Company NameGBT UK Topco Limited
Company StatusActive
Company Number12341105
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Gordon Abbott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Eric John Bock
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Correspondence Address333 Third Avenue
New York
10017
Director NameMrs Martine Gerow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2019(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Eric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 2019(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months
RoleClc
Country of ResidenceUnited States
Correspondence Address333 Third Avenue
New York
10017
Director NameMrs Martine Gerow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Philippe Marie Charles Chereque
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2019(3 days after company formation)
Appointment Duration3 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
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 Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

24 March 2023Delivered on: 28 March 2023
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
20 January 2021Delivered on: 22 January 2021
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding

Filing History

12 December 2023Full accounts made up to 31 December 2022 (22 pages)
29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2021 (23 pages)
14 June 2023Termination of appointment of Martine Gerow as a director on 9 June 2023 (1 page)
14 June 2023Appointment of Mrs Karen Anne Williams as a director on 9 June 2023 (2 pages)
14 June 2023Termination of appointment of Paul Gordon Abbott as a director on 9 June 2023 (1 page)
11 May 2023Secretary's details changed for Mr Eric John Bock on 1 February 2023 (1 page)
11 May 2023Director's details changed for Mr Eric John Bock on 1 February 2023 (2 pages)
28 March 2023Registration of charge 123411050002, created on 24 March 2023 (14 pages)
15 March 2023Director's details changed for Mr Eric John Bock on 15 March 2023 (2 pages)
2 March 2023Change of details for Global Business Travel Group, Inc. as a person with significant control on 31 May 2022 (2 pages)
10 February 2023Secretary's details changed for Mr Eric John Bock on 1 February 2023 (1 page)
10 February 2023Director's details changed for Mr Eric John Bock on 1 February 2023 (2 pages)
9 December 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
1 December 2022Cessation of American Express Company as a person with significant control on 31 May 2022 (1 page)
1 December 2022Notification of Global Business Travel Group, Inc. as a person with significant control on 31 May 2022 (1 page)
1 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • USD 1,032,702,846
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 1 November 2021
  • USD 904,244,968
(3 pages)
3 February 2022Group of companies' accounts made up to 31 December 2020 (63 pages)
10 December 2021Confirmation statement made on 28 November 2021 with updates (5 pages)
26 October 2021Second filing of a statement of capital following an allotment of shares on 15 March 2021
  • USD 50,000,001
(4 pages)
19 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • USD 150,000,001
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 15 March 2021
  • USD 1,804,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2021.
(4 pages)
19 October 2021Statement of capital following an allotment of shares on 15 June 2021
  • USD 100,000,001
(3 pages)
13 August 2021Notification of American Express Company as a person with significant control on 29 November 2019 (2 pages)
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021 (2 pages)
22 January 2021Registration of charge 123411050001, created on 20 January 2021 (10 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (55 pages)
5 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 April 2020Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
14 April 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
6 March 2020Termination of appointment of Philippe Marie Charles Chereque as a director on 3 March 2020 (1 page)
19 December 2019Appointment of Mrs Martine Gerow as a director on 10 December 2019 (2 pages)
19 December 2019Appointment of Mr Eric John Bock as a director on 10 December 2019 (2 pages)
11 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • USD 1,754,000,001
(3 pages)
10 December 2019Solvency Statement dated 10/12/19 (2 pages)
10 December 2019Statement by Directors (2 pages)
10 December 2019Statement of capital on 10 December 2019
  • USD 1
(5 pages)
10 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2019Appointment of Mr Philippe Marie Charles Chereque as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Martine Gerow as a director on 2 December 2019 (1 page)
29 November 2019Incorporation
Statement of capital on 2019-11-29
  • USD 1
(40 pages)