Company NameKuoni Holdings Limited
DirectorsRichard Stuart Wheatley and Abigail Jane Dunning
Company StatusActive
Company Number03656448
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Previous NamesSureresult Limited and Kuoni Holdings Plc

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(5 months after company formation)
Appointment Duration1 day (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 1999)
RoleChartered Accountant
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Director NameMr Daniel Maria Affolter
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1999(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2001)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGlarnischstrasse 11
Erlenbach
Switzerland
8703
Director NameRiccardo Gaetano Gullotti
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1999(5 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 April 1999)
RoleCEO
Correspondence AddressErbstrasse 9
Kusnacht
8700
Switzerland
Secretary NameRebecca Jean Godwin Starling
NationalityBritish
StatusResigned
Appointed14 April 1999(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 July 1999)
RoleCompany Director
Correspondence Address11 Rossdale Road
Putney
London
SW15 1AD
Secretary NameRobin Edward Wright
NationalityBritish
StatusResigned
Appointed14 April 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2004)
RoleHead Of Uk Finance
Correspondence AddressOakwood Grantley Avenue
Wonersh Park
Guildford
Surrey
GU5 0QN
Director NameDermot Blastland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 1999)
RoleTravel Consultant
Correspondence AddressPier Cottage
Milland Lane Milland
Liphook
Hampshire
GU30 7JN
Director NameMs Janice Elizabeth Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St Johns Wood Road
London
NW8 8RA
Director NameHans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 21 April 2005)
RoleChief Executive Officer
Correspondence AddressStoetzlistrasse 57
Uetikon Am See 8707
Switzerland
Director NameMax Ernst Katz
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 1999(5 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMax Ernst Katz
NationalitySwiss
StatusResigned
Appointed27 July 1999(9 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1999)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameSue Anne Hilbre Biggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2007)
RoleManaging Director
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMark Richard Norman
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 2012)
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMark Richard Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameNicholas Beaumont Tudor Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMs Joanna Catherine Marchand Edmunds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2012)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMr Peter Meier
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2014)
RoleCheif Financial Officer
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Duncan James Neill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(14 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Secretary NameMs Stephanie Shu-Fen Dominy
StatusResigned
Appointed23 August 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(15 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr James Michael Downey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameLukas Kreienbuhl
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NamePrisca Havranek-Kosicek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Secretary NameMr PÉGeman Khorsan
StatusResigned
Appointed20 December 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2018)
RoleCompany Director
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Martin Charles Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Darren James Anniss
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Simon Jon Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 April 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitekuonigrouptravel.com

Location

Registered Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Kuoni Travel Holding LTD
99.93%
Redeemable Preference
360 at £0.1Kuoni Travel Holding LTD
0.07%
Ordinary

Financials

Year2014
Net Worth-£1,916,366
Cash£4,492
Current Liabilities£577,224

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

19 February 2021Delivered on: 3 March 2021
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 27 April 2018
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 8 February 2018
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties)

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 20 January 2017
Persons entitled: Wilmington Trust (London) Limited (the Security Agent)

