UKBizDB.co.uk

TT VISA SERVICES LIMITED

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

This company is commonly known as Tt Visa Services Limited. The company was founded 27 years ago and was given the registration number 03379675. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TT VISA SERVICES LIMITED
Company Number:03379675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary23 February 2016Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 March 2020Active
21-23 Dorset Square, London, United Kingdom, NW1 6QE

Director08 January 2024Active
21-23 Dorset Square, London, United Kingdom, NW1 6QE

Director08 January 2024Active
17 Worlebury Park Road, Weston Super Mare, BS22 9SA

Secretary18 June 1997Active
11 Rossdale Road, Putney, London, SW15 1AD

Secretary28 October 1998Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Secretary05 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1997Active
Island House, Swinford Mill, Bitton Bristol, BS30 6LW

Director31 October 1997Active
Woodbine House Happerton Lane, Easton In Gordano, Bristol, BS20 0QW

Director31 October 1997Active
The Barn Church Lane, Lympsham, Weston Super Mare, BS24 0DS

Director31 October 1997Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director15 October 2014Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director24 October 2017Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 July 2015Active
1 Carylls Meadow, West Grinstead, RH13 8HW

Director15 February 2000Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director27 March 2012Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director28 October 1998Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director15 October 2007Active
Stourbank, Brook Lane, Newbold-On-Stour, CV37 8UA

Director15 October 2007Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director13 November 2012Active
5 Broadwater Down, Tunbridge Wells, TN2 5NJ

Director28 October 1998Active
Roseland, Salisbury Road, Horsham, RH13 0AL

Director17 July 2006Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director13 November 2012Active
13, Pinehurst, Sevenoaks, United Kingdom, TN14 5AQ

Director27 April 2016Active
5 Plymouth Drive, Barnt Green, B45 8JB

Director04 July 2006Active
4 Orchard Lea Close, Pyrford Woods Pyrford, Woking, GU22 8QW

Director15 February 2000Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director15 May 2017Active
21 Davis Close, Barrs Court, Bristol, BS30 7BU

Director18 June 1997Active
17 Worlebury Park Road, Weston Super Mare, BS22 9SA

Director31 October 1997Active
13 Brook Lane, Haywards Heath, RH16 1SF

Director17 May 2007Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director04 July 2019Active
Orchard House, 102 Church Road, Worcester Park, KT4 7RZ

Director31 January 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director30 June 2008Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director15 October 2007Active
Spring Farm Cottage, Fletching, TN22 3SA

Director11 November 2003Active

People with Significant Control

Vdash Limited
Notified on:02 August 2021
Status:Active
Country of residence:United Kingdom
Address:21-23 Dorset Square, London, United Kingdom, NW1 6QE
Nature of control:
  • Significant influence or control
Eqt Vii (No.2) Limited Partnership
Notified on:22 August 2017
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eqt Vii (No.1) Limited Partnership
Notified on:22 August 2017
Status:Active
Country of residence:United Kingdom
Address:50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trina Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-18Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.