UKBizDB.co.uk

TRAVELPORT GROUP INVESTMENTS LIMITED

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

This company is commonly known as Travelport Group Investments Limited. The company was founded 9 years ago and was given the registration number 09517666. The firm's registered office is in LANGLEY. You can find them at Axis One, Axis Park, 10 Hurricane Way, Langley, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRAVELPORT GROUP INVESTMENTS LIMITED
Company Number:09517666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2015
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, Langley, Berkshire, United Kingdom, SL3 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director31 January 2020Active
Travelport, Axis One, Axis Park, 10 Hurricane Way, Langley, Slough, United Kingdom, SL3 8AG

Director01 April 2020Active
Travelport, Axis One, Axis Park, 10 Hurricane Way, Langley, Slough, United Kingdom, SL3 8AG

Director15 September 2021Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary22 February 2016Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary30 March 2015Active
BN2

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

Director09 August 2016Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director30 March 2015Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director30 March 2015Active

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:06 April 2016
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-18Capital

Second filing capital allotment shares.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-13Mortgage

Mortgage charge part release with charge number.

Download
2021-12-13Mortgage

Mortgage charge part release with charge number.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.