UKBizDB.co.uk

GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED

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

This company is commonly known as Gullivers Travel Associates (investments) Limited. The company was founded 22 years ago and was given the registration number 04507953. The firm's registered office is in LONDON. You can find them at 16 St. Martin's Le Grand, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GULLIVERS TRAVEL ASSOCIATES (INVESTMENTS) LIMITED
Company Number:04507953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 St. Martin's Le Grand, London, United Kingdom, EC1A 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director14 March 2022Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director29 August 2019Active
223 Boardwalk Place, London, E14 5SQ

Secretary20 October 2006Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary22 August 2006Active
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP

Secretary02 August 2007Active
27, Goswell Road, London, England, EC1M 7GT

Secretary08 October 2013Active
Heathgate Heathbourne Road, Bushey, WD2 1PD

Secretary09 August 2002Active
27, Goswell Road, London, EC1M 7GT

Secretary20 December 2016Active
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT

Secretary20 May 2010Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary03 November 2005Active
59 Harvest Road, Egham, TW20 0QT

Secretary01 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 August 2002Active
16, St. Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director01 December 2017Active
The Penthouse 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL

Director09 August 2002Active
405, Lexington Ave, 57th Floor, New York, Usa, 10174

Director20 October 2006Active
27, Goswell Road, London, EC1M 7GT

Director23 June 2014Active
15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX

Director01 March 2007Active
313 Canterbury Lane, Wyckoff, United States, FOREIGN

Director20 October 2006Active
Melodies Oxhey Lane, Pinner, HA5 4AL

Director09 August 2002Active
27, Goswell Road, London, EC1M 7GT

Director01 March 2016Active
27, Goswell Road, London, EC1M 7GT

Director23 May 2017Active
Heathgate Heathbourne Road, Bushey, WD2 1PD

Director09 August 2002Active
128 Lindbergh Boulevard, Bloomfield, Usa,

Director01 April 2005Active
27, Goswell Road, London, EC1M 7GT

Director05 June 2015Active
7, Neue Hard, Zurich, Switzerland, 8010

Director05 May 2011Active
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB

Director03 June 2019Active
7, Neue Hard, Zurich, Switzerland,

Director08 October 2013Active
Nue Hard 7, Zurich, Switzerland,

Director05 May 2011Active
27, Goswell Road, London, England, EC1M 7GT

Director05 May 2011Active
21 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director01 April 2005Active
27, Goswell Road, London, EC1M 7GT

Director01 December 2017Active
Flat 44 South Lodge, Circus Road, London, NW8 9RT

Director16 December 2005Active
27, Goswell Road, London, EC1M 7GT

Director23 May 2017Active
Engleston House, Barley Mow Road, Englefield Green, TW20 0NU

Director16 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 August 2002Active

People with Significant Control

Donvand Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Tower 42, London, United Kingdom, EC2N 1HN
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.