This company is commonly known as Tzell Uk Limited. The company was founded 17 years ago and was given the registration number 05848826. The firm's registered office is in LONDON. You can find them at 101 St. Martin's Lane, , London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | TZELL UK LIMITED |
---|---|---|
Company Number | : | 05848826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 St. Martin's Lane, London, WC2N 4AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, St. Martin's Lane, London, WC2N 4AZ | Director | 22 April 2021 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 09 January 2020 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 15 November 2018 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 22 April 2021 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 15 August 2017 | Active |
81, Joel Street, Northwood, England, HA6 1LL | Secretary | 01 July 2012 | Active |
53 Cuff Point, Columbia Road, London, E2 7PP | Secretary | 16 June 2006 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 June 2006 | Active |
Taney Hall, Eglinton Terrace, Dundrum, Dublin 14, Ireland, | Corporate Secretary | 03 November 2007 | Active |
81, Joel Street, Northwood Hills, United Kingdom, HA6 1LL | Director | 24 January 2011 | Active |
350 West 5oth Street, New York, U S A, | Director | 27 June 2006 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 15 August 2017 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 19 March 2008 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 15 August 2017 | Active |
53 Cuff Point, Columbia Road, London, E2 7PP | Director | 16 June 2006 | Active |
7109, Susan Ct, Burlington, U.S.A., KY 41005 | Director | 19 March 2008 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 18 December 2007 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 11 February 2015 | Active |
101, St. Martin's Lane, London, United Kingdom, WC2N 4AZ | Director | 26 September 2013 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 24 January 2011 | Active |
101, St. Martin's Lane, London, WC2N 4AZ | Director | 01 July 2018 | Active |
Global Travel Collection Uk, Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101, St. Martin's Lane, London, England, WC2N 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Auditors | Auditors resignation company. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.