Advanced company searchLink opens in new window

TRAVELPORT (UK) SERVICES LIMITED

Company number 05227753

Filter by category

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)
28 Dec 2012 AA Accounts made up to 31 December 2011
23 Oct 2012 CH01 Director's details changed for Mr Christopher David Tyson on 26 July 2012
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2012 TM01 Termination of appointment of Simon Gray as a director
26 Jul 2012 AP01 Appointment of Mr Christopher David Tyson as a director
29 Jun 2012 MEM/ARTS Memorandum and Articles of Association
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
03 Apr 2012 CH03 Secretary's details changed for Maria Marchant on 31 October 2011
24 Jan 2012 CERTNM Company name changed gullivers services LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
30 Sep 2011 AA Accounts made up to 31 December 2010
02 Sep 2011 AP01 Appointment of Mr Timothy James Hampton as a director
12 Jul 2011 AD01 Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 12 July 2011
03 Jun 2011 AP01 Appointment of Simon Gray as a director
05 May 2011 CH01 Director's details changed for Eric John Bock on 26 April 2011
03 May 2011 TM01 Termination of appointment of William Keneally as a director
03 May 2011 TM01 Termination of appointment of Eric Bock as a director
03 May 2011 TM01 Termination of appointment of Kenneth Esterow as a director
01 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
03 Dec 2010 AA Accounts made up to 31 December 2009
23 Nov 2010 CH01 Director's details changed for William John Keneally on 22 November 2010
25 May 2010 TM02 Termination of appointment of Geoff Dadswell as a secretary
24 May 2010 AP03 Appointment of Maria Marchant as a secretary
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
10 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 March 2005
  • GBP 11,869,687,500