TRAVELERS - History of Changes


DateDescription
2023-10-20 delete email aw..@travelers.com
2023-10-20 delete phone +44 (0) 203 207 6258
2023-10-20 delete source_ip 23.43.28.146
2023-10-20 insert email ns..@travelers.com
2023-10-20 insert phone +44 (0) 203 207 6826
2023-10-20 insert phone +44 (0) 203 207 6827
2023-10-20 insert source_ip 104.86.140.209
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-17 delete address 61-63 London Road Redhill Surrey RH1 1NA
2023-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-07-12 delete source_ip 104.78.163.116
2023-07-12 insert email sm..@travelers.com
2023-07-12 insert source_ip 23.43.28.146
2023-06-27 update statutory_documents SECRETARY APPOINTED MS ESTERINA ELENA FIORE
2023-04-27 delete phone +44 (0) 203 207 6822
2023-04-27 delete source_ip 104.86.140.209
2023-04-27 insert phone +44 (0) 203 207 6258
2023-04-27 insert source_ip 104.78.163.116
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-22 delete otherexecutives Michael J Gent
2023-01-22 delete person Michael J Gent
2023-01-22 delete source_ip 104.84.93.3
2023-01-22 insert source_ip 104.86.140.209
2022-12-21 delete source_ip 104.86.140.209
2022-12-21 insert source_ip 104.84.93.3
2022-11-19 update robots_txt_status pages.travelers.co.uk: 400 => 404
2022-10-19 delete phone 6545505630621205569
2022-10-19 delete source_ip 104.78.163.116
2022-10-19 insert email aw..@travelers.com
2022-10-19 insert email dj..@travelers.com
2022-10-19 insert email hl..@travelers.com
2022-10-19 insert email je..@travelers.com
2022-10-19 insert email rc..@travelers.com
2022-10-19 insert email sa..@travelers.com
2022-10-19 insert phone +44 (0) 203 207 6822
2022-10-19 insert phone +44 (0) 203 207 6824
2022-10-19 insert phone +44 (0) 203 207 6825
2022-10-19 insert phone +44 (0)161 831 3626
2022-10-19 insert phone +44 (0)203 207 6820
2022-10-19 insert phone +44 (0)203 207 6823
2022-10-19 insert registration_number 03900859
2022-10-19 insert registration_number 645347
2022-10-19 insert source_ip 104.86.140.209
2022-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ABRAMSON
2022-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ABRAMSON
2022-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-17 delete otherexecutives Gary S Dibb
2022-09-17 insert otherexecutives Andrew McKee
2022-09-17 insert otherexecutives Greg Somerville
2022-09-17 delete email dj..@travelers.com
2022-09-17 delete email hl..@travelers.com
2022-09-17 delete email je..@travelers.com
2022-09-17 delete person Gary S Dibb
2022-09-17 delete phone +44 (0)161 831 3626
2022-09-17 delete phone +44 (0)203 207 6820
2022-09-17 delete phone +44 (0)203 207 6823
2022-09-17 delete registration_number 03900859
2022-09-17 delete registration_number 645347
2022-09-17 delete source_ip 104.86.140.209
2022-09-17 insert person Andrew McKee
2022-09-17 insert person Greg Somerville
2022-09-17 insert phone 6545505630621205569
2022-09-17 insert source_ip 104.78.163.116
2022-08-07 delete company_previous_name UNCERTAINTY LIMITED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH SOLANKI
2022-05-07 delete company_previous_name HEALTHCARE RISK RESOURCES LIMITED
2022-04-14 delete otherexecutives Paul H Eddy
2022-04-14 delete otherexecutives Sir John Carter
2022-04-14 insert otherexecutives Mary M Woods
2022-04-14 delete address 23-27 Alie Street London E1 8DS
2022-04-14 delete partner_pages_linkeddomain lawfirmambition.co.uk
2022-04-14 delete person Kevin C Smith
2022-04-14 delete person Paul H Eddy
2022-04-14 delete person Sir John Carter
2022-04-14 delete source_ip 104.78.163.116
2022-04-14 insert address One Creechurch Place Creechurch Lane London EC3A 5AF
2022-04-14 insert partner_pages_linkeddomain frontierglobaluw.com
2022-04-14 insert person Mary M Woods
