Company NameFlight Centre Travel Group (European Holdings) Ltd
DirectorsAdam Murray and Steven Norris
Company StatusActive
Company Number09847043
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adam Murray
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
Secretary NameMr Adam Murray
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St. Georges Square
High Street
New Malden
KT3 4TE

Location

Registered Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
11 October 2023Full accounts made up to 30 June 2022 (22 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Registered office address changed from Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE United Kingdom to 4th Floor 120 the Broadway Wimbledon London SW19 1RH on 24 March 2023 (1 page)
9 March 2023Statement of capital following an allotment of shares on 7 February 2023
  • AUD 32,012,297.26
(3 pages)
9 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
24 August 2022Statement by Directors (2 pages)
24 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 August 2022Statement of capital on 24 August 2022
  • AUD 30,000,000
(5 pages)
24 August 2022Solvency Statement dated 24/08/22 (2 pages)
10 August 2022Full accounts made up to 30 June 2021 (22 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 30 June 2020 (20 pages)
2 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 30 June 2019 (19 pages)
2 July 2020Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page)
30 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
15 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2019Register 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)
29 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • AUD 101,160,878.01
(4 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (16 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
16 August 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
16 August 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
22 July 2016Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
22 July 2016Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
7 July 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
7 July 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • AUD .01
(23 pages)
28 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-28
  • AUD .01
(23 pages)