Company NameTravelex Italia Limited
Company StatusLiquidation
Company Number01362041
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years, 1 month ago)
Previous NameThomas Cook Italia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leonard Stolk
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed03 July 2017(39 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Director NameAnnie Aline De Rijcke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed11 December 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Director NameMrs Sweta Mayadeo
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(40 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Secretary NameMrs Victoria Benis-Lonsdale
StatusCurrent
Appointed17 August 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Director NameMr Colin Pettit
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1993)
RoleBanker
Correspondence Address10 Ashleigh
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FR
Director NameAnthony Lawrence Sell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1993)
RoleManaging Director Continental Europe
Correspondence Address14 Millers Court
Chiswick Mall
London
W4 2PF
Director NameMr Roland Carreras
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1993)
RoleCompany Executive
Correspondence Address85 Rue De Picpus
75012 Paris
Foreign
Director NameMr Eliathamby Chandramohan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1993)
RoleGeneral Manager Foreign Money Italy & Greece
Correspondence AddressKarageorgis Servias 4
Syntagma Square Athens 105 62
Foreign
Secretary NameMs Shirley Bradley
NationalityBritish
StatusResigned
Appointed03 August 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cookson Close
Grange Walk Yaxley
Peterborough
Cambridgeshire
PE7 3WN
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameMr Guy Bouclet
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1993(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1996)
RoleDeputy General Manager
Correspondence Address16 Rue De L'Ecuyer
91160 Longjumeau
France
Director NameMr Neil James Pirie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1998)
RoleDirector Financial Services Co
Country of ResidenceEngland
Correspondence Address52 Carradale
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5XQ
Director NameMark Alec Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 March 2001)
RoleGeneral Manager Southern Europ
Correspondence Address5 Green Walk
Market Deeping
Peterborough
Cambridgeshire
PE6 8BQ
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameSimon Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressRiver Cottage
Timsway
Staines
Middlesex
TW18 3JY
Director NameMarco Frasca
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2002(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2003)
RoleFinancial Controller
Correspondence AddressVia Courbet 13
Rome
00133
Foreign
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(24 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameGiovanni Crociani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2002(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2005)
RoleGeneral Manager
Correspondence AddressVia Delli Annunziatella 119
Rome
Foreign
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed09 May 2002(24 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameChristopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Rectory Lane
Fowlmere
Royston
Hertfordshire
SG8 7SR
Director NameDenis Pierre Jean-Louis Leroy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2007(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Andrew James Moffat Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EU
Director NamePeter Craig Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2008(29 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameGraham Edgar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 February 2010)
RoleCompany Director
Correspondence AddressVia Bramante 53 Int Scala G, Appartamento 6
Parco Leonardo, Fiumicino
Rome
00054
Director NameMr Gurminder Singh Dhanda
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(31 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Anthony Wagerman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Sylvain Marc Pignet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2013(35 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameVincent Anthony Arcuri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2014(35 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameDarren Paul Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2015(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Secretary NameMiss Ellen Loi
StatusResigned
Appointed12 April 2016(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMrs Sweta Mayadeo
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(40 years after company formation)
Appointment DurationResigned same day (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Regency Court
112-114 Langley Road
Watford
WD17 4RG

Contact

Websitetravelex.com

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £1Travelex LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,648,915
Gross Profit£1,244,795
Net Worth-£952,590
Cash£1,642,925
Current Liabilities£3,267,587