2022-04-14 insert source_ip 104.86.140.209
2022-04-14 update person_title Maria Olivo: Executive Director; Member of the Board of Directors => Non - Executive Director; Member of the Board of Directors
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-02 delete source_ip 104.86.140.209
2021-10-02 insert source_ip 104.78.163.116
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-06-29 delete person Graham Gorsuch
2021-06-29 update person_title Chris Allison: Vice President, Chief Underwriting Officer & Deputy Active Underwriter; Member of the Management Team => Active Underwriter & Head of Specialty; Member of the Management Team
2021-04-13 delete source_ip 104.119.155.66
2021-04-13 insert source_ip 104.86.140.209
2021-02-18 delete source_ip 104.78.163.116
2021-02-18 insert source_ip 104.119.155.66
2021-01-18 delete email nr..@travelers.com
2021-01-18 delete person Nick Rnjak
2021-01-18 insert email dj..@travelers.com
2021-01-18 insert person Chris Allison
2021-01-18 insert person Graham Gorsuch
2021-01-18 insert person Jon Davies
2021-01-18 insert person Judy O'Neill
2021-01-18 insert phone +44 (0)161 831 3626
2021-01-18 insert registration_number 03900859
2021-01-18 insert registration_number 645347
2020-12-07 delete company_previous_name CUSIHUD LIMITED
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 delete source_ip 104.68.181.24
2020-06-22 insert source_ip 104.78.163.116
2020-05-22 delete source_ip 104.78.163.116
2020-05-22 insert source_ip 104.68.181.24
2020-05-07 delete company_previous_name SOLICITORS PROFESSIONAL INDEMNITY LIMITED
2020-04-22 insert terms_pages_linkeddomain mibi.ie
2020-04-07 delete address 23-27 ALIE STREET LONDON ENGLAND E1 8DS
2020-04-07 insert address ONE CREECHURCH PLACE CREECHURCH LANE LONDON UNITED KINGDOM EC3A 5AF
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 23-27 ALIE STREET LONDON E1 8DS ENGLAND
2020-03-22 delete email uk..@travelers.com
2020-03-22 update website_status FlippedRobots => OK
2020-03-03 update website_status OK => FlippedRobots
2020-01-27 delete source_ip 104.86.133.122
2020-01-27 insert source_ip 104.78.163.116
2019-10-27 delete otherexecutives Graham J McKean
2019-10-27 delete otherexecutives Sean M Genden
2019-10-27 insert otherexecutives Maria Olivo
2019-10-27 delete person Graham J McKean
2019-10-27 delete person Sean M Genden
2019-10-27 delete source_ip 104.78.163.116
2019-10-27 insert person Maria Olivo
2019-10-27 insert source_ip 104.86.133.122
2019-10-27 update person_title Gary S Dibb: Non - Executive Director; Member of the Board of Directors => Independent Non - Executive Director; Member of the Board of Directors
2019-09-07 update account_category DORMANT => FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 delete source_ip 23.214.143.148
2019-08-27 insert source_ip 104.78.163.116
2019-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-07-28 delete source_ip 104.78.163.116
2019-07-28 insert source_ip 23.214.143.148
2019-06-25 delete source_ip 23.214.143.148
2019-06-25 insert source_ip 104.78.163.116
2019-05-24 delete source_ip 104.78.163.116
2019-05-24 insert source_ip 23.214.143.148
2019-04-23 delete source_ip 104.67.29.103
2019-04-23 insert source_ip 104.78.163.116
2019-03-24 delete source_ip 104.78.163.116
2019-03-24 insert solution_pages_linkeddomain biba.org.uk
2019-03-24 insert source_ip 104.67.29.103
2019-02-07 update statutory_documents DIRECTOR APPOINTED HANNAH LOUISE SOLANKI
2018-11-30 delete source_ip 104.80.232.148
2018-11-30 insert source_ip 104.78.163.116
2018-10-20 insert product_pages_linkeddomain simplybusiness.co.uk
2018-10-20 insert terms_pages_linkeddomain simplybusiness.co.uk
2018-10-07 delete sic_code 74990 - Non-trading company
2018-10-07 insert sic_code 69102 - Solicitors
