Company NameOpodo Limited
DirectorsDana Philip Dunne and David Elizaga
Company StatusActive
Company Number04051797
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NameOnline Travel Portal Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Dana Philip Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(13 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr David Elizaga
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed11 February 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameThierry Marie Robert Charles Antinori
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 27 August 2001)
RoleExecutive Vp Sales
Correspondence Address3 Avenue De Tourville
Paris 7eme
Foreign
Director NamePietro Aversa
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleDirector Of Alitalia
Correspondence AddressViale Alessandro Marchetti 111
Rome
00148
Foreign
Director NameVolker Huber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 November 2000)
RoleVp Direct Sales
Correspondence AddressGothaer Str 15
Roedermask
63322
Germany
Director NameFelix Garcia Viejobueno
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleAirline Mng
Correspondence AddressMartinez Villergas 52
Madrid
28006
Foreign
Director NameEddo Blaser
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleVpict Passage
Correspondence AddressBoschplaat 87
Amstelveen
1187 Kz
Netherlands
Director NameGunter Brenner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 September 2000)
RoleM D Lufthansa Germa N Ceneter G
Correspondence AddressUbierring 9-11
50678 Koln
Foreign
Germany
Director NameChristian Herzog
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2002)
RoleVp International Air France
Correspondence Address30 Rue Danton
Leva Llois Perret
92300
France
Director NameVittorino Edoardo Capobianco
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleDirector Of Alitalia
Correspondence AddressViale Alessandro
Marchetti 111
Rome
00148
Foreign
Director NameClaus Becker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2000(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 23 November 2000)
RoleSgr Mgr Corp.Attorney
Correspondence AddressBerger Str. 120
Frankfurt
60316
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 December 2000)
RoleDirector Of E Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2004)
RoleE Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameUlrich Eber
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2003)
RoleM Luftahnsa Commercial Holding
Correspondence AddressMarsiliusstrabe 66
Koln 50937
Germany
Director NameGunter Friedrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2003)
RoleManager It
Correspondence AddressTaunushohe 23a
Kelkheim
Hessen 65779
Germany
Director NameLouis Maurice Bedoucha
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2004)
RoleVp Investment Strategy
Correspondence Address87 Rue Taitbout
Paris
75009
Foreign
Director NameHenny Essenberg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLunalaan 11
Amstelveen
1431 Xg
Netherlands
Director NameMr David Alexander Coltman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaystoun House
Peebles
EH45 9JG
Scotland
Director NameJerome Jacques Henri Colombel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2003(2 years, 7 months after company formation)
Appointment Duration6 days (resigned 26 March 2003)
RoleFinance Manager
Correspondence Address7 Rue Falguiere
Paris
75015
Foreign
Director NameUlrich Esser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2003(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 February 2004)
RoleCompany Director
Correspondence AddressMarsiliusstrasse 66
Koln
50937
Germany
Director NameAndrew Hodges
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 7 months after company formation)
Appointment Duration1 week (resigned 07 April 2004)
RoleCompany Director
Correspondence Address19 Knoll Road
Dorking
Surrey
RH4 3ES
Director NameTimothy Shaun Hammond
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 2004)
RoleManager
Correspondence Address110 Gowan Avenue
London
SW6 6RG
Director NamePhillippe Chereque
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2011)
RoleSvp Strategy
Correspondence Address16 Av Melanie Tombarel
Valbonne
06560
France
Secretary NameGerardo Faundez Lalana
NationalitySpanish
StatusResigned
Appointed29 December 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2011)
RoleAttorney
Correspondence AddressAmadeus (A/A G. Faundez)
-Salvador De Madariaga, 1
Madrid
28027
Foreign
Director NameLise Fauconnier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameFrancesco De Mojana Di Cologna
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameCarlos Da Silva
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed30 June 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameNicolas Brumelot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameYann Bak
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Secretary NameMauricio Prieto
NationalityBritish
StatusResigned
Appointed30 June 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF

Contact

Websitewww.opodo.com/
Telephone020 52345678
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove
London
W6 7AE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£131,778,931
Gross Profit£90,675,257
Net Worth£133,075,893
Cash£36,076,479
Current Liabilities£116,712,409

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

12 October 2016Delivered on: 12 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2013Delivered on: 18 February 2013
Persons entitled: Societe Generale (The Security Agent)

Classification: French law financial securities account pledge
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts see image for full details.
