London
W6 7BA
Director Name | Mr David Elizaga |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Thierry Marie Robert Charles Antinori |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 27 August 2001) |
Role | Executive Vp Sales |
Correspondence Address | 3 Avenue De Tourville Paris 7eme Foreign |
Director Name | Pietro Aversa |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Director Of Alitalia |
Correspondence Address | Viale Alessandro Marchetti 111 Rome 00148 Foreign |
Director Name | Volker Huber |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 November 2000) |
Role | Vp Direct Sales |
Correspondence Address | Gothaer Str 15 Roedermask 63322 Germany |
Director Name | Felix Garcia Viejobueno |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Airline Mng |
Correspondence Address | Martinez Villergas 52 Madrid 28006 Foreign |
Director Name | Eddo Blaser |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Vpict Passage |
Correspondence Address | Boschplaat 87 Amstelveen 1187 Kz Netherlands |
Director Name | Gunter Brenner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 September 2000) |
Role | M D Lufthansa Germa N Ceneter G |
Correspondence Address | Ubierring 9-11 50678 Koln Foreign Germany |
Director Name | Christian Herzog |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2002) |
Role | Vp International Air France |
Correspondence Address | 30 Rue Danton Leva Llois Perret 92300 France |
Director Name | Vittorino Edoardo Capobianco |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Director Of Alitalia |
Correspondence Address | Viale Alessandro Marchetti 111 Rome 00148 Foreign |
Director Name | Claus Becker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 23 November 2000) |
Role | Sgr Mgr Corp.Attorney |
Correspondence Address | Berger Str. 120 Frankfurt 60316 |
Director Name | Mr Patrick Vincent Gaffey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 December 2000) |
Role | Director Of E Commerce |
Country of Residence | United Kingdom |
Correspondence Address | Tregarth Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Mr Patrick Vincent Gaffey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2004) |
Role | E Commerce |
Country of Residence | United Kingdom |
Correspondence Address | Tregarth Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Ulrich Eber |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2003) |
Role | M Luftahnsa Commercial Holding |
Correspondence Address | Marsiliusstrabe 66 Koln 50937 Germany |
Director Name | Gunter Friedrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2001(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2003) |
Role | Manager It |
Correspondence Address | Taunushohe 23a Kelkheim Hessen 65779 Germany |
Director Name | Louis Maurice Bedoucha |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2004) |
Role | Vp Investment Strategy |
Correspondence Address | 87 Rue Taitbout Paris 75009 Foreign |
Director Name | Henny Essenberg |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Lunalaan 11 Amstelveen 1431 Xg Netherlands |
Director Name | Mr David Alexander Coltman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haystoun House Peebles EH45 9JG Scotland |
Director Name | Jerome Jacques Henri Colombel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 26 March 2003) |
Role | Finance Manager |
Correspondence Address | 7 Rue Falguiere Paris 75015 Foreign |
Director Name | Ulrich Esser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | Marsiliusstrasse 66 Koln 50937 Germany |
Director Name | Andrew Hodges |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 19 Knoll Road Dorking Surrey RH4 3ES |
Director Name | Timothy Shaun Hammond |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 2004) |
Role | Manager |
Correspondence Address | 110 Gowan Avenue London SW6 6RG |
Director Name | Phillippe Chereque |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2011) |
Role | Svp Strategy |
Correspondence Address | 16 Av Melanie Tombarel Valbonne 06560 France |
Secretary Name | Gerardo Faundez Lalana |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 29 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2011) |
Role | Attorney |
Correspondence Address | Amadeus (A/A G. Faundez) -Salvador De Madariaga, 1 Madrid 28027 Foreign |
Director Name | Lise Fauconnier |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Francesco De Mojana Di Cologna |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Carlos Da Silva |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Nicolas Brumelot |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Yann Bak |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Secretary Name | Mauricio Prieto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Website | www.opodo.com/ |
---|---|
Telephone | 020 52345678 |
Telephone region | London |
Registered Address | 12 Hammersmith Grove London W6 7AE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £131,778,931 |
Gross Profit | £90,675,257 |
Net Worth | £133,075,893 |
Cash | £36,076,479 |
Current Liabilities | £116,712,409 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
12 October 2016 | Delivered on: 12 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 31 March 2023 (43 pages) |
12 August 2022 | Full accounts made up to 31 March 2022 (44 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 March 2021 (43 pages) |
6 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 March 2020 (45 pages) |
18 September 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
27 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
20 July 2020 | Resolutions
|
