High Street
New Malden
Surrey
KT3 4TE
Director Name | Mr Adam Murray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Steven Norris |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Espen Odegard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 3rd Floor 58 Queen Anne Street London W1G 9HW |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2020) |
Role | Executive Gm |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Atle Skalleberg |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 December 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Dean William Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 December 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Website | www.studentuniverse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01477 053671 |
Telephone region | Holmes Chapel |
Registered Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
50k at £1 | Travelonomy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£517,559 |
Cash | £420,333 |
Current Liabilities | £1,027,474 |
Latest Accounts | 29 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
2 July 2014 | Delivered on: 4 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 July 2020 | Termination of appointment of Dean William Smith as a director on 30 June 2020 (1 page) |
---|---|
2 July 2020 | Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Atle Skalleberg as a director on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Adam Murray as a director on 30 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 29 June 2019 (2 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
24 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
25 June 2017 | Current accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
25 June 2017 | Current accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Statement of capital on 21 September 2016
|
21 September 2016 | Statement of capital on 21 September 2016
|
25 August 2016 | Solvency Statement dated 01/08/16 (1 page) |
25 August 2016 | Statement by Directors (1 page) |
25 August 2016 | Solvency Statement dated 01/08/16 (1 page) |
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
25 August 2016 | Statement by Directors (1 page) |
16 August 2016 | Registered office address changed from C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE to Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE to Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE on 16 August 2016 (1 page) |
26 July 2016 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
26 July 2016 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 April 2016 | Appointment of Dean William Smith as a director on 18 December 2015 (2 pages) |
13 April 2016 | Appointment of Dean William Smith as a director on 18 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Espen Odegard as a director on 18 December 2015 (1 page) |
12 April 2016 | Appointment of Atle Skalleberg as a director on 18 December 2015 (2 pages) |
12 April 2016 | Appointment of Mr Adam Murray as a secretary on 18 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Espen Odegard as a director on 18 December 2015 (1 page) |
12 April 2016 | Appointment of Mr Christopher Adrian Galanty as a director on 18 December 2015 (2 pages) |
12 April 2016 | Appointment of Mr Adam Murray as a secretary on 18 December 2015 (2 pages) |
12 April 2016 | Appointment of Mr Christopher Adrian Galanty as a director on 18 December 2015 (2 pages) |
12 April 2016 | Appointment of Atle Skalleberg as a director on 18 December 2015 (2 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 October 2014 | Registered office address changed from 3Rd Floor 58 Queen Anne Street London Middlesex W1G 9HW to C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 3Rd Floor 58 Queen Anne Street London Middlesex W1G 9HW to C/O Studentuniverse 1-3 Brixton Road Unit 3.13 Canterbury Court London Kennington Park SW9 6DE on 24 October 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
21 July 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
4 July 2014 | Registration of charge 082534620001, created on 2 July 2014 (18 pages) |
4 July 2014 | Registration of charge 082534620001, created on 2 July 2014 (18 pages) |
4 July 2014 | Registration of charge 082534620001, created on 2 July 2014 (18 pages) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2013 (16 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2013 (16 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
14 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
14 November 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
14 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
15 October 2012 | Incorporation (20 pages) |
15 October 2012 | Director's details changed for Mr Espen Degard on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Espen Degard on 15 October 2012 (2 pages) |
15 October 2012 | Incorporation (20 pages) |