London
E14 5HU
Director Name | Mr Michael John Hutchison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mrs Nicola Mitchinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(same day as company formation) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Keith John Burgess |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ |
Director Name | Jan Christine Longthorp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Administrator/Director/Magistrate |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Miss Ranjit Thandi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Manager Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | American Express Global Business Travel 5 Churchil Canary Wharf London E14 5HU |
Director Name | Mrs Emma Claire Poole |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Director Of Bd Management |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ |
Director Name | Mr David Charles Kast |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ |
Director Name | Mr David Sargent |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Keith John Burgess |
---|---|
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
13 December 2023 | Cessation of Hogg Robinson Limited as a person with significant control on 8 December 2023 (1 page) |
---|---|
13 December 2023 | Notification of Gbt Travel Services Uk Limited as a person with significant control on 8 December 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
17 November 2022 | Appointment of Miss Ranjit Thandi as a director on 14 November 2022 (2 pages) |
29 July 2022 | Appointment of Jan Christine Longthorp as a director on 13 July 2022 (2 pages) |
29 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of David Sargent as a director on 31 May 2022 (1 page) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
24 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
4 October 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
4 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages) |
4 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
4 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 November 2020 | Registered office address changed from Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ England to 5 Churchill Place Canary Wharf London E14 5HU on 17 November 2020 (1 page) |
24 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
6 November 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 October 2019 | Appointment of Mr Keith John Burgess as a director on 26 September 2019 (2 pages) |
14 October 2019 | Termination of appointment of David Charles Kast as a director on 26 September 2019 (1 page) |
30 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
29 July 2019 | Withdrawal of a person with significant control statement on 29 July 2019 (2 pages) |
29 July 2019 | Notification of Hogg Robinson Limited as a person with significant control on 22 December 2016 (2 pages) |
22 May 2019 | Termination of appointment of Keith John Burgess as a secretary on 17 September 2018 (1 page) |
15 April 2019 | Termination of appointment of Emma Claire Poole as a director on 25 March 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on 1 March 2018 (1 page) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
23 December 2016 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
23 December 2016 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|