UKBizDB.co.uk

ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abercrombie & Kent Global Travel Limited. The company was founded 5 years ago and was given the registration number 11995307. The firm's registered office is in CHELTENHAM. You can find them at St Georges House, Ambrose Street, Cheltenham, Gloucestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED
Company Number:11995307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges House, Ambrose Street, Cheltenham, GL50 3LG

Director08 September 2022Active
Gildo Pastor 7, Rue Du Gabian, Monte Carlo, Monaco, 98000

Director18 October 2021Active
Heritage Services Sam, Gildo Pastor, 7 Rue Du Gabian - Bloc B, Monaco, Monaco, 98000

Director17 January 2020Active
Charlotte House, 1st Floor, Shirley & Charlotte Streets, P.O. Box N-529, Bahamas,

Corporate Director10 September 2019Active
7, Rue Du Gabien-Bloc B 5erne Etage, Monaco, Monaco,

Director10 September 2019Active
Gildo Pastor, 7 Rue Du Gabian - Bloc B, Monaco, Monaco, 98000

Director14 May 2019Active
1411, Opus Place, Executive Towers West Ii, Ste 300, Downers Grove, United States, 60515

Director27 December 2019Active
Gildo Pastor, 7 Rue Du Gabian - Bloc B, Monaco, Monaco, 98000

Director14 May 2019Active
Gildo Pator, 7 Rue Du Gabian - Bloc B, Monaco, Monaco, 98000

Director14 May 2019Active
Gildo Pastor, 7 Rue Du Gabian - Bloc B, Monaco, Monaco, 98000

Director14 May 2019Active
2nd Floor, Abbott Building, Waterfront Drive, Road Town, Virgin Islands, British,

Corporate Director10 September 2019Active

People with Significant Control

A&K Corp. Limited
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:3rd Floor, Condor House, 5-10 St Paul's Churchyard, London, England, EC4M 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Change account reference date company current shortened.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint corporate director company with name date.

Download
2019-09-26Officers

Appoint corporate director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-08-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.