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 delete source_ip 170.202.209.100
2018-09-18 insert source_ip 104.80.232.148
2018-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-15 update robots_txt_status www.travelers.co.uk: 0 => 200
2018-07-26 update statutory_documents DIRECTOR APPOINTED MR JOSEPH EZER ARAZI
2018-06-28 update robots_txt_status www.travelers.co.uk: 200 => 0
2018-06-08 delete address EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AG
2018-06-08 insert address 23-27 ALIE STREET LONDON ENGLAND E1 8DS
2018-06-08 update registered_address
2018-05-06 update website_status FlippedRobots => OK
2018-05-06 update robots_txt_status www.travelers.co.uk: 0 => 200
2018-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AG
2018-04-04 update website_status OK => FlippedRobots
2018-02-17 update robots_txt_status www.travelers.co.uk: 200 => 0
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-11-29 update statutory_documents DIRECTOR APPOINTED MRS FIONA REBECCA HARMAN
2017-11-01 delete otherexecutives Steve G Eccles
2017-11-01 delete person Steve G Eccles
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete ceo Sean M Genden
2017-04-26 delete source_ip 170.202.209.101
2017-04-26 insert source_ip 170.202.209.100
2017-04-26 update person_title Sean M Genden: Executive Director; Member of the Board of Directors; Chief Executive Officer => Executive Director; Member of the Board of Directors
2017-03-17 update website_status OK => FlippedRobots
2017-02-10 delete index_pages_linkeddomain travelers.com
2017-02-10 delete product_pages_linkeddomain travp.net
2017-02-10 delete source_ip 170.202.209.100
2017-02-10 insert source_ip 170.202.209.101
2017-01-02 insert index_pages_linkeddomain travelers.com
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-01 insert product_pages_linkeddomain travp.net
2016-11-03 update website_status DomainNotFound => OK
2016-11-03 delete source_ip 170.202.209.101
2016-11-03 insert source_ip 170.202.209.100
2016-09-08 update website_status OK => DomainNotFound
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update website_status FlippedRobots => OK
2016-08-11 delete about_pages_linkeddomain biba.org.uk
2016-08-11 delete career_pages_linkeddomain biba.org.uk
2016-08-11 delete contact_pages_linkeddomain biba.org.uk
2016-08-11 delete email r@travelers.com
2016-08-11 delete management_pages_linkeddomain biba.org.uk
2016-08-11 delete phone +44 (0) 20 7327 3160
2016-08-11 delete phone +44 (0)1737 787787
2016-08-11 delete service_pages_linkeddomain biba.org.uk
2016-08-11 delete service_pages_linkeddomain internationalandlloyds.net
2016-08-11 delete solution_pages_linkeddomain biba.org.uk
2016-08-11 delete source_ip 170.202.209.100
2016-08-11 delete terms_pages_linkeddomain biba.org.uk
2016-08-11 insert about_pages_linkeddomain linkedin.com
2016-08-11 insert about_pages_linkeddomain twitter.com
2016-08-11 insert career_pages_linkeddomain linkedin.com
2016-08-11 insert career_pages_linkeddomain twitter.com
2016-08-11 insert contact_pages_linkeddomain linkedin.com
2016-08-11 insert contact_pages_linkeddomain twitter.com
2016-08-11 insert email tu..@travelers.com
2016-08-11 insert management_pages_linkeddomain linkedin.com
2016-08-11 insert management_pages_linkeddomain twitter.com
2016-08-11 insert phone +44 (0) 203 207 6274
2016-08-11 insert solution_pages_linkeddomain linkedin.com
2016-08-11 insert solution_pages_linkeddomain twitter.com
2016-08-11 insert source_ip 170.202.209.101
2016-08-11 insert terms_pages_linkeddomain linkedin.com
2016-08-11 insert terms_pages_linkeddomain twitter.com
2016-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04 update website_status OK => FlippedRobots
2016-04-19 insert alias Travelers Insurance Company Ltd.
