Active
Company Information for SEREFIN TRAVEL EUROPE LIMITED
1ST FLOOR, 48 CHANCERY LANE, LONDON, WC2A 1JF,
|
Company Registration Number
09084699
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SEREFIN TRAVEL EUROPE LIMITED | ||||
Legal Registered Office | ||||
1ST FLOOR, 48 CHANCERY LANE LONDON WC2A 1JF Other companies in SW10 | ||||
Previous Names | ||||
|
Company Number | 09084699 | |
---|---|---|
Company ID Number | 09084699 | |
Date formed | 2014-06-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-06 13:40:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON DADDS CORPORATE SERVICES LIMITED |
||
ADAM HELLER |
||
MATTHEW AARON ROSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMAL PASTAKIA |
Director | ||
RANDALL DESMOND GILLING |
Director | ||
JOHN-CHRISTIAN MOQUETTE |
Director | ||
SCOTT JOHNS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPERABASE TRUELINKED LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
JEM (PGB) LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
FAIRFORD MEDICAL SERVICES LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2018-02-07 | Active | |
FAIRFORD MEDICAL LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2016-11-10 | Active | |
ALLIUM LAW LIMITED | Company Secretary | 2018-02-17 | CURRENT | 2011-04-28 | In Administration | |
LAUNDRAPP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2014-04-01 | Liquidation | |
METCALFES LIMITED | Company Secretary | 2018-01-23 | CURRENT | 1998-04-28 | Active - Proposal to Strike off | |
METCALFES TRUSTEES LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
METCALFES SECRETARIAL LIMITED | Company Secretary | 2018-01-23 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
FACTUALLY LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2016-06-08 | Active | |
WAB DIRECTORS LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-09-19 | Active | |
WAB SECRETARIES LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-09-19 | Active | |
WHITE & BLACK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2007-11-26 | Active | |
TECH-ENABLED LAW LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2008-04-28 | Active | |
IMIC (UK) LIMITED | Company Secretary | 2018-01-04 | CURRENT | 2000-12-13 | Dissolved 2018-05-22 | |
WATSON TOBACCO LIMITED | Company Secretary | 2018-01-04 | CURRENT | 1999-10-11 | Active | |
MASEKE UK LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
REGIS COURT MANAGEMENT LIMITED | Company Secretary | 2017-11-20 | CURRENT | 1984-07-06 | Active | |
INCE GORDON DADDS TALENT SERVICES LIMITED | Company Secretary | 2017-09-29 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
ELLIPSE PROJECTS (UK) LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
AGAR STREET TRUSTEES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
AGAR STREET MEMBERS LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
CULVER VENTURES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
GDGS (ALEN-BUCKLEY) LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-06-22 | Liquidation | |
IGD SERVICES REALISATIONS LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2013-08-13 | In Administration | |
INCE GORDON DADDS PROFESSIONAL SERVICES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
E.LEGAL TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2015-03-12 | In Administration | |
INCE GORDON DADDS TRUSTEES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 1973-01-02 | Active | |
INCE GORDON DADDS NOMINEES LIMITED | Company Secretary | 2017-09-05 | CURRENT | 1973-09-12 | Active | |
INCE GORDON DADDS MAP LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2016-08-12 | Active | |
THE INCE GROUP PLC | Company Secretary | 2017-08-04 | CURRENT | 1999-03-31 | In Administration | |
CONTEMPORARY TRAVEL SOLUTIONS LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-08-05 | Active | |
T S G RESOURCE MANAGEMENT LIMITED | Company Secretary | 2017-07-21 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
JURATONE LIMITED | Company Secretary | 2017-07-05 | CURRENT | 1993-04-01 | Active | |
TRANSPAYGO LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2014-03-13 | Active | |
SEVEN LUCK CASINO LIMITED | Company Secretary | 2017-05-03 | CURRENT | 2013-02-01 | Active | |
DOOGA LTD. | Company Secretary | 2017-05-01 | CURRENT | 2002-05-02 | Liquidation | |
DIGITAL TRIP LIMITED | Company Secretary | 2017-04-12 | CURRENT | 2006-03-02 | Active | |
LOVE CORN HOLDINGS LIMITED | Company Secretary | 2017-02-23 | CURRENT | 2016-12-14 | Active | |
LOVE CORN LIMITED | Company Secretary | 2017-02-23 | CURRENT | 2016-10-28 | Active | |
ELLIPSE PROJECTS SAS FRANCE (UK) LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
HANOVER TRUSTEE COMPANY LIMITED(THE) | Company Secretary | 2017-01-19 | CURRENT | 1978-02-09 | Active | |
