Company NameBCD Travel UK Limited
DirectorsMichael John Alfred Walley and Michele Lawley
Company StatusActive
Company Number05684085
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Previous NameAlnery No. 2572 Limited

Business Activity

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

Directors

Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Eastbourne Terrace
London
W2 6LA
Director NameMs Michele Lawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Secretary NameMiss Laura Everitt
StatusCurrent
Appointed23 September 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Director NameMichael Alan Buckman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2006(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 19 April 2006)
RoleCEO
Correspondence Address1255 Stuart Ridge
Alpharetta
Ga 30022
United States
Director NameRalph Manaker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address2532 Atoka Road
Marshall
Virginia
20115
Irish
Secretary NameRalph Manaker
NationalityAmerican
StatusResigned
Appointed21 March 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2008)
RoleLawyer
Correspondence Address2532 Atoka Road
Marshall
Virginia
20115
Irish
Director NameMr Clive David Gathercole
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
30 Eastbourne Terrace
London
W2 6LA
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusResigned
Appointed22 July 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitebcdtravel.co.uk
Telephone0161 8281699
Telephone regionManchester

Location

Registered Address6th Floor, Broad Street House
55 Old Broad Street
London
EC2M 1GT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5m at £1Bcd Travel Europe Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£11,351,463
Cash£1,884
Current Liabilities£12,040

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

17 September 2007Delivered on: 24 September 2007
Satisfied on: 30 December 2011
Persons entitled: Ing Bank N.V. (Security Trustee)

Classification: A security over shares agreement
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio being the shares A. see the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 29 November 2006
Satisfied on: 30 December 2011
Persons entitled: Ing Bank N.V.

Classification: A security agreement
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio. See the mortgage charge document for full details.
Fully Satisfied
25 April 2006Delivered on: 29 November 2006
Satisfied on: 30 December 2011
Persons entitled: Ing Bank N.V.

Classification: A security agreement
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio. See the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 28 April 2006
Satisfied on: 30 December 2011
Persons entitled: Ing Bank N.V.

Classification: A security over shares agreement
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 August 2023Full accounts made up to 31 December 2022 (21 pages)
25 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
9 January 2023Notification of a person with significant control statement (2 pages)
9 January 2023Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 4 March 2022 (1 page)
30 November 2022Termination of appointment of Michael John Alfred Walley as a director on 1 September 2022 (1 page)
30 November 2022Appointment of Laura Everitt as a director on 22 November 2022 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (21 pages)
28 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (22 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 October 2020Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page)
22 October 2020Amended full accounts made up to 31 December 2019 (23 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (21 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
5 September 2018Director's details changed for Mr Michael John Alfred Walley on 5 September 2018 (2 pages)
1 August 2018Full accounts made up to 31 December 2017 (20 pages)
7 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
1 June 2017Resolutions
  • RES13 ‐ "The restated agreement" 04/07/2016
(3 pages)
1 June 2017Resolutions
  • RES13 ‐ "The restated agreement" 04/07/2016
(3 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 April 2016Full accounts made up to 31 December 2015 (19 pages)
19 April 2016Full accounts made up to 31 December 2015 (19 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000,100
(5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000,100
(5 pages)
23 July 2015Resolutions
  • RES13 ‐ Company business - authority to execute and deliver documents 25/06/2014
(2 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000,100
(5 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000,100
(5 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,100
(4 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,100
(4 pages)
11 April 2013Full accounts made up to 31 December 2012 (16 pages)
11 April 2013Full accounts made up to 31 December 2012 (16 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 September 2012Termination of appointment of Clive Gathercole as a director (1 page)
25 September 2012Termination of appointment of Clive Gathercole as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Resolutions
  • RES13 ‐ Usd senior unsecured facilities agmnt 22/11/2011
(2 pages)
14 December 2011Resolutions
  • RES13 ‐ Usd senior unsecured facilities agmnt 22/11/2011
(2 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 22 June 2011 (1 page)
7 March 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 September 2010Termination of appointment of Clive Gathercole as a secretary (1 page)
23 September 2010Termination of appointment of Clive Gathercole as a secretary (1 page)
23 September 2010Appointment of Miss Laura Everitt as a secretary (1 page)
23 September 2010Appointment of Miss Laura Everitt as a secretary (1 page)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
2 February 2010Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
26 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5,000,100.00
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5,000,100.00
(4 pages)
30 June 2009Full accounts made up to 31 December 2008 (16 pages)
30 June 2009Full accounts made up to 31 December 2008 (16 pages)
27 February 2009Return made up to 23/01/09; full list of members (4 pages)
27 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 December 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2006 (14 pages)
29 September 2008Full accounts made up to 31 December 2006 (14 pages)
22 July 2008Secretary appointed mr clive david gathercole (1 page)
22 July 2008Secretary appointed mr clive david gathercole (1 page)
22 July 2008Appointment terminated director ralph manaker (1 page)
22 July 2008Appointment terminated director ralph manaker (1 page)
22 July 2008Appointment terminated secretary ralph manaker (1 page)
22 July 2008Appointment terminated secretary ralph manaker (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Memorandum and Articles of Association (5 pages)
9 October 2007Memorandum and Articles of Association (5 pages)
24 September 2007Particulars of mortgage/charge (8 pages)
24 September 2007Particulars of mortgage/charge (8 pages)
4 May 2007Return made up to 23/01/07; full list of members (8 pages)
4 May 2007Return made up to 23/01/07; full list of members (8 pages)
29 November 2006Particulars of property mortgage/charge (9 pages)
29 November 2006Particulars of property mortgage/charge (9 pages)
29 November 2006Particulars of property mortgage/charge (9 pages)
29 November 2006Particulars of property mortgage/charge (9 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Secretary resigned;director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
28 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 March 2006Memorandum and Articles of Association (11 pages)
28 March 2006Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD (1 page)
28 March 2006Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD (1 page)
28 March 2006Memorandum and Articles of Association (11 pages)
21 March 2006Company name changed alnery no. 2572 LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed alnery no. 2572 LIMITED\certificate issued on 21/03/06 (2 pages)
23 January 2006Incorporation (17 pages)
23 January 2006Incorporation (17 pages)