THE UK TRAVEL RETAIL FORUM

THE UK TRAVEL RETAIL FORUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE UK TRAVEL RETAIL FORUM
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02215958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE UK TRAVEL RETAIL FORUM?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE UK TRAVEL RETAIL FORUM located?

    Registered Office Address
    Kemp House
    160 City Road
    EC1V 2NX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE UK TRAVEL RETAIL FORUM?

    Previous Company Names
    Company NameFromUntil
    THE DUTY-FREE CONFEDERATIONFeb 01, 1988Feb 01, 1988

    What are the latest accounts for THE UK TRAVEL RETAIL FORUM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for THE UK TRAVEL RETAIL FORUM?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for THE UK TRAVEL RETAIL FORUM?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Benjamin Robert Carrington on Oct 01, 2025

    2 pagesCH01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Christopher Bouttle as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Pedro Jose Castro Benitez as a director on Aug 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Total exemption full accounts made up to Jan 31, 2025

    7 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Camilla Goodman East as a director on Apr 08, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 23, 2025Replaced A replacement AP01 was registered on 23/10/2025 as the original contained an error

    Appointment of Mr Sam Berry as a director on Mar 02, 2025

    2 pagesAP01

    Termination of appointment of Daniel Patrick Platt as a director on Mar 01, 2025

    1 pagesTM01

    Appointment of Mr. Ian Richard Campbell as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Williams as a director on Oct 09, 2024

    1 pagesTM01

    Appointment of Mr Peter James Newbould as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Marion Engelhard as a director on Jul 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA

    Termination of appointment of Martyn John Scarf as a director on Jun 01, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Damon Cunningham as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Renzo Radice as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Mr Pedro Jose Castro Benitez as a director on Dec 06, 2023

    2 pagesAP01

    Secretary's details changed for Sophic Secretaries Ltd on Oct 09, 2023

    1 pagesCH04

    Appointment of Mr Benjamin Robert Carrington as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Spencer Timothy Sheen as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Ms Loukia Alepochoriti as a director on Aug 15, 2023

