UKBizDB.co.uk

TRAVELEX AGENCY SERVICES LIMITED

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

This company is commonly known as Travelex Agency Services Limited. The company was founded 21 years ago and was given the registration number 04621879. The firm's registered office is in PETERBOROUGH. You can find them at Worldwide House, Thorpe Wood, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAVELEX AGENCY SERVICES LIMITED
Company Number:04621879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Secretary17 August 2018Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director09 February 2017Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director25 October 2021Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director25 October 2021Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary19 December 2002Active
Kings Place, 4th Floor, 90 York Way, London, N1 9AG

Secretary01 March 2017Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Secretary02 April 2003Active
26 Wardo Avenue, Fulham, London, SW6 6RE

Director21 June 2004Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director16 January 2019Active
16 Abingdon Villas, London, W8 6XB

Director02 April 2003Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director31 March 2014Active
5 Shanklin Crescent, Upper Shirley, Southampton, SO15 7RB

Director31 December 2007Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Director19 December 2002Active
65 Kingsway, London, WC2B 6TD

Director01 November 2008Active
65 Kingsway, London, WC2B 6TD

Director11 February 2011Active
10 Totnes Walk, London, N2 0AD

Director02 April 2003Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director25 October 2021Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director04 September 2013Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director31 December 2007Active
7 Ravenslea Road, London, SW12 8SA

Director04 April 2003Active
Home Farmhouse, Main Street Empingham, Oakham, LE15 8PS

Director18 September 2003Active
Kings Place, 4th Floor, 90 York Way, London, N1 9AG

Director23 June 2017Active
12 Royal Close, London, SW19 5RS

Director18 September 2003Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director06 September 2019Active

People with Significant Control

Travelex Acquisitionco Limited
Notified on:06 August 2020
Status:Active
Country of residence:United Kingdom
Address:8, Sackville Street, London, United Kingdom, W1S 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travelex Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 4th Floor, London, United Kingdom, N1 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Bavaguthu Raghuram Shetty
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:Indian
Address:Kings Place, 4th Floor, 90 York Way, London, N1 9AG
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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Address

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

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-10-01Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.