURRENT 1990-01-09 Dissolved 2013-12-10
ALAN JOHN KAYE TRAVEL AND GENERAL INSURANCE COMPANY P.L.C. Director 1992-04-24 CURRENT 1982-07-21 Dissolved 2017-02-04
RICHARD STUART WATSON ABFIDES LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-08-03SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM 69 Leadenhall Street London EC3A 2DB England
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025273630005
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE PATRICE GALEON
2021-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025273630003
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025273630004
2020-10-14AP01DIRECTOR APPOINTED MR PIERRE PATRICE GALEON
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILLETT
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-03-15AP03Appointment of Mr Walter Alexander Mcculloch as company secretary on 2019-03-15
2019-03-15TM02Termination of appointment of Richard Stuart Watson on 2019-03-15
2019-03-15AP01DIRECTOR APPOINTED MR WALTER ALEXANDER MCCULLOCH
2018-08-24PSC02Notification of Project Sun Bidco Limited as a person with significant control on 2018-08-16
2018-08-24PSC07CESSATION OF ALAN JOHN KAYE AS A PSC
2018-08-24PSC07CESSATION OF IAIN DAVID GORDON AS A PSC
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAYE
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025273630003
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025273630002
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-02SH06Cancellation of shares. Statement of capital on 2016-04-06 GBP 264,143
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN KAYE
2018-04-18PSC07CESSATION OF ALAN JOHN KAYE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN KAYE
2018-03-09AP01DIRECTOR APPOINTED MR RICHARD TILLETT
2017-10-06RES01ADOPT ARTICLES 06/10/17
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-07-12AA31/10/16 TOTAL EXEMPTION SMALL
2017-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 264143
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD SUTTON
2016-07-26AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-19AR0124/04/16 FULL LIST
2016-05-19AP03SECRETARY APPOINTED MR RICHARD STUART WATSON
2016-05-18TM02APPOINTMENT TERMINATED, SECRETARY IAIN GORDON
2015-06-26AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 269143
2015-04-30AR0124/04/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR RICHARD STUART WATSON
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 269143
2014-05-07AR0124/04/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD SUTTON / 07/05/2014
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2013-11-20SH0113/08/13 STATEMENT OF CAPITAL GBP 269143
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025273630001
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025273630001
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-25AR0124/04/13 FULL LIST
2013-04-22RES01ADOPT ARTICLES 09/04/2013
2013-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22SH0109/04/13 STATEMENT OF CAPITAL GBP 205607
2012-04-24AR0124/04/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-05-25AP01DIRECTOR APPOINTED MR LLOYD SUTTON
2011-04-26AR0124/04/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-05-28AP03SECRETARY APPOINTED MR IAIN GORDON
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY EON DU TOIT
2010-05-04AR0124/04/10 FULL LIST
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY IAIN GORDON
2010-02-19AP03SECRETARY APPOINTED MR EON WILHELM DU TOIT
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-05288aSECRETARY APPOINTED MR IAIN DAVID GORDON
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARVEY
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY PAUL HARVEY
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-04-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-04-25363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-24363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 86 JERMYN STREET LONDON SW1Y 6JD
2004-05-15363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-20288bSECRETARY RESIGNED
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-03288bDIRECTOR RESIGNED
2002-05-07363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-04363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-05-08363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-05-24363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 23 ST JAMES'S SQUARE LONDON SW1Y 4JH
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 86 JERMYN STREET LONDON SW1Y 6JD
1998-05-18363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1998-05-15AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-21288bDIRECTOR RESIGNED
1998-01-21288aNEW DIRECTOR APPOINTED
1997-06-25363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-05-23AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-06-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to TRAVEL & GENERAL INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVEL & GENERAL INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-03 Satisfied INTERNATIONAL INSURANCE COMPANY OF HANNOVER LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVEL & GENERAL INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TRAVEL & GENERAL INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

TRAVEL & GENERAL INSURANCE SERVICES LIMITED owns 1 domain names.

tagdirect.co.uk  

Trademarks
We have not found any records of TRAVEL & GENERAL INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL & GENERAL INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as TRAVEL & GENERAL INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL & GENERAL INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVEL & GENERAL INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVEL & GENERAL INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.