Company NameGullivers Travel Associates (Investments) Limited
DirectorsRichard Stuart Wheatley and Abigail Jane Dunning
Company StatusActive
Company Number04507953
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(17 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameDavid Babai
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleManaging Director
Correspondence AddressThe Penthouse 13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Director NameMr Uzi Kattan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeathgate Heathbourne Road
Bushey
Hertfordshire
WD2 1PD
Director NameEdward Faith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMelodies Oxhey Lane
Pinner
Middlesex
HA5 4AL
Secretary NameMr Uzi Kattan
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeathgate Heathbourne Road
Bushey
Hertfordshire
WD2 1PD
Director NameRonen Larry Stauber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameChristie Ann Kozielski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address128 Lindbergh Boulevard
Bloomfield
New Jersey Nj 07003
United States
Secretary NameTadeusz Aleksander Ostrowski
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed03 November 2005(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameGordon Alexander Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 2006)
RoleBusiness Executive
Correspondence AddressEngleston House
Barley Mow Road
Englefield Green
Surrey
TW20 0NU
Director NameChris Robert Vukelich
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleBusiness Executive
Correspondence AddressFlat 44 South Lodge
Circus Road
London
NW8 9RT
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(4 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2006)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Director NameMr Eric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address405 Lexington Ave
57th Floor
New York
10174
Director NameMr Kenneth Esterow
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2011)
RoleTravel Industry Executive
Country of ResidenceUnited States
Correspondence Address313 Canterbury Lane
Wyckoff
New Jersey Nj 07481
Foreign
Secretary NameNatalie Elizabeth Afshar
NationalityBritish
StatusResigned
Appointed20 October 2006(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address223 Boardwalk Place
London
E14 5SQ
Director NameMeir Caspi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2007(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address15 Chesterfield House
Chesterfield Gardens Mayfair
London
W1J 5JX
Secretary NameMr Geoff John Dadswell
StatusResigned
Appointed02 August 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address34 Firmin Avenue
Boughton Monchelsea
Maidstone
ME17 4SP
Secretary NameMaria Marchant
StatusResigned
Appointed20 May 2010(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Director NameMr Rolf Edwin Schafroth
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NamePeter Meier
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Neue Hard
Zurich
8010
Director NamePeter Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNue Hard 7
Zurich
8010
Switzerland
Director NameMr Thomas Mike Peyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2016)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address7 Neue Hard
Zurich
8010
Switzerland
Secretary NameStephanie Shu-Fen Dominy
StatusResigned
Appointed08 October 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameLukas Kreienbuhl
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NamePrisca Havranek-Kosicek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Secretary NameMr PÉGeman Khorsan
StatusResigned
Appointed20 December 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2018)
RoleCompany Director
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Ivan Walter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed23 May 2017(14 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Martin Charles Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Andrew John Tempest
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Darren James Anniss
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Simon Jon Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegta.co.uk

Location

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

Shareholders

1000 at £1Donvand LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,320
Current Liabilities£1,848,759