2016-02-12 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-12 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-02-08 insert person Aaron Devitt
2016-01-15 update statutory_documents 11/12/15 FULL LIST
2016-01-10 delete cmo Karen Bigwood
2016-01-10 delete person Karen Bigwood
2016-01-10 delete source_ip 170.202.205.100
2016-01-10 insert person Matt Bordonaro
2016-01-10 insert source_ip 170.202.209.100
2015-10-01 delete source_ip 170.202.209.100
2015-10-01 insert source_ip 170.202.205.100
2015-09-03 delete source_ip 170.202.205.100
2015-09-03 insert source_ip 170.202.209.100
2015-08-06 delete otherexecutives Gregory W Conway
2015-08-06 delete otherexecutives Keith T Purvis
2015-08-06 insert ceo Matthew L Wilson
2015-08-06 insert otherexecutives Anthony G Coughlan
2015-08-06 insert otherexecutives Matthew L Wilson
2015-08-06 delete person Gregory W Conway
2015-08-06 delete person Keith T Purvis
2015-08-06 insert person Anthony G Coughlan
2015-08-06 update person_title Graham J McKean: Non - Executive Director; Member of the Board of Directors => Independent Non - Executive Director; Member of the Board of Directors
2015-08-06 update person_title Matthew L Wilson: Named As Chief Operating Officer; Named CEO of Travelers Europe => Executive Director; Named As Chief Operating Officer; Member of the Board of Directors; Chief Executive Officer; Named CEO of Travelers Europe
2015-08-06 update person_title Sir John Carter: Non - Executive Director; Member of the Board of Directors; Deputy Chairman => Senior Independent Non - Executive Director; Member of the Board of Directors; Deputy Chairman
2015-08-06 update person_title Steve G Eccles: Executive Director; Executive Director and Active Underwriter; Member of the Board of Directors => Executive Director; Member of the Board of Directors
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14 delete source_ip 170.202.209.100
2015-05-14 insert source_ip 170.202.205.100
2015-04-15 delete source_ip 170.202.205.100
2015-04-15 insert source_ip 170.202.209.100
2015-03-18 delete career_pages_linkeddomain stpaultravelers.com
2015-03-18 delete source_ip 170.202.209.101
2015-03-18 insert career_pages_linkeddomain brassring.com
2015-03-18 insert career_pages_linkeddomain kenexa.com
2015-03-18 insert source_ip 170.202.205.100
2015-03-18 update person_title Matthew Wilson: Named As Chief Operating Officer => Named As Chief Operating Officer; Named CEO of Travelers Europe
2015-02-18 delete email in..@travelers.com
2015-02-18 delete source_ip 170.202.205.100
2015-02-18 insert email eu..@travelers.com
2015-02-18 insert source_ip 170.202.209.101
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-29 update statutory_documents 11/12/14 FULL LIST
2014-09-22 insert solution_pages_linkeddomain youtube.com
2014-08-15 delete source_ip 170.202.209.101
2014-08-15 insert solution_pages_linkeddomain internapcdn.net
2014-08-15 insert source_ip 170.202.205.100
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-10 delete source_ip 170.202.209.100
2014-07-10 insert source_ip 170.202.209.101
2014-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28 delete source_ip 170.202.205.100
2014-05-28 insert source_ip 170.202.209.100
2014-04-22 delete source_ip 170.202.209.101
2014-04-22 insert source_ip 170.202.205.100
2014-04-03 delete source_ip 170.202.201.101
2014-04-03 insert source_ip 170.202.209.101
2014-03-05 delete email tu..@travelers.com
2014-03-05 insert email r@travelers.com
2014-03-05 insert phone +44 (0) 20 7327 3160
2014-03-05 insert phone +44 (0)1737 787787
2014-02-14 delete source_ip 170.202.201.100
2014-02-14 insert source_ip 170.202.201.101
2014-01-16 update website_status FlippedRobots => OK
2014-01-07 update website_status Disallowed => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-16 update statutory_documents 11/12/13 FULL LIST
2013-12-10 update website_status FlippedRobots => Disallowed
2013-12-04 update website_status Disallowed => FlippedRobots