Classification: A registered charge
Outstanding

Filing History

2 October 2023Change of details for Trina Group Limited as a person with significant control on 1 October 2023 (2 pages)
2 October 2023Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023 (1 page)
21 August 2023Registration of charge 036564480007, created on 17 August 2023 (20 pages)
29 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (15 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
22 June 2022Full accounts made up to 30 September 2021 (20 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 March 2022Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages)
29 November 2021Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page)
1 July 2021Full accounts made up to 30 September 2020 (20 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
3 March 2021Registration of charge 036564480006, created on 19 February 2021 (21 pages)
27 January 2021Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page)
27 January 2021Change of details for Trina Group Limited as a person with significant control on 25 January 2021 (2 pages)
15 July 2020Full accounts made up to 30 September 2019 (22 pages)
13 July 2020Registration of charge 036564480005, created on 8 July 2020 (20 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page)
28 November 2019Termination of appointment of Andrew John Tempest as a director on 15 November 2019 (1 page)
23 September 2019Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page)
23 September 2019Change of details for Trina Group Limited as a person with significant control on 23 September 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (25 pages)
7 June 2019Change of details for Trina Group Limited as a person with significant control on 8 May 2018 (2 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 April 2019Registration of charge 036564480004, created on 1 April 2019 (19 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 March 2019Appointment of Mr Richard Stuart Wheatley as a director on 21 March 2019 (2 pages)
22 March 2019Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 (2 pages)
22 March 2019Termination of appointment of Martin Charles Jones as a director on 21 March 2019 (1 page)
14 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
22 October 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
31 July 2018Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page)
11 May 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
27 April 2018Registration of charge 036564480003, created on 24 April 2018 (17 pages)
8 February 2018Registration of charge 036564480002, created on 31 January 2018 (52 pages)
7 December 2017Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page)
7 December 2017Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page)
7 December 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
7 December 2017Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
7 December 2017Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Notification of Trina Group Limited as a person with significant control on 3 October 2017 (2 pages)
7 November 2017Cessation of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 October 2017 (1 page)
7 November 2017Notification of Trina Group Limited as a person with significant control on 3 October 2017 (2 pages)
7 November 2017Cessation of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 October 2017 (1 page)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 September 2017Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
26 September 2017Re-registration from a public company to a private limited company (1 page)
26 September 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
26 September 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
26 September 2017Re-registration of Memorandum and Articles (27 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Satisfaction of charge 036564480001 in full (4 pages)
31 July 2017Satisfaction of charge 036564480001 in full (4 pages)
24 July 2017Cessation of Kuoni Reisen Holding Ag (Kuoni Travel Holding Limited) as a person with significant control on 3 May 2017 (1 page)
24 July 2017Notification of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 May 2017 (2 pages)
24 July 2017Notification of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 3 May 2017 (2 pages)
24 July 2017Cessation of Kuoni Reisen Holding Ag (Kuoni Travel Holding Limited) as a person with significant control on 3 May 2017 (1 page)
16 May 2017Termination of appointment of Lukas Kreienbuhl as a director on 9 May 2017 (1 page)
16 May 2017Appointment of Mr. Martin Charles Jones as a director on 9 May 2017 (2 pages)
16 May 2017Appointment of Mr. Martin Charles Jones as a director on 9 May 2017 (2 pages)
16 May 2017Termination of appointment of Lukas Kreienbuhl as a director on 9 May 2017 (1 page)
27 January 2017Memorandum and Articles of Association (28 pages)
27 January 2017Memorandum and Articles of Association (28 pages)
27 January 2017Resolutions
  • RES13 ‐ Company business 22/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 January 2017Resolutions
  • RES13 ‐ Company business 22/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 January 2017Registration of charge 036564480001, created on 12 January 2017 (57 pages)
20 January 2017Registration of charge 036564480001, created on 12 January 2017 (57 pages)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
21 December 2016Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages)
22 April 2016Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page)
22 April 2016Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,034
(6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,034
(6 pages)
24 September 2015Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page)
24 September 2015Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
28 July 2015Termination of appointment of James Michael Downey as a director on 5 June 2015 (1 page)
28 July 2015Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages)
28 July 2015Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages)
28 July 2015Termination of appointment of James Michael Downey as a director on 5 June 2015 (1 page)
28 July 2015Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages)
28 July 2015Termination of appointment of James Michael Downey as a director on 5 June 2015 (1 page)
9 June 2015Director's details changed for Walter Ivan on 5 June 2015 (2 pages)
9 June 2015Appointment of James Michael Downey as a director on 5 June 2015 (2 pages)
9 June 2015Director's details changed for Walter Ivan on 5 June 2015 (2 pages)
9 June 2015Appointment of James Michael Downey as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Walter Ivan as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Walter Ivan as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Director's details changed for Walter Ivan on 5 June 2015 (2 pages)
9 June 2015Appointment of Walter Ivan as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of James Michael Downey as a director on 5 June 2015 (2 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,034
(6 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,034
(6 pages)
1 July 2014Appointment of Mr. Anthony Carabin as a director (2 pages)
1 July 2014Termination of appointment of Peter Meier as a director (1 page)
1 July 2014Termination of appointment of Peter Meier as a director (1 page)
1 July 2014Appointment of Mr. Anthony Carabin as a director (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (13 pages)
