Company NameEU Vacation Schades Limited
Company StatusDissolved
Company Number11691578
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Ira Jay Genser
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2018(same day as company formation)
RoleChief Financial Director
Country of ResidenceUnited States
Correspondence AddressSuite 550 3237 Satellite Blvd
Duluth
Ga
30096
Director NameMr Craig Allen Gunckel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 550 3237 Satellite Blvd
Duluth
Ga
30096
Director NameMr Mark Stephen Caines
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed22 November 2018(same day as company formation)
RolePresident And General Manager
Country of ResidenceFrance
Correspondence Address2 I Poce Sur Cisse Boulevard Des Industries B P209
Amboise & Cedex
37402

Location

Registered AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts22 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 May

Filing History

2 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 December 2020Director's details changed for Mr Mark Stephen Caines on 27 June 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 22 May 2020 (13 pages)
20 August 2020Previous accounting period extended from 30 November 2019 to 22 May 2020 (1 page)
24 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
29 August 2019Change of details for Eu Vacation Holdco Limited as a person with significant control on 5 August 2019 (3 pages)
28 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 28 August 2019 (1 page)
7 February 2019Change of details for Eu Vacation Holdco Limited as a person with significant control on 22 November 2018 (2 pages)
7 February 2019Registered office address changed from Tmf 5th Floor 6 st. Andrew Street London EC4A 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 7 February 2019 (1 page)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • DKK 2
(59 pages)