2013-11-06 update website_status FlippedRobots => Disallowed
2013-11-01 update website_status FailedRobots => FlippedRobots
2013-10-29 update website_status FlippedRobots => FailedRobots
2013-10-24 update website_status FailedRobots => FlippedRobots
2013-10-20 update website_status FlippedRobots => FailedRobots
2013-10-15 update website_status FailedRobots => FlippedRobots
2013-10-05 update website_status FlippedRobots => FailedRobots
2013-09-29 update website_status FailedRobots => FlippedRobots
2013-09-23 update website_status FlippedRobots => FailedRobots
2013-08-09 update website_status Disallowed => FlippedRobots
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-21 update website_status Disallowed
2013-02-07 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 11/12/12 FULL LIST
2012-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17 update statutory_documents DIRECTOR APPOINTED JOHN MATTHEW ABRAMSON
2012-07-17 update statutory_documents SECRETARY APPOINTED JOHN MATTHEW ABRAMSON
2012-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GUNN
2012-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR GUNN
2012-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES
2012-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEITH JONES / 01/03/2012
2011-12-28 update statutory_documents 11/12/11 FULL LIST
2011-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CUSITION
2010-12-15 update statutory_documents 11/12/10 FULL LIST
2010-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010
2010-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN SINCLAIR GUNN / 29/06/2010
2009-12-29 update statutory_documents 11/12/09 FULL LIST
2009-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON
2009-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR
2008-12-31 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-01 update statutory_documents COMPANY NAME CHANGED ST. PAUL TRAVELERS LONDON LIMITE D CERTIFICATE ISSUED ON 01/02/08
2008-01-02 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-12 update statutory_documents AMENDING 288A
2006-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THE ST PAUL HOUSE 27 CAMPERDOWN STREET LONDON E1 8DS
2004-11-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29 update statutory_documents COMPANY NAME CHANGED ST. PAUL LONDON LIMITED CERTIFICATE ISSUED ON 29/10/04
2004-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 27 CAMPERDOWN STREET LONDON E1 8DS
2004-01-06 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-23 update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents NEW SECRETARY APPOINTED
2002-11-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-22 update statutory_documents COMPANY NAME CHANGED UNCERTAINTY LIMITED CERTIFICATE ISSUED ON 22/07/02
2002-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-15 update statutory_documents COMPANY NAME CHANGED HEALTHCARE RISK RESOURCES LIMITE D CERTIFICATE ISSUED ON 15/04/02
2002-01-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-25 update statutory_documents COMPANY NAME CHANGED UNCERTAINTY LIMITED CERTIFICATE ISSUED ON 25/01/02
2001-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/12/01 TO 31/12/01
2001-12-13 update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/12/01
2001-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-18 update statutory_documents S80A AUTH TO ALLOT SEC 06/04/01
2001-01-18 update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-21 update statutory_documents ADOPT MEM AND ARTS 09/11/00
2000-11-16 update statutory_documents COMPANY NAME CHANGED CUSIHUD LIMITED CERTIFICATE ISSUED ON 17/11/00
2000-08-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-20 update statutory_documents ADOPT MEM AND ARTS 19/04/00
2000-04-19 update statutory_documents COMPANY NAME CHANGED SOLICITORS PROFESSIONAL INDEMNIT Y LIMITED CERTIFICATE ISSUED ON 19/04/00
1999-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION