London
SW1X 7HH
Director Name | Mr Derek Ivol David Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grosvenor Place London SW1X 7HH |
Director Name | Ms Jillian Kathleen Gattrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(120 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place London SW1X 7HH |
Director Name | Peter John Wells |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 19-21 Denmark Street Wokingham Berkshire RG11 2QX |
Director Name | Dr David Bruce Hammond |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Court Hall Place Lane Burchetts Green Maidenhead Berkshire SL6 6QY |
Secretary Name | Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Prospect House The Broadway Farnham Common Slough Berkshire SL2 3PQ |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Broadlands Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | Prospect House The Broadway Farnham Common Slough Berkshire SL2 3PQ |
Director Name | Michael Tollman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | No 1 Mizzentop 10 Mizzentop Road Hamilton Warwick Wk06 |
Director Name | David Dargaville Hosking |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1997) |
Role | Tour Operator |
Correspondence Address | 19 Rue De La Capite 1223 Cologny Geneva Switzerland |
Secretary Name | Howard Maxwell Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 8 Haylie Gardens Largs Ayrshire KA30 8EN Scotland |
Director Name | Howard Maxwell Gibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1997) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Cottages St Monicas Road Tadworth Surrey KT20 6ET |
Director Name | Michael Thomas Drewell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1997) |
Role | Managing Director |
Correspondence Address | 4 Palgrave Road Stamford Brook London Sw12 |
Director Name | John Stephen Boulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 May 2008) |
Role | Managing Director |
Correspondence Address | 87 Lait House 1 Albermarle Road Beckenham Kent BR3 5LP |
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grosvenor Place London SW1X 7HH |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place London SW1X 7HH |
Director Name | Mr Benjamin Robin Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place London SW1X 7HH |
Website | insightgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 14 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10.8m at £1 | Insight Travel Group LTD 97.39% Ordinary |
---|---|
242.4k at £1 | Wine Investments LTD 2.19% Cumulative Preference |
34.7k at £1 | Investment Company PLC 0.31% Cumulative Preference |
1000 at £1 | Bearwood Corporate Services LTD 0.01% Cumulative Preference |
750 at £1 | Cm Investment Nominees LTD A/c 53883 0.01% Cumulative Preference |
720 at £1 | David L.c White 0.01% Cumulative Preference |
1000 at £1 | Executors Of Vincent W. Derbyshire 0.01% Cumulative Preference |
750 at £1 | Mrs Angela Mary Lepper 0.01% Cumulative Preference |
750 at £1 | Mrs D. Krysiak 0.01% Cumulative Preference |
750 at £1 | Mrs Helen Margaret Swales 0.01% Cumulative Preference |
1000 at £1 | Mrs R.g. Page 0.01% Cumulative Preference |
- | OTHER 0.01% - |
1000 at £1 | W.d. Bleakley 0.01% Cumulative Preference |
250 at £1 | David Frederick Hipkins 0.00% Cumulative Preference |
325 at £1 | Downsway Company LTD 0.00% Cumulative Preference |
300 at £1 | Dr Mary I. Gibson 0.00% Cumulative Preference |
300 at £1 | J. Wainwright-fisher 0.00% Cumulative Preference |
250 at £1 | Michael William Hipkins 0.00% Cumulative Preference |
300 at £1 | Miss Patricia Anne Kenton Ashcroft 0.00% Cumulative Preference |
281 at £1 | Mrs J.m. Swallow 0.00% Cumulative Preference |
250 at £1 | R.l. Edmonds 0.00% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £109,895,963 |
Gross Profit | £33,797,742 |
Net Worth | £20,003,622 |
Cash | £42,842,240 |
Current Liabilities | £55,630,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
11 April 1962 | Delivered on: 12 April 1962 Persons entitled: Commercial Union Assurance Co. LTD. Classification: Further charge Secured details: For securing £20,000 and also the aggregate sum of £58,500 outstanding and secured by three charges dated 27/08/52, 14/12/56 & 29/03/57 respectively. Particulars: Factory at rusley common, kent. See doc 112 for details. Outstanding |
---|---|
29 March 1957 | Delivered on: 17 December 1956 Persons entitled: Commercial Union Assurance Co. LTD. Classification: Further charge Secured details: £20,000 and also the aggregate sum of £58,500 outstanding and secured by two charges dated 27/08/52 & 14/12/56 respectively. Particulars: Various properties in portsea, portsmouth & southampton (see doc 101 for details). Outstanding |
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (55 pages) |
---|---|
18 September 2023 | Cessation of Victoria Tollman O'hana as a person with significant control on 23 August 2023 (1 page) |
18 September 2023 | Confirmation statement made on 23 August 2023 with updates (7 pages) |
18 September 2023 | Notification of Insight Travel Group Limited as a person with significant control on 1 January 2023 (2 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (56 pages) |
