ENETT INTERNATIONAL (UK) LIMITED

ENETT INTERNATIONAL (UK) LIMITED

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

    Company NameENETT INTERNATIONAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02509464
    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 ENETT INTERNATIONAL (UK) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ENETT INTERNATIONAL (UK) LIMITED located?

    Registered Office Address
    1 London Bridge
    Fourth Floor East Building
    SE1 9BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENETT INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOGWIN LIMITEDJan 11, 2001Jan 11, 2001
    GALILEO INTERNATIONAL LIMITEDJun 06, 1990Jun 06, 1990

    What are the latest accounts for ENETT INTERNATIONAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENETT INTERNATIONAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for ENETT INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    25 pagesAA
    ADCR0RLC

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01
    XD4GJHHD

    Termination of appointment of David James Quinnell as a director on Feb 29, 2024

    1 pagesTM01
    XCYTN9VS

    Appointment of Jason Hancock as a director on Feb 26, 2024

    2 pagesAP01
    XCYAU9GZ

    Full accounts made up to Dec 31, 2022

    27 pagesAA
    AC94JCLT

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01
    XC67QA03

    Full accounts made up to Dec 31, 2021

    29 pagesAA
    ABA6V9JU

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01
    XB5DY4DS

    Appointment of Mr Carlos De Maria Campos Carriedo as a director on Mar 24, 2022

    2 pagesAP01
    XB2BRG16

    Appointment of Mr David James Quinnell as a director on Mar 24, 2022

    2 pagesAP01
    XB1YV7FV

    Termination of appointment of Roberto Rabanal Simon as a director on Mar 24, 2022

    1 pagesTM01
    XB1YV78Y

    Termination of appointment of Anthony John Hynes as a director on Mar 24, 2022

    1 pagesTM01
    XB1YV7B6

    Full accounts made up to Dec 31, 2020

    36 pagesAA
    AA9BHJ4C

    Registered office address changed from One Kingdom Street, 2nd Floor London W2 6BD England to 1 London Bridge Fourth Floor East Building London SE1 9BG on Jun 11, 2021

    1 pagesAD01
    XA6E9IFE

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01
    XA5SPROO

    Termination of appointment of Edward William Chandler as a director on Mar 18, 2021

    1 pagesTM01
    XA0P1V3U

    Termination of appointment of Peter David Holmes Golby as a director on Mar 18, 2021

    1 pagesTM01
    XA0P1VCR

    Appointment of Mr Roberto Rabanal Simon as a director on Mar 18, 2021

    2 pagesAP01
    XA0P1VCJ

    Appointment of Ms Hilary Ann Rapkin as a director on Mar 18, 2021

    2 pagesAP01
    XA0P1V7V

    Appointment of Mr Anthony John Hynes as a director on Mar 18, 2021

    2 pagesAP01
    XA0P1V36

    Notification of Wex Inc. as a person with significant control on Dec 15, 2020

    2 pagesPSC02
    X9K6O0BM

    Cessation of Toro Private Holdings Iii, Ltd as a person with significant control on Dec 15, 2020

