Company NameEnett International (UK) Limited
Company StatusActive
Company Number02509464
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 11 months ago)
Previous NamesGalileo International Limited and Jogwin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Erica Julie Martin
StatusCurrent
Appointed15 June 2017(27 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
Director NameMs Hilary Ann Rapkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2021(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
Director NameMr Carlos De Maria Campos Carriedo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMexican
StatusCurrent
Appointed24 March 2022(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
Director NameJason Hancock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(33 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Secretary NameMr Mervyn Alexander Stephen Walker
NationalityBritish
StatusResigned
Appointed06 June 1991(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Secretary NameJane Mary Rennie
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleLegal Executive
Correspondence AddressHighfields 50 Church Road
Hilmarton
Calne
Wiltshire
SN11 8SD
Director NameJonathan Paul King
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 1998)
RoleCompany Secretary Legal Adviso
Correspondence AddressHolly Grove
Harts Lane, Burghclere
Newbury
Berkshire
RG20 9JD
Director NameClive Vivian Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Bristol Street
Malmesbury
Wiltshire
SN16 0AZ
Director NameJohn Charles Laws
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1995)
RoleAccountant
Correspondence Address26 Beauchief Close
Lower Earley
Reading
Berkshire
RG6 4HY
Director NameDean Richard Bibb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2000)
RoleSales & Marketing Director
Correspondence Address4 Middlemass Green
Pewsey
Wiltshire
SN9 5AZ
Secretary NamePamela Jean Lusby Taylor
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address32 Turnpike Road
Newbury
Berkshire
RG14 2NB
Director NameBabetta Ruth Gray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleBusiness Executive
Correspondence Address206 Hazelwood Drive
Nederland
80466
Colorado
United States
Director NameCheryl Mae Ballenger
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChief Financial Officer
Correspondence Address703 Delgado Drive
Palatine
Illinois 60067
United States
Director NamePamela Jean Lusby Taylor
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 October 2003)
RoleCompany Director
Correspondence Address32 Turnpike Road
Newbury
Berkshire
RG14 2NB
Director NameMark John Meehan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2009)
RoleAccountant
Correspondence Address4 Gloucester Place
Windsor
Berks
SL4 2AJ
Secretary NameEric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Secretary NameShaun Robert Garth Redgrave
NationalityBritish
StatusResigned
Appointed23 September 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address1 Lazare Court
56 Gresham Road
Staines
Middlesex
TW18 2BY
Director NameMr Neil Stuart Henson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell Woodcroft Lane
Woodcroft
Chepstow
Gwent
NP16 7PZ
Wales
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed24 May 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NamePhilip Andrew Searle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address47 Chazey Road
Caversham
Reading
RG4 7DU
Director NameChristie Ann Kozielski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2006(15 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 October 2006)
RoleCompany Director
Correspondence Address10 Cheyne House
18 Chelsea Embankment
London
SW3 4LA
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(16 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2006)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Director NameMr Eric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address300 Interpace Parkway
Building C, 3rd Floor
Parsippany
New Jersey
07054
Director NameMr Philip John Emery
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxis One Axis Park
10 Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameNatalie Elizabeth Afshar
NationalityBritish
StatusResigned
Appointed20 October 2006(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2007)
RoleCompany Director
Correspondence Address223 Boardwalk Place
London
E14 5SQ
Secretary NameMr Geoff John Dadswell
StatusResigned
Appointed26 July 2007(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address34 Firmin Avenue
Boughton Monchelsea
Maidstone
ME17 4SP
Secretary NameLori Ann Owens
NationalityBritish
StatusResigned
Appointed20 May 2010(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressOne Kingdom Street
2nd Floor
London
W2 6BL
Director NameLori Ann Owens
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2011(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Kingdom Street
2nd Floor
London
W2 6BL
Director NameMr David Campbell Dobson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressEnett One Kingdom St
London
W2 6BL
Director NamePeter David Holmes Golby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressEnett One Kingdom St
London
W2 6BL
Director NameMr Edward William Chandler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street, 2nd Floor
London
W2 6BD
Director NameMr Anthony John Hynes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2021(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 March 2022)
RoleCEO
Country of ResidenceAustralia
Correspondence Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
Director NameMr David James Quinnell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2024)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.enett.com
Telephone020 32143009
Telephone regionLondon

Location

Registered Address1 London Bridge
Fourth Floor East Building
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Enett International (Singapore) Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,578,808
Gross Profit£2,578,808
Net Worth£108,822
Cash£152,565
Current Liabilities£432,198

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

24 January 2011Delivered on: 7 February 2011
Persons entitled: Travelport (Bermuda) LTD

Classification: Security interest agreement
Secured details: All monies due or to become due from the grantors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the collateral see image for full details.
Outstanding

