Company NameGTA Holdco Limited
DirectorsRichard Stuart Wheatley and Abigail Jane Dunning
Company StatusActive
Company Number07535726
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month
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(11 years 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 NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTravelport Axis One, Axis Park
10 Hurricane Way
Langley
SL3 8AG
Secretary NameRochelle Jennifer Boas
NationalityBritish
StatusResigned
Appointed21 February 2011(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressTravelport 300 Interpace Parkway
Building C
Parsippany
Nj 07054
United States
Director NamePeter Rothwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Neue Hard
Zurich
8010
Switzerland
Director NamePeter Meier
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Neue Hard
Zurich
8010
Director NameMr Rolf Edwin Schafroth
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(2 months, 2 weeks 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 NameThomas Mike Peyer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2016)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address7 Neue Hard
Zurich, Ch-8010
Switzerland
Secretary NameStephanie Shu-Fen Dominy
StatusResigned
Appointed08 October 2013(2 years, 7 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(3 years, 4 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(4 years, 3 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(5 years 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(5 years, 10 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(6 years, 3 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(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceSingapore
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(6 years, 9 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 Andrew John Tempest
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed21 March 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB

Contact

Websitekuonigrouptravel.com

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

112.1k at $0.1Kuoni Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£237,336,397
Cash£4,452
Current Liabilities£65,483,597

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, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

19 February 2021Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 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 Kuoni Holdings Limited as a person with significant control on 1 October 2023 (2 pages)
21 August 2023Registration of charge 075357260007, created on 17 August 2023 (20 pages)
9 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (64 pages)
22 June 2022Full accounts made up to 30 September 2021 (20 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)
29 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 (20 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
3 March 2021Registration of charge 075357260006, created on 19 February 2021 (21 pages)
27 January 2021Change of details for Kuoni Holdings Limited as a person with significant control on 25 January 2021 (2 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)
15 July 2020Full accounts made up to 30 September 2019 (21 pages)
13 July 2020Registration of charge 075357260005, created on 8 July 2020 (20 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page)
20 November 2019Termination of appointment of Andrew John Tempest 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 Kuoni Holdings Limited as a person with significant control on 23 September 2019 (2 pages)
9 July 2019Full accounts made up to 30 September 2018 (21 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 April 2019Registration of charge 075357260004, created on 1 April 2019 (19 pages)
22 March 2019Termination of appointment of Martin Charles Jones as a director on 21 March 2019 (1 page)
22 March 2019Appointment of Mr Richard Stuart Wheatley as a director on 21 March 2019 (2 pages)
22 March 2019Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 (2 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
31 July 2018Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page)
11 May 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
27 April 2018Registration of charge 075357260003, created on 24 April 2018 (17 pages)
19 February 2018Change of details for Kuoni Holdings Plc as a person with significant control on 6 September 2017 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
8 February 2018Registration of charge 075357260002, created on 31 January 2018 (52 pages)
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 Ivan Walter 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 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr. Andrew John Tempest 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 Ivan Walter as a director on 15 November 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (19 pages)
12 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 July 2017Satisfaction of charge 075357260001 in full (4 pages)
31 July 2017Satisfaction of charge 075357260001 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. Martin Charles Jones as a director on 23 May 2017 (2 pages)
26 May 2017Appointment of Mr. Ivan Walter as a director on 23 May 2017 (2 pages)
26 May 2017Termination of appointment of Lukas Kreienbuhl as a director on 23 May 2017 (1 page)
26 May 2017Termination of appointment of Lukas Kreienbuhl as a director on 23 May 2017 (1 page)
26 May 2017Appointment of Mr. Ivan Walter as a director on 23 May 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 January 2017Registration of charge 075357260001, created on 12 January 2017 (57 pages)
20 January 2017Registration of charge 075357260001, created on 12 January 2017 (57 pages)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
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 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 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
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)
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)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • USD 11,211.4
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • USD 11,211.4
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
9 June 2015Director's details changed for Lukas Krieinbuhl on 5 June 2015 (2 pages)
9 June 2015Appointment of Lukas Krieinbuhl as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Lukas Krieinbuhl as a director on 5 June 2015 (2 pages)
9 June 2015Director's details changed for Lukas Krieinbuhl 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 Krieinbuhl 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 2015Termination of appointment of Anthony Carabin as a director on 5 June 2015 (1 page)
9 June 2015Director's details changed for Lukas Krieinbuhl on 5 June 2015 (2 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • USD 11,211.4
(5 pages)
6 March 2015Director's details changed for Rolf Schafroth on 18 February 2015 (2 pages)
6 March 2015Director's details changed for Rolf Schafroth on 18 February 2015 (2 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • USD 11,211.4
(5 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)
30 June 2014Appointment of Mr. Anthony Carabin as a director (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • USD 11,211.4
(5 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • USD 11,211.4
(5 pages)
11 October 2013Appointment of Thomas Mike Peyer as a director (2 pages)
11 October 2013Appointment of Stephanie Shu-Fen Dominy as a secretary (1 page)
11 October 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT United Kingdom on 11 October 2013 (1 page)
11 October 2013Appointment of Stephanie Shu-Fen Dominy as a secretary (1 page)
11 October 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT United Kingdom on 11 October 2013 (1 page)
11 October 2013Appointment of Thomas Mike Peyer as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 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)
7 May 2013Director's details changed for Rolf Schafroth on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Rolf Schafroth on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Rolf Schafroth on 3 May 2013 (2 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Peter Rothwell on 15 February 2013 (2 pages)
18 February 2013Director's details changed for Peter Rothwell on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Peter Rothwell on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Peter Rothwell on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Peter Rothwell on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Rolf Schafroth on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Rolf Schafroth on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Peter Rothwell on 15 February 2013 (2 pages)
2 November 2012Full accounts made up to 31 December 2011 (15 pages)
2 November 2012Full accounts made up to 31 December 2011 (15 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
29 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
8 August 2011Appointment of Peter Rothwell as a director (3 pages)
8 August 2011Appointment of Peter Rothwell as a director (3 pages)
21 June 2011Termination of appointment of Simon Gray as a director (1 page)
21 June 2011Termination of appointment of Simon Gray as a director (1 page)
21 June 2011Termination of appointment of Rochelle Boas as a secretary (1 page)
21 June 2011Termination of appointment of Rochelle Boas as a secretary (1 page)
6 June 2011Appointment of Rolf Schafroth as a director (3 pages)
6 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)
13 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • USD 11,211.40
(4 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • USD 11,211.40
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • USD 11,211.40
(4 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 10,001.10
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 10,001.10
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 10,001.10
(4 pages)
14 March 2011Appointment of Rochelle Jennifer Boas as a secretary (3 pages)
14 March 2011Appointment of Rochelle Jennifer Boas as a secretary (3 pages)
18 February 2011Incorporation (37 pages)
18 February 2011Incorporation (37 pages)