Company NameUniglobe (British Isles) Limited
Company StatusActive
Company Number05194765
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMartin H Charlwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed19 January 2005(5 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address900-1199 W Pender St
Vancouver
B.C. V7s2s1
Foreign
Director NameTracy Lyn Bartram
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2005(5 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address4860 Wintergreen Avenue
Richmond
V7c 3x2 Bc
Canada
Secretary NameTracy Lyn Bartram
NationalityAmerican
StatusCurrent
Appointed07 May 2005(9 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address4860 Wintergreen Avenue
Richmond
V7c 3x2 Bc
Canada
Director NameDerek William Hearl-Maunder
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 years, 8 months after company formation)
Appointment Duration10 years
RolePresident Uniglobe British Isles
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp 45 Pall Mall
London
SW1Y 5JG
Director NameTracey Lyn Bartram
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4860 Wintergreen Avenue
Richmond
V7c 3x2 Bc
Canada
Director NameMartin Henry Charlwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address1452 Chartwell Drive
West Vancouver
Vancouver Bc
V7s 2s1
Director NameJohn Leon Henry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7160 Hecate Place
Vancouver
B.C. V5s 4c4
Foreign
Director NameMr Roger Roydon Moore
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarlands House
Bourn Road, West Bergholt
Colchester
Essex
CO6 3EL
Secretary NameMr Roger Roydon Moore
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarlands House
Bourn Road, West Bergholt
Colchester
Essex
CO6 3EL
Secretary NameDeena Florence Moore
NationalityBritish
StatusResigned
Appointed04 August 2004(2 days after company formation)
Appointment Duration9 months (resigned 07 May 2005)
RoleCompany Director
Correspondence AddressGarlands Farm Bourne Road
West Bergholt
Colchester
Essex
CO6 3EL
Director NameJohn Leon Henry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 October 2013)
RoleExecutive
Country of ResidenceCanada
Correspondence Address7160 Hecate Place
Vancouver
B.C. V5s 4c4
Foreign

Location

Registered AddressC/O Hillier Hopkins Llp
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Uniglobe Travel (International) Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£176,913
Cash£442,773
Current Liabilities£410,095

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

6 May 2010Delivered on: 8 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation 27975622 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
12 February 2010Delivered on: 26 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £18,000 credited to account designation number 27975657 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
16 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
4 May 2023Secretary's details changed for Tracey Lyn Bartram on 1 October 2009 (1 page)
4 May 2023Director's details changed for Tracey Lyn Bartram on 1 October 2009 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 October 2016Audited abridged accounts made up to 31 December 2015 (21 pages)
12 October 2016Audited abridged accounts made up to 31 December 2015 (21 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 May 2014Appointment of Derek William Hearl-Maunder as a director (2 pages)
7 May 2014Appointment of Derek William Hearl-Maunder as a director (2 pages)
29 November 2013Termination of appointment of John Henry as a director (2 pages)
29 November 2013Termination of appointment of John Henry as a director (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
14 January 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 14 January 2013 (2 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 November 2010Termination of appointment of Roger Moore as a director (1 page)
11 November 2010Termination of appointment of Roger Moore as a director (1 page)
17 August 2010Director's details changed for Tracey Lyn Bartram on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Roger Roydon Moore on 2 August 2010 (2 pages)
17 August 2010Director's details changed for John Leon Henry on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Tracey Lyn Bartram on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Roger Roydon Moore on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Tracey Lyn Bartram on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Martin H Charlwood on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Martin H Charlwood on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Roger Roydon Moore on 2 August 2010 (2 pages)
17 August 2010Director's details changed for John Leon Henry on 2 August 2010 (2 pages)
17 August 2010Director's details changed for John Leon Henry on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Martin H Charlwood on 2 August 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Registered office address changed from Garlands Farm, Bourne Road West Bergholt Colchester Essex CO6 3EL on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Garlands Farm, Bourne Road West Bergholt Colchester Essex CO6 3EL on 15 January 2010 (2 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2008Return made up to 02/08/08; full list of members (4 pages)
2 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Full accounts made up to 31 December 2007 (14 pages)
31 August 2007Return made up to 02/08/07; no change of members (8 pages)
31 August 2007Return made up to 02/08/07; no change of members (8 pages)
11 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Full accounts made up to 31 December 2006 (14 pages)
31 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
31 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
2 August 2004Incorporation (15 pages)
2 August 2004Incorporation (15 pages)