Advanced company searchLink opens in new window

TRAVELPORT FINANCE LIMITED

Company number 07307716

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)
26 Mar 2018 MR01 Registration of charge 073077160002, created on 16 March 2018
26 Mar 2018 MR04 Satisfaction of charge 073077160001 in full
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 4,390,001
  • USD 2,155,117
04 Oct 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
16 Jan 2017 TM02 Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3,900,001
  • USD 2,155,117
22 Feb 2016 AP03 Appointment of Mr Gavin Jonathan Stark as a secretary on 22 February 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 3,900,001
  • USD 2,155,117
28 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,900,001
23 Dec 2014 AP03 Appointment of Mrs Helen Wenman as a secretary on 19 December 2014
23 Dec 2014 TM02 Termination of appointment of Maria Marchant as a secretary on 19 December 2014
29 Oct 2014 AP03 Appointment of Mrs Maria Marchant as a secretary on 7 July 2010
03 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge 073077160001, created on 2 September 2014
04 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3,900,001
11 Feb 2014 AP01 Appointment of Mr Peter Brian Russell as a director
11 Oct 2013 AP01 Appointment of Ms Rochelle Jennifer Boas as a director
11 Oct 2013 TM01 Termination of appointment of Christopher Tyson as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Christopher David Tyson on 7 July 2010
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association