ORBITZ WORLDWIDE (UK) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Michelle Brown as a director on 2025-04-30

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

03/08/233 August 2023 Appointment of Rebecca Tara Louise Bell as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Luke James Gannon as a director on 2023-08-01

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

17/04/2317 April 2023 Register(s) moved to registered office address 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

11/04/2311 April 2023 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-04-11

View Document

10/11/2210 November 2022 Director's details changed for Mr Robert John Dzielak on 2022-11-09

View Document

13/09/2213 September 2022 Appointment of Luke James Gannon as a director on 2022-09-08

View Document

13/09/2213 September 2022 Termination of appointment of Brian Robert Meggs as a director on 2022-09-08

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

18/10/2118 October 2021 Appointment of Brian Robert Meggs as a director on 2021-10-14

View Document

18/10/2118 October 2021 Appointment of Michelle Brown as a director on 2021-10-14

View Document

18/10/2118 October 2021 Termination of appointment of Frances Josephine Erskine as a director on 2021-10-14

View Document

18/10/2118 October 2021 Termination of appointment of Lance Allen Soliday as a director on 2021-10-14

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JOSEPHINE ERSKINE / 23/09/2018

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JOSEPHINE ERSKINE / 14/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / EXPEDIA, INC. / 26/03/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ALLEN SOLIDAY / 29/01/2018

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK OKERSTROM

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DZIELAK / 07/03/2017

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 5TH FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POCKLINGTON

View Document

24/06/1624 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1624 June 2016 SAIL ADDRESS CHANGED FROM: C/O KEMP LITTLE 138 CHEAPSIDE LONDON EC2V 6BJ ENGLAND

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY KEMP LITTLE LLP

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MARK DOUGLAS OKERSTROM

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MS FRANCES JOSEPHINE ERSKINE

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR LANCE ALLEN SOLIDAY

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT JOHN DZIELAK

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY JASON HAWTHORNE

View Document

29/10/1529 October 2015 CORPORATE SECRETARY APPOINTED KEMP LITTLE LLP

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/10/1527 October 2015 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 PREVEXT FROM 28/12/2014 TO 31/12/2014

View Document

25/08/1525 August 2015 24/07/14 STATEMENT OF CAPITAL GBP 1400

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR NIGEL DAVID POCKLINGTON

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KRAM

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR THOMAS KRAM

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR MARK WEBSTER

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARA DICKINSON

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CUSSAC

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME FRANCIOS CUSSAC / 03/03/2014

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TAMER TAMAR

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MCELROY

View Document

27/07/1227 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SECRETARY APPOINTED JASON HAWTHORNE

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 1300.00

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 1200.0

View Document

05/08/115 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE DICKINSON / 05/07/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE AFSHAR

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMER TAMAR / 05/07/2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE AFSHAR

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR. DAVID MCELROY

View Document

07/12/107 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/107 December 2010 10/11/10 STATEMENT OF CAPITAL GBP 1100

View Document

07/12/107 December 2010 ADOPT ARTICLES 10/11/2010

View Document

23/07/1023 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR GUILLAUME FRANCIOS CUSSAC

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MRS SARA LOUISE DICKINSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIE CAMERON DOE

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JOSEPHS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR TAMER TAMAR

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 PREVEXT FROM 30/06/2008 TO 28/12/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 6TH FLOOR ALDERSGATE STREET LONDON EC1A 4HY

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company