Company NameTravco Group Limited
Company StatusActive
Company Number09276335
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 5 months ago)
Previous NameTravco Holdings 2014 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Robert Feilder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameMr Mark Stuart Allan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameMr Roy Derek Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX

Contact

Websitewww.travco.co.uk
Email address[email protected]
Telephone020 77393333
Telephone regionLondon

Location

Registered AddressTravco House
92-94 Paul Street
London
EC2A 4UX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.8m at £1James Robert Feilder
8.23%
Redeemable Preference
23.3m at £1Mark Stuart Allan
50.69%
Redeemable Preference
18.9m at £1Roy Derek Allan
41.07%
Redeemable Preference
1.8k at £1Barnett Waddington & Mark Allan & Roy Allan
0.00%
Ordinary
320 at £1James Robert Feilder
0.00%
Ordinary
935 at £1Mark Stuart Allan
0.00%
Ordinary
935 at £1Roy Derek Allan
0.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

8 June 2017Delivered on: 12 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land known as travco house, 92-94 paul street, london, EC2A 4UX registered with title number NGL493284. Please refer to instrument for further information.
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 92-94 paul street, london EC2A 4UX registered under title number NGL493284.
Outstanding
25 July 2016Delivered on: 29 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Group of companies' accounts made up to 29 February 2020 (35 pages)
2 December 2020Statement of capital on 13 November 2020
  • GBP 13,835,653
(5 pages)
25 November 2020Confirmation statement made on 13 November 2020 with updates (6 pages)
27 October 2020Confirmation statement made on 23 October 2020 with updates (6 pages)
18 December 2019Statement of capital on 26 November 2019
  • GBP 19,309,373
(5 pages)
10 December 2019Statement of capital on 19 November 2018
  • GBP 24,369,353
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 03/01/2019.
(6 pages)
29 November 2019Group of companies' accounts made up to 28 February 2019 (32 pages)
30 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
3 January 2019Statement of capital on 19 November 2018
  • GBP 24,369,353
  • ANNOTATION Clarification a second filed SH02 was registered on 10/12/2019
(7 pages)
4 December 2018Group of companies' accounts made up to 28 February 2018 (31 pages)
6 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
10 October 2018Notification of Ra Securities London Limited as a person with significant control on 30 November 2016 (2 pages)
10 October 2018Notification of Ma Securities London Limited as a person with significant control on 30 November 2016 (2 pages)
10 October 2018Withdrawal of a person with significant control statement on 10 October 2018 (2 pages)
10 October 2018Notification of Mark Stuart Allan as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Statement of capital on 24 November 2017
  • GBP 29,342,353
(6 pages)
15 December 2017Second filing of the annual return made up to 23 October 2015 (22 pages)
8 December 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
4 December 2017Group of companies' accounts made up to 28 February 2017 (29 pages)
1 December 2017Statement of capital on 30 November 2016
  • GBP 32,587,353
(6 pages)
28 November 2017Second filing of a statement of capital following an allotment of shares on 1 March 2015
  • GBP 36,261,353
(9 pages)
28 November 2017Second filing of Confirmation Statement dated 23/10/2016 (7 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
12 June 2017Registration of charge 092763350003, created on 8 June 2017 (8 pages)
12 June 2017Satisfaction of charge 092763350002 in full (1 page)
12 June 2017Registration of charge 092763350003, created on 8 June 2017 (8 pages)
12 June 2017Satisfaction of charge 092763350002 in full (1 page)
6 December 2016Group of companies' accounts made up to 29 February 2016 (28 pages)
6 December 2016Group of companies' accounts made up to 29 February 2016 (28 pages)
3 November 2016Registration of charge 092763350002, created on 31 October 2016 (23 pages)
3 November 2016Registration of charge 092763350002, created on 31 October 2016 (23 pages)
27 October 201623/10/16 Statement of Capital gbp 36261353
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 28/11/2017.
(7 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 October 2016Current accounting period shortened from 27 February 2016 to 28 February 2015 (1 page)
12 October 2016Current accounting period shortened from 27 February 2016 to 28 February 2015 (1 page)
29 July 2016Registration of charge 092763350001, created on 25 July 2016 (26 pages)
29 July 2016Registration of charge 092763350001, created on 25 July 2016 (26 pages)
22 July 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
22 July 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 46,036,355
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2017.
(8 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 46,036,355
(6 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,020
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 46,036,355
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2017.
(5 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 46,036,355
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,020
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 46,036,355
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,020
(3 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 February 2015Current accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
24 February 2015Current accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1,000
(29 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1,000
(29 pages)