Advanced company searchLink opens in new window

TUI UK RETAIL LIMITED

Company number 01456086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2018 AP01 Appointment of Mrs Katharine Rachel Mcalister as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Ms Belinda Ruth Vazquez as a director on 28 September 2018
07 Sep 2018 AP01 Appointment of Mr Jason Mark Smith as a director on 7 September 2018
07 Sep 2018 TM01 Termination of appointment of Christopher Charles Starling as a director on 7 September 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
11 Apr 2018 AA Full accounts made up to 30 September 2017
09 Mar 2018 AP01 Appointment of Mr Andrew Flintham as a director on 1 March 2018
06 Feb 2018 TM01 Termination of appointment of Nicholas Winston Longman as a director on 5 February 2018
03 Oct 2017 PSC05 Change of details for Tui Uk Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
15 Sep 2017 TM01 Termination of appointment of Joshua Wilfrid Gubbay as a director on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr Christopher Charles Starling as a director on 15 September 2017
22 May 2017 AA Full accounts made up to 30 September 2016
20 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
18 May 2017 TM01 Termination of appointment of Colin Grant Mckinlay as a director on 12 May 2017
18 May 2017 AP01 Appointment of Robert Coldrake as a director on 12 May 2017
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 381,000,000
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 181,000,000
06 Jul 2016 TM01 Termination of appointment of Fraser Mark Ellacott as a director on 30 June 2016
19 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 141,000,000
07 Apr 2016 AA Full accounts made up to 30 September 2015
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
30 Sep 2015 TM01 Termination of appointment of Iain John Strachan as a director on 24 September 2015
29 Sep 2015 AP01 Appointment of Joshua Gubbay as a director on 24 September 2015
10 Jun 2015 AP01 Appointment of Mr Nicholas Winston Longman as a director on 4 June 2015