6 December 2019 | Full accounts made up to 31 March 2019 (44 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 March 2018 (44 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 March 2018 | Notification of Edreams Odigeo Sa as a person with significant control on 14 September 2017 (4 pages) |
8 March 2018 | Cessation of Luxgeo Sarl as a person with significant control on 14 September 2017 (3 pages) |
5 September 2017 | Director's details changed for Mr Dana Philip Dunne on 22 November 2016 (2 pages) |
5 September 2017 | Director's details changed for Mr Dana Philip Dunne on 22 November 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mr David Elizaga on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr David Elizaga on 1 September 2017 (2 pages) |
31 August 2017 | Notification of Luxgeo Sarl as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Luxgeo Sarl as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (40 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (40 pages) |
11 February 2017 | Auditor's resignation (1 page) |
11 February 2017 | Auditor's resignation (1 page) |
22 November 2016 | Registered 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 2016 | Registered 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 2016 | Satisfaction of charge 040517970009 in full (1 page) |
21 November 2016 | Satisfaction of charge 040517970009 in full (1 page) |
3 November 2016 | Satisfaction of charge 6 in full (4 pages) |
3 November 2016 | Satisfaction of charge 8 in full (4 pages) |
3 November 2016 | Satisfaction of charge 5 in full (4 pages) |
3 November 2016 | Satisfaction of charge 6 in full (4 pages) |
3 November 2016 | Satisfaction of charge 8 in full (4 pages) |
3 November 2016 | Satisfaction of charge 4 in full (4 pages) |
3 November 2016 | Satisfaction of charge 5 in full (4 pages) |
3 November 2016 | Satisfaction of charge 4 in full (4 pages) |
12 October 2016 | Registration of charge 040517970009, created on 12 October 2016 (15 pages) |
12 October 2016 | Registration of charge 040517970009, created on 12 October 2016 (15 pages) |
30 September 2016 | Resolutions
|
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (40 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (40 pages) |
26 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
12 May 2016 | Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015 (2 pages) |
12 May 2016 | Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015 (2 pages) |
18 March 2016 | Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page) |
18 March 2016 | Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (50 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (50 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
23 February 2015 | Appointment of Mr David Elizaga as a director on 11 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr David Elizaga as a director on 11 February 2015 (2 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (45 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (45 pages) |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 June 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Satisfaction of charge 3 in full (2 pages) |
20 June 2014 | Satisfaction of charge 1 in full (1 page) |
20 June 2014 | Satisfaction of charge 3 in full (2 pages) |
16 June 2014 | Appointment of Ms Stephanie Uhlig as a director (2 pages) |
16 June 2014 | Appointment of Ms Stephanie Uhlig as a director (2 pages) |
13 May 2014 | Director's details changed for Mr Dana Philip Dunne on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Dana Philip Dunne on 13 May 2014 (2 pages) |
10 April 2014 | Termination of appointment of Mauricio Prieto as a director (1 page) |
10 April 2014 | Termination of appointment of Mauricio Prieto as a secretary (1 page) |
10 April 2014 | Appointment of Mr Dana Philip Dunn as a director (2 pages) |
10 April 2014 | Appointment of Mr Dana Philip Dunn as a director (2 pages) |
10 April 2014 | Termination of appointment of Mauricio Prieto as a director (1 page) |
10 April 2014 | Director's details changed for Mr Dana Philip Dunn on 4 April 2014 (2 pages) |
10 April 2014 | Termination of appointment of Mauricio Prieto as a secretary (1 page) |
10 April 2014 | Director's details changed for Mr Dana Philip Dunn on 4 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Dana Philip Dunn on 4 April 2014 (2 pages) |
7 April 2014 | Termination of appointment of Stefano Mion as a director (1 page) |
7 April 2014 | Termination of appointment of Javier Perez-Tenessa De Block as a director (1 page) |
7 April 2014 | Termination of appointment of Philippe Poletti as a director (1 page) |
7 April 2014 | Termination of appointment of Benoit Vauchy as a director (1 page) |
7 April 2014 | Termination of appointment of Yann Bak as a director (1 page) |
7 April 2014 | Termination of appointment of Carlos Mallo Alvarez as a director (1 page) |
7 April 2014 | Termination of appointment of Lise Fauconnier as a director (1 page) |
7 April 2014 | Termination of appointment of Daniel Setton as a director (1 page) |
7 April 2014 | Termination of appointment of Yann Bak as a director (1 page) |
7 April 2014 | Termination of appointment of Pedro Lopez De Guzman as a director (1 page) |
7 April 2014 | Termination of appointment of Philippe Poletti as a director (1 page) |
7 April 2014 | Termination of appointment of Lise Fauconnier as a director (1 page) |
7 April 2014 | Termination of appointment of Javier Perez-Tenessa De Block as a director (1 page) |
7 April 2014 | Termination of appointment of Stefano Mion as a director (1 page) |
7 April 2014 | Termination of appointment of Daniel Setton as a director (1 page) |