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

5 May 2017Delivered on: 11 May 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 2 August 2013
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 June 2012Delivered on: 12 June 2012
Satisfied on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 August 2005Delivered on: 19 August 2005
Satisfied on: 22 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee of any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges on all of its right title and interest in the following assets being the real property the tangible moveable property any goodwill and rights in relation to the uncalled capital the investments the shares all dividiends interest and other monies all monetary claims and all related rights. See the mortgage charge document for full details.
Fully Satisfied
20 November 2002Delivered on: 27 November 2002
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2020Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (94 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 March 2019Full accounts made up to 31 December 2017 (23 pages)
18 December 2018Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page)
17 December 2018Notification of Travelex Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 (1 page)
2 October 2018Director's details changed for Annie Aline De Rijcke on 11 December 2017 (2 pages)
2 October 2018Director's details changed for Mr Leonard Stolk on 3 July 2017 (2 pages)
2 October 2018Director's details changed for Mrs Sweta Mayadeo on 6 April 2018 (2 pages)
17 August 2018Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Ellen Loi as a secretary on 17 August 2018 (1 page)
3 May 2018Appointment of Mrs Sweta Mayadeo as a director on 6 April 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
9 April 2018Termination of appointment of Sweta Mayadeo as a director on 6 April 2018 (1 page)
6 April 2018Appointment of Mrs Sweta Mayadeo as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Darren Paul Brown as a director on 6 April 2018 (1 page)
20 December 2017Appointment of Annie Aline De Rijcke as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Annie Aline De Rijcke as a director on 11 December 2017 (2 pages)
14 December 2017Termination of appointment of Sylvain Marc Pignet as a director on 11 December 2017 (1 page)
14 December 2017Termination of appointment of Sylvain Marc Pignet as a director on 11 December 2017 (1 page)
13 December 2017Full accounts made up to 31 December 2016 (22 pages)
13 December 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2017Appointment of Mr Leonard Stolk as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Leonard Stolk as a director on 3 July 2017 (2 pages)
23 June 2017Termination of appointment of Vincent Anthony Arcuri as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Vincent Anthony Arcuri as a director on 23 June 2017 (1 page)
11 May 2017Satisfaction of charge 013620410004 in full (1 page)
11 May 2017Registration of charge 013620410005, created on 5 May 2017 (50 pages)
11 May 2017Satisfaction of charge 013620410004 in full (1 page)
11 May 2017Registration of charge 013620410005, created on 5 May 2017 (50 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,072,323
(4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,072,323
(4 pages)
12 April 2016Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (18 pages)
15 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 July 2015Appointment of Darren Paul Brown as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Darren Paul Brown as a director on 22 July 2015 (2 pages)
22 July 2015Termination of appointment of Anthony Wagerman as a director on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Anthony Wagerman as a director on 22 July 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,072,323
(5 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,072,323
(5 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 March 2015Appointment of Vincent Anthony Arcuri as a director on 7 March 2014 (2 pages)
31 March 2015Appointment of Vincent Anthony Arcuri as a director on 7 March 2014 (2 pages)
31 March 2015Appointment of Vincent Anthony Arcuri as a director on 7 March 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,072,323
(4 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,072,323
(4 pages)
7 March 2014Termination of appointment of Denis Leroy as a director (1 page)
7 March 2014Termination of appointment of Denis Leroy as a director (1 page)
6 November 2013Memorandum and Articles of Association (14 pages)
6 November 2013Memorandum and Articles of Association (14 pages)
19 September 2013Appointment of Mr Sylvain Marc Pignet as a director (2 pages)
19 September 2013Termination of appointment of Gurminder Dhanda as a director (1 page)
19 September 2013Appointment of Mr Sylvain Marc Pignet as a director (2 pages)
19 September 2013Termination of appointment of Gurminder Dhanda as a director (1 page)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2013Full accounts made up to 31 December 2012 (17 pages)
27 August 2013Full accounts made up to 31 December 2012 (17 pages)
2 August 2013Satisfaction of charge 3 in full (4 pages)
2 August 2013Registration of charge 013620410004 (50 pages)
2 August 2013Satisfaction of charge 3 in full (4 pages)
2 August 2013Registration of charge 013620410004 (50 pages)
7 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 August 2012Appointment of Mr Anthony Wagerman as a director (2 pages)
4 August 2012Appointment of Mr Anthony Wagerman as a director (2 pages)
2 August 2012Termination of appointment of Peter Davies as a director (1 page)
2 August 2012Termination of appointment of Peter Davies as a director (1 page)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Denis Pierre Jean-Louis Leroy on 4 August 2010 (2 pages)
26 August 2011Secretary's details changed for Sylvain Marc Pignet on 4 August 2010 (1 page)
26 August 2011Director's details changed for Peter Craig Davies on 4 August 2010 (2 pages)