Filing History

18 December 2020Cessation of Toro Private Holdings Iii, Ltd as a person with significant control on 15 December 2020 (1 page)
18 December 2020Notification of Wex Inc. as a person with significant control on 15 December 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (37 pages)
9 September 2020Director's details changed for Mr Edward William Chandler on 25 August 2020 (2 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
26 February 2020Cessation of Travelport Worldwide Limited as a person with significant control on 30 May 2019 (1 page)
26 February 2020Notification of Toro Private Holdings Iii, Ltd as a person with significant control on 30 May 2019 (2 pages)
1 October 2019Satisfaction of charge 1 in full (1 page)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (28 pages)
27 March 2019Withdrawal of a person with significant control statement on 27 March 2019 (2 pages)
27 March 2019Notification of Travelport Worldwide Limited as a person with significant control on 2 June 2017 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (19 pages)
3 May 2018Termination of appointment of David Dobson as a director on 6 April 2018 (1 page)
3 May 2018Registered office address changed from One Kingdom Street 2nd Floor London W2 6BL to One Kingdom Street, 2nd Floor London W2 6BD on 3 May 2018 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 June 2017Termination of appointment of Lori Ann Owens as a director on 15 June 2017 (1 page)
21 June 2017Appointment of Mr Edward William Chandler as a director on 15 June 2017 (2 pages)
21 June 2017Termination of appointment of Lori Ann Owens as a secretary on 15 June 2017 (1 page)
21 June 2017Appointment of Ms Erica Julie Martin as a secretary on 15 June 2017 (2 pages)
21 June 2017Appointment of Mr Edward William Chandler as a director on 15 June 2017 (2 pages)
21 June 2017Termination of appointment of Lori Ann Owens as a director on 15 June 2017 (1 page)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Termination of appointment of Lori Ann Owens as a secretary on 15 June 2017 (1 page)
21 June 2017Appointment of Ms Erica Julie Martin as a secretary on 15 June 2017 (2 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 December 2015 (17 pages)
19 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
15 December 2015Appointment of David Dobson as a director on 29 October 2015 (3 pages)
15 December 2015Appointment of Peter David Holmes Golby as a director on 29 October 2015 (3 pages)
15 December 2015Appointment of David Dobson as a director on 29 October 2015 (3 pages)
15 December 2015Appointment of Peter David Holmes Golby as a director on 29 October 2015 (3 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 July 2014Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page)
15 July 2014Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 120 Bath Road Harlington Hayes Middlesex UB3 5AN to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page)
15 July 2014Registered office address changed from One Kingdom Street London W2 6BL England to One Kingdom Street 2Nd Floor London W2 6BL on 15 July 2014 (1 page)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
27 May 2014Director's details changed for Lori Ann Owens on 25 April 2014 (2 pages)
27 May 2014Director's details changed for Lori Ann Owens on 25 April 2014 (2 pages)
29 November 2013Full accounts made up to 31 December 2012 (19 pages)
29 November 2013Full accounts made up to 31 December 2012 (19 pages)
20 November 2013Termination of appointment of Christopher Tyson as a director (1 page)
20 November 2013Termination of appointment of Christopher Tyson as a director (1 page)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Lori Ann Owens on 2 February 2013 (2 pages)
30 May 2013Director's details changed for Lori Ann Owens on 2 February 2013 (2 pages)
30 May 2013Director's details changed for Lori Ann Owens on 2 February 2013 (2 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Axis One, Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Axis One, Axis Park 10 Hurricane Way Langley Berkshire SL3 8AG on 22 May 2012 (1 page)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for Lori Ann Owens on 5 December 2011 (1 page)
2 February 2012Termination of appointment of Eric Bock as a director (1 page)
2 February 2012Secretary's details changed for Lori Ann Owens on 5 December 2011 (1 page)
2 February 2012Secretary's details changed for Lori Ann Owens on 5 December 2011 (1 page)
2 February 2012Appointment of Lori Ann Owens as a director (2 pages)
2 February 2012Termination of appointment of Keith Woodcock as a director (1 page)
2 February 2012Termination of appointment of Keith Woodcock as a director (1 page)
2 February 2012Appointment of Lori Ann Owens as a director (2 pages)
2 February 2012Termination of appointment of Eric Bock as a director (1 page)
17 June 2011Appointment of Mr Christopher David Tyson as a director (2 pages)
17 June 2011Appointment of Mr Christopher David Tyson as a director (2 pages)
5 May 2011Director's details changed for Eric John Bock on 26 April 2011 (2 pages)
5 May 2011Director's details changed for Eric John Bock on 26 April 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Termination of appointment of Geoff Dadswell as a secretary (2 pages)
15 September 2010Termination of appointment of Geoff Dadswell as a secretary (2 pages)
15 September 2010Appointment of Lori Ann Owens as a secretary (3 pages)
15 September 2010Appointment of Lori Ann Owens as a secretary (3 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of a director (1 page)
11 March 2010Termination of appointment of Philip Emery as a director (1 page)
11 March 2010Termination of appointment of a director (1 page)
11 March 2010Appointment of Keith Woodcock as a director (2 pages)
11 March 2010Termination of appointment of Philip Emery as a director (1 page)
