Company NameGullivers Octgrp Limited
DirectorsRichard Stuart Wheatley and Abigail Jane Dunning
Company StatusActive
Company Number03879759
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NamesHexagon 250 Limited and Octopustravel Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months
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(22 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 NameDavid Babai
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressThe Penthouse 13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Director NameMr Uzi Kattan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressHeathgate Heathbourne Road
Bushey
Hertfordshire
WD2 1PD
Director NameEdward Faith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressMelodies Oxhey Lane
Pinner
Middlesex
HA5 4AL
Secretary NameMr Uzi Kattan
NationalityBritish
StatusResigned
Appointed23 June 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHeathgate Heathbourne Road
Bushey
Hertfordshire
WD2 1PD
Director NameBernard Bialylew
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2000(12 months after company formation)
Appointment Duration4 years (resigned 16 November 2004)
RoleCompany Director
Correspondence Address46 Dundee Wharf
100 Threecolt Street
London
E14 8AX
Director NameRonen Larry Stauber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameChristie Ann Kozielski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(5 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 2006)
RoleCompany Director
Correspondence Address12a Kendalls Hall
New End Hampstead
London
NW3 1DD
Secretary NameTadeusz Aleksander Ostrowski
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed03 November 2005(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameMichael Nelson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 2006)
RoleBusiness Executive
Correspondence Address4 Penates
Littleworth Common Road
Esher
Surrey
KT10 9UH
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2006(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2006)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(6 years, 9 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 Kenneth Esterow
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2011)
RoleTravel Industry Executive
Country of ResidenceUnited States
Correspondence Address400 Interpace Parkway
Building A
Parsippany, Nj 07054
New Jersey
Nj 07054
Director NameMr Eric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address405 Lexington Ave
57th Floor
New York
10174
Secretary NameNatalie Elizabeth Afshar
NationalityBritish
StatusResigned
Appointed20 October 2006(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address223 Boardwalk Place
London
E14 5SQ
Director NameKurt Joseph Ekert
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2006(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2010)
RoleExecutive
Correspondence Address27 Gullivers House
27 Goswell Road
London
EC1M 7GT
Director NameMeir Caspi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2007(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address15 Chesterfield House
Chesterfield Gardens Mayfair
London
W1J 5JX
Secretary NameMr Geoff John Dadswell
StatusResigned
Appointed02 August 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address34 Firmin Avenue
Boughton Monchelsea
Maidstone
ME17 4SP
Director NameGareth Gaston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2010)
RoleManaging Director
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Director NameMr Duncan James Neill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGullivers House
27 Goswell Road
London
EC1M 7GT
Secretary NameMaria Marchant
StatusResigned
Appointed20 May 2010(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Director NameJohn Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2010(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Director NamePeter Meier
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNeue Hard 7
Zurich
8010
Switzerland
Director NameMr Rolf Edwin Schafroth
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Thomas Mike Peyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed23 October 2013(13 years, 11 months after company formation)
Appointment Duration8 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(14 years, 7 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(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NamePrisca Havranek-Kosicek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Martin Charles Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 May 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(18 years 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
Appointed03 June 2019(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitekuoniglobaltravelservices.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

1.9m at £0.005Gta Holdco LTD
5.34%
Ordinary D
1.9m at £0.005Gta Holdco LTD
5.34%
Ordinary E
15.4m at £0.005Gta Holdco LTD
43.78%
Deferred Aa
7.7m at £0.005Gta Holdco LTD
21.89%
Deferred Bb
7.7m at £0.005Gta Holdco LTD
21.89%
Deferred Cc
30.8m at $0.0001Gta Holdco LTD
1.75%
New Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£1,131,900
Net Worth£2,014,365
Cash£1,653
Current Liabilities£479,253

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

12 January 2017Delivered on: 20 January 2017
Persons entitled: Wilmington Trust (London) Limited (the Security Agent)

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 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)
2 October 2023Change of details for Gta Holdco Limited as a person with significant control on 1 October 2023 (2 pages)
9 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
15 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
15 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages)
22 June 2022Full accounts made up to 30 September 2021 (19 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)
30 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 (19 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 January 2021Change of details for Gta Holdco Limited as a person with significant control on 25 January 2021 (2 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)
15 July 2020Full accounts made up to 30 September 2019 (20 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Darren James Anniss 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 Gta Holdco Limited as a person with significant control on 23 September 2019 (2 pages)
30 August 2019Termination of appointment of Andrew John Tempest as a director on 29 August 2019 (1 page)
30 August 2019Appointment of Mr Richard Stuart Wheatley as a director on 29 August 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (20 pages)
6 June 2019Appointment of Mr Simon Jon Nicholson as a director on 3 June 2019 (2 pages)
