UKBizDB.co.uk

TOURWISE OF LONDON LIMITED

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

This company is commonly known as Tourwise Of London Limited. The company was founded 50 years ago and was given the registration number 01165000. The firm's registered office is in RICHMOND. You can find them at Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TOURWISE OF LONDON LIMITED
Company Number:01165000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 March 1974
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Ground Floor, Avalon House, Lower Mortlake Road, Richmond, Surrey, TW9 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor,, Avalon House, Lower Mortlake Road, Richmond, TW9 2JY

Director31 October 2017Active
Ground Floor,, Avalon House, Lower Mortlake Road, Richmond, United Kingdom, TW9 2JY

Director01 November 2001Active
Hill House Filmore Hill, Privett, Alton, GU34 3NX

Secretary-Active
12 Lindisfarne Road, Wimbledon, London, SW20 0NW

Secretary15 July 1998Active
78 Hambledon Village, Henley On Thames, RG9 6RP

Director-Active
Ground Floor,, Avalon House, Lower Mortlake Road, Richmond, TW9 2JY

Director-Active

People with Significant Control

Mr Geo Mantegazza
Notified on:06 April 2016
Status:Active
Date of birth:November 1928
Nationality:Swiss
Country of residence:Monaco
Address:15, Boulevard Louis Ii,, 98000 Monaco, Monaco,
Nature of control:
  • Significant influence or control
Mr Mario Albek
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:Swiss
Country of residence:Bahamas
Address:Jungle Lair,, Bays Water Lane,, Nassau,, Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sergio Mantegazza
Notified on:06 April 2016
Status:Active
Date of birth:October 1927
Nationality:Swiss
Country of residence:Monaco
Address:Le Mirabeau,, 1 Avenue Princess Grace,, 98000 Monaco, Monaco,
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-01Dissolution

Dissolution application strike off company.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type small.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-04-02Address

Move registers to registered office company with new address.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2018-10-23Capital

Legacy.

Download
2018-10-23Capital

Capital statement capital company with date currency figure.

Download
2018-10-23Insolvency

Legacy.

Download
2018-10-23Resolution

Resolution.

Download
2018-09-17Accounts

Change account reference date company current extended.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2018-07-27Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.