ST.PAUL SURETY EUROPE LIMITED
LONDON ST. KATHERINE INSURANCE SERVICES COMPANY LIMITED

Hellopages » City of London » City of London » EC3A 8AG

Company number 02686242
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address EXCHEQUER COURT, 33 ST MARY AXE, LONDON, EC3A 8AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 February 2016 Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of ST.PAUL SURETY EUROPE LIMITED are www.stpaulsuretyeurope.co.uk, and www.st-paul-surety-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Paul Surety Europe Limited is a Private Limited Company. The company registration number is 02686242. St Paul Surety Europe Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of St Paul Surety Europe Limited is Exchequer Court 33 St Mary Axe London Ec3a 8ag. . ABRAMSON, John Matthew is a Secretary of the company. ABRAMSON, John Matthew is a Director of the company. HAZZARD, Richard Paul is a Director of the company. Secretary FAIRHURST, Paul John has been resigned. Secretary GUNN, Alistair John Sinclair has been resigned. Secretary JONES, Graham Keith has been resigned. Secretary LAWSON, Joanna Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOGHOS, Vartkis Torus has been resigned. Director DALY, Peter James has been resigned. Director DOVE, Anthony Charles has been resigned. Director FAIRHURST, Paul John has been resigned. Director GUNN, Alistair John Sinclair has been resigned. Director HUDSON, Martin Peter has been resigned. Director LARWOOD, David Ronald has been resigned. Director STANFORD, Paul has been resigned. Director THOMPSON, George Francis has been resigned. Director URNESS, Kent Douglas has been resigned. Director WILKINSON, Duncan James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ABRAMSON, John Matthew
Appointed Date: 06 July 2012

Director
ABRAMSON, John Matthew
Appointed Date: 06 July 2012
64 years old

Director
HAZZARD, Richard Paul
Appointed Date: 09 July 2004
58 years old

Resigned Directors

Secretary
FAIRHURST, Paul John
Resigned: 07 July 1993
Appointed Date: 08 July 1992

Secretary
GUNN, Alistair John Sinclair
Resigned: 28 June 2012
Appointed Date: 22 July 1993

Secretary
JONES, Graham Keith
Resigned: 22 June 2012
Appointed Date: 08 November 2002

Secretary
LAWSON, Joanna Mary
Resigned: 07 November 2002
Appointed Date: 18 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1992
Appointed Date: 11 February 1992

Director
BOGHOS, Vartkis Torus
Resigned: 05 April 1994
Appointed Date: 07 July 1993
91 years old

Director
DALY, Peter James
Resigned: 07 May 1998
Appointed Date: 18 August 1997
70 years old

Director
DOVE, Anthony Charles
Resigned: 07 July 1993
Appointed Date: 08 July 1992
80 years old

Director
FAIRHURST, Paul John
Resigned: 22 July 1993
Appointed Date: 08 July 1992
58 years old

Director
GUNN, Alistair John Sinclair
Resigned: 28 June 2012
Appointed Date: 28 February 1994
70 years old

Director
HUDSON, Martin Peter
Resigned: 30 September 2009
Appointed Date: 21 November 1997
66 years old

Director
LARWOOD, David Ronald
Resigned: 10 August 1994
Appointed Date: 07 July 1993
79 years old

Director
STANFORD, Paul
Resigned: 28 May 2004
Appointed Date: 18 August 1997
77 years old

Director
THOMPSON, George Francis
Resigned: 25 March 1998
Appointed Date: 18 August 1997
85 years old

Director
URNESS, Kent Douglas
Resigned: 06 October 2000
Appointed Date: 04 August 1994
76 years old

Director
WILKINSON, Duncan James
Resigned: 23 September 1999
Appointed Date: 04 August 1994
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 1992
Appointed Date: 11 February 1992

Persons With Significant Control

The Travelers Companies, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST.PAUL SURETY EUROPE LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 11 February 2016
Statement of capital on 2016-03-01
  • GBP 2

01 Mar 2016
Director's details changed for Mr Richard Paul Hazzard on 1 January 2016
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
23 Jul 1992
Director resigned;new director appointed

23 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1992
Registered office changed on 23/07/92 from: 2 baches street london N1 6UB

17 Jul 1992
Company name changed permitrole LIMITED\certificate issued on 20/07/92

11 Feb 1992
Incorporation