Company NameThomas Cook Tourism (UK) Company Limited
DirectorsAlan Jonathan French and Penghui Zheng
Company StatusActive
Company Number12211539
CategoryPrivate Limited Company
Incorporation Date17 September 2019(4 years, 7 months ago)
Previous NameFTC Riverside (UK) Co., Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameAlan Jonathan French
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
Director NamePenghui Zheng
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed02 August 2023(3 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo 118 Feihong Road Ruihong Ca Tower 1, 16f
Shang
China
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 February 2021(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Bingbin Xu
Date of BirthDecember 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed17 September 2019(same day as company formation)
RoleVice President And Managing Director
Country of ResidenceChina
Correspondence AddressRoom 1102 Tower 2, Soho Tianshan Square
1717 Tianshan Road
Shanghai
China
Director NameAlessandro Dassi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2020(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 September 2019(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

20 October 2022Delivered on: 7 November 2022
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2022Delivered on: 25 August 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 15 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 16 September 2020
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
3 August 2023Termination of appointment of Bingbin Xu as a director on 2 August 2023 (1 page)
3 August 2023Appointment of Mr Zheng Penghui as a director on 2 August 2023 (2 pages)
29 July 2023Full accounts made up to 31 December 2022 (29 pages)
22 May 2023Appointment of Alan Jonathan French as a director on 22 May 2023 (2 pages)
20 January 2023Termination of appointment of Alessandro Dassi as a director on 3 January 2023 (1 page)
15 December 2022Satisfaction of charge 122115390003 in full (1 page)
7 November 2022Registration of charge 122115390004, created on 20 October 2022 (18 pages)
1 November 2022All of the property or undertaking has been released from charge 122115390001 (1 page)
30 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
25 August 2022Registration of charge 122115390003, created on 18 August 2022 (64 pages)
20 July 2022Director's details changed for Alessandro Dassi on 20 July 2022 (2 pages)
31 May 2022Full accounts made up to 31 December 2021 (25 pages)
12 November 2021Director's details changed for Alessandro Dassi on 2 August 2021 (2 pages)
12 November 2021Director's details changed for Alessandro Dassi on 2 August 2021 (2 pages)
15 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr Bingbin Xu on 14 October 2021 (2 pages)
6 October 2021Director's details changed for Alessandro Dassi on 6 October 2021 (2 pages)
6 May 2021Full accounts made up to 31 December 2020 (23 pages)
2 March 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 6 February 2021 (1 page)
3 February 2021Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 3 February 2021 (1 page)
2 February 2021Appointment of Reed Smith Corporate Services Limited as a secretary on 1 February 2021 (2 pages)
14 January 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
21 October 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
15 October 2020Registration of charge 122115390002, created on 9 October 2020 (23 pages)
16 September 2020Registration of charge 122115390001, created on 11 September 2020 (18 pages)
25 March 2020Appointment of Alessandro Dassi as a director on 11 January 2020 (2 pages)
19 March 2020Confirmation statement made on 17 September 2019 with updates (4 pages)
26 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1
(3 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
(3 pages)
17 September 2019Incorporation
Statement of capital on 2019-09-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)