16 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 February 2022 | Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 23 August 2018 with updates (7 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
21 February 2018 | Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
27 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
27 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
28 October 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
28 October 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
28 October 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Derek Ivol David Howie on 1 August 2010 (1 page) |
8 October 2010 | Secretary's details changed for Derek Ivol David Howie on 1 August 2010 (1 page) |
8 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Derek Ivol David Howie on 1 August 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Kevin Richard Bunney on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Derek Ivol David Howie on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Kevin Richard Bunney on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Kevin Richard Bunney on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Derek Ivol David Howie on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Derek Ivol David Howie on 1 August 2010 (2 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
13 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (15 pages) |
13 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (15 pages) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
2 October 2008 | Return made up to 23/08/08; full list of members (15 pages) |
2 October 2008 | Return made up to 23/08/08; full list of members (15 pages) |
3 July 2008 | Appointment terminated director john boulding (1 page) |
3 July 2008 | Director appointed kevin richard bunney (3 pages) |
3 July 2008 | Director appointed kevin richard bunney (3 pages) |
3 July 2008 | Appointment terminated director john boulding (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
2 October 2007 | Return made up to 23/08/07; no change of members
|
2 October 2007 | Return made up to 23/08/07; no change of members
|
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
6 October 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members
|
7 September 2006 | Return made up to 23/08/06; full list of members
|
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
14 October 2005 | Return made up to 23/08/05; no change of members (7 pages) |
14 October 2005 | Return made up to 23/08/05; no change of members (7 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
8 October 2004 | Return made up to 23/08/04; full list of members (10 pages) |
8 October 2004 | Return made up to 23/08/04; full list of members (10 pages) |
4 November 2003 | Return made up to 23/08/03; no change of members (7 pages) |
4 November 2003 | Return made up to 23/08/03; no change of members (7 pages) |
18 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
18 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
25 September 2002 | Return made up to 23/08/02; no change of members (7 pages) |
25 September 2002 | Return made up to 23/08/02; no change of members (7 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 23/08/01; full list of members (10 pages) |
16 October 2001 | Return made up to 23/08/01; full list of members (10 pages) |
15 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
15 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
29 September 2000 | Return made up to 23/08/00; no change of members (7 pages) |
29 September 2000 | Return made up to 23/08/00; no change of members (7 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
21 September 1999 | Return made up to 23/08/99; no change of members (5 pages) |
21 September 1999 | Return made up to 23/08/99; no change of members (5 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 26-28 paradise road, richmond, surrey, TW9 1SE (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 26-28 paradise road, richmond, surrey, TW9 1SE (1 page) |
2 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
2 September 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
2 September 1998 | Return made up to 23/08/98; full list of members (9 pages) |
2 September 1998 | Return made up to 23/08/98; full list of members (9 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
2 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
2 September 1996 | Return made up to 23/08/96; change of members
|
2 September 1996 | Return made up to 23/08/96; change of members
|
20 September 1995 | Amending form 882(r) (2 pages) |
20 September 1995 | Amending form 882(r) (2 pages) |
12 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
12 September 1995 | Return made up to 23/08/95; full list of members (14 pages) |
15 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
15 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
23 November 1994 | Company name changed\certificate issued on 23/11/94 (2 pages) |
23 November 1994 | Company name changed\certificate issued on 23/11/94 (2 pages) |
10 April 1985 | Memorandum and Articles of Association (17 pages) |
10 April 1985 | Memorandum and Articles of Association (17 pages) |