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.
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 | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 17 April 2002 | Active |
530, Fifth Avenue, New York, United States, | Director | 16 November 2021 | Active |
15 Noel Road, Islington, London, N1 8HQ | Secretary | 12 August 1999 | Active |
130 Colonial Road, N. Attleboro, Usa, | Secretary | 08 February 2002 | Active |
394 Pleasant Street, Portsmouth Nh 03801, Usa, FOREIGN | Secretary | 21 December 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 21 December 1998 | Active |
5 High Ledge Valley, Wellesley, Usa, | Director | 14 June 1999 | Active |
15 Shiprock Road, North Hampton, U.S.A., | Director | 21 December 1998 | Active |
Newmarket International Inc., 75 New Hampshire Avenue, Portsmouth, United States, 03801 | Director | 01 March 2010 | Active |
75, New Hampshire Avenue, Portsmouth, Usa, 03801 | Director | 01 January 2016 | Active |
133 Little Harbor Road, Newcastle, U.S.A., 03854 | Director | 21 December 1998 | Active |
140, Marshalwick Lane, St Albans, AL1 4NB | Director | 01 April 2010 | Active |
75, New Hampshire Avenue, Portsmouth, United States, 03801 | Director | 21 November 2017 | Active |
3470, Nw 82 Avenue, Miami, United States, FL 33122 | Director | 01 September 2016 | Active |
130 Colonial Road, N. Attleboro, Usa, | Director | 08 February 2002 | Active |
75, New Hampshire Avenue, Portsmouth, Usa, 03801 | Director | 09 July 2014 | Active |
106 Edmunds Road, Wellesley Hills, Usa, | Director | 14 June 1999 | Active |
394 Pleasant Street, Portsmouth Nh 03801, Usa, FOREIGN | Director | 21 December 1998 | Active |
Newmarket International, Inc., 75 New Hampshire Avenue, Portsmouth, Usa, 03801 | Director | 06 May 2005 | Active |
Newmarket International, Inc., 75 New Hampshire Avenue, Portsmouth, United States, 03801 | Director | 11 April 2014 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 21 December 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-08 | Accounts | Accounts amended with accounts type full. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-12-31 | Gazette | Gazette filings brought up to date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.