Outstanding
25 July 2012Delivered on: 1 August 2012
Persons entitled: GJ3 Limited & GJ4 Limited

Classification: Rent deposit deed
Secured details: £98,370 due or to become due from the company to the chargee.
Particulars: £98,370 see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: Societe Generale (The Security Agent)

Classification: French law financial securities account pledge
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: Societe Generale (The Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the security agreement see image for full details.
Outstanding
30 June 2011Delivered on: 12 July 2011
Persons entitled: Societe Generale (The Security Agent)

Classification: French law financial securities account pledge
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts see image for full details.
Outstanding
12 November 2001Delivered on: 23 November 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re opodo limited euro business premium account number 87438077. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
12 November 2001Delivered on: 23 November 2001
Satisfied on: 20 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re opodo limited business premium account number 20816582. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
18 January 2001Delivered on: 1 February 2001
Satisfied on: 20 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposit(s) in and to the charged account with barclays bank PLC re;-online travel portal limited euro business premium account with account number 63067911.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 31 March 2023 (43 pages)
12 August 2022Full accounts made up to 31 March 2022 (44 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (43 pages)
6 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
17 May 2021Full accounts made up to 31 March 2020 (45 pages)
18 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
27 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • EUR 34,437,761,770
(4 pages)
20 July 2020Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2019Full accounts made up to 31 March 2019 (44 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 March 2018 (44 pages)
15 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 March 2018Notification of Edreams Odigeo Sa as a person with significant control on 14 September 2017 (4 pages)
8 March 2018Cessation of Luxgeo Sarl as a person with significant control on 14 September 2017 (3 pages)
5 September 2017Director's details changed for Mr Dana Philip Dunne on 22 November 2016 (2 pages)
5 September 2017Director's details changed for Mr Dana Philip Dunne on 22 November 2016 (2 pages)
1 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr David Elizaga on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr David Elizaga on 1 September 2017 (2 pages)
31 August 2017Notification of Luxgeo Sarl as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Luxgeo Sarl as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Full accounts made up to 31 March 2017 (40 pages)
7 August 2017Full accounts made up to 31 March 2017 (40 pages)
11 February 2017Auditor's resignation (1 page)
11 February 2017Auditor's resignation (1 page)
22 November 2016Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 22 November 2016 (2 pages)
21 November 2016Satisfaction of charge 040517970009 in full (1 page)
21 November 2016Satisfaction of charge 040517970009 in full (1 page)
3 November 2016Satisfaction of charge 6 in full (4 pages)
3 November 2016Satisfaction of charge 8 in full (4 pages)
3 November 2016Satisfaction of charge 5 in full (4 pages)
3 November 2016Satisfaction of charge 6 in full (4 pages)
3 November 2016Satisfaction of charge 8 in full (4 pages)
3 November 2016Satisfaction of charge 4 in full (4 pages)
3 November 2016Satisfaction of charge 5 in full (4 pages)
3 November 2016Satisfaction of charge 4 in full (4 pages)
12 October 2016Registration of charge 040517970009, created on 12 October 2016 (15 pages)
12 October 2016Registration of charge 040517970009, created on 12 October 2016 (15 pages)
30 September 2016Resolutions
  • RES13 ‐ Credit agreement entered into 14/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 March 2016 (40 pages)
29 July 2016Full accounts made up to 31 March 2016 (40 pages)
26 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
12 May 2016Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015 (2 pages)
12 May 2016Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015 (2 pages)
18 March 2016Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page)
18 March 2016Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (50 pages)
6 January 2016Full accounts made up to 31 March 2015 (50 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • EUR 216,018,475.3
(5 pages)
17 August 2015Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Waterfront Hammersmith Embankment Chancellors Road London W6 9RU (1 page)
17 August 2015Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Waterfront Hammersmith Embankment Chancellors Road London W6 9RU (1 page)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • EUR 216,018,475.3
(5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • EUR 216,018,475.3