7 April 2014 | Termination of appointment of Benoit Vauchy as a director (1 page) |
7 April 2014 | Termination of appointment of Carlos Da Silva as a director (1 page) |
7 April 2014 | Termination of appointment of Carlos Mallo Alvarez as a director (1 page) |
7 April 2014 | Termination of appointment of Pedro Lopez De Guzman as a director (1 page) |
7 April 2014 | Termination of appointment of Francesco De Mojana Di Cologna as a director (1 page) |
7 April 2014 | Termination of appointment of Francesco De Mojana Di Cologna as a director (1 page) |
7 April 2014 | Termination of appointment of Carlos Da Silva as a director (1 page) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Solvency statement dated 03/12/13 (11 pages) |
20 December 2013 | Statement by directors (9 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Solvency statement dated 03/12/13 (11 pages) |
20 December 2013 | Statement by directors (9 pages) |
20 December 2013 | Resolutions
|
9 December 2013 | Full accounts made up to 31 March 2013 (45 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (45 pages) |
15 November 2013 | Termination of appointment of Carl Parker as a director (1 page) |
15 November 2013 | Termination of appointment of Carl Parker as a director (1 page) |
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (16 pages) |
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (16 pages) |
30 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (16 pages) |
23 September 2013 | Termination of appointment of Nicolas Brumelot as a director (1 page) |
23 September 2013 | Termination of appointment of Nicolas Brumelot as a director (1 page) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (44 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (44 pages) |
27 November 2012 | Memorandum and Articles of Association (20 pages) |
27 November 2012 | Memorandum and Articles of Association (20 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (17 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (17 pages) |
7 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (17 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7
|
1 August 2012 | Particulars of a mortgage or charge / charge no: 7
|
12 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
6 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
6 October 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (18 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (18 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (18 pages) |
1 September 2011 | Group of companies' accounts made up to 31 December 2010 (69 pages) |
1 September 2011 | Group of companies' accounts made up to 31 December 2010 (69 pages) |
18 July 2011 | Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Appointment of Nicolas Brumelot as a director (3 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Termination of appointment of Francisco Perez-Lozao Ruter as a director (2 pages) |
18 July 2011 | Appointment of Javier Perez-Tenessa De Block as a director (3 pages) |
18 July 2011 | Memorandum and Articles of Association (19 pages) |
18 July 2011 | Appointment of Mauricio Prieto as a secretary (3 pages) |
18 July 2011 | Appointment of Carlos Mallo Alvarez as a director (3 pages) |
18 July 2011 | Appointment of Nicolas Brumelot as a director (3 pages) |
18 July 2011 | Appointment of Benoit Vauchy as a director (3 pages) |
18 July 2011 | Appointment of Stefano Mion as a director (3 pages) |
18 July 2011 | Appointment of Philippe Poletti as a director (3 pages) |
18 July 2011 | Appointment of Lise Fauconnier as a director (3 pages) |
18 July 2011 | Appointment of Mr Carl Henry Parker as a director (3 pages) |
18 July 2011 | Appointment of Francesco De Mojana Di Cologna as a director (3 pages) |
18 July 2011 | Termination of appointment of Luis Maroto Camino as a director (2 pages) |
18 July 2011 | Appointment of Yann Bak as a director (3 pages) |
18 July 2011 | Termination of appointment of Phillippe Chereque as a director (2 pages) |
18 July 2011 | Appointment of Benoit Vauchy as a director (3 pages) |
18 July 2011 | Appointment of Philippe Poletti as a director (3 pages) |
18 July 2011 | Appointment of Mr Carl Henry Parker as a director (3 pages) |
18 July 2011 | Termination of appointment of Javier Laforgue as a director (2 pages) |
18 July 2011 | Appointment of Mauricio Luis Prieto as a director (3 pages) |
18 July 2011 | Termination of appointment of Francisco Perez-Lozao Ruter as a director (2 pages) |
18 July 2011 | Appointment of Carlos Da Silva as a director (3 pages) |
18 July 2011 | Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages) |
18 July 2011 | Appointment of Daniel Setton as a director (3 pages) |
18 July 2011 | Appointment of Carlos Da Silva as a director (3 pages) |
18 July 2011 | Appointment of Mauricio Prieto as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Luis Maroto Camino as a director (2 pages) |
18 July 2011 | Appointment of Daniel Setton as a director (3 pages) |
18 July 2011 | Appointment of Javier Perez-Tenessa De Block as a director (3 pages) |
18 July 2011 | Appointment of Stefano Mion as a director (3 pages) |
18 July 2011 | Appointment of Lise Fauconnier as a director (3 pages) |
18 July 2011 | Appointment of Francesco De Mojana Di Cologna as a director (3 pages) |
18 July 2011 | Appointment of Pedro Lopez De Guzman as a director (3 pages) |
18 July 2011 | Appointment of Carlos Mallo Alvarez as a director (3 pages) |
18 July 2011 | Appointment of Yann Bak as a director (3 pages) |
18 July 2011 | Appointment of Pedro Lopez De Guzman as a director (3 pages) |
18 July 2011 | Termination of appointment of Phillippe Chereque as a director (2 pages) |
