UKBizDB.co.uk

ALTOUR INTERNATIONAL LIMITED

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

This company is commonly known as Altour International Limited. The company was founded 24 years ago and was given the registration number 03797791. The firm's registered office is in LONDON. You can find them at 1 St Floor Eastcheap Court, 11 Philpott Lane, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ALTOUR INTERNATIONAL LIMITED
Company Number:03797791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:1 St Floor Eastcheap Court, 11 Philpott Lane, London, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, St. Martin's Lane, First Floor, London, England, WC2N 4AZ

Director06 May 2021Active
101, St. Martin's Lane, First Floor, London, England, WC2N 4AZ

Director06 May 2021Active
101, St. Martin's Lane, First Floor, London, England, WC2N 4AZ

Director06 May 2021Active
101, St. Martin's Lane, First Floor, London, England, WC2N 4AZ

Director06 May 2021Active
101, St. Martin's Lane, First Floor, London, England, WC2N 4AZ

Director06 May 2021Active
219 Eden Way, Beckenham, BR3 3DS

Secretary05 August 1999Active
6626 Bayou Glen Road, Houston, United States,

Secretary07 December 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary29 June 1999Active
212, W 18th Street, Apt 15c, New York, Usa, NY10011

Director10 August 1999Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director29 June 1999Active
219 Eden Way, Beckenham, BR3 3DS

Director10 August 1999Active
6626 Bayou Glen Road, Houston, United States,

Director05 August 1999Active

People with Significant Control

Global Travel Collection Uk, Ltd
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:101, St. Martin's Lane, London, England, WC2N 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexandre Hubert Chemla
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:American
Country of residence:England
Address:101, St. Martin's Lane, London, England, WC2N 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.