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • EUR 165,578,161.3
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • EUR 216,018,475.30
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • EUR 216,018,475.30
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • EUR 165,578,161.3
(4 pages)
23 February 2015Appointment of Mr David Elizaga as a director on 11 February 2015 (2 pages)
23 February 2015Appointment of Mr David Elizaga as a director on 11 February 2015 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (45 pages)
11 December 2014Full accounts made up to 31 March 2014 (45 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • EUR 165,578,161.3
(5 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • EUR 165,578,161.3
(5 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • EUR 165,578,161.3
(5 pages)
20 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Satisfaction of charge 3 in full (2 pages)
20 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Satisfaction of charge 3 in full (2 pages)
16 June 2014Appointment of Ms Stephanie Uhlig as a director (2 pages)
16 June 2014Appointment of Ms Stephanie Uhlig as a director (2 pages)
13 May 2014Director's details changed for Mr Dana Philip Dunne on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Dana Philip Dunne on 13 May 2014 (2 pages)
10 April 2014Termination of appointment of Mauricio Prieto as a director (1 page)
10 April 2014Termination of appointment of Mauricio Prieto as a secretary (1 page)
10 April 2014Appointment of Mr Dana Philip Dunn as a director (2 pages)
10 April 2014Appointment of Mr Dana Philip Dunn as a director (2 pages)
10 April 2014Termination of appointment of Mauricio Prieto as a director (1 page)
10 April 2014Director's details changed for Mr Dana Philip Dunn on 4 April 2014 (2 pages)
10 April 2014Termination of appointment of Mauricio Prieto as a secretary (1 page)
10 April 2014Director's details changed for Mr Dana Philip Dunn on 4 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Dana Philip Dunn on 4 April 2014 (2 pages)
7 April 2014Termination of appointment of Stefano Mion as a director (1 page)
7 April 2014Termination of appointment of Javier Perez-Tenessa De Block as a director (1 page)
7 April 2014Termination of appointment of Philippe Poletti as a director (1 page)
7 April 2014Termination of appointment of Benoit Vauchy as a director (1 page)
7 April 2014Termination of appointment of Yann Bak as a director (1 page)
7 April 2014Termination of appointment of Carlos Mallo Alvarez as a director (1 page)
7 April 2014Termination of appointment of Lise Fauconnier as a director (1 page)
7 April 2014Termination of appointment of Daniel Setton as a director (1 page)
7 April 2014Termination of appointment of Yann Bak as a director (1 page)
7 April 2014Termination of appointment of Pedro Lopez De Guzman as a director (1 page)
7 April 2014Termination of appointment of Philippe Poletti as a director (1 page)
7 April 2014Termination of appointment of Lise Fauconnier as a director (1 page)
7 April 2014Termination of appointment of Javier Perez-Tenessa De Block as a director (1 page)
7 April 2014Termination of appointment of Stefano Mion as a director (1 page)
7 April 2014Termination of appointment of Daniel Setton as a director (1 page)
7 April 2014Termination of appointment of Benoit Vauchy as a director (1 page)
7 April 2014Termination of appointment of Carlos Da Silva as a director (1 page)
7 April 2014Termination of appointment of Carlos Mallo Alvarez as a director (1 page)
7 April 2014Termination of appointment of Pedro Lopez De Guzman as a director (1 page)
7 April 2014Termination of appointment of Francesco De Mojana Di Cologna as a director (1 page)
7 April 2014Termination of appointment of Francesco De Mojana Di Cologna as a director (1 page)
7 April 2014Termination of appointment of Carlos Da Silva as a director (1 page)
20 December 2013Statement of capital on 20 December 2013
  • EUR 165,578,161
(4 pages)
20 December 2013Solvency statement dated 03/12/13 (11 pages)
20 December 2013Statement by directors (9 pages)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Statement of capital on 20 December 2013
  • EUR 165,578,161
(4 pages)
20 December 2013Solvency statement dated 03/12/13 (11 pages)
20 December 2013Statement by directors (9 pages)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2013Full accounts made up to 31 March 2013 (45 pages)
9 December 2013Full accounts made up to 31 March 2013 (45 pages)
15 November 2013Termination of appointment of Carl Parker as a director (1 page)
15 November 2013Termination of appointment of Carl Parker as a director (1 page)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (16 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (16 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (16 pages)
23 September 2013Termination of appointment of Nicolas Brumelot as a director (1 page)
23 September 2013Termination of appointment of Nicolas Brumelot as a director (1 page)
18 February 2013Particulars of a mortgage or charge / charge no: 8 (23 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 8 (23 pages)
4 January 2013Full accounts made up to 31 March 2012 (44 pages)
4 January 2013Full accounts made up to 31 March 2012 (44 pages)
27 November 2012Memorandum and Articles of Association (20 pages)
27 November 2012Memorandum and Articles of Association (20 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (17 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (17 pages)
7 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (17 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
12 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • EUR 275,113,154.60
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • EUR 275,113,154.60
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • EUR 275,113,154.60
(4 pages)
6 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (18 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (18 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (18 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (69 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (69 pages)
18 July 2011Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2011Appointment of Nicolas Brumelot as a director (3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2011Termination of appointment of Francisco Perez-Lozao Ruter as a director (2 pages)
18 July 2011Appointment of Javier Perez-Tenessa De Block as a director (3 pages)
18 July 2011Memorandum and Articles of Association (19 pages)
18 July 2011Appointment of Mauricio Prieto as a secretary (3 pages)
18 July 2011Appointment of Carlos Mallo Alvarez as a director (3 pages)
18 July 2011Appointment of Nicolas Brumelot as a director (3 pages)
18 July 2011Appointment of Benoit Vauchy as a director (3 pages)
18 July 2011Appointment of Stefano Mion as a director (3 pages)
18 July 2011Appointment of Philippe Poletti as a director (3 pages)
18 July 2011Appointment of Lise Fauconnier as a director (3 pages)
18 July 2011Appointment of Mr Carl Henry Parker as a director (3 pages)
18 July 2011Appointment of Francesco De Mojana Di Cologna as a director (3 pages)
18 July 2011Termination of appointment of Luis Maroto Camino as a director (2 pages)
18 July 2011Appointment of Yann Bak as a director (3 pages)
18 July 2011Termination of appointment of Phillippe Chereque as a director (2 pages)
18 July 2011Appointment of Benoit Vauchy as a director (3 pages)
18 July 2011Appointment of Philippe Poletti as a director (3 pages)
18 July 2011Appointment of Mr Carl Henry Parker as a director (3 pages)
18 July 2011Termination of appointment of Javier Laforgue as a director (2 pages)
18 July 2011Appointment of Mauricio Luis Prieto as a director (3 pages)
18 July 2011Termination of appointment of Francisco Perez-Lozao Ruter as a director (2 pages)
18 July 2011Appointment of Carlos Da Silva as a director (3 pages)
18 July 2011Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages)
18 July 2011Appointment of Daniel Setton as a director (3 pages)
18 July 2011Appointment of Carlos Da Silva as a director (3 pages)
18 July 2011Appointment of Mauricio Prieto as a secretary (3 pages)
18 July 2011Termination of appointment of Luis Maroto Camino as a director (2 pages)
18 July 2011Appointment of Daniel Setton as a director (3 pages)
18 July 2011Appointment of Javier Perez-Tenessa De Block as a director (3 pages)
18 July 2011Appointment of Stefano Mion as a director (3 pages)
18 July 2011Appointment of Lise Fauconnier as a director (3 pages)
18 July 2011Appointment of Francesco De Mojana Di Cologna as a director (3 pages)
18 July 2011Appointment of Pedro Lopez De Guzman as a director (3 pages)
18 July 2011Appointment of Carlos Mallo Alvarez as a director (3 pages)
18 July 2011Appointment of Yann Bak as a director (3 pages)
18 July 2011Appointment of Pedro Lopez De Guzman as a director (3 pages)
18 July 2011Termination of appointment of Phillippe Chereque as a director (2 pages)
18 July 2011Appointment of Mauricio Luis Prieto as a director (3 pages)
18 July 2011Termination of appointment of Javier Laforgue as a director (2 pages)
18 July 2011Memorandum and Articles of Association (19 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
29 November 2010Particulars of variation of rights attached to shares (2 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Resolutions
  • RES13 ‐ Sub div 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2010Particulars of variation of rights attached to shares (2 pages)
29 November 2010Resolutions
  • RES13 ‐ Sub div 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Change of share class name or designation (2 pages)
26 November 2010Particulars of variation of rights attached to shares (2 pages)
26 November 2010Particulars of variation of rights attached to shares (2 pages)
26 November 2010Change of share class name or designation (2 pages)
26 November 2010Change of share class name or designation (2 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (19 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (19 pages)
9 September 2010Register inspection address has been changed (2 pages)
9 September 2010Register inspection address has been changed (2 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (19 pages)
17 August 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
17 August 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
7 July 2010Appointment of Francisco Maximillano Perez-Lozao Ruter as a director (3 pages)