26 August 2011Director's details changed for Peter Craig Davies on 4 August 2010 (2 pages)
26 August 2011Director's details changed for Denis Pierre Jean-Louis Leroy on 4 August 2010 (2 pages)
26 August 2011Director's details changed for Peter Craig Davies on 4 August 2010 (2 pages)
26 August 2011Secretary's details changed for Sylvain Marc Pignet on 4 August 2010 (1 page)
26 August 2011Director's details changed for Denis Pierre Jean-Louis Leroy on 4 August 2010 (2 pages)
26 August 2011Secretary's details changed for Sylvain Marc Pignet on 4 August 2010 (1 page)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
(1 page)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Denis Pierre Jean-Louis Leroy on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Denis Pierre Jean-Louis Leroy on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Denis Pierre Jean-Louis Leroy on 1 October 2009 (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 March 2010Termination of appointment of Andrew Scott as a director (1 page)
2 March 2010Appointment of Mr Gurminder Singh Dhanda as a director (2 pages)
2 March 2010Termination of appointment of Graham Edgar as a director (1 page)
2 March 2010Termination of appointment of Graham Edgar as a director (1 page)
2 March 2010Termination of appointment of Andrew Scott as a director (1 page)
2 March 2010Appointment of Mr Gurminder Singh Dhanda as a director (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / peter davies / 11/07/2009 (1 page)
17 August 2009Director's change of particulars / peter davies / 11/07/2009 (1 page)
26 January 2009Director appointed graham edgar (1 page)
26 January 2009Director appointed graham edgar (1 page)
15 August 2008Director's change of particulars / denis leroy / 19/11/2007 (1 page)
15 August 2008Return made up to 03/08/08; full list of members (4 pages)
15 August 2008Return made up to 03/08/08; full list of members (4 pages)
15 August 2008Director's change of particulars / denis leroy / 19/11/2007 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2008Memorandum and Articles of Association (21 pages)
2 January 2008Memorandum and Articles of Association (21 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Return made up to 03/08/07; full list of members (2 pages)
29 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
3 August 2006Location of register of members (1 page)
3 August 2006Return made up to 03/08/06; full list of members (2 pages)
3 August 2006Return made up to 03/08/06; full list of members (2 pages)
3 August 2006Location of register of members (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Return made up to 03/08/05; full list of members (3 pages)
9 September 2005Return made up to 03/08/05; full list of members (3 pages)
23 August 2005Declaration of assistance for shares acquisition (20 pages)
23 August 2005Declaration of assistance for shares acquisition (20 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Nc inc already adjusted 29/07/05 (1 page)
15 August 2005Ad 29/07/05--------- £ si 2000000@1=2000000 £ ic 72323/2072323 (2 pages)
15 August 2005Nc inc already adjusted 29/07/05 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Ad 29/07/05--------- £ si 2000000@1=2000000 £ ic 72323/2072323 (2 pages)
10 August 2005Nc inc already adjusted 29/07/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005Nc inc already adjusted 29/07/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Return made up to 03/08/04; full list of members (8 pages)
9 September 2004Return made up to 03/08/04; full list of members (8 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
28 August 2003Return made up to 03/08/03; full list of members (8 pages)
28 August 2003Return made up to 03/08/03; full list of members (8 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 January 2003Auditor's resignation (3 pages)
31 January 2003Auditor's resignation (3 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 September 2002Return made up to 03/08/02; full list of members (8 pages)
12 September 2002Return made up to 03/08/02; full list of members (8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
27 September 2001Company name changed thomas cook italia LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed thomas cook italia LIMITED\certificate issued on 27/09/01 (2 pages)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New director appointed (6 pages)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
18 April 2001New director appointed (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed;new director appointed (9 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
11 August 1999Return made up to 03/08/99; no change of members (6 pages)
11 August 1999Return made up to 03/08/99; no change of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
7 August 1997Return made up to 03/08/97; no change of members (5 pages)
7 August 1997Return made up to 03/08/97; no change of members (5 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
14 August 1996Return made up to 03/08/96; no change of members (6 pages)
14 August 1996Return made up to 03/08/96; no change of members (6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Return made up to 03/08/95; full list of members (12 pages)
10 August 1995Return made up to 03/08/95; full list of members (12 pages)
4 July 1989Full accounts made up to 31 December 1988 (10 pages)
4 July 1989Full accounts made up to 31 December 1988 (10 pages)
21 April 1988Full accounts made up to 31 October 1987 (12 pages)
21 April 1988Full accounts made up to 31 October 1987 (12 pages)
14 May 1987Full accounts made up to 31 October 1986 (12 pages)
14 May 1987Full accounts made up to 31 October 1986 (12 pages)
22 October 1979Memorandum and Articles of Association (12 pages)
22 October 1979Memorandum and Articles of Association (12 pages)
7 April 1978Incorporation (16 pages)
7 April 1978Incorporation (16 pages)
7 April 1978Certificate of incorporation (1 page)
7 April 1978Certificate of incorporation (1 page)