HOLLIDAY INTERNATIONAL LIMITED
Overview
Company Name | HOLLIDAY INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03347513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOLLIDAY INTERNATIONAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOLLIDAY INTERNATIONAL LIMITED located?
Registered Office Address | 30 Old Bailey EC4M 7AU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLLIDAY INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 918 LIMITED | Apr 08, 1997 | Apr 08, 1997 |
What are the latest accounts for HOLLIDAY INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HOLLIDAY INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for HOLLIDAY INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Registered office address changed from PO Box B3 Leeds Road Huddersfield West Yorkshire HD1 6BU to 30 Old Bailey London EC4M 7AU on May 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 033475130001 in full | 1 pages | MR04 | ||
Satisfaction of charge 033475130002 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Vivimed Labs Limited as a person with significant control on Jan 12, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Saurabh Gurnurkar as a secretary on Sep 11, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rachael Elizabeth Blakey as a secretary on Sep 12, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||
Who are the officers of HOLLIDAY INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GURNURKAR, Saurabh | Secretary | 262 Calle Mallorca Barcelona Barcelona Uquifa Spain Spain | 262357200001 | |||||||
GURNURKAR, Saurabh | Director | 262 Calle Mallorca Barcelona Barcleona Uquifa Spain | Spain | Indian | Strategy And Corporate Development For The Group | 218122960001 | ||||
VARALWAR, Sandeep | Director | Leeds Road HD1 6BU Huddersfield PO BOX 133 West Yorkshire United Kingdom | India | Indian | Director | 165435250001 | ||||
VARALWAR, Santosh | Director | 133 Leeds Road HD1 6BU Huddersfield PO BOX 133 West Yorkshire United Kingdom | India | Indian | Director | 165433990001 | ||||
ATKINSON, Richard | Secretary | Stomps Bacon End CM6 1JW Dunmow Essex | British | 60376890003 | ||||||
BLAKEY, Rachael Elizabeth | Secretary | Leeds Road HD1 6BU Huddersfield PO BOX B3 West Yorkshire | 177393730001 | |||||||
WALKER, Graham Howard | Secretary | Hunsinglor 40 Oatlands Drive HG2 8JR Harrogate North Yorkshire | British | 50110280005 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
ALSINA, Jose Luis | Director | C/. Ribes, 9 - 4 08013 Barcelona 9 Barcelona Spain | Spain | Spanish | Finance Director | 170712750001 | ||||
BURNETT, Andrew David | Director | 25 Ennismore Green LU2 8UP Luton Bedfordshire | United Kingdom | British | Accountant | 56579020001 | ||||
CUMMINS, Sean Vincent | Director | 15 Brooke Gardens CM23 5JF Bishops Stortford Hertfordshire | England | British | Chartered Accountant | 165086580001 | ||||
IBBETSON, Stephen John | Director | Leeds Road HD1 6BU Huddersfield PO BOX B3 West Yorkshire | Great Britain | British | Director | 90257860001 | ||||
MARTIN, Robert Calder | Director | 8 Millbank Close Chelford SK11 9SJ Macclesfield Cheshire | British | Company Director | 3514620001 | |||||
PEAGRAM, Michael John | Director | Bletchingdon Park Bletchingdon OX5 3DW Oxford Oxfordshire | United Kingdom | British | Chairman | 44540370005 | ||||
ROBBINS, Mark Ian | Director | C/Ampolla, 8a 08850 Gava 8a Barcelona Poland | Spain | British | Chief Executive | 170714510001 | ||||
SCOTT, Nicholas Graeme | Director | 16 Deepwell Bank Halfway S19 5SN Sheffield | British | Chartered Accountants | 49524790001 | |||||
WALKER, Alexander | Director | Little Firle 23 Avenue Road CM23 5NT Bishops Stortford Hertfordshire | United Kingdom | British | Director | 46645250002 | ||||
WALKER, Graham Howard | Director | Hunsinglor 40 Oatlands Drive HG2 8JR Harrogate North Yorkshire | British | Chartered Secretary | 50110280005 | |||||
WHITFIELD, Adrian Michael | Director | Arden View The Orchard, Wilmcote CV37 9XF Stratford Upon Avon Warwickshire | United Kingdom | British | Company Director | 71426000002 | ||||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of HOLLIDAY INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivimed Labs Limited | Jan 12, 2017 | Kolhar Industrial Area Bidar Karnataka Plot No 78-A India | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HOLLIDAY INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 12, 2017 | The 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