18 July 2011 | Appointment of Mauricio Luis Prieto as a director (3 pages) |
18 July 2011 | Termination of appointment of Javier Laforgue as a director (2 pages) |
18 July 2011 | Memorandum and Articles of Association (19 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
29 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Change of share class name or designation (2 pages) |
29 November 2010 | Change of share class name or designation (2 pages) |
26 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2010 | Change of share class name or designation (2 pages) |
26 November 2010 | Change of share class name or designation (2 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (19 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (19 pages) |
9 September 2010 | Register inspection address has been changed (2 pages) |
9 September 2010 | Register inspection address has been changed (2 pages) |
9 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (19 pages) |
17 August 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
17 August 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
7 July 2010 | Appointment of Francisco Maximillano Perez-Lozao Ruter as a director (3 pages) |
7 July 2010 | Appointment of Francisco Maximillano Perez-Lozao Ruter as a director (3 pages) |
21 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
21 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (70 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (70 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (10 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (10 pages) |
2 March 2009 | Director appointed luis joaquin maroto camino (2 pages) |
2 March 2009 | Director appointed luis joaquin maroto camino (2 pages) |
23 February 2009 | Appointment terminated director jose tazon (1 page) |
23 February 2009 | Appointment terminated director jose tazon (1 page) |
4 September 2008 | Return made up to 08/08/08; full list of members (10 pages) |
4 September 2008 | Return made up to 08/08/08; full list of members (10 pages) |
14 August 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
14 August 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Return made up to 08/08/07; full list of members (11 pages) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Return made up to 08/08/07; full list of members (11 pages) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (60 pages) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (60 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (10 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (10 pages) |
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (62 pages) |
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (62 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 08/08/05; full list of members (10 pages) |
2 November 2005 | Return made up to 08/08/05; full list of members (10 pages) |
14 October 2005 | Ad 11/03/05-16/08/05 eur si [email protected]=38509541 eur ic 236603612/275113153 (2 pages) |
14 October 2005 | Eur ic 253270212/236603612 13/08/04 eur sr 16666600@1=16666600 (1 page) |
14 October 2005 | Eur ic 253270212/236603612 13/08/04 eur sr 16666600@1=16666600 (1 page) |
14 October 2005 | Ad 11/03/05-16/08/05 eur si [email protected]=38509541 eur ic 236603612/275113153 (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
18 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
18 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
17 September 2004 | Return made up to 08/08/04; full list of members (15 pages) |
17 September 2004 | Return made up to 08/08/04; full list of members (15 pages) |
11 August 2004 | Ad 30/06/04--------- eur si 16666600@1=16666600 eur ic 236603612/253270212 (4 pages) |
11 August 2004 | Ad 30/06/04--------- eur si 16666600@1=16666600 eur ic 236603612/253270212 (4 pages) |
4 August 2004 | S-div 30/06/04 (1 page) |
4 August 2004 | Ad 30/06/04--------- eur si [email protected]=26104862 eur ic 210498750/236603612 (2 pages) |
4 August 2004 | Ad 30/06/04--------- eur si [email protected]=26104862 eur ic 210498750/236603612 (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | S-div 30/06/04 (1 page) |
4 August 2004 | S-div 30/06/04 (1 page) |
4 August 2004 | Resolutions
|
4 August 2004 | S-div 30/06/04 (1 page) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
17 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
17 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members (16 pages) |
4 September 2003 | Return made up to 08/08/03; full list of members (16 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 662400@1=662400 eur ic 165726450/166388850 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 170872650/173140650 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 82800@1=82800 eur ic 182065950/182148750 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 113400@1=113400 eur ic 168831450/168944850 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 662400@1=662400 eur ic 164981250/165643650 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 907200@1=907200 eur ic 169965450/170872650 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 175578750/177846750 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 662400@1=662400 eur ic 168044850/168707250 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 124200@1=124200 eur ic 168707250/168831450 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 82800@1=82800 eur ic 165643650/165726450 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 662400@1=662400 eur ic 168044850/168707250 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 113400@1=113400 eur ic 168831450/168944850 