UKBizDB.co.uk

TRAVELPORT CORPORATE FINANCE PLC

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

This company is commonly known as Travelport Corporate Finance Plc. The company was founded 6 years ago and was given the registration number 11206537. The firm's registered office is in SLOUGH. You can find them at Axis One Axis Park, 10 Hurricane Way, Slough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRAVELPORT CORPORATE FINANCE PLC
Company Number:11206537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Axis One Axis Park, 10 Hurricane Way, Slough, United Kingdom, SL3 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Galleria Parkway, Se, Atlanta, United States, 30339

Secretary27 March 2020Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director30 April 2021Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director21 October 2022Active
6, Campus Drive, 2nd Floor, Suite 215, Parsippany, United States, NJ 07054

Secretary14 February 2018Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 September 2019Active
6, Campus Drive, 2nd Floor, Suite 215, Parsippany, United States, NJ 07054

Director14 February 2018Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director26 March 2020Active
Axis One Axis Park, 10 Hurricane Way, Slough, United Kingdom, SL3 8AG

Director14 February 2018Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director16 March 2020Active
Axis One Axis Park, 10 Hurricane Way, Slough, United Kingdom, SL3 8AG

Director14 February 2018Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director09 December 2020Active

People with Significant Control

Toro Private Opco, Ltd
Notified on:30 May 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor 11 - 12, St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travelport Worldwide Limited
Notified on:14 February 2018
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travelport Limited
Notified on:14 February 2018
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11
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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Capital

Legacy.

Download
2022-01-05Insolvency

Legacy.

Download
2022-01-05Capital

Capital statement capital company with date currency figure.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-24Incorporation

Re registration memorandum articles.

Download
2021-05-24Change of name

Certificate re registration public limited company to private.

Download
2021-05-24Change of name

Reregistration public to private company.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.