11 March 2010Appointment of Keith Woodcock as a director (2 pages)
10 December 2009Director's details changed for Gordon Alexander Wilson on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Philip John Emery on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Philip John Emery on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Philip John Emery on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gordon Alexander Wilson on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Gordon Alexander Wilson on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
28 October 2009Company name changed jogwin LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(4 pages)
28 October 2009Company name changed jogwin LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(4 pages)
28 October 2009Change of name notice (2 pages)
28 October 2009Change of name notice (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Appointment terminated director mark meehan (1 page)
7 May 2009Appointment terminated director mark meehan (1 page)
4 March 200904/03/09 no member list (4 pages)
4 March 200904/03/09 no member list (4 pages)
3 October 2008Director's change of particulars / eric bock / 05/09/2008 (1 page)
3 October 2008Director's change of particulars / eric bock / 05/09/2008 (1 page)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
22 April 2008Director's change of particulars / mark meehan / 01/04/2005 (1 page)
22 April 2008Director's change of particulars / mark meehan / 01/04/2005 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 August 2007Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007Location of register of members (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
26 September 2006Location of register of members (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
15 June 2006Return made up to 06/06/06; full list of members (6 pages)
15 June 2006Return made up to 06/06/06; full list of members (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Registered office changed on 24/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 06/06/05; full list of members (6 pages)
6 October 2005Return made up to 06/06/05; full list of members (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Secretary resigned (1 page)
24 July 2005Director's particulars changed (1 page)
24 July 2005Director's particulars changed (1 page)
20 July 2005Registered office changed on 20/07/05 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 100 new bridge street london EC4V 6JA (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 September 2004Return made up to 06/06/04; full list of members (8 pages)
10 September 2004Return made up to 06/06/04; full list of members (8 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 May 2004Full accounts made up to 31 December 2001 (11 pages)
7 May 2004Full accounts made up to 31 December 2001 (11 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (2 pages)
28 June 2003Return made up to 06/06/03; full list of members (8 pages)
28 June 2003Return made up to 06/06/03; full list of members (8 pages)
27 September 2002Return made up to 06/06/02; full list of members (8 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 06/06/02; full list of members (8 pages)
27 September 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 August 2001Return made up to 06/06/01; full list of members (7 pages)
10 August 2001Return made up to 06/06/00; full list of members (6 pages)
10 August 2001Return made up to 06/06/01; full list of members (7 pages)
10 August 2001Return made up to 06/06/00; full list of members (6 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 December 1999 (12 pages)
6 June 2001Full accounts made up to 31 December 1999 (12 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
8 February 2001Memorandum and Articles of Association (43 pages)
8 February 2001Memorandum and Articles of Association (43 pages)
11 January 2001Company name changed galileo international LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Company name changed galileo international LIMITED\certificate issued on 11/01/01 (2 pages)
9 January 2001Registered office changed on 09/01/01 from: galileo house, 2 windsor dials arthur road windsor berkshire SL4 1RS (1 page)
9 January 2001Registered office changed on 09/01/01 from: galileo house, 2 windsor dials arthur road windsor berkshire SL4 1RS (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
17 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 June 2000Full accounts made up to 31 December 1998 (12 pages)
6 June 2000Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Location of register of members (non legible) (1 page)
7 October 1999Location of register of members (non legible) (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: galileo centre europe windmill hill swindon SN5 6PH (1 page)
6 October 1999Registered office changed on 06/10/99 from: galileo centre europe windmill hill swindon SN5 6PH (1 page)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 December 1997 (13 pages)
31 January 1999Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
8 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
18 June 1997Return made up to 06/06/97; no change of members (4 pages)
18 June 1997Return made up to 06/06/97; no change of members (4 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 December 1995 (10 pages)
8 January 1997Full accounts made up to 31 December 1995 (10 pages)
21 December 1996Secretary's particulars changed (1 page)
21 December 1996Secretary's particulars changed (1 page)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Return made up to 06/06/95; no change of members (4 pages)
7 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 June 1990Incorporation (16 pages)
6 June 1990Incorporation (16 pages)