TOURICO HOLIDAYS U.K. LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE
Company number 07194495
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address SUITE 6.01 SUITE 6.01 EXCHANGE TOWER, 1 HARBOUR EXCHANGE SQUARE, LONDON, ENGLAND, E14 9GE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of TOURICO HOLIDAYS U.K. LIMITED are www.touricoholidaysuk.co.uk, and www.tourico-holidays-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Tourico Holidays U K Limited is a Private Limited Company. The company registration number is 07194495. Tourico Holidays U K Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Tourico Holidays U K Limited is Suite 6 01 Suite 6 01 Exchange Tower 1 Harbour Exchange Square London England E14 9ge. . AIDIF, Wendy is a Secretary of the company. KALMAR, Amir is a Director of the company. MCINTYRE, Michael is a Director of the company. SHAH, Chinan is a Director of the company. URGOV, Uri is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director AIDIF, Wendy has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director FISCHER, Robert has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
AIDIF, Wendy
Appointed Date: 18 March 2010

Director
KALMAR, Amir
Appointed Date: 18 March 2010
63 years old

Director
MCINTYRE, Michael
Appointed Date: 01 January 2015
46 years old

Director
SHAH, Chinan
Appointed Date: 20 June 2011
49 years old

Director
URGOV, Uri
Appointed Date: 18 March 2010
62 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 18 March 2010
Appointed Date: 18 March 2010

Director
AIDIF, Wendy
Resigned: 31 December 2014
Appointed Date: 18 March 2010
65 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 18 March 2010
Appointed Date: 18 March 2010
69 years old

Director
FISCHER, Robert
Resigned: 31 December 2014
Appointed Date: 18 March 2010
70 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 18 March 2010
Appointed Date: 18 March 2010

Persons With Significant Control

Tourico Holidays Spain Sl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOURICO HOLIDAYS U.K. LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
05 May 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

21 Dec 2015
Registered office address changed from Byron House Sixth Floor 7-9 st. James's Street London SW1A 1EE to Suite 6.01 Suite 6.01 Exchange Tower 1 Harbour Exchange Square London E14 9GE on 21 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 22 more events
22 Mar 2010
Appointment of Wendy Aidif as a secretary
22 Mar 2010
Termination of appointment of Hammonds Directors Limited as a director
22 Mar 2010
Termination of appointment of Peter Crossley as a director
22 Mar 2010
Termination of appointment of Hammonds Secretaries Limited as a secretary
18 Mar 2010
Incorporation