TRAVELPORT HOLDINGS (UK) LIMITED
LANGLEY

Hellopages » Berkshire » Slough » SL3 8AG

Company number 08313447
Status Active
Incorporation Date 29 November 2012
Company Type Private Limited Company
Address AXIS ONE AXIS PARK, 10 HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017; Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TRAVELPORT HOLDINGS (UK) LIMITED are www.travelportholdingsuk.co.uk, and www.travelport-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Travelport Holdings Uk Limited is a Private Limited Company. The company registration number is 08313447. Travelport Holdings Uk Limited has been working since 29 November 2012. The present status of the company is Active. The registered address of Travelport Holdings Uk Limited is Axis One Axis Park 10 Hurricane Way Langley Berkshire Sl3 8ag. . WENMAN, Helen is a Secretary of the company. BOAS, Rochelle Jennifer is a Director of the company. HAMPTON, Timothy James is a Director of the company. RUSSELL, Peter Brian is a Director of the company. Secretary MARCHANT, Maria has been resigned. Secretary STARK, Gavin Jonathan has been resigned. Director TYSON, Christopher David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WENMAN, Helen
Appointed Date: 19 December 2014

Director
BOAS, Rochelle Jennifer
Appointed Date: 07 October 2013
52 years old

Director
HAMPTON, Timothy James
Appointed Date: 29 November 2012
68 years old

Director
RUSSELL, Peter Brian
Appointed Date: 03 February 2014
57 years old

Resigned Directors

Secretary
MARCHANT, Maria
Resigned: 19 December 2014
Appointed Date: 29 November 2012

Secretary
STARK, Gavin Jonathan
Resigned: 13 January 2017
Appointed Date: 22 February 2016

Director
TYSON, Christopher David
Resigned: 07 October 2013
Appointed Date: 29 November 2012
57 years old

Persons With Significant Control

Travelport Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVELPORT HOLDINGS (UK) LIMITED Events

16 Jan 2017
Termination of appointment of Gavin Jonathan Stark as a secretary on 13 January 2017
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Statement of capital following an allotment of shares on 11 July 2016
  • USD 16,623,947

14 Jul 2016
Statement of capital following an allotment of shares on 17 June 2016
  • USD 14,009,447

...
... and 17 more events
03 Dec 2013
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • USD 100

15 Oct 2013
Appointment of Ms Rochelle Jennifer Boas as a director
15 Oct 2013
Termination of appointment of Christopher Tyson as a director
10 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2012
Incorporation

TRAVELPORT HOLDINGS (UK) LIMITED Charges

28 April 2015
Charge code 0831 3447 0002
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch
Description: Contains fixed charge…
2 September 2014
Charge code 0831 3447 0001
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent
Description: Contains floating charge.