6 June 2019Termination of appointment of Martin Charles Jones as a director on 30 May 2019 (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (18 pages)
11 May 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
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 2017Termination of appointment of Ivan Walter 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 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 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (15 pages)
12 October 2017Full accounts made up to 31 December 2016 (15 pages)
31 July 2017Satisfaction of charge 038797590001 in full (4 pages)
31 July 2017Satisfaction of charge 038797590001 in full (4 pages)
31 July 2017Satisfaction of charge 038797590002 in full (4 pages)
31 July 2017Satisfaction of charge 038797590002 in full (4 pages)
30 May 2017Appointment of Mr. Martin Charles Jones as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr. Martin Charles Jones as a director on 23 May 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 January 2017Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 January 2017Memorandum and Articles of Association (9 pages)
30 January 2017Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 January 2017Memorandum and Articles of Association (9 pages)
20 January 2017Registration of charge 038797590001, created on 12 January 2017 (55 pages)
20 January 2017Registration of charge 038797590002, created on 12 January 2017 (44 pages)
20 January 2017Registration of charge 038797590001, created on 12 January 2017 (55 pages)
20 January 2017Registration of charge 038797590002, created on 12 January 2017 (44 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)
13 July 2016Termination of appointment of James Michael Downey as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Prisca Havranek-Kosicek as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of James Michael Downey as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Prisca Havranek-Kosicek as a director on 1 July 2016 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
1 April 2016Director's details changed for Mr. Ivan Walter on 1 March 2016 (2 pages)
1 April 2016Director's details changed for Mr. Ivan Walter on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 172,779.68
  • USD 3,079.9856
(6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 172,779.68
  • USD 3,079.9856
(6 pages)
10 August 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Appointment of James Michael Downey as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Ivan Walter 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 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Ivan Walter 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)
9 June 2015Appointment of James Michael Downey as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Ivan Walter as a director on 5 June 2015 (2 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 172,779.68
  • USD 3,079.9856
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 172,779.68
  • USD 3,079.9856
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 172,779.68
  • USD 3,079.9856
(5 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
1 July 2014Termination of appointment of Thomas Peyer as a director (1 page)
1 July 2014Termination of appointment of Thomas Peyer as a director (1 page)
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 2014Appointment of Mr. Anthony Carabin as a director (2 pages)
1 July 2014Termination of appointment of Peter Meier as a director (1 page)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 172,779.68
  • USD 3,079.9856
(6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 172,779.68
  • USD 3,079.9856
(6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 172,779.68
  • USD 3,079.9856
(6 pages)
4 November 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 4 November 2013 (1 page)
4 November 2013Company name changed octopustravel group LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Termination of appointment of Duncan Neill as a director (1 page)
4 November 2013Appointment of Mr Thomas Mike Peyer as a director (2 pages)
4 November 2013Company name changed octopustravel group LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Termination of appointment of Duncan Neill as a director (1 page)
4 November 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 4 November 2013 (1 page)
4 November 2013Appointment of Mr Thomas Mike Peyer as a director (2 pages)
4 November 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 4 November 2013 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Director's details changed for Rolf Schafroth on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Rolf Schafroth on 1 April 2013 (2 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
26 April 2013Director's details changed for Rolf Schafroth on 1 April 2013 (2 pages)
2 November 2012Full accounts made up to 31 December 2011 (16 pages)
2 November 2012Full accounts made up to 31 December 2011 (16 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 August 2011Appointment of Peter Meier as a director (3 pages)
4 August 2011Appointment of Peter Meier as a director (3 pages)
12 July 2011Appointment of Rolf Schafroth as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 23/06/2011
(4 pages)
12 July 2011Appointment of Rolf Schafroth as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 23/06/2011
(4 pages)
23 June 2011Appointment of Rolf Schafroth as a director (2 pages)
23 June 2011Appointment of Rolf Schafroth as a director (2 pages)
15 June 2011Termination of appointment of Maria Marchant as a secretary (1 page)
15 June 2011Termination of appointment of Maria Marchant as a secretary (1 page)
5 May 2011Termination of appointment of Eric Bock as a director (1 page)
5 May 2011Termination of appointment of Kenneth Esterow as a director (1 page)
5 May 2011Termination of appointment of Kenneth Esterow as a director (1 page)
5 May 2011Termination of appointment of Eric Bock as a director (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
28 October 2010Director's details changed for Duncan James Neill on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Duncan James Neill on 28 October 2010 (2 pages)
28 September 2010Termination of appointment of John Guscic as a director (1 page)
28 September 2010Termination of appointment of John Guscic as a director (1 page)
27 August 2010Termination of appointment of Gareth Gaston as a director (1 page)
27 August 2010Termination of appointment of Gareth Gaston as a director (1 page)
14 July 2010Director's details changed for John Guscic on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Guscic on 14 July 2010 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Appointment of John Guscic as a director (2 pages)
