Warning: file_put_contents(c/91fd07292656356863dd02d53ae40321.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6087c76972e36948e7eb3d7ec814f68f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Travelport (uk) Services Limited, SL3 8AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAVELPORT (UK) SERVICES LIMITED

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

This company is commonly known as Travelport (uk) Services Limited. The company was founded 20 years ago and was given the registration number 05227753. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAVELPORT (UK) SERVICES LIMITED
Company Number:05227753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG
Country Origin:
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

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

Director21 October 2022Active
223 Boardwalk Place, London, E14 5SQ

Secretary20 October 2006Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary22 August 2006Active
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP

Secretary27 July 2007Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary20 May 2010Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary15 December 2004Active
Axis One, Axis Park, 10 Hurricane Way, Langley, SL3 8AG

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

Secretary16 September 2020Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary19 December 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2004Active
6, Campus Drive, 2nd Floor, Suite 215, Parsippany, United States, NJ 07054

Director07 October 2013Active
300, Interpace Parkway, Building C, 3rd Floor, Parsippany, Usa, 07054

Director23 November 2006Active
15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX

Director01 March 2007Active
400, Interpace Parkway, Building A, Parsippany, Nj 07054, Usa, NJ 07054

Director23 November 2006Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

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

Director03 May 2011Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 September 2011Active
101 Central Park West, Apartment 2b, New York, Usa, NY 10023

Director15 December 2004Active
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT

Director09 October 2009Active
12a Kendalls Hall, New End Hampstead, London, NW3 1DD

Director23 March 2005Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director07 December 2020Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director15 December 2004Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 April 2020Active
21 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director23 March 2005Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director26 July 2012Active
Flat 44 South Lodge, Circus Road, London, NW8 9RT

Director23 November 2006Active
Engleston House, Barley Mow Road, Englefield Green, TW20 0NU

Director16 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 September 2004Active

People with Significant Control

Toro Private Opco, Ltd
Notified on:30 May 2019
Status:Active
Country of residence:United Kingdom
Address:Axis One, Axis Park, Langley, United Kingdom, SL3 8AG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.