HANOVER PENSIONS LIMITED | Company Secretary | 2017-01-19 | CURRENT | 1979-11-29 | Active | |
NATEXO GB LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2004-03-03 | Active - Proposal to Strike off | |
PLATT & ASSOCIATES LIMITED | Company Secretary | 2016-10-28 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUAE SULIS CHOCOLAT LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
THEOBROMA GROUP LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
COOK COMMUNICATIONS (IR) LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
STEAMBOAT MANAGEMENT LIMITED | Company Secretary | 2016-09-03 | CURRENT | 1998-01-09 | Active | |
RAC AFRICA TRADING LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
GREAT PETER STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-18 | CURRENT | 2011-09-27 | Active | |
BNGET GROUP LTD | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
METRIC GAMING (UK) LIMITED | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
EXCHANGE24 TECH LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2014-09-15 | Active | |
BOOMING GAMES (UK) LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2015-09-02 | Active | |
PAULE KA UK LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2000-06-14 | Liquidation | |
WESTMOOR CAPITAL LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2014-12-04 | Active | |
CULVER FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1974-01-18 | Active | |
INCE WEALTH LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1991-05-16 | Active - Proposal to Strike off | |
CULVER LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
HANOVER FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2013-06-27 | Liquidation | |
XBK-KABEL (UK) LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1999-08-05 | Active - Proposal to Strike off | |
MAXLAW GLOBAL LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2014-01-31 | Active | |
HANOVER EMPLOYEE BENEFITS LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1987-06-02 | Active | |
WATTPHARM LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-08-29 | Dissolved 2016-11-15 | |
ULTIMATE RIGHT MANAGEMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-09-25 | Dissolved 2016-11-08 | |
KIGEKA LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2015-01-13 | Dissolved 2017-02-28 | |
HOME SENSITIVITY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2013-12-06 | Dissolved 2017-02-21 | |
NATEXO UK LTD | Company Secretary | 2016-07-01 | CURRENT | 2014-08-29 | Dissolved 2017-10-17 | |
LIEDLE INVEST LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2014-12-04 | Active | |
WORLD SPORTS CHALLENGE LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
W & V SEYSSEL LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
M.S.A. APPARATUSCONSTRUCTION FOR CHEMICAL EQUIPMENT LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2003-03-25 | Active | |
CATAPULT ASSET MANAGEMENT LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2005-04-29 | Liquidation | |
RIVIERA PRIVATE PROPERTY SEARCH LTD | Company Secretary | 2016-05-11 | CURRENT | 2016-05-11 | Dissolved 2017-10-17 | |
LITCHQUOR UK LTD | Company Secretary | 2016-04-21 | CURRENT | 2015-02-19 | Active | |
EUROFINSA (UK) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Liquidation | |
SUEDKABEL UK LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2004-03-23 | Active | |
BC GLOBAL SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-07-25 | Liquidation | |
DESKCENTER UK LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-03-28 | Active | |
VALEM CONSTRUCTION (NORTHERN IRELAND) PLC | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
ROSBERY INVESTMENT LTD | Company Secretary | 2015-12-30 | CURRENT | 2010-03-18 | Dissolved 2017-02-21 | |
J&M KANTERO HOLDING LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
PARCOURS UK LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2017-04-11 | |
SUNDANCE SOLUTIONS EUROPE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-07-11 | |
EQUATOR PROPERTY SOLUTIONS LTD | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-15 | |
EQUATOR FRUIT LTD | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-15 | |
INVICTA HINDSIGHT INTERNATIONAL PLC | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-01-03 | |
CUMBERLAND MANSIONS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1996-04-26 | Active | |
TESSIER LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-04-19 | |
HIBROW PRODUCTIONS LIMITED | Company Secretary | 2012-09-27 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
HLD PARTNERS UK LTD | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
MEYADO PRIVATE WEALTH MANAGEMENT LONDON LTD | Company Secretary | 2011-06-14 | CURRENT | 1988-08-23 | Liquidation | |
