UKBizDB.co.uk

AMADEUS HOSPITALITY UK LIMITED

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

This company is commonly known as Amadeus Hospitality Uk Limited. The company was founded 25 years ago and was given the registration number 03689584. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMADEUS HOSPITALITY UK LIMITED
Company Number:03689584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary17 April 2002Active
530, Fifth Avenue, New York, United States,

Director16 November 2021Active
15 Noel Road, Islington, London, N1 8HQ

Secretary12 August 1999Active
130 Colonial Road, N. Attleboro, Usa,

Secretary08 February 2002Active
394 Pleasant Street, Portsmouth Nh 03801, Usa, FOREIGN

Secretary21 December 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 December 1998Active
5 High Ledge Valley, Wellesley, Usa,

Director14 June 1999Active
15 Shiprock Road, North Hampton, U.S.A.,

Director21 December 1998Active
Newmarket International Inc., 75 New Hampshire Avenue, Portsmouth, United States, 03801

Director01 March 2010Active
75, New Hampshire Avenue, Portsmouth, Usa, 03801

Director01 January 2016Active
133 Little Harbor Road, Newcastle, U.S.A., 03854

Director21 December 1998Active
140, Marshalwick Lane, St Albans, AL1 4NB

Director01 April 2010Active
75, New Hampshire Avenue, Portsmouth, United States, 03801

Director21 November 2017Active
3470, Nw 82 Avenue, Miami, United States, FL 33122

Director01 September 2016Active
130 Colonial Road, N. Attleboro, Usa,

Director08 February 2002Active
75, New Hampshire Avenue, Portsmouth, Usa, 03801

Director09 July 2014Active
106 Edmunds Road, Wellesley Hills, Usa,

Director14 June 1999Active
394 Pleasant Street, Portsmouth Nh 03801, Usa, FOREIGN

Director21 December 1998Active
Newmarket International, Inc., 75 New Hampshire Avenue, Portsmouth, Usa, 03801

Director06 May 2005Active
Newmarket International, Inc., 75 New Hampshire Avenue, Portsmouth, United States, 03801

Director11 April 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 December 1998Active

People with Significant Control

Amadeus It Holding, S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:Salvador De Madariaga1, Madrid, Spain, 28027
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-08Accounts

Accounts amended with accounts type full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Accounts

Accounts amended with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.