HOLLIDAY INTERNATIONAL LIMITED

HOLLIDAY INTERNATIONAL 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 NameHOLLIDAY INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03347513
    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 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 AddressNo

    What were the previous names of HOLLIDAY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 918 LIMITEDApr 08, 1997Apr 08, 1997

    What are the latest accounts for HOLLIDAY INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOLLIDAY INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for HOLLIDAY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Feb 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 033475130001 in full

    1 pagesMR04

    Satisfaction of charge 033475130002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Vivimed Labs Limited as a person with significant control on Jan 12, 2017

    1 pagesPSC07

    Appointment of Mr Saurabh Gurnurkar as a secretary on Sep 11, 2019

    2 pagesAP03

    Termination of appointment of Rachael Elizabeth Blakey as a secretary on Sep 12, 2019

    1 pagesTM02

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Who are the officers of HOLLIDAY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GURNURKAR, Saurabh
    262 Calle Mallorca
    Barcelona
    Barcelona
    Uquifa
    Spain
    Spain
    Secretary
    262 Calle Mallorca
    Barcelona
    Barcelona
    Uquifa
    Spain
    Spain
    262357200001
    GURNURKAR, Saurabh
    262 Calle Mallorca
    Barcelona
    Barcleona
    Uquifa
    Spain
    Director
    262 Calle Mallorca
    Barcelona
    Barcleona
    Uquifa
    Spain
    SpainIndianStrategy And Corporate Development For The Group218122960001
    VARALWAR, Sandeep
    Leeds Road
    HD1 6BU Huddersfield
    PO BOX 133
    West Yorkshire
    United Kingdom
    Director
    Leeds Road
    HD1 6BU Huddersfield
    PO BOX 133
    West Yorkshire
    United Kingdom
    IndiaIndianDirector165435250001
    VARALWAR, Santosh
    133 Leeds Road
    HD1 6BU Huddersfield
    PO BOX 133
    West Yorkshire
    United Kingdom
    Director
    133 Leeds Road
    HD1 6BU Huddersfield
    PO BOX 133
    West Yorkshire
    United Kingdom
    IndiaIndianDirector165433990001
    ATKINSON, Richard
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    Secretary
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    British60376890003
    BLAKEY, Rachael Elizabeth
    Leeds Road
    HD1 6BU Huddersfield
    PO BOX B3
    West Yorkshire
    Secretary
    Leeds Road
    HD1 6BU Huddersfield
    PO BOX B3
    West Yorkshire
    177393730001
    WALKER, Graham Howard
    Hunsinglor 40 Oatlands Drive
    HG2 8JR Harrogate
    North Yorkshire
    Secretary
    Hunsinglor 40 Oatlands Drive
    HG2 8JR Harrogate
    North Yorkshire
    British50110280005
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ALSINA, Jose Luis
    C/. Ribes, 9 - 4
    08013 Barcelona
    9
    Barcelona
    Spain
    Director
    C/. Ribes, 9 - 4
    08013 Barcelona
    9
    Barcelona
    Spain
    SpainSpanishFinance Director170712750001
    BURNETT, Andrew David
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    Director
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    United KingdomBritishAccountant56579020001
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritishChartered Accountant165086580001
    IBBETSON, Stephen John
    Leeds Road
    HD1 6BU Huddersfield
    PO BOX B3
    West Yorkshire
    Director
    Leeds Road
    HD1 6BU Huddersfield
    PO BOX B3
    West Yorkshire
    Great BritainBritishDirector90257860001
    MARTIN, Robert Calder
    8 Millbank Close
    Chelford
    SK11 9SJ Macclesfield
    Cheshire
    Director
    8 Millbank Close
    Chelford
    SK11 9SJ Macclesfield
    Cheshire
    BritishCompany Director3514620001
    PEAGRAM, Michael John
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    Director
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    United KingdomBritishChairman44540370005
    ROBBINS, Mark Ian
    C/Ampolla, 8a
    08850 Gava
    8a
    Barcelona
    Poland
    Director
    C/Ampolla, 8a
    08850 Gava
    8a
    Barcelona
    Poland
    SpainBritishChief Executive170714510001
    SCOTT, Nicholas Graeme
    16 Deepwell Bank
    Halfway
    S19 5SN Sheffield
    Director
    16 Deepwell Bank
    Halfway
    S19 5SN Sheffield
    BritishChartered Accountants49524790001
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritishDirector46645250002
    WALKER, Graham Howard
    Hunsinglor 40 Oatlands Drive
    HG2 8JR Harrogate
    North Yorkshire
    Director
    Hunsinglor 40 Oatlands Drive
    HG2 8JR Harrogate
    North Yorkshire
    BritishChartered Secretary50110280005
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director71426000002
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of HOLLIDAY INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vivimed Labs Limited
    Kolhar Industrial Area
    Bidar
    Karnataka
    Plot No 78-A
    India
    Jan 12, 2017
    Kolhar Industrial Area
    Bidar
    Karnataka
    Plot No 78-A
    India
    Yes
    Legal FormLimited Company
    Country RegisteredIndia
    Legal AuthorityCompanies Act 1956
    Place RegisteredBangalore
    Registration NumberL02411ka1988plc009465
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HOLLIDAY INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 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