    1 pagesPSC07
    X9K6NZWW

    Full accounts made up to Dec 31, 2019

    37 pagesAA
    A9DXTRA9

    Director's details changed for Mr Edward William Chandler on Aug 25, 2020

    2 pagesCH01
    X9D7OWT7

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01
    X96LECXD

    Who are the officers of ENETT INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Erica Julie
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    Secretary
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    234020020001
    CARRIEDO, Carlos De Maria Campos
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    Director
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    United KingdomMexicanDirector294918520001
    HANCOCK, Jason Anthony
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    Director
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    United KingdomBritishExecutive320208110001
    RAPKIN, Hilary Ann
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    Director
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    United StatesAmericanGeneral Counsel168361960002
    AFSHAR, Natalie Elizabeth
    223 Boardwalk Place
    E14 5SQ London
    Secretary
    223 Boardwalk Place
    E14 5SQ London
    British116544550001
    BOCK, Eric John
    Penthouse 1
    07030 Hoboken
    2 Constitution Court
    Nj
    United States
    Secretary
    Penthouse 1
    07030 Hoboken
    2 Constitution Court
    Nj
    United States
    American129238620001
    BOCK, Eric John
    Penthouse 1
    07030 Hoboken
    2 Constitution Court
    Nj
    United States
    Secretary
    Penthouse 1
    07030 Hoboken
    2 Constitution Court
    Nj
    United States
    American129238620001
    DADSWELL, Geoff John
    34 Firmin Avenue
    Boughton Monchelsea
    ME17 4SP Maidstone
    Secretary
    34 Firmin Avenue
    Boughton Monchelsea
    ME17 4SP Maidstone
    Other123448090001
    LUSBY TAYLOR, Pamela Jean
    32 Turnpike Road
    RG14 2NB Newbury
    Berkshire
    Secretary
    32 Turnpike Road
    RG14 2NB Newbury
    Berkshire
    British15164380001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    OWENS, Lori Ann
    Kingdom Street
    2nd Floor
    W2 6BL London
    One
    England
    Secretary
    Kingdom Street
    2nd Floor
    W2 6BL London
    One
    England
    British154136660001
    REDGRAVE, Shaun Robert Garth
    1 Lazare Court
    56 Gresham Road
    TW18 2BY Staines
    Middlesex
    Secretary
    1 Lazare Court
    56 Gresham Road
    TW18 2BY Staines
    Middlesex
    British92947240001
    RENNIE, Jane Mary
    Highfields 50 Church Road
    Hilmarton
    SN11 8SD Calne
    Wiltshire
    Secretary
    Highfields 50 Church Road
    Hilmarton
    SN11 8SD Calne
    Wiltshire
    BritishLegal Executive29753480003
    WALKER, Mervyn Alexander Stephen
    3 Roman Road
    Chiswick
    W4 1NA London
    Secretary
    3 Roman Road
    Chiswick
    W4 1NA London
    British112065430001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BAKER, Clive Vivian
    47 Bristol Street
    SN16 0AZ Malmesbury
    Wiltshire
    Director
    47 Bristol Street
    SN16 0AZ Malmesbury
    Wiltshire
    United KingdomBritishChartered Accountant36182270001
    BALLENGER, Cheryl Mae
    703 Delgado Drive
    Palatine
    Illinois 60067
    Usa
    Director
    703 Delgado Drive
    Palatine
    Illinois 60067
    Usa
    AmericanChief Financial Officer72353920001
    BIBB, Dean Richard
    4 Middlemass Green
    SN9 5AZ Pewsey
    Wiltshire
    Director
    4 Middlemass Green
    SN9 5AZ Pewsey
    Wiltshire
    BritishSales & Marketing Director55043830001
    BOCK, Eric John
    Interpace Parkway
    Building C, 3rd Floor
    07054 Parsippany
    300
    New Jersey
    Usa
    Director
    Interpace Parkway
    Building C, 3rd Floor
    07054 Parsippany
    300
    New Jersey
    Usa
    United StatesAmericanLawyer129238620002
    CHANDLER, Edward William
    Kingdom Street, 2nd Floor
    W2 6BD London
    One
    England
    Director
    Kingdom Street, 2nd Floor
    W2 6BD London
    One
    England
    EnglandBritishCommercial Director215761690003
    DOBSON, David Campbell
    One Kingdom St
    W2 6BL London
    Enett
    England
    United Kingdom
    Director
    One Kingdom St
    W2 6BL London
    Enett
    England
    United Kingdom
    EnglandBritishManager203511550001
    EMERY, Philip John
    Axis Park
