KUONI GLOBAL TRAVEL SERVICES (UK) LTD.
Status | ACTIVE |
Company No. | 10327665 |
Category | Private Limited Company |
Incorporated | 12 Aug 2016 |
Age | 7 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KUONI GLOBAL TRAVEL SERVICES (UK) LTD. is an active private limited company with number 10327665. It was incorporated 7 years, 9 months, 23 days ago, on 12 August 2016. The company address is 1st Floor Standon House 1st Floor Standon House, London, E1 8AA, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 04 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type small
Date: 06 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
Old address: 1 Alie Street London E1 8DE England
Change date: 2023-10-17
New address: 1st Floor Standon House 21 Mansell Street London E1 8AA
Documents
Gazette filings brought up to date
Date: 19 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 18 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type full
Date: 14 Dec 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 29 Sep 2022
Category: Address
Type: AD02
New address: 7th Floor 50 Broadway London SW1H 0DB
Old address: 11-12 3rd Floor St Jamess Square London SW1Y 4LB
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natsuko Hara
Change date: 2021-02-26
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-19
Officer name: Keiichiro Otofuji
Documents
Accounts with accounts type full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lukas Kreienbühl
Termination date: 2020-12-08
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-09
Officer name: Keiichiro Otofuji
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Natsuko Hara
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Robert Stephen Andrew
Documents
Move registers to sail company with new address
Date: 17 Jul 2020
Category: Address
Type: AD03
New address: 11-12 3rd Floor St Jamess Square London SW1Y 4LB
Documents
Change sail address company with old address new address
Date: 17 Jul 2020
Category: Address
Type: AD02
Old address: 11-12 3rd Floor, St James's Square London SW1Y 4LB
New address: 11-12 3rd Floor St Jamess Square London SW1Y 4LB
Documents
Termination director company with name termination date
Date: 14 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Niranjan Aleti
Documents
Change sail address company with new address
Date: 01 Jul 2020
Category: Address
Type: AD02
New address: 11-12 3rd Floor, St James's Square London SW1Y 4LB
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Stephen Andrew
Appointment date: 2018-10-31
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew Aitkenhead
Termination date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Old address: 27 Goswell Road London EC1M 7GT England
New address: 1 Alie Street London E1 8DE
Change date: 2018-12-03
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Niranjan Aleti
Appointment date: 2018-08-13
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-13
Officer name: Stephen Graham Booth
Documents
Accounts with accounts type full
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Mr. Stephen Graham Botth
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Stephen Graham Botth
Appointment date: 2018-03-23
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barker
Termination date: 2018-03-23
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-27
Psc name: Kuoni Reisen Beteiligungs Ag (Kuoni Travel Investments Limited)
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-31
Psc name: Kuoni Reisen Beteiligungs Ag (Kuoni Travel Investments Limited)
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donvand Limited
Cessation date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. James Andrew Aitkenhead
Appointment date: 2016-12-07
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mr. Stephen Barker
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Marco Russi
Appointment date: 2016-12-07
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-07
Officer name: Mr. Lukas Kreienbühl
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Walter
Termination date: 2016-12-07
Documents
Termination secretary company with name termination date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Shu-Fen Dominy
Termination date: 2016-12-07
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zubin Karkaria
Termination date: 2016-12-07
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Prisca Havranek-Kosicek
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Charles Jones
Termination date: 2016-12-07
Documents
Resolution
Date: 09 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 30 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephanie Shu-Fen
Change date: 2016-09-27
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Charles Jones
Appointment date: 2016-09-27
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prisca Havranek-Kosicek
Appointment date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
New address: 27 Goswell Road London EC1M 7GT
Change date: 2016-09-28
Old address: One Fleet Place London EC4M 7WS
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zubin Karkaria
Appointment date: 2016-09-27
Documents
Change account reference date company current extended
Date: 27 Sep 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dentons Directors Limited
Termination date: 2016-09-27
Documents
Appoint person secretary company with name date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-27
Officer name: Stephanie Shu-Fen
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: Peter Charles Cox
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dentons Secretaries Limited
Termination date: 2016-09-27
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ivan Walter
Appointment date: 2016-09-27
Documents
Certificate change of name company
Date: 27 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed snrdco 3250 LIMITED\certificate issued on 27/09/16
Documents
Some Companies
CARRIAGEWAY VEHICLE SOLUTIONS LTD.
UNIT 10A,FARINGDON,SN7 7BU
Number: | 08549345 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINCTIVE COMPANY (UK) LIMITED
3 OAK GARDENS,EDGWARE,HA8 5LF
Number: | 10024484 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10963806 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HALES COURT,HALESOWEN,B63 3TT
Number: | 01641114 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSEIDON ENGINEERING & CONTRACTING LIMITED
29A STATION LANE,HORNCHURCH,RM12 6JL
Number: | 10244269 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPER COMMUNITY MEDIA (LANCASTER) LIMITED
45A CHESTER PLACE,LANCASTER,LA1 4HA
Number: | 08069748 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |