UKBizDB.co.uk

STATESMAN TRAVEL LIMITED

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

This company is commonly known as Statesman Travel Limited. The company was founded 52 years ago and was given the registration number 01055301. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:STATESMAN TRAVEL LIMITED
Company Number:01055301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1972
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director30 June 2021Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director20 March 2024Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director30 June 2021Active
26 Pensford Avenue, Richmond, TW9 4HP

Secretary-Active
71 Park Road, Chiswick, London, W4 3EY

Secretary27 July 2007Active
3, Semaphore, 30 Stoke Road, Cobham, United Kingdom, KT11 1BF

Director01 January 2012Active
The Rex Building, 62 Queen Street, London, England, EC4R 1EB

Director01 July 2022Active
26 Pensford Avenue, Richmond, TW9 4HP

Director-Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 January 2012Active
7 Broadhurst Avenue, Ilford, IG3 9DJ

Director02 October 2006Active
7 Broadhurst Avenue, Ilford, IG3 9DJ

Director15 November 1996Active
26 Tudor Avenue, Worcester Park, KT4 8TY

Director-Active
25 Millbrook Road, Crowborough, TN6 2RT

Director-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director10 May 2017Active
13 Glyn Road, Worcester Park, KT4 8SD

Director-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director10 May 2017Active
Newton House, Bredons Hardwick, Tewkesbury, GL20 7EE

Director27 July 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director30 June 2021Active
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director10 May 2017Active
21, Berry Hill, Stanmore, England, HA7 4NY

Director01 January 2012Active
8 Milton Park, Highgate, London, N6 5QA

Director03 May 1993Active
11 Park Village West, London, NW1 4AE

Director-Active
27 Archway Place, Dorking, RH4 1DR

Director26 November 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director10 May 2017Active
71 Park Road, Chiswick, London, W4 3EY

Director27 July 2007Active
2 Lambourne Close, Chigwell, IG7 6EB

Director02 October 2006Active
2 Lambourne Close, Chigwell, IG7 6EB

Director26 November 2001Active

People with Significant Control

Statesman Travel Management Limited
Notified on:20 December 2021
Status:Active
Country of residence:England
Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
Statesman Tmc Limited
Notified on:20 December 2021
Status:Active
Country of residence:England
Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Travel And Transport Uk Ltd
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joshua Albert Weiss
Notified on:10 May 2017
Status:Active
Date of birth:November 1977
Nationality:American
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Kevin Michael Omalley
Notified on:10 May 2017
Status:Active
Date of birth:June 1968
Nationality:American
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Michael James King
Notified on:10 May 2017
Status:Active
Date of birth:February 1968
Nationality:American
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Timothy Joseph Fleming
Notified on:10 May 2017
Status:Active
Date of birth:September 1961
Nationality:American
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Mervyn John Williamson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Jonathan Michael Langley
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control

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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-16Other

Legacy.

Download
2024-02-16Other

Legacy.

Download
2024-02-10Accounts

Change account reference date company previous extended.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Address

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

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-07-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Persons with significant control

Notification of a person with significant control.

Download
2022-07-03Officers

Termination director company with name termination date.

Download
2022-07-03Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.