FINE PEARL PICTURES LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
FINE PEARL STUDIOS LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
MUN (UK) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
INCE GORDON DADDS PROCESS AGENT LIMITED | Company Secretary | 2006-08-29 | CURRENT | 2006-08-29 | Active - Proposal to Strike off | |
TLA ENTERTAINMENT LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
NEWTONVALE LIMITED | Company Secretary | 2004-02-02 | CURRENT | 1990-03-16 | Active | |
DATAACTIVE COMMUNICATIONS LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2004-01-30 | Active | |
PAN AFRICAN INTERNATIONAL LIMITED | Company Secretary | 2003-02-20 | CURRENT | 2003-02-03 | Dissolved 2017-02-21 | |
BOURNE MUSIC LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1950-10-04 | Active | |
AEOLIAN MUSIC LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1965-05-10 | Active | |
CONTEMPORARY TRAVEL SOLUTIONS LTD | Director | 2017-07-21 | CURRENT | 2008-08-05 | Active | |
T S G RESOURCE MANAGEMENT LIMITED | Director | 2017-07-21 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
DIGITAL TRIP LIMITED | Director | 2017-02-24 | CURRENT | 2006-03-02 | Active | |
DIGITAL TRIP LIMITED | Director | 2017-10-16 | CURRENT | 2006-03-02 | Active | |
CONTEMPORARY TRAVEL SOLUTIONS LTD | Director | 2017-10-16 | CURRENT | 2008-08-05 | Active | |
T S G RESOURCE MANAGEMENT LIMITED | Director | 2017-10-16 | CURRENT | 1988-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed kognitiv europe LIMITED\certificate issued on 01/08/23 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED OMAR AHMAD | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW VICTOR COOPER | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom | ||
Termination of appointment of Ince Gd Corporate Services Limited on 2023-05-31 | ||
Appointment of Keystone Law Limited as company secretary on 2023-05-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW AARON ROSEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Matthew Aaron Rosen on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/01/21 TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GORDON DADDS CORPORATE SERVICES LIMITED on 2020-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090846990002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090846990002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090846990001 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GORDON DADDS CORPORATE SERVICES LIMITED on 2019-02-01 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HELLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW VICTOR COOPER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMAL PASTAKIA | |
AP01 | DIRECTOR APPOINTED MATTHEW AARON ROSEN | |
RES01 | ADOPT ARTICLES 16/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090846990001 | |
AP04 | CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O GRANT DAWE LLP 114 POWER ROAD STUDIOS POWER ROAD LONDON W4 5PY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O GRANT DAWE LLP 114 POWER ROAD STUDIOS POWER ROAD LONDON W4 5PY ENGLAND | |
RES15 | CHANGE OF NAME 09/11/2016 | |
RES15 | CHANGE OF NAME 09/11/2016 | |
CERTNM | COMPANY NAME CHANGED DEMEURE UK LIMITED CERTIFICATE ISSUED ON 30/11/16 | |
CERTNM | COMPANY NAME CHANGED DEMEURE UK LIMITED CERTIFICATE ISSUED ON 30/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDALL GILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDALL GILLING | |
AP01 | DIRECTOR APPOINTED MR ADAM HELLER | |
AP01 | DIRECTOR APPOINTED MR ADAM HELLER | |
AP01 | DIRECTOR APPOINTED MR KAMAL PASTAKIA | |
AP01 | DIRECTOR APPOINTED MR KAMAL PASTAKIA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/14 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 FULL LIST | |
AR01 | 12/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O GRANT DAWE LLP UNIT G 02 POWER ROAD STUDIOS 114 POWER ROAD LONDON W4 5PY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O GRANT DAWE LLP UNIT G 02 POWER ROAD STUDIOS 114 POWER ROAD LONDON W4 5PY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM UNIT 8A CHELSEA WHARF 15 LOTS ROAD LONDON SW10 0QJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN-CHRISTIAN MOQUETTE | |
AP01 | DIRECTOR APPOINTED MR RANDALL DESMOND GILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNS | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN-CHRISTIAN MOQUETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O GRANT DAWE LLP BLOCK 6 FIRST FLOOR THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA UNITED KINGDOM | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEREFIN TRAVEL EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SEREFIN TRAVEL EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |