UKBizDB.co.uk

WORLD TRAVEL AND TOURISM COUNCIL LIMITED

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

This company is commonly known as World Travel And Tourism Council Limited. The company was founded 34 years ago and was given the registration number 02506591. The firm's registered office is in LONDON. You can find them at The Harlequin Building, 65 Southwark Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WORLD TRAVEL AND TOURISM COUNCIL LIMITED
Company Number:02506591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Harlequin Building, 65 Southwark Street, London, SE1 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Secretary22 September 2020Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 October 2018Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 October 2020Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 November 2020Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 October 2018Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 June 2020Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director16 August 2021Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 October 2018Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 April 2016Active
201 Roderick Avenue North, Peacehaven, BN10 8JG

Secretary12 March 1995Active
40, St. Mary's Road, London, England, SW19 7BP

Secretary10 October 2019Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Secretary03 September 2019Active
29, Cater Gardens, Guildford, England, GU3 3BY

Secretary19 May 2003Active
Portland House, Stag Place, London, SW1E 5B2

Secretary-Active
2 Friarswood, Chipperfield Road, Kings Langley, WD4 9JB

Secretary01 September 1999Active
Glarnischstrasse 11, Erlenbach, Switzerland,

Director18 April 1997Active
1933 West King Edward Avenue, Vancouver, Canada,

Director01 May 1999Active
Pent House Flat 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL

Director21 May 2003Active
Flat 30, 30 The Atrium, Vincent Square, London, SW1

Director15 July 2009Active
9336 Civic Center Drive, Beverly Hills 90210, Usa,

Director01 January 2002Active
The Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director01 October 2018Active
33 Rue Censier, Paris 75005, France, FOREIGN

Director01 May 2002Active
8 Middle Gap Road, The Peak, Hong Kong, FOREIGN

Director-Active
3704 Alice Circle, Dallas 75205, Usa,

Director01 November 1998Active
10 Maryland Drive, Singapore, Singapore, 277506

Director-Active
5423 Park Lane, Dallas, Usa,

Director-Active
2 Rue De La Mare Neuve, Evry Cedex, Evry 91021, France, FOREIGN

Director-Active
4 Mill Street, Warwick, CV34 4HB

Director22 March 1994Active
Hermanos Pinzok 3, Cala Vinas, Balearic Islands 07182, Spain,

Director01 September 2000Active
22 Avenue De Joinville, 94130, France,

Director01 May 1999Active
Rua 5 Bernardo 62, Lisbon, Portugal, FOREIGN

Director31 December 2004Active
3 Deep Water Bay Road, Hong Kong, China,

Director01 January 2001Active
8 Sheikh Hamden Villas, Umm-Suquaim, Jumeirrah 3, U.A.E.,

Director01 November 2001Active
21 Cheyne Gardens, London, SW3 5QT

Director-Active
Preussag Ag, Karl Wiechert Allee 4, Hannover, Germany,

Director01 October 2000Active

People with Significant Control

Ms Julia Elizabeth Simpson
Notified on:16 August 2021
Status:Active
Date of birth:May 1958
Nationality:English
Address:The Harlequin Building, 65 Southwark Street, London, SE1 0HR
Nature of control:
  • Significant influence or control
Mrs Gloria Rebeca Guevara Manzo
Notified on:14 August 2017
Status:Active
Date of birth:September 1967
Nationality:Mexican
Address:The Harlequin Building, 65 Southwark Street, London, SE1 0HR
Nature of control:
  • Significant influence or control
Mr Jason Christopher Norman
Notified on:01 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Harlequin Building, 65 Southwark Street, London, SE1 0HR
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type small.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.