20 Primrose Street
London
EC2A 2EW
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Travelport Axis One, Axis Park 10 Hurricane Way Langley SL3 8AG |
Secretary Name | Rochelle Jennifer Boas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Travelport 300 Interpace Parkway Building C Parsippany Nj 07054 United States |
Director Name | Peter Rothwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Neue Hard Zurich 8010 Switzerland |
Director Name | Peter Meier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Neue Hard Zurich 8010 |
Director Name | Mr Rolf Edwin Schafroth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Thomas Mike Peyer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 7 Neue Hard Zurich, Ch-8010 Switzerland |
Secretary Name | Stephanie Shu-Fen Dominy |
---|---|
Status | Resigned |
Appointed | 08 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Lukas Kreienbuhl |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Prisca Havranek-Kosicek |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2016(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Secretary Name | Mr PÉGeman Khorsan |
---|---|
Status | Resigned |
Appointed | 20 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Ivan Walter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Martin Charles Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Darren James Anniss |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Andrew John Tempest |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Simon Jon Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Website | kuonigrouptravel.com |
---|
Registered Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
112.1k at $0.1 | Kuoni Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237,336,397 |
Cash | £4,452 |
Current Liabilities | £65,483,597 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
19 February 2021 | Delivered on: 3 March 2021 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
24 April 2018 | Delivered on: 27 April 2018 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 8 February 2018 Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties) Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 20 January 2017 Persons entitled: Wilmington Trust (London) Limited (the Security Agent) Classification: A registered charge Outstanding |
2 October 2023 | Registered 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 2023 | Change of details for Kuoni Holdings Limited as a person with significant control on 1 October 2023 (2 pages) |
21 August 2023 | Registration of charge 075357260007, created on 17 August 2023 (20 pages) |
9 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
12 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
12 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages) |
22 June 2022 | Full accounts made up to 30 September 2021 (20 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages) |
29 November 2021 | Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
3 March 2021 | Registration of charge 075357260006, created on 19 February 2021 (21 pages) |
27 January 2021 | Change of details for Kuoni Holdings Limited as a person with significant control on 25 January 2021 (2 pages) |
27 January 2021 | Registered 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) |
15 July 2020 | Full accounts made up to 30 September 2019 (21 pages) |
13 July 2020 | Registration of charge 075357260005, created on 8 July 2020 (20 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Andrew John Tempest as a director on 15 November 2019 (1 page) |
23 September 2019 | Registered 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 2019 | Change of details for Kuoni Holdings Limited as a person with significant control on 23 September 2019 (2 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 075357260004, created on 1 April 2019 (19 pages) |
22 March 2019 | Termination of appointment of Martin Charles Jones as a director on 21 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Richard Stuart Wheatley as a director on 21 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 July 2018 | Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page) |
11 May 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
27 April 2018 | Registration of charge 075357260003, created on 24 April 2018 (17 pages) |
19 February 2018 | Change of details for Kuoni Holdings Plc as a person with significant control on 6 September 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
8 February 2018 | Registration of charge 075357260002, created on 31 January 2018 (52 pages) |
7 December 2017 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page) |
7 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Ivan Walter as a director on 15 November 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Satisfaction of charge 075357260001 in full (4 pages) |
31 July 2017 | Satisfaction of charge 075357260001 in full (4 pages) |
30 May 2017 | Appointment of Mr. Martin Charles Jones as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr. Martin Charles Jones as a director on 23 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr. Ivan Walter as a director on 23 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Lukas Kreienbuhl as a director on 23 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Lukas Kreienbuhl as a director on 23 May 2017 (1 page) |
26 May 2017 | Appointment of Mr. Ivan Walter as a director on 23 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 075357260001, created on 12 January 2017 (57 pages) |
20 January 2017 | Registration of charge 075357260001, created on 12 January 2017 (57 pages) |
21 December 2016 | Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page) |
22 April 2016 | Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page) |
22 April 2016 | Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2015 | Director's details changed for Lukas Krieinbuhl on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Lukas Krieinbuhl as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Lukas Krieinbuhl as a director on 5 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Lukas Krieinbuhl on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page) |
9 June 2015 | Appointment of Lukas Krieinbuhl as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page) |
9 June 2015 | Director's details changed for Lukas Krieinbuhl on 5 June 2015 (2 pages) |
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Rolf Schafroth on 18 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Rolf Schafroth on 18 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 June 2014 | Appointment of Mr. Anthony Carabin as a director (2 pages) |
30 June 2014 | Termination of appointment of Peter Meier as a director (1 page) |
30 June 2014 | Termination of appointment of Peter Meier as a director (1 page) |
30 June 2014 | Appointment of Mr. Anthony Carabin as a director (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 October 2013 | Appointment of Thomas Mike Peyer as a director (2 pages) |
11 October 2013 | Appointment of Stephanie Shu-Fen Dominy as a secretary (1 page) |
11 October 2013 | Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Appointment of Stephanie Shu-Fen Dominy as a secretary (1 page) |
11 October 2013 | Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Appointment of Thomas Mike Peyer as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Termination of appointment of Peter Rothwell as a director (1 page) |
9 July 2013 | Termination of appointment of Peter Rothwell as a director (1 page) |
7 May 2013 | Director's details changed for Rolf Schafroth on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Rolf Schafroth on 3 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Rolf Schafroth on 3 May 2013 (2 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Peter Rothwell on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Peter Rothwell on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Peter Rothwell on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Peter Rothwell on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Peter Rothwell on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Rolf Schafroth on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Rolf Schafroth on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Peter Rothwell on 15 February 2013 (2 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
29 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
8 August 2011 | Appointment of Peter Rothwell as a director (3 pages) |
8 August 2011 | Appointment of Peter Rothwell as a director (3 pages) |
21 June 2011 | Termination of appointment of Simon Gray as a director (1 page) |
21 June 2011 | Termination of appointment of Simon Gray as a director (1 page) |
21 June 2011 | Termination of appointment of Rochelle Boas as a secretary (1 page) |
21 June 2011 | Termination of appointment of Rochelle Boas as a secretary (1 page) |
6 June 2011 | Appointment of Rolf Schafroth as a director (3 pages) |
6 June 2011 | Appointment of Rolf Schafroth as a director (3 pages) |
1 June 2011 | Appointment of Peter Meier as a director (3 pages) |
1 June 2011 | Appointment of Peter Meier as a director (3 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
13 May 2011 | Resolutions
|
13 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
13 May 2011 | Resolutions
|
31 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
14 March 2011 | Appointment of Rochelle Jennifer Boas as a secretary (3 pages) |
14 March 2011 | Appointment of Rochelle Jennifer Boas as a secretary (3 pages) |
18 February 2011 | Incorporation (37 pages) |
18 February 2011 | Incorporation (37 pages) |