20 May 2014Full accounts made up to 31 December 2013 (13 pages)
2 April 2014Appointment of Mr. David Charles Painter as a director (2 pages)
2 April 2014Appointment of Mr. David Charles Painter as a director (2 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,034
(5 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,034
(5 pages)
21 October 2013Termination of appointment of Duncan Neill as a director (1 page)
21 October 2013Termination of appointment of Duncan Neill as a director (1 page)
21 October 2013Appointment of Mr. Rolf Edwin Schafroth as a director (2 pages)
21 October 2013Appointment of Mr. Rolf Edwin Schafroth as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
13 September 2013Appointment of Ms. Stephanie Shu-Fen Dominy as a secretary (1 page)
13 September 2013Appointment of Ms. Stephanie Shu-Fen Dominy as a secretary (1 page)
11 September 2013Memorandum and Articles of Association (41 pages)
11 September 2013Memorandum and Articles of Association (41 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2013Registered office address changed from Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Mark Norman as a secretary (1 page)
24 January 2013Termination of appointment of Mark Norman as a secretary (1 page)
24 January 2013Appointment of Mr Thomas Mike Peyer as a director (2 pages)
24 January 2013Appointment of Mr Duncan James Neill as a director (2 pages)
24 January 2013Termination of appointment of Joanna Edmunds as a director (1 page)
24 January 2013Termination of appointment of Mark Norman as a director (1 page)
24 January 2013Termination of appointment of Mark Norman as a director (1 page)
24 January 2013Termination of appointment of Joanna Edmunds as a director (1 page)
24 January 2013Appointment of Mr Thomas Mike Peyer as a director (2 pages)
24 January 2013Appointment of Mr Duncan James Neill as a director (2 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 February 2011Appointment of Mr Peter Meier as a director (2 pages)
28 February 2011Appointment of Mr Peter Meier as a director (2 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
20 July 2010Appointment of Mr Mark Norman as a director (2 pages)
20 July 2010Appointment of Mr Mark Norman as a director (2 pages)
19 July 2010Termination of appointment of Max Katz as a director (1 page)
19 July 2010Termination of appointment of Max Katz as a director (1 page)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 March 2010Appointment of Joanna Edmunds as a director (2 pages)
9 March 2010Appointment of Joanna Edmunds as a director (2 pages)
6 January 2010Termination of appointment of Nicholas Hughes as a director (1 page)
6 January 2010Termination of appointment of Nicholas Hughes as a director (1 page)
27 October 2009Director's details changed for Max Ernst Katz on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Max Ernst Katz on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas Beaumont Tudor Hughes on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Nicholas Beaumont Tudor Hughes on 26 October 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 November 2008Return made up to 26/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / nicholas hughes / 10/11/2008 (1 page)
10 November 2008Return made up to 26/10/08; full list of members (4 pages)
10 November 2008Director's change of particulars / nicholas hughes / 10/11/2008 (1 page)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 November 2007Return made up to 26/10/07; full list of members (2 pages)
1 November 2007New director appointed (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 26/10/05; full list of members (2 pages)
29 November 2005Return made up to 26/10/05; full list of members (2 pages)
29 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 November 2004Return made up to 26/10/04; full list of members (7 pages)
16 November 2004Return made up to 26/10/04; full list of members (7 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 November 2002Return made up to 26/10/02; full list of members (7 pages)
19 November 2002Return made up to 26/10/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 December 2000 (4 pages)
10 April 2001Full accounts made up to 31 December 2000 (4 pages)
11 January 2001Registered office changed on 11/01/01 from: 33 maddox street london W1R 9LD (1 page)
11 January 2001Registered office changed on 11/01/01 from: 33 maddox street london W1R 9LD (1 page)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: kuoni house deepdene avenue dorking surrey RH5 4AZ (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: kuoni house deepdene avenue dorking surrey RH5 4AZ (1 page)
28 March 2000Director resigned (1 page)
21 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
10 December 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: first choice house london road, lowfield heath, crawley west sussex RH10 2GX (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: first choice house london road, lowfield heath, crawley west sussex RH10 2GX (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
13 July 1999Ad 14/04/99--------- £ si 34@1=34 £ ic 50000/50034 (2 pages)
13 July 1999Ad 14/04/99--------- £ si 34@1=34 £ ic 50000/50034 (2 pages)
1 July 1999Listing of particulars (18 pages)
1 July 1999Listing of particulars (18 pages)
15 June 1999Listing of particulars (7 pages)
15 June 1999Listing of particulars (7 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
17 May 1999Listing of particulars (135 pages)
17 May 1999Listing of particulars (135 pages)
1 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
1 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
29 April 1999New director appointed (2 pages)
29 April 1999£ nc 1000/50998 14/04/99 (1 page)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Ad 14/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 April 1999Ad 14/04/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999S-div 14/04/99 (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New director appointed (3 pages)
29 April 1999S-div 14/04/99 (1 page)
29 April 1999£ nc 1000/50998 14/04/99 (1 page)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
21 April 1999Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1999Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1999Re-registration of Memorandum and Articles (41 pages)
15 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
15 April 1999Application for reregistration from private to PLC (1 page)
15 April 1999Re-registration of Memorandum and Articles (41 pages)
15 April 1999Auditor's report (1 page)
15 April 1999Auditor's statement (1 page)
15 April 1999Balance Sheet (1 page)
15 April 1999Balance Sheet (1 page)
15 April 1999Declaration on reregistration from private to PLC (1 page)
15 April 1999Declaration on reregistration from private to PLC (1 page)
15 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
15 April 1999Auditor's statement (1 page)
15 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
15 April 1999Application for reregistration from private to PLC (1 page)
15 April 1999Auditor's report (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (3 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (3 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (4 pages)
14 April 1999New director appointed (4 pages)
14 April 1999New director appointed (2 pages)
31 March 1999Company name changed sureresult LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed sureresult LIMITED\certificate issued on 31/03/99 (2 pages)
26 October 1998Incorporation (13 pages)
26 October 1998Incorporation (13 pages)