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 82800@1=82800 eur ic 165643650/165726450 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 662400@1=662400 eur ic 165726450/166388850 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 180409950/182065950 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 173310750/175578750 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 113400@1=113400 eur ic 169852050/169965450 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 180409950/182065950 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 178753950/180409950 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 173310750/175578750 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 662400@1=662400 eur ic 164981250/165643650 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 178753950/180409950 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 82800@1=82800 eur ic 182065950/182148750 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 907200@1=907200 eur ic 169965450/170872650 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 166388850/168044850 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 170872650/173140650 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 113400@1=113400 eur ic 169852050/169965450 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 907200@1=907200 eur ic 168944850/169852050 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 170100@1=170100 eur ic 173140650/173310750 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 170100@1=170100 eur ic 173140650/173310750 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 907200@1=907200 eur ic 177846750/178753950 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 907200@1=907200 eur ic 177846750/178753950 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 1656000@1=1656000 eur ic 166388850/168044850 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 907200@1=907200 eur ic 168944850/169852050 (2 pages) |
13 August 2003 | Ad 21/02/03--------- eur si 2268000@1=2268000 eur ic 175578750/177846750 (2 pages) |
13 August 2003 | Ad 03/04/03--------- eur si 124200@1=124200 eur ic 168707250/168831450 (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 09/12/02--------- eur si 250@1=250 eur ic 164981000/164981250 (2 pages) |
9 May 2003 | Ad 09/12/02--------- eur si 250@1=250 eur ic 164981000/164981250 (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
20 February 2003 | Ad 09/12/02--------- eur si 20081000@1=20081000 eur ic 144900000/164981000 (4 pages) |
20 February 2003 | Ad 09/12/02--------- eur si 20081000@1=20081000 eur ic 144900000/164981000 (4 pages) |
10 February 2003 | Ad 02/08/02--------- eur si 28350000@1 (3 pages) |
10 February 2003 | Ad 02/08/02--------- eur si 28350000@1 (3 pages) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
27 October 2002 | Return made up to 08/08/02; full list of members (14 pages) |
27 October 2002 | Return made up to 08/08/02; full list of members (14 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
29 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
17 May 2002 | Ad 23/04/02--------- eur si 25200000@1=25200000 eur ic 119700000/144900000 (3 pages) |
17 May 2002 | Ad 23/04/02--------- eur si 25200000@1=25200000 eur ic 119700000/144900000 (3 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
6 February 2002 | Ad 25/01/02--------- eur si 15750000@1=15750000 eur ic 103950000/119700000 (3 pages) |
6 February 2002 | Ad 25/01/02--------- eur si 15750000@1=15750000 eur ic 103950000/119700000 (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
4 December 2001 | Ad 25/09/00--------- eur si 11520000@1 (2 pages) |
4 December 2001 | Ad 25/09/00--------- eur si 11520000@1 (2 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Return made up to 08/08/01; full list of members (12 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Return made up to 08/08/01; full list of members (12 pages) |
16 October 2001 | Director resigned (1 page) |
11 September 2001 | Ad 16/08/01--------- eur si 25200000@1=25200000 eur ic 67230000/92430000 (3 pages) |
11 September 2001 | Ad 16/08/01--------- eur si 25200000@1=25200000 eur ic 67230000/92430000 (3 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 20 garrick street london WC2E 9AX (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 20 garrick street london WC2E 9AX (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Memorandum and Articles of Association (28 pages) |
6 August 2001 | Memorandum and Articles of Association (28 pages) |
13 July 2001 | Company name changed online travel portal LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed online travel portal LIMITED\certificate issued on 13/07/01 (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
3 April 2001 | Location of register of members (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 5 chancery lane clifford's inn london WC2A 1LG (1 page) |
3 April 2001 | Location of register of members (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 5 chancery lane clifford's inn london WC2A 1LG (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 25/10/00--------- eur si 900000@1=900000 eur ic 66330000/67230000 (2 pages) |
6 March 2001 | Ad 25/10/00--------- eur si 900000@1=900000 eur ic 66330000/67230000 (2 pages) |
7 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 February 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 30/08/00--------- eur si 66329999@1=66329999 eur ic 1/66330000 (4 pages) |
27 September 2000 | Ad 30/08/00--------- eur si 66329999@1=66329999 eur ic 1/66330000 (4 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (23 pages) |
8 August 2000 | Incorporation (23 pages) |