TRAVELEX ACQUISITIONCO LIMITED
Overview
| Company Name | TRAVELEX ACQUISITIONCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12757830 |
| 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 TRAVELEX ACQUISITIONCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRAVELEX ACQUISITIONCO LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRAVELEX ACQUISITIONCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAVELEX ACQUISITIONCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for TRAVELEX ACQUISITIONCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mrs Victoria Benis-Lonsdale on Jan 30, 2026 | pages | CH03 | ||
Director's details changed for Mr James Edward Sullivan Birch on Jan 30, 2026 | pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 4385 12757830 - Companies House Default Address Cardiff CF14 8LH to 8 Sackville Street London W1S 3DG on Jan 27, 2026 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Address of officer Mr Mark Freedman changed to 12757830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 22, 2025 | 1 pages | RP09 | ||
Address of officer Mr James Edward Sullivan Birch changed to 12757830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 22, 2025 | 1 pages | RP09 | ||
Address of officer Crestbridge Uk Limited changed to 12757830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 22, 2025 | 1 pages | RP09 | ||
Address of officer Mrs Victoria Benis-Lonsdale changed to 12757830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 22, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 12757830 - Companies House Default Address, Cardiff, CF14 8LH on Dec 22, 2025 | 1 pages | RP05 | ||
Termination of appointment of Andrew Richard Escott Page as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Registration of charge 127578300031, created on Aug 20, 2025 | 59 pages | MR01 | ||
Satisfaction of charge 127578300017 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 127578300030, created on Feb 28, 2024 | 31 pages | MR01 | ||
Registration of charge 127578300027, created on Nov 08, 2023 | 14 pages | MR01 | ||
Registration of charge 127578300028, created on Nov 16, 2023 | 14 pages | MR01 | ||
Registration of charge 127578300029, created on Nov 08, 2023 | 13 pages | MR01 | ||
Registration of charge 127578300020, created on Oct 24, 2023 | 46 pages | MR01 | ||
Registration of charge 127578300021, created on Oct 24, 2023 | 9 pages | MR01 | ||
Registration of charge 127578300022, created on Oct 24, 2023 | 13 pages | MR01 | ||
Registration of charge 127578300023, created on Oct 24, 2023 | 13 pages | MR01 | ||
Who are the officers of TRAVELEX ACQUISITIONCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENIS-LONSDALE, Victoria | Secretary | Sackville Street W1S 3DG London 8 | 273115340001 | |||||||||||
| CRESTBRIDGE UK LIMITED | Secretary | 4385 CF14 8LH Cardiff 12757830 - Companies House Default Address |
| 209231430001 | ||||||||||
| BIRCH, James Edward Sullivan | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 88871990003 | |||||||||
| FREEDMAN, Mark | Director | 4385 CF14 8LH Cardiff 12757830 - Companies House Default Address | United Kingdom | British | 298805270001 | |||||||||
| MUIR, Donald Weir | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 156539900002 | |||||||||
| PAGE, Andrew Richard Escott | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 180485260002 | |||||||||
| SUCKLING, Roderick Barry | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 236205410002 | |||||||||
| TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 46320530001 | |||||||||
| WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 210430910002 |
What are the latest statements on persons with significant control for TRAVELEX ACQUISITIONCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2020 | 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