AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662539

Incorporation date

07/09/1982

Size

Full

Contacts

Registered address

Registered address

3rd Floor 52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1982)
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon30/01/2026
Appointment of Mr David Gregory Cox as a director on 2026-01-30
dot icon14/11/2025
Director's details changed for Mr Alexander James Roberts on 2025-11-01
dot icon05/11/2025
Appointment of Mr Alexander James Roberts as a director on 2025-11-01
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Registered office address changed from 48 Warwick Street London W1B 5AW United Kingdom to 3rd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-12-16
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon26/08/2024
Cessation of Geoffrey William Mcgeary as a person with significant control on 2018-06-30
dot icon26/08/2024
Notification of a person with significant control statement
dot icon04/07/2024
Termination of appointment of Peter Richard Liney as a director on 2024-06-19
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Solvency Statement dated 28/05/24
dot icon30/05/2024
Solvency Statement dated 28/05/24
dot icon30/05/2024
Solvency Statement dated 28/05/24
dot icon30/05/2024
Solvency Statement dated 28/05/24
dot icon30/05/2024
Statement by Directors
dot icon30/05/2024
Statement by Directors
dot icon30/05/2024
Statement by Directors
dot icon30/05/2024
Statement of capital on 2024-05-30
dot icon15/02/2024
Termination of appointment of Robert Howard Mcgeary as a secretary on 2024-02-09
dot icon15/02/2024
Appointment of Mr Paul Melinis as a secretary on 2024-02-09
dot icon13/02/2024
Appointment of Mr Paul Melinis as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Peter Richard Liney as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of David Gregory Cox as a director on 2024-02-09
dot icon13/02/2024
Termination of appointment of Robert Howard Mcgeary as a director on 2024-02-09
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon04/09/2023
Registered office address changed from , 1st Floor Chalfont Court 5 Hill Avenue, Amersham, Buckinghamshire, HP6 5BD to 48 Warwick Street London W1B 5AW on 2023-09-04
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Satisfaction of charge 3 in full
dot icon02/09/2022
Satisfaction of charge 016625390006 in full
dot icon02/09/2022
Satisfaction of charge 1 in full
dot icon02/09/2022
Satisfaction of charge 2 in full
dot icon02/09/2022
Satisfaction of charge 5 in full
dot icon02/09/2022
Satisfaction of charge 4 in full
dot icon10/08/2022
Termination of appointment of Ross Kemp as a secretary on 2022-07-29
dot icon10/08/2022
Appointment of Mr Robert Howard Mcgeary as a secretary on 2022-07-29
dot icon10/08/2022
Termination of appointment of Ross Malcolm Kemp as a director on 2022-07-29
dot icon29/07/2022
Appointment of Mr David Gregory Cox as a director on 2022-07-29
dot icon29/07/2022
Appointment of Mrs Louise Ann Tandy as a director on 2022-07-29
dot icon29/03/2022
Termination of appointment of Christopher Phillips Hall as a director on 2022-02-28
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-10-20 with updates
dot icon21/09/2018
Notification of Geoffrey William Mcgeary as a person with significant control on 2018-06-30
dot icon31/08/2018
Cessation of Cruising Investments (Europe) Pty Ltd as a person with significant control on 2018-06-30
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Registration of charge 016625390006, created on 2018-04-10
dot icon24/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon12/12/2015
Director's details changed for Mr Ross Malcolm Kemp on 2015-11-17
dot icon12/12/2015
Director's details changed for Mr Christopher Phillips Hall on 2015-11-17
dot icon03/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon06/09/2014
Termination of appointment of Barry John Matters as a director on 2014-08-29
dot icon06/09/2014
Appointment of Christopher Phillips Hall as a director on 2014-08-29
dot icon24/07/2014
Registered office address changed from , 1st Floor Chalfont Court, Hill Avenue, Amersham, Buckinghamshire, HP6 5BD, England on 2014-07-24
dot icon24/07/2014
Secretary's details changed for Ross Kemp on 2014-05-26
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Registered office address changed from , 7 Whielden Street, Amersham, Buckinghamshire, HP7 0HT, England on 2014-05-23
dot icon27/01/2014
