London
EC4V 4AB
Director Name | Carla Maree Beaton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 July 2022(5 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 27 June 2023) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Stephen John Fleming |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr John Anthony Murray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 June 2021(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 August 2019 | Delivered on: 13 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 20 April 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited as Security Trustee Classification: A registered charge Outstanding |
27 November 2020 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Senator House 85 Queen Victoria Street London EC4V 4AB on 27 November 2020 (1 page) |
---|---|
27 November 2020 | Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 27 November 2020 (2 pages) |
24 November 2020 | Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 23 November 2020 (2 pages) |
23 November 2020 | Registered office address changed from 1 Carter Lane London EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 23 November 2020 (1 page) |
2 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
23 April 2020 | Termination of appointment of Stephen John Fleming as a director on 27 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Memorandum and Articles of Association (9 pages) |
13 August 2019 | Registration of charge 106852110002, created on 7 August 2019 (79 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
21 March 2019 | Change of details for Corporate Travel Management (Uk) Limited as a person with significant control on 26 February 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Carter Lane London EC4V 5ER on 26 February 2019 (1 page) |
12 June 2018 | Full accounts made up to 30 June 2017 (17 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
19 February 2018 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (3 pages) |
20 April 2017 | Registration of charge 106852110001, created on 31 March 2017 (64 pages) |
20 April 2017 | Registration of charge 106852110001, created on 31 March 2017 (64 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|