    10 Hurricane Way
    SL3 8AG Langley
    Axis One
    Berkshire
    United Kingdom
    Director
    Axis Park
    10 Hurricane Way
    SL3 8AG Langley
    Axis One
    Berkshire
    United Kingdom
    United KingdomBritishAccountant116192050001
    GOLBY, Peter David Holmes
    One Kingdom St
    W2 6BL London
    Enett
    England
    United Kingdom
    Director
    One Kingdom St
    W2 6BL London
    Enett
    England
    United Kingdom
    EnglandBritishManager135422840001
    GRAY, Babetta Ruth
    206 Hazelwood Drive
    Nederland
    80466
    Colorado
    Usa
    Director
    206 Hazelwood Drive
    Nederland
    80466
    Colorado
    Usa
    AmericanBusiness Executive70651810001
    HENSON, Neil Stuart
    Chartwell Woodcroft Lane
    Woodcroft
    NP16 7PZ Chepstow
    Gwent
    Director
    Chartwell Woodcroft Lane
    Woodcroft
    NP16 7PZ Chepstow
    Gwent
    United KingdomBritishAccountant117171740001
    HYNES, Anthony John
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    Director
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    AustraliaAustralianCeo281073550001
    JARVIS, Paul Henry
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Director
    Foxdale
    195 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    United KingdomBritishCompany Secretary11658650001
    KING, Jonathan Paul
    Holly Grove
    Harts Lane, Burghclere
    RG20 9JD Newbury
    Berkshire
    Director
    Holly Grove
    Harts Lane, Burghclere
    RG20 9JD Newbury
    Berkshire
    BritishCompany Secretary Legal Adviso64076190001
    KOZIELSKI, Christie Ann
    10 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    Director
    10 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    AmericanCompany Director111723560001
    LAWS, John Charles
    26 Beauchief Close
    Lower Earley
    RG6 4HY Reading
    Berkshire
    Director
    26 Beauchief Close
    Lower Earley
    RG6 4HY Reading
    Berkshire
    BritishAccountant70664570001
    LUSBY TAYLOR, Pamela Jean
    32 Turnpike Road
    RG14 2NB Newbury
    Berkshire
    Director
    32 Turnpike Road
    RG14 2NB Newbury
    Berkshire
    BritishDirector15164380001
    MEEHAN, Mark John
    Gloucester Place
    SL4 2AJ Windsor
    4
    Berks
    United Kingdom
    Director
    Gloucester Place
    SL4 2AJ Windsor
    4
    Berks
    United Kingdom
    BritishAccountant83902280002
    OWENS, Lori Ann
    Kingdom Street
    2nd Floor
    W2 6BL London
    One
    England
    Director
    Kingdom Street
    2nd Floor
    W2 6BL London
    One
    England
    United StatesUsaAttorney166397650002
    QUINNELL, David James
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    Director
    London Bridge
    Fourth Floor East Building
    SE1 9BG London
    1
    England
    EnglandBritishVice President294594270001
    SEARLE, Philip Andrew
    47 Chazey Road
    Caversham
    RG4 7DU Reading
    Director
    47 Chazey Road
    Caversham
    RG4 7DU Reading
    BritishBusiness Executive98838270001

    Who are the persons with significant control of ENETT INTERNATIONAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wex Inc.
    Hancock Street
    04101 Portland, Me
    1
    United States
    Dec 15, 2020
    Hancock Street
    04101 Portland, Me
    1
    United States
    No
    Legal FormListed Company
    Country RegisteredDelaware
    Legal AuthoritySecurities Act Of 1933
    Place RegisteredDelaware Division Of Corporations’ Register
    Registration Number3058125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Hurricane Way
    SL3 8AG Langley
    Axis One, Axis Park
    Berkshire
    England
    May 30, 2019
    10 Hurricane Way
    SL3 8AG Langley
    Axis One, Axis Park
    Berkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11718156
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travelport Worldwide Limited
    2 Church Street,
    Hamilton Hm11
    Clarendon House
    Bermuda
    Jun 02, 2017
    2 Church Street,
    Hamilton Hm11
    Clarendon House
    Bermuda
    Yes
    Legal FormBermuda Exempted Company
    Country RegisteredBermuda
    Legal AuthorityCompanies Act 1981
    Place RegisteredBermuda Registry Of Companies
    Registration Number38683
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ENETT INTERNATIONAL (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017Jun 02, 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