UKBizDB.co.uk

TRAVELEX ITALIA LIMITED

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

This company is commonly known as Travelex Italia Limited. The company was founded 46 years ago and was given the registration number 01362041. The firm's registered office is in PETERBOROUGH. You can find them at Worldwide House, Thorpe Wood, Peterborough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRAVELEX ITALIA LIMITED
Company Number:01362041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1978
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
67, Grosvenor Street, Mayfair, W1K 3JN

Secretary17 August 2018Active
67, Grosvenor Street, Mayfair, W1K 3JN

Director06 April 2018Active
67, Grosvenor Street, Mayfair, W1K 3JN

Director11 December 2017Active
67, Grosvenor Street, Mayfair, W1K 3JN

Director03 July 2017Active
26 Cookson Close, Grange Walk Yaxley, Peterborough, PE7 3WN

Secretary-Active
10 Totnes Walk, London, N2 0AD

Secretary23 March 2001Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Secretary12 April 2016Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Secretary09 May 2002Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director07 March 2014Active
16 Rue De L'Ecuyer, 91160 Longjumeau, France,

Director14 December 1993Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director22 July 2015Active
85 Rue De Picpus, 75012 Paris, France, FOREIGN

Director-Active
Karageorgis Servias 4, Syntagma Square Athens 105 62, Greece, FOREIGN

Director-Active
Via Delli Annunziatella 119, Rome, Italy, FOREIGN

Director09 May 2002Active
65 Kingsway, London, WC2B 6TD

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

Director11 February 2010Active
Travelex, 65 Kingsway, London, WC2B 6TD

Director23 March 2001Active
Via Bramante 53, Int Scala G, Appartamento 6, Parco Leonardo, Fiumicino, Rome, Italy, 00054

Director19 January 2009Active
Via Courbet 13, Rome, Italy, FOREIGN

Director09 May 2002Active
6 Castlebar Road, Ealing, London, W5 2DP

Director30 November 1993Active
10 Totnes Walk, London, N2 0AD

Director23 March 2001Active
65 Kingsway, London, WC2B 6TD

Director19 November 2007Active
10, Regency Court, 112-114 Langley Road, Watford, United Kingdom, WD17 4RG

Director06 April 2018Active
Beechwood House, Rectory Lane, Fowlmere, Royston, SG8 7SR

Director08 December 2003Active
7 Ravenslea Road, London, SW12 8SA

Director23 March 2001Active
Home Farmhouse, Main Street Empingham, Oakham, LE15 8PS

Director09 May 2002Active
10 Ashleigh, Orton Wistow, Peterborough, PE2 6FR

Director-Active
River Cottage, Timsway, Staines, TW18 3JY

Director09 May 2002Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director04 September 2013Active
52 Carradale, Orton Brimbles, Peterborough, PE2 5XQ

Director05 January 1996Active
76 New Road, Little Kingshill, Great Missenden, HP16 0EU

Director01 January 2008Active
14 Millers Court, Chiswick Mall, London, W4 2PF

Director-Active
5 Green Walk, Market Deeping, Peterborough, PE6 8BQ

Director16 March 1998Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director09 July 2012Active

People with Significant Control

Dr Bavaguthu Raghuram Shetty
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:Indian
Country of residence:United Kingdom
Address:Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Travelex Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 4th Floor, 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

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
2024-01-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

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

Download
2022-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Address

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

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-11Accounts

Legacy.

Download
2019-10-11Other

Legacy.

Download
2019-10-11Other

Legacy.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Resolution

Resolution.

Download
2019-03-05Accounts

Accounts with accounts type full.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.