TRAVELPORT (UK) SERVICES LIMITED
Overview
Company Name | TRAVELPORT (UK) SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05227753 |
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 TRAVELPORT (UK) SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRAVELPORT (UK) SERVICES LIMITED located?
Registered Office Address | Axis One Axis Park 10 Hurricane Way SL3 8AG Langley Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRAVELPORT (UK) SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GULLIVERS SERVICES LIMITED | Jun 02, 2008 | Jun 02, 2008 |
TRAVELPORT SERVICES LIMITED | Jun 07, 2006 | Jun 07, 2006 |
CENDANT TRAVEL SERVICES LIMITED | Dec 16, 2004 | Dec 16, 2004 |
CODESILVER LIMITED | Sep 10, 2004 | Sep 10, 2004 |
What are the latest accounts for TRAVELPORT (UK) SERVICES 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 TRAVELPORT (UK) SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2025 |
---|---|
Next Confirmation Statement Due | May 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2024 |
Overdue | No |
What are the latest filings for TRAVELPORT (UK) SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher James Bingham as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Freeman as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 85 pages | AA | ||||||||||||||
Change of details for Toro Private Opco, Ltd as a person with significant control on Jul 31, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Appointment of Mr John Manning as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marc James Smith as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Termination of appointment of Steven Underwood as a secretary on Oct 04, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Christopher James Bingham as a director on Apr 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bhakti Mahidharia as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Bhakti Mahidharia as a director on Dec 07, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christine Ann Fox as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Appointment of Mr Steven Underwood as a secretary on Sep 16, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Helen Wenman as a secretary on Aug 05, 2020 | 1 pages | TM02 | ||||||||||||||
Who are the officers of TRAVELPORT (UK) SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FREEMAN, Kevin | Director | 10 Hurricane Way Langley SL3 8AG Slough Travelport, Axis One, Axis Park United Kingdom | United Kingdom | British | Vp, Head Of Tax | 301436270002 | ||||
MANNING, John | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Accountant | 301437000001 | ||||
AFSHAR, Natalie Elizabeth | Secretary | 223 Boardwalk Place E14 5SQ London | British | 116544550001 | ||||||
BOCK, Eric John | Secretary | Penthouse 1 07030 Hoboken 2 Constitution Court Nj United States | American | 129238620001 | ||||||
DADSWELL, Geoff John | Secretary | 34 Firmin Avenue Boughton Monchelsea ME17 4SP Maidstone | Other | 123448090001 | ||||||
MARCHANT, Maria | Secretary | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | 151479560001 | |||||||
NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | Solicitor | 50087790005 | |||||
STARK, Gavin Jonathan | Secretary | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire | 205353750001 | |||||||
UNDERWOOD, Steven | Secretary | Axis One, Axis Park 10 Hurricane Way SL3 8AG Langley Travelport Corporate Secretariat Manager Berkshire United Kingdom | 276148240001 | |||||||
WENMAN, Helen | Secretary | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | 193708070001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BINGHAM, Christopher James | Director | 10 Hurricane Way SL3 8AG Langley Axis One, Axis Park Berkshire United Kingdom | United Kingdom | British | Accountant | 282957040001 | ||||
BOAS, Rochelle Jennifer | Director | Campus Drive 2nd Floor, Suite 215 NJ 07054 Parsippany 6 United States | United States | American | Attorney | 182018730001 | ||||
BOCK, Eric John | Director | Interpace Parkway Building C, 3rd Floor 07054 Parsippany 300 New Jersey Usa | United States | American | Lawyer | 129238620002 | ||||
CASPI, Meir | Director | 15 Chesterfield House Chesterfield Gardens Mayfair W1J 5JX London | Israeli | Company Director | 119684320001 | |||||
ESTEROW, Kenneth | Director | Interpace Parkway Building A NJ 07054 Parsippany, Nj 07054 400 New Jersey Usa | Usa | American | Travel Industry Executive | 117842450001 | ||||
FOX, Christine Ann | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | American | Group Financial Controller | 268825520001 | ||||
GRAY, Simon | Director | Axis Park 10 Hurrucane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Accountant | 160550130001 | ||||
HAMPTON, Timothy James | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Director | 170937980001 | ||||
KATZ, Samuel Levi | Director | 101 Central Park West Apartment 2b NY 10023 New York Usa | American | Executive | 102068640001 | |||||
KENEALLY, William John | Director | 27 Goswell Road EC1M 7GT London Gullivers House United Kingdom | United Kingdom | American | Chief Financial Officer | 125413030002 | ||||
KOZIELSKI, Christie Ann | Director | 12a Kendalls Hall New End Hampstead NW3 1DD London | American | Business Executive | 104532590002 | |||||
MAHIDHARIA, Bhakti | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Head Of Tax | 268832610001 | ||||
NASTA, Marius Ion | Director | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | Solicitor | 50087790005 | |||||
SMITH, Marc James | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Group Vice President, Finance | 268939700001 | ||||
STAUBER, Ronen Larry | Director | 21 Hanover House St Johns Wood High Street NW8 7DX London | American | Director | 104509420002 | |||||
TYSON, Christopher David | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Director | 152517280001 | ||||
VUKELICH, Chris Robert | Director | Flat 44 South Lodge Circus Road NW8 9RT London | American | Business Executive | 108830420001 | |||||
WILSON, Gordon Alexander | Director | Engleston House Barley Mow Road TW20 0NU Englefield Green Surrey | British | Business Executive | 71948050006 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TRAVELPORT (UK) SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Toro Private Opco, Ltd | May 30, 2019 | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Travelport Worldwide Limited | Apr 06, 2016 | 2 Church Street HM 11 Hamilton Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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