1 June 2010Appointment of John Guscic as a director (2 pages)
1 June 2010Termination of appointment of Kurt Ekert as a director (1 page)
1 June 2010Termination of appointment of Kurt Ekert as a director (1 page)
25 May 2010Termination of appointment of Geoff Dadswell as a secretary (1 page)
25 May 2010Termination of appointment of Geoff Dadswell as a secretary (1 page)
24 May 2010Appointment of Maria Marchant as a secretary (1 page)
24 May 2010Appointment of Maria Marchant as a secretary (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
15 December 2009Director's details changed for Duncan James Neill on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Duncan James Neill on 12 December 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)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Gareth Gaston on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Gareth Gaston on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Gareth Gaston on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (16 pages)
29 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 200927/04/09 no member list (4 pages)
28 April 200927/04/09 no member list (4 pages)
15 December 200818/11/08 no member list (4 pages)
15 December 200818/11/08 no member list (4 pages)
21 November 2008Director appointed duncan james neill (1 page)
21 November 2008Director appointed duncan james neill (1 page)
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)
16 September 2008Full accounts made up to 31 December 2007 (16 pages)
16 September 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Director appointed gareth gaston (1 page)
1 August 2008Director appointed gareth gaston (1 page)
13 March 2008Full accounts made up to 31 December 2006 (16 pages)
13 March 2008Full accounts made up to 31 December 2006 (16 pages)
12 March 2008Return made up to 18/11/07; full list of members (5 pages)
12 March 2008Return made up to 18/11/07; full list of members (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
6 August 2007Registered office changed on 06/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
26 July 2007Full accounts made up to 31 December 2005 (17 pages)
26 July 2007Full accounts made up to 31 December 2005 (17 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
13 December 2006Return made up to 18/11/06; full list of members (12 pages)
13 December 2006Return made up to 18/11/06; full list of members (12 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Registered office changed on 16/03/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
16 January 2006Return made up to 18/11/05; full list of members (12 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 18/11/05; full list of members (12 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page)
9 December 2005Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page)
18 April 2005New director appointed (2 pages)
14 January 2005Return made up to 18/11/04; full list of members (10 pages)
14 January 2005Return made up to 18/11/04; full list of members (10 pages)
5 January 2005Memorandum and Articles of Association (34 pages)
5 January 2005Memorandum and Articles of Association (34 pages)
30 December 2004Memorandum and Articles of Association (33 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 December 2004Memorandum and Articles of Association (33 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 December 2004Nc inc already adjusted 24/11/04 (2 pages)
11 December 2004Ad 24/11/04--------- us$ si [email protected]= 3079 us$ ic 0/3079 (2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Ad 24/11/04--------- us$ si [email protected]= 3079 us$ ic 0/3079 (2 pages)
11 December 2004Nc inc already adjusted 24/11/04 (2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
26 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
3 November 2004Memorandum and Articles of Association (22 pages)
3 November 2004Memorandum and Articles of Association (22 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
18 October 2004Auditor's resignation (1 page)
18 October 2004Auditor's resignation (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 May 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
26 May 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
10 December 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(10 pages)
10 December 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(10 pages)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 February 2003Return made up to 18/11/02; full list of members (10 pages)
3 February 2003Return made up to 18/11/02; full list of members (10 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
8 October 2002Memorandum and Articles of Association (26 pages)
8 October 2002Memorandum and Articles of Association (26 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2002Group of companies' accounts made up to 31 December 2000 (14 pages)
30 May 2002Group of companies' accounts made up to 31 December 2000 (14 pages)
20 November 2001Return made up to 18/11/01; full list of members (9 pages)
20 November 2001Return made up to 18/11/01; full list of members (9 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Memorandum and Articles of Association (6 pages)
9 January 2001Memorandum and Articles of Association (6 pages)
19 December 2000Ad 13/11/00--------- £ si [email protected]=103999 £ ic 50000/153999 (1 page)
19 December 2000Ad 13/11/00--------- £ si [email protected]=18780 £ ic 153999/172779 (2 pages)
19 December 2000Ad 13/11/00--------- £ si [email protected]=18780 £ ic 153999/172779 (2 pages)
19 December 2000Ad 13/11/00--------- £ si [email protected]=103999 £ ic 50000/153999 (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Nc inc already adjusted 13/11/00 (1 page)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
16 November 2000S-div 13/11/00 (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000S-div 13/11/00 (1 page)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Nc inc already adjusted 13/11/00 (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000£ nc 100/50000 23/06/00 (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Ad 23/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: suite 3.5, city gate house 39-45 finsbury square london EC2A 1UU (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000£ nc 100/50000 23/06/00 (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Registered office changed on 30/06/00 from: suite 3.5, city gate house 39-45 finsbury square london EC2A 1UU (1 page)
30 June 2000Ad 23/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 June 2000Company name changed hexagon 250 LIMITED\certificate issued on 23/06/00 (2 pages)
23 June 2000Company name changed hexagon 250 LIMITED\certificate issued on 23/06/00 (2 pages)
18 November 1999Incorporation (22 pages)
18 November 1999Incorporation (22 pages)