    2 pagesAP01

    Who are the officers of THE UK TRAVEL RETAIL FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOPHIC SECRETARIES LTD
    Longfield Road
    RH4 3DE Dorking
    Little Combe
    England
    Secretary
    Longfield Road
    RH4 3DE Dorking
    Little Combe
    England
    Identification TypeUK Limited Company
    Registration Number14430176
    303149370001
    ALEPOCHORITI, Loukia
    Calle Comandante Azcárraga, 5
    28016 Madrid
    Imperial Brands Global Duty Free & Export S.L.U.
    Spain
    Director
    Calle Comandante Azcárraga, 5
    28016 Madrid
    Imperial Brands Global Duty Free & Export S.L.U.
    Spain
    SpainCypriot,Greek312480210001
    BERRY, Sam
    37 Langbourne Mansions
    N6 6PT London
    37 Langbourne Mansions, London,
    United Kingdom
    Director
    37 Langbourne Mansions
    N6 6PT London
    37 Langbourne Mansions, London,
    United Kingdom
    United KingdomBritish333465700001
    BOUTTLE, Christopher
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    5
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    5
    Middlesex
    United Kingdom
    United KingdomBritish338793310001
    CAMPBELL, Ian Richard, Mr.
    Gatwick Airport
    RH6 0NP Horley
    Gatwick Airport
    United Kingdom
    Director
    Gatwick Airport
    RH6 0NP Horley
    Gatwick Airport
    United Kingdom
    United KingdomBritish328454170001
    CARPENTER, Stephen James
    Chiswick High Road
    W4 5YG London
    Pernod Ricard Global Travel Retail, Building 7
    England
    Director
    Chiswick High Road
    W4 5YG London
    Pernod Ricard Global Travel Retail, Building 7
    England
    EnglandBritish311839420001
    CARRINGTON, Benjamin Robert
    Longcroft Road
    SN10 3AX Devizes
    126
    England
    Director
    Longcroft Road
    SN10 3AX Devizes
    126
    England
    EnglandBritish313946570002
    CIRJAKOVIC, Nebojsa
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    Director
    566 Chiswick High Road
    W4 5YG London
    Building 7
    England
    EnglandSerbian236665850001
    CUNNINGHAM, Peter Damon
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    5
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    5
    United Kingdom
    United KingdomBritish321420130001
    GOODMAN EAST, Camilla
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish334546210001
    KEAL, Nigel Paul
    4103 Bottmingen
    Bottmingen
    Spitzackerstrasse 108a
    Switzerland
    Director
    4103 Bottmingen
    Bottmingen
    Spitzackerstrasse 108a
    Switzerland
    SwitzerlandBritish294141980001
    NEWBOULD, Peter James
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    Kent
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    Kent
    England
    United KingdomBritish312489100001
    PAGE, Laura Nicole
    Tiggyhole
    Boughton
    NN2 8FA Northampton
    3
    England
    Director
    Tiggyhole
    Boughton
    NN2 8FA Northampton
    3
    England
    EnglandBritish311839400001
    STEWART, Michael Atholl Robert
    Dunsford Close
    SN1 4PW Swindon
    57a
    England
    Director
    Dunsford Close
    SN1 4PW Swindon
    57a
    England
    EnglandBritish301825490001
    STEWART, Nancy
    Heathrow Airport
    Nelson Rd
    Hounslow
    Compass Centre
    London
    United Kingdom
    Director
    Heathrow Airport
    Nelson Rd
    Hounslow
    Compass Centre
    London
    United Kingdom
    United KingdomBritish308912320001
    WELLS, David
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritish270177750001
    DOUTHWAITE, John Earl
    Priory House 8 Battersea Park Road
    SW8 4BG London
    Secretary
    Priory House 8 Battersea Park Road
    SW8 4BG London
    British27915210001
    GODDARD, Barry Frederic Ivan
    23 Portsmouth Wood Close
    RH16 2DQ Haywards Heath
    West Sussex
    Secretary
    23 Portsmouth Wood Close
    RH16 2DQ Haywards Heath
    West Sussex
    British97080570001
    SALT, David Ernest
    16 The Glen
    EN2 7BZ Enfield
    Middlesex
    Secretary
    16 The Glen
    EN2 7BZ Enfield
    Middlesex
    British5509060001
    ELLIS ATKINS SECRETARIES LIMITED
    330 High Street
    RH4 2TU Dorking
    1 Paper Mews
    Surrey
    Secretary
    330 High Street
    RH4 2TU Dorking
    1 Paper Mews
    Surrey
    Identification TypeUK Limited Company
    Registration Number03952055
    79779970001
    ALLEN, Harvey Mills
    Clova Middleway Kingston Gorse
    East Preston
    BN16 1SB Littlehampton
    West Sussex
    Director
    Clova Middleway Kingston Gorse
    East Preston
    BN16 1SB Littlehampton
    West Sussex
    British34104480001
    ALLINSON, David Robert
    95 Meriton Road
    Handforth
    SK9 3HD Wilmslow
    Cheshire
    Director
    95 Meriton Road
    Handforth
    SK9 3HD Wilmslow
    Cheshire
    British98656980001
    ARLETTE, David Stanley Spencer
    Camps Cottage Broad Green
    Chrishall
    SG8 8QR Royston
    Hertfordshire
    Director
    Camps Cottage Broad Green
    Chrishall
    SG8 8QR Royston
    Hertfordshire
    British6231880001
    ASPREY, David John
    60 Barnstaple Road
    Thorpe Bay
    SS1 3PA Southend On Sea
    Essex
    Director
    60 Barnstaple Road
    Thorpe Bay
    SS1 3PA Southend On Sea
    Essex
    British12883670003
    AUMIR, Muneeza
    Lakeside Drive
    NW10 3JT Park Royal
    Diageo
    London
    England
    Director
    Lakeside Drive
    NW10 3JT Park Royal
    Diageo
    London
    England
    EnglandBritish258006790001
    BARBER, Jane Elizabeth Perrinott
    Sunnymead 24 Oldham Road
    Ripponden
    HX6 4DP Sowerby Bridge
    West Yorkshire
    Director
    Sunnymead 24 Oldham Road
    Ripponden
    HX6 4DP Sowerby Bridge
    West Yorkshire
    United KingdomBritish105235050001
    BAUDE, Tobias Felix
    121 Winterstoke Road
    BS3 2LL Bristol
    Imperial Brands Plc
    England
    Director
    121 Winterstoke Road
    BS3 2LL Bristol
    Imperial Brands Plc
    England
    SpainGerman255090010001
    BENIKES, Jose
    1 Paper Mews
    330 High Street
    RH4 2TU Dorking
    Surrey
    Director
    1 Paper Mews
    330 High Street
    RH4 2TU Dorking
    Surrey
    SwitzerlandBrazilian127229110001
    BENKIES, Jose
    British American Tobacco International Ltd
    Zahlerweg 4
    Ch-6301 Zug
    Switzerland
    Director
    British American Tobacco International Ltd
    Zahlerweg 4
    Ch-6301 Zug
    Switzerland
    United KingdomBrazilian203576510001
    BERRIDGE, Kenneth Malcolm
    29 Lower Swanwick Road
    Swanwick
    SO31 7HG Southampton
    Hampshire
    Director
    29 Lower Swanwick Road
    Swanwick
    SO31 7HG Southampton
    Hampshire
    British43881830001
    BLYTH, Ian Geoffrey
    Flat 3
    14 St Philips Road
    Surbiton
    Surrey
    Director
    Flat 3
    14 St Philips Road
    Surbiton
    Surrey
    British34535520001
    BOLT, Graham Martin
    2 Philpotts Court
    NP16 7LL Tidenham
    South Gloucestershire
    Director
    2 Philpotts Court
    NP16 7LL Tidenham
    South Gloucestershire
    British53974060003
    BOND, John William
    66 Harford Drive
    WD17 3DG Watford
    Hertfordshire
    Director
    66 Harford Drive
    WD17 3DG Watford
    Hertfordshire
    United KingdomCanadian1607830001
    BOURIENNE, Francois
    1 Paper Mews
    330 High Street
    RH4 2TU Dorking
    Surrey
    Director
    1 Paper Mews
    330 High Street
    RH4 2TU Dorking
    Surrey
    United KingdomFrench164000790001
    BRANQUINHO, Sarah Elizabeth
    1 Paper Mews
    330 High Street
    RH4 2TU Dorking
    Surrey
    Director
    1 Paper Mews
    330 High Street
    RH4 2TU Dorking
    Surrey
    United KingdomBritish44074180001

    What are the latest statements on persons with significant control for THE UK TRAVEL RETAIL FORUM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0