Registered office address changed from , 1B Osiers Road, Riverside Commercial Quarter Wandsworth, London, SW18 1NL on 2014-01-27
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-14
dot icon07/01/2014
Resolutions
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Ross Kemp as a secretary
dot icon09/04/2013
Appointment of Ross Kemp as a director
dot icon09/04/2013
Termination of appointment of Gary Bartelings as a secretary
dot icon09/04/2013
Termination of appointment of Gary Bartelings as a director
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon06/01/2012
Statement of company's objects
dot icon06/01/2012
Resolutions
dot icon06/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-20
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon12/11/2010
Full accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon25/10/2010
Director's details changed for Gary Peter Bartelings on 2010-10-01
dot icon25/10/2010
Director's details changed for Barry John Matters on 2010-10-01
dot icon25/10/2010
Director's details changed for Robert Howard Mcgeary on 2010-10-01
dot icon25/10/2010
Secretary's details changed for Gary Peter Bartelings on 2010-10-01
dot icon22/10/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/01/2010
Full accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Director's details changed for Barry John Matters on 2009-10-20
dot icon05/11/2009
Director's details changed for Robert Howard Mcgeary on 2009-10-20
dot icon05/11/2009
Director's details changed for Gary Peter Bartelings on 2009-10-20
dot icon30/09/2009
Registered office changed on 30/09/2009 from, 2ND floor, william house, 14-20 worple road, london, SW19 4DD
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2009
Full accounts made up to 2008-06-30
dot icon22/12/2008
Return made up to 20/10/08; full list of members
dot icon13/02/2008
Full accounts made up to 2007-06-30
dot icon27/11/2007
Return made up to 20/10/07; no change of members
dot icon24/01/2007
Full accounts made up to 2006-06-30
dot icon23/11/2006
Return made up to 20/10/06; full list of members
dot icon20/06/2006
Particulars of mortgage/charge
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon21/12/2005
Return made up to 20/10/05; full list of members
dot icon30/12/2004
Auditor's resignation
dot icon30/12/2004
Full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon21/11/2003
Full accounts made up to 2003-06-30
dot icon18/10/2003
Return made up to 20/10/03; full list of members
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon13/12/2002
Full accounts made up to 2002-06-30
dot icon28/10/2002
Return made up to 20/10/02; full list of members
dot icon25/07/2002
New director appointed
dot icon30/04/2002
Particulars of mortgage/charge
dot icon26/01/2002
Full accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 20/10/01; full list of members
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon20/11/2000
Certificate of change of name
dot icon17/11/2000
Return made up to 20/10/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon16/11/1999
Secretary's particulars changed
dot icon16/11/1999
Return made up to 20/10/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon10/11/1998
Return made up to 20/10/98; full list of members
dot icon10/11/1998
Secretary's particulars changed
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon27/03/1998
Return made up to 20/10/97; full list of members
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Secretary resigned
dot icon03/11/1997
Full accounts made up to 1997-06-30
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon24/10/1996
Ad 27/08/96--------- £ si 30000@1
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Nc inc already adjusted 27/08/96
dot icon24/10/1996
Return made up to 20/10/96; full list of members
dot icon16/10/1996
Director resigned
dot icon20/12/1995
Full accounts made up to 1995-06-30
dot icon07/11/1995
Return made up to 20/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 20/10/94; full list of members
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
Accounts for a small company made up to 1994-06-30
dot icon04/01/1994
Accounts for a small company made up to 1993-06-30
dot icon04/01/1994
Return made up to 20/10/93; no change of members
dot icon02/12/1993
Secretary resigned;new secretary appointed
dot icon22/11/1993
Particulars of mortgage/charge
dot icon13/08/1993
Secretary resigned;new secretary appointed
dot icon06/08/1993
Director resigned
dot icon06/08/1993
Director resigned;new director appointed
dot icon06/08/1993
New director appointed
dot icon20