UKBizDB.co.uk

TRANSAT EUROPE LIMITED

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

This company is commonly known as Transat Europe Limited. The company was founded 18 years ago and was given the registration number 05547709. The firm's registered office is in LONDON. You can find them at 10 Part First Floor, Eastbourne Terrace, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRANSAT EUROPE LIMITED
Company Number:05547709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Part First Floor, Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1102 Place De Jumonville,, Saint-Bruno, Quebec, Canada,

Secretary21 November 2005Active
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA

Director11 October 2017Active
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA

Director03 May 2016Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director26 April 2013Active
300, Leo-Parizeau Street, Montreal, Canada,

Director03 October 2023Active
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA

Director03 April 2013Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary26 August 2005Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director10 March 2016Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director10 March 2016Active
18 Rue Jean, Rasser, Ensisheim, France,

Director23 September 2008Active
791 De La Commune Est, Apt. 412, Montreal, Canada, FOREIGN

Director21 November 2005Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director10 March 2016Active
4799 Grosvenor, Montreal, Canada, FOREIGN

Director13 December 2005Active
Place Du Parc, 300 Rue Leo-Pariseau, Bureau 600, Montreal, Canada,

Director01 November 2009Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director10 February 2016Active
10, Part First Floor, Eastbourne Terrace, London, England, W2 6LG

Director11 October 2017Active
5 Bakehouse Barn Close, Horsham, RH12 5JE

Director13 July 2006Active
40 Rue Paul Vaillant Couturier, Levallois Perret, France,

Director21 November 2005Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director10 February 2016Active
Second Floor, Craven House, 121 Kingsway, London, England, WC2B 6PA

Director11 October 2017Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director23 September 2008Active
Hillgate House, 13 Hillgate Street, London, W8 7SP

Director30 October 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director26 August 2005Active

People with Significant Control

Transat A.T. Inc
Notified on:29 August 2023
Status:Active
Country of residence:Canada
Address:Place Du Parc, 300 Leo-Pariseau St., Suite 600, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-12-01Address

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

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-03-05Address

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

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.