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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 23 February 2016 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 09 March 2020 | Active |
21-23 Dorset Square, London, United Kingdom, NW1 6QE | Director | 08 January 2024 | Active |
21-23 Dorset Square, London, United Kingdom, NW1 6QE | Director | 08 January 2024 | Active |
17 Worlebury Park Road, Weston Super Mare, BS22 9SA | Secretary | 18 June 1997 | Active |
11 Rossdale Road, Putney, London, SW15 1AD | Secretary | 28 October 1998 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Secretary | 05 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1997 | Active |
Island House, Swinford Mill, Bitton Bristol, BS30 6LW | Director | 31 October 1997 | Active |
Woodbine House Happerton Lane, Easton In Gordano, Bristol, BS20 0QW | Director | 31 October 1997 | Active |
The Barn Church Lane, Lympsham, Weston Super Mare, BS24 0DS | Director | 31 October 1997 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 15 October 2014 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 24 October 2017 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 28 July 2015 | Active |
1 Carylls Meadow, West Grinstead, RH13 8HW | Director | 15 February 2000 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 27 March 2012 | Active |
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR | Director | 28 October 1998 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 15 October 2007 | Active |
Stourbank, Brook Lane, Newbold-On-Stour, CV37 8UA | Director | 15 October 2007 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 13 November 2012 | Active |
5 Broadwater Down, Tunbridge Wells, TN2 5NJ | Director | 28 October 1998 | Active |
Roseland, Salisbury Road, Horsham, RH13 0AL | Director | 17 July 2006 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 13 November 2012 | Active |
13, Pinehurst, Sevenoaks, United Kingdom, TN14 5AQ | Director | 27 April 2016 | Active |
5 Plymouth Drive, Barnt Green, B45 8JB | Director | 04 July 2006 | Active |
4 Orchard Lea Close, Pyrford Woods Pyrford, Woking, GU22 8QW | Director | 15 February 2000 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 15 May 2017 | Active |
21 Davis Close, Barrs Court, Bristol, BS30 7BU | Director | 18 June 1997 | Active |
17 Worlebury Park Road, Weston Super Mare, BS22 9SA | Director | 31 October 1997 | Active |
13 Brook Lane, Haywards Heath, RH16 1SF | Director | 17 May 2007 | Active |
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 04 July 2019 | Active |
Orchard House, 102 Church Road, Worcester Park, KT4 7RZ | Director | 31 January 2002 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 30 June 2008 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 15 October 2007 | Active |
Spring Farm Cottage, Fletching, TN22 3SA | Director | 11 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Change corporate secretary company with change date. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.