UKBizDB.co.uk

INTREPID TRAVEL GROUP UK LIMITED

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

This company is commonly known as Intrepid Travel Group Uk Limited. The company was founded 39 years ago and was given the registration number 01826936. The firm's registered office is in LONDON. You can find them at 4th Floor, 9 Brighton Terrace, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:INTREPID TRAVEL GROUP UK LIMITED
Company Number:01826936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ

Director30 October 2020Active
Level 7, 567 Collins Street, Melbourne, Australia,

Director30 October 2020Active
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ

Director19 September 2013Active
Level 7, 567 Collins Street, Melbourne, Australia,

Director30 September 2015Active
Pine Lodge, Worthing Road Southwater, Horsham, RH13 9AT

Secretary-Active
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ

Secretary10 July 2015Active
11 Rossdale Road, Putney, London, SW15 1AD

Secretary31 October 1995Active
Cross & Pillory House, 1 Cross And Pillory Lane, Alton, United Kingdom, GU34 1HL

Secretary05 April 2001Active
Cross & Pillory House, 1 Cross And Pillory Lane, Alton, United Kingdom, GU34 1HL

Director13 July 2011Active
Barn House, West Williamston, Nr Kilgetty, Pembrokeshire, SA68 0TL

Director07 August 2006Active
Pine Lodge, Worthing Road Southwater, Horsham, RH13 9AT

Director17 November 1993Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director06 August 2012Active
4th Floor, 9 Brighton Terrace, London, England, SW9 8DJ

Director23 June 2015Active
5 Chanctonbury Drive, Sunningdale, SL5 9PT

Director11 December 1995Active
25 Telford Court, Streatham Hill, London, SW2 4RH

Director25 February 2004Active
16 Rectory Close, Alverstoke, Gosport, PO12 2HT

Director25 February 2004Active
Summerley House, Ellwood Road, Beaconsfield, HP9 1EN

Director01 February 1994Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director05 January 1998Active
14 Claybury Hall, Repton Park, Woodford Green, IG8 8RW

Director-Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director07 August 2006Active
86 Riversdale Road, London, N5 2JZ

Director31 January 1997Active
Berries, 25 Uplands Way, Sevenoaks, TN13 3BW

Director25 February 2004Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director13 July 2011Active
11 Rossdale Road, Putney, London, SW15 1AD

Director31 October 1995Active
7 Harcourt Manor, Harcourt Terrace, Salisbury, SP2 7SA

Director-Active
Carlins Field House, Station Road, Bleasby, NG14 7GD

Director07 June 2007Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director01 October 2007Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director07 August 2006Active
9 Lingfield Close, Alton, GU34 2TZ

Director09 March 2004Active
First Choice House, London Road, Crawley, RH10 9GX

Corporate Director02 July 1997Active

People with Significant Control

Genairgy Sas
Notified on:01 April 2021
Status:Active
Country of residence:France
Address:24 Place Lisfranc, Res Metropolys, Marcq En Baroeul, France,
Nature of control:
  • Significant influence or control
Mrs Anna Catherine Wade
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:Australian
Country of residence:Australia
Address:Level 7, 567 Collins Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Ms Linda Angel
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:Australian
Country of residence:Australia
Address:Level 7, 567 Collins Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Darrell Andrew Wade
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Australian
Country of residence:Australia
Address:Level 7, 567 Collins Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Geoffrey Bruce Manchester
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:Australian
Country of residence:Australia
Address:Level 7, 567 Collins Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2021-12-02Auditors

Auditors resignation company.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-07-17Accounts

Accounts amended with accounts type full.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.