COUPLE HOLDCO LIMITED
Overview
Company Name | COUPLE HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11042500 |
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 COUPLE HOLDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COUPLE HOLDCO LIMITED located?
Registered Office Address | 353 Buckingham Avenue SL1 4PF Slough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COUPLE HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for COUPLE HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for COUPLE HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 79 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Michael Wright as a director on Sep 23, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of David Cruickshank as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Second filing for the termination of Neil Geoffrey Morris as a director | 4 pages | RP04TM01 | ||||||||||||||||||||||
Termination of appointment of Didier Jean-Louis Bench as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Neil Geoffrey Morris as a director on Jul 10, 2024 | 2 pages | TM01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Notification of Travelsoft Uk Holding Limited as a person with significant control on Jul 02, 2024 | 2 pages | PSC02 | ||||||||||||||||||||||
Withdrawal of a person with significant control statement on Jul 09, 2024 | 2 pages | PSC09 | ||||||||||||||||||||||
Appointment of Mr Christian Sabbagh as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 8 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Andrew Sutherland Holman as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Cameron James Bozkurt Lenton as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Philip James Edmans as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 71 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 82 pages | AA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Oct 31, 2023 | 14 pages | RP04CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2021
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2021
| 5 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 17, 2023
| 10 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 13 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of COUPLE HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LENNON, Andrew Patrick James | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Accountant | 236914680001 | ||||
SABBAGH, Christian | Director | Avenue Victor Hugo 75116 Paris 107 France | France | French | Ceo | 324870990001 | ||||
WRIGHT, Michael | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Company Director | 327424490001 | ||||
BAINS, David | Director | Vine Street W1J 0AH London One England | England | British | Investment Director | 262076510001 | ||||
BENCH, Didier Jean-Louis | Director | Buckingham Avenue SL1 4PF Slough 353 England | United Kingdom | French | Director | 186152910001 | ||||
CRUICKSHANK, David, Mr. | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Director | 203725920001 | ||||
EDMANS, Philip James | Director | Queen Anne Street W1G 9JG London 47 England | England | British | Accountant | 301557720001 | ||||
FRANCIS, Richard Stewart Clement | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Chief Financial Officer | 166005520002 | ||||
HARPER, John David | Director | W1U 3AY London 9 Mandeville Place United Kingdom | United Kingdom | British | Director | 193479730001 | ||||
HEALY, Gareth Patrick | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | Irish | Private Equity Investor | 107223820002 | ||||
HEMMERS, Irina Michaela | Director | Mandeville Place Marylebone W1U 3AY London 9 England | England | Austrian | Company Director | 122553300002 | ||||
HOLMAN, Andrew Sutherland | Director | Vine Street W1J 0AH London One Vine Street England | England | British | Portfolio Director | 309890530001 | ||||
HOWDEN, Mark Christopher | Director | 2 Cornwall Street B3 2DL Birmingham Ldc, Cornerblock United Kingdom | United Kingdom | British | Investment Director | 280163620001 | ||||
KELLY, David Thomas | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British,Irish | Director | 211188710001 | ||||
KELLY, Noel Anthony, Mr. | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Director | 188868050001 | ||||
KINGSWOOD, Mike | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Non Executive Director | 136212700001 | ||||
LENTON, Cameron James Bozkurt | Director | Queen Anne Street W1G 9JG London 47 England | England | British | Private Equity Investor | 282574820001 | ||||
MORRIS, Neil Geoffrey | Director | Buckingham Avenue SL1 4PF Slough 353 England | England | British | Non Executive Director | 221665700001 | ||||
NIGHTINGALE, Saloshnee | Director | Mandeville Place W1U 3AY London 9 England | England | British | Private Equity Investor | 246649940001 |
Who are the persons with significant control of COUPLE HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Travelsoft Uk Holding Limited | Jul 02, 2024 | Bishopsgate C/O Paul Hastings (Europe) Llp EC2N 4AG London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COUPLE HOLDCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 01, 2017 | Jul 02, 2024 | 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