KUONI GLOBAL TRAVEL SERVICES (UK) LTD.

1st Floor Standon House 1st Floor Standon House, London, E1 8AA, United Kingdom
StatusACTIVE
Company No.10327665
CategoryPrivate Limited Company
Incorporated12 Aug 2016
Age7 years, 9 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HELP FOR WILDLIFE

KEMP HOUSE,LONDON,EC1V 2NX

Number:10963806
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MELIMATIC LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source