Warning: file_put_contents(c/0a4ef02e59ccad5017943b17f7f995a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Passo Tourismo Uk Limited, EC4V 5EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PASSO TOURISMO UK LIMITED

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

This company is commonly known as Passo Tourismo Uk Limited. The company was founded 5 years ago and was given the registration number 12082591. The firm's registered office is in LONDON. You can find them at 69 Carter Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PASSO TOURISMO UK LIMITED
Company Number:12082591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:69 Carter Lane, London, United Kingdom, EC4V 5EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vine Street, Mayfair, London, England, W1J 0AH

Director12 September 2019Active
1, Vine Street, Mayfair, London, England, W1J 0AH

Director03 July 2019Active

People with Significant Control

Big Sur Management Ltd
Notified on:06 October 2023
Status:Active
Country of residence:Isle Of Man
Address:3, Myrtle Street, Isle Of Man, Isle Of Man, IM1 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
G.I.F. Holding Ltd
Notified on:02 October 2023
Status:Active
Country of residence:England
Address:2, Appletree Close, Salisbury, England, SP5 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Timothy Heath
Notified on:25 April 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Timothy Heath
Notified on:12 August 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:2, Appletree Close, Salisbury, England, SP5 2JG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kent Mosbech
Notified on:03 July 2019
Status:Active
Date of birth:November 1970
Nationality:Danish
Country of residence:England
Address:1, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Capital

Capital redomination of shares.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Address

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

Download
2022-12-22Change of name

Certificate change of name company.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.