Accounts

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

Returns

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

Charges

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

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

Classification: A registered charge
Outstanding

Filing History

2 October 2023Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023 (1 page)
2 October 2023Change of details for Donvand Limited as a person with significant control on 1 October 2023 (2 pages)
9 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
22 June 2022Full accounts made up to 30 September 2021 (18 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 March 2022Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages)
30 November 2021Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page)
1 July 2021Full accounts made up to 30 September 2020 (17 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
27 January 2021Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page)
27 January 2021Change of details for Donvand Limited as a person with significant control on 25 January 2021 (2 pages)
15 July 2020Full accounts made up to 30 September 2019 (18 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page)
23 September 2019Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page)
23 September 2019Change of details for Donvand Limited as a person with significant control on 23 September 2019 (2 pages)
30 August 2019Termination of appointment of Andrew John Tempest as a director on 29 August 2019 (1 page)
30 August 2019Appointment of Mr Richard Stuart Wheatley as a director on 29 August 2019 (2 pages)
8 July 2019Full accounts made up to 30 September 2018 (17 pages)
6 June 2019Appointment of Mr Simon Jon Nicholson as a director on 3 June 2019 (2 pages)
6 June 2019Termination of appointment of Martin Charles Jones as a director on 30 May 2019 (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 July 2018Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (15 pages)
11 May 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
7 December 2017Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page)
7 December 2017Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
7 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
7 December 2017Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page)
7 December 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
11 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 October 2017Full accounts made up to 31 December 2016 (15 pages)
31 July 2017Satisfaction of charge 045079530001 in full (4 pages)
31 July 2017Satisfaction of charge 045079530002 in full (4 pages)
31 July 2017Satisfaction of charge 045079530002 in full (4 pages)
31 July 2017Satisfaction of charge 045079530001 in full (4 pages)
30 May 2017Appointment of Mr. Martin Charles Jones as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr. Ivan Walter as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr. Martin Charles Jones as a director on 23 May 2017 (2 pages)
30 May 2017Termination of appointment of Lukas Kreienbuhl as a director on 23 May 2017 (1 page)
30 May 2017Termination of appointment of Lukas Kreienbuhl as a director on 23 May 2017 (1 page)
30 May 2017Appointment of Mr. Ivan Walter as a director on 23 May 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 January 2017Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 January 2017Memorandum and Articles of Association (9 pages)
30 January 2017Memorandum and Articles of Association (9 pages)
30 January 2017Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 January 2017Registration of charge 045079530001, created on 12 January 2017 (56 pages)
20 January 2017Registration of charge 045079530002, created on 12 January 2017 (53 pages)
20 January 2017Registration of charge 045079530002, created on 12 January 2017 (53 pages)
20 January 2017Registration of charge 045079530001, created on 12 January 2017 (56 pages)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
21 December 2016Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
21 December 2016Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
22 April 2016Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages)
22 April 2016Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page)
22 April 2016Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page)
22 April 2016Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Appointment of Lukas Kreienbuhl as a director on 5 June 2015 (2 pages)
9 June 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(5 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
30 June 2014Appointment of Mr. Anthony Carabin as a director (2 pages)
30 June 2014Appointment of Mr. Anthony Carabin as a director (2 pages)
30 June 2014Termination of appointment of Peter Meier as a director (1 page)
30 June 2014Termination of appointment of Peter Meier as a director (1 page)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
14 October 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 14 October 2013 (1 page)
14 October 2013Appointment of Stephanie Shu-Fen Dominy as a secretary (1 page)
14 October 2013Appointment of Thomas Mike Peyer as a director (2 pages)
14 October 2013Appointment of Stephanie Shu-Fen Dominy as a secretary (1 page)
14 October 2013Appointment of Thomas Mike Peyer as a director (2 pages)
14 October 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 14 October 2013 (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 July 2013Termination of appointment of Peter Rothwell as a director (1 page)
9 July 2013Termination of appointment of Peter Rothwell as a director (1 page)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Rolf Schafroth on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Rolf Schafroth on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Rolf Schafroth on 1 April 2013 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 December 2011Full accounts made up to 31 December 2010 (15 pages)
21 December 2011Full accounts made up to 31 December 2010 (15 pages)
16 August 2011Termination of appointment of Maria Marchant as a secretary (1 page)
16 August 2011Termination of appointment of Maria Marchant as a secretary (1 page)
8 August 2011Appointment of Peter Rothwell as a director (3 pages)
8 August 2011Appointment of Peter Rothwell as a director (3 pages)
5 August 2011Appointment of Peter Meier as a director
  • ANNOTATION This form is a duplicate of AP01 registered on 01/06/2011.
(4 pages)
5 August 2011Appointment of Peter Meier as a director
  • ANNOTATION This form is a duplicate of AP01 registered on 01/06/2011.
(4 pages)
23 June 2011Appointment of Rolf Schafroth as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 02/06/2011
(3 pages)
23 June 2011Appointment of Rolf Schafroth as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 02/06/2011
(3 pages)
2 June 2011Appointment of Rolf Schafroth as a director (3 pages)
2 June 2011Appointment of Rolf Schafroth as a director (3 pages)
1 June 2011Appointment of Peter Meier as a director (3 pages)
1 June 2011Appointment of Peter Meier as a director (3 pages)
5 May 2011Termination of appointment of Kenneth Esterow as a director (1 page)
5 May 2011Termination of appointment of Eric Bock as a director (1 page)
5 May 2011Termination of appointment of Eric Bock as a director (1 page)
5 May 2011Termination of appointment of Kenneth Esterow as a director (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Appointment of Maria Marchant as a secretary (1 page)
25 May 2010Appointment of Maria Marchant as a secretary (1 page)
25 May 2010Termination of appointment of Geoff Dadswell as a secretary (1 page)
25 May 2010Termination of appointment of Geoff Dadswell as a secretary (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
17 December 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Eric Bock on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Eric Bock on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Eric Bock on 1 October 2009 (2 pages)
27 April 200927/04/09 no member list (3 pages)
27 April 200927/04/09 no member list (3 pages)
24 April 2009Director's change of particulars / eric bock / 04/03/2009 (1 page)
24 April 2009Director's change of particulars / eric bock / 04/03/2009 (1 page)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2008Director's change of particulars / eric bock / 05/09/2008 (1 page)
3 October 2008Director's change of particulars / eric bock / 05/09/2008 (1 page)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 December 2006 (12 pages)
19 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Location of register of members (1 page)
2 July 2007Full accounts made up to 31 December 2005 (13 pages)
2 July 2007Full accounts made up to 31 December 2005 (13 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
24 October 2006Return made up to 09/08/06; full list of members (6 pages)
24 October 2006Return made up to 09/08/06; full list of members (6 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
6 April 2006Full accounts made up to 31 December 2004 (15 pages)
6 April 2006Full accounts made up to 31 December 2004 (15 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page)
9 December 2005Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
2 December 2005Return made up to 09/08/05; full list of members (5 pages)
2 December 2005Return made up to 09/08/05; full list of members (5 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page)
26 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
1 October 2004Return made up to 09/08/04; full list of members (7 pages)
1 October 2004Return made up to 09/08/04; full list of members (7 pages)
30 March 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 March 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
18 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
20 December 2002Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 December 2002Ad 12/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
9 August 2002Incorporation (17 pages)
9 August 2002Incorporation (17 pages)