7 July 2010Appointment of Francisco Maximillano Perez-Lozao Ruter as a director (3 pages)
21 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
21 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (70 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (70 pages)
24 August 2009Return made up to 08/08/09; full list of members (10 pages)
24 August 2009Return made up to 08/08/09; full list of members (10 pages)
2 March 2009Director appointed luis joaquin maroto camino (2 pages)
2 March 2009Director appointed luis joaquin maroto camino (2 pages)
23 February 2009Appointment terminated director jose tazon (1 page)
23 February 2009Appointment terminated director jose tazon (1 page)
4 September 2008Return made up to 08/08/08; full list of members (10 pages)
4 September 2008Return made up to 08/08/08; full list of members (10 pages)
14 August 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
14 August 2008Group of companies' accounts made up to 31 December 2007 (74 pages)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
16 November 2007Location of register of members (1 page)
16 November 2007Return made up to 08/08/07; full list of members (11 pages)
16 November 2007Location of register of members (1 page)
16 November 2007Return made up to 08/08/07; full list of members (11 pages)
3 September 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
3 September 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
13 September 2006Return made up to 08/08/06; full list of members (10 pages)
13 September 2006Return made up to 08/08/06; full list of members (10 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
2 November 2005Return made up to 08/08/05; full list of members (10 pages)
2 November 2005Return made up to 08/08/05; full list of members (10 pages)
14 October 2005Ad 11/03/05-16/08/05 eur si [email protected]=38509541 eur ic 236603612/275113153 (2 pages)
14 October 2005Eur ic 253270212/236603612 13/08/04 eur sr 16666600@1=16666600 (1 page)
14 October 2005Eur ic 253270212/236603612 13/08/04 eur sr 16666600@1=16666600 (1 page)
14 October 2005Ad 11/03/05-16/08/05 eur si [email protected]=38509541 eur ic 236603612/275113153 (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
20 September 2005Registered office changed on 20/09/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
18 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
18 July 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
17 September 2004Return made up to 08/08/04; full list of members (15 pages)
17 September 2004Return made up to 08/08/04; full list of members (15 pages)
11 August 2004Ad 30/06/04--------- eur si 16666600@1=16666600 eur ic 236603612/253270212 (4 pages)
11 August 2004Ad 30/06/04--------- eur si 16666600@1=16666600 eur ic 236603612/253270212 (4 pages)
4 August 2004S-div 30/06/04 (1 page)
4 August 2004Ad 30/06/04--------- eur si [email protected]=26104862 eur ic 210498750/236603612 (2 pages)
4 August 2004Ad 30/06/04--------- eur si [email protected]=26104862 eur ic 210498750/236603612 (2 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 August 2004S-div 30/06/04 (1 page)
4 August 2004S-div 30/06/04 (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 August 2004S-div 30/06/04 (1 page)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
17 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
17 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
4 September 2003Return made up to 08/08/03; full list of members (16 pages)
4 September 2003Return made up to 08/08/03; full list of members (16 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
13 August 2003Ad 03/04/03--------- eur si 662400@1=662400 eur ic 165726450/166388850 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 170872650/173140650 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 82800@1=82800 eur ic 182065950/182148750 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 113400@1=113400 eur ic 168831450/168944850 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 662400@1=662400 eur ic 164981250/165643650 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 907200@1=907200 eur ic 169965450/170872650 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 175578750/177846750 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 662400@1=662400 eur ic 168044850/168707250 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 124200@1=124200 eur ic 168707250/168831450 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 82800@1=82800 eur ic 165643650/165726450 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 662400@1=662400 eur ic 168044850/168707250 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 113400@1=113400 eur ic 168831450/168944850 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 82800@1=82800 eur ic 165643650/165726450 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 662400@1=662400 eur ic 165726450/166388850 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 180409950/182065950 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 173310750/175578750 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 113400@1=113400 eur ic 169852050/169965450 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 180409950/182065950 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 