Company NameGosee Travel Limited
Company StatusActive
Company Number10315693
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 8 months ago)
Previous NameOnline Republic Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2016(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceNew Zealand
Correspondence Address14th Floor 338 Euston Road
Regents Place
London
NW1 3BT
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed05 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address14th Floor 338 Euston Road
Regents Place
London
NW1 3BT
Director NameMr Tony Ristevski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address14th Floor 338 Euston Road
Regents Place
London
NW1 3BT
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 2016(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Vaughan Magnusson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleGeneral Manager
Country of ResidenceNew Zealand
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered Address14th Floor 338 Euston Road
Regents Place
London
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

28 November 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
16 November 2020Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 8 Holmes Road Kentish Town NW5 3AB on 16 November 2020 (1 page)
16 November 2020Director's details changed for Mr John Guscic on 16 November 2020 (2 pages)
16 November 2020Director's details changed for Mrs Shelley Lynne Earhart Beasley on 16 November 2020 (2 pages)
6 November 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
5 November 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
6 August 2020Confirmation statement made on 5 August 2020 with updates (3 pages)
7 April 2020Full accounts made up to 30 June 2019 (14 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
5 April 2019Accounts for a small company made up to 30 June 2018 (10 pages)
3 April 2019Termination of appointment of Vaughan Magnusson as a director on 29 March 2019 (1 page)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
15 May 2018Director's details changed for Mrs Shelley Lynne Earhart Beasley on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Vaughan Magnusson on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr John Guscic on 15 May 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 December 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
27 December 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 13 June 2017 (1 page)
5 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-05
  • GBP 1
(26 pages)
5 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-05
  • GBP 1
(26 pages)