178753950/180409950 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 173310750/175578750 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 662400@1=662400 eur ic 164981250/165643650 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 178753950/180409950 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 82800@1=82800 eur ic 182065950/182148750 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 907200@1=907200 eur ic 169965450/170872650 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 166388850/168044850 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 170872650/173140650 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 113400@1=113400 eur ic 169852050/169965450 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 907200@1=907200 eur ic 168944850/169852050 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 170100@1=170100 eur ic 173140650/173310750 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 170100@1=170100 eur ic 173140650/173310750 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 907200@1=907200 eur ic 177846750/178753950 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 907200@1=907200 eur ic 177846750/178753950 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 166388850/168044850 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 907200@1=907200 eur ic 168944850/169852050 (2 pages)
13 August 2003Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 175578750/177846750 (2 pages)
13 August 2003Ad 03/04/03--------- eur si 124200@1=124200 eur ic 168707250/168831450 (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 May 2003Ad 09/12/02--------- eur si 250@1=250 eur ic 164981000/164981250 (2 pages)
9 May 2003Ad 09/12/02--------- eur si 250@1=250 eur ic 164981000/164981250 (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
20 February 2003Ad 09/12/02--------- eur si 20081000@1=20081000 eur ic 144900000/164981000 (4 pages)
20 February 2003Ad 09/12/02--------- eur si 20081000@1=20081000 eur ic 144900000/164981000 (4 pages)
10 February 2003Ad 02/08/02--------- eur si 28350000@1 (3 pages)
10 February 2003Ad 02/08/02--------- eur si 28350000@1 (3 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
6 December 2002New director appointed (1 page)
6 December 2002New director appointed (1 page)
27 October 2002Return made up to 08/08/02; full list of members (14 pages)
27 October 2002Return made up to 08/08/02; full list of members (14 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
29 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
29 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 May 2002Ad 23/04/02--------- eur si 25200000@1=25200000 eur ic 119700000/144900000 (3 pages)
17 May 2002Ad 23/04/02--------- eur si 25200000@1=25200000 eur ic 119700000/144900000 (3 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
6 February 2002Ad 25/01/02--------- eur si 15750000@1=15750000 eur ic 103950000/119700000 (3 pages)
6 February 2002Ad 25/01/02--------- eur si 15750000@1=15750000 eur ic 103950000/119700000 (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
4 December 2001Ad 25/09/00--------- eur si 11520000@1 (2 pages)
4 December 2001Ad 25/09/00--------- eur si 11520000@1 (2 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
16 October 2001Director resigned (1 page)
16 October 2001Return made up to 08/08/01; full list of members (12 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Return made up to 08/08/01; full list of members (12 pages)
16 October 2001Director resigned (1 page)
11 September 2001Ad 16/08/01--------- eur si 25200000@1=25200000 eur ic 67230000/92430000 (3 pages)
11 September 2001Ad 16/08/01--------- eur si 25200000@1=25200000 eur ic 67230000/92430000 (3 pages)
21 August 2001Registered office changed on 21/08/01 from: 20 garrick street london WC2E 9AX (1 page)
21 August 2001Registered office changed on 21/08/01 from: 20 garrick street london WC2E 9AX (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Memorandum and Articles of Association (28 pages)
6 August 2001Memorandum and Articles of Association (28 pages)
13 July 2001Company name changed online travel portal LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed online travel portal LIMITED\certificate issued on 13/07/01 (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
3 April 2001Location of register of members (1 page)
3 April 2001Registered office changed on 03/04/01 from: 5 chancery lane clifford's inn london WC2A 1LG (1 page)
3 April 2001Location of register of members (1 page)
3 April 2001Registered office changed on 03/04/01 from: 5 chancery lane clifford's inn london WC2A 1LG (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
6 March 2001Ad 25/10/00--------- eur si 900000@1=900000 eur ic 66330000/67230000 (2 pages)
6 March 2001Ad 25/10/00--------- eur si 900000@1=900000 eur ic 66330000/67230000 (2 pages)
7 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
27 September 2000Ad 30/08/00--------- eur si 66329999@1=66329999 eur ic 1/66330000 (4 pages)
27 September 2000Ad 30/08/00--------- eur si 66329999@1=66329999 eur ic 1/66330000 (4 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
22 August 2000Director resigned (1 page)
8 August 2000Incorporation (23 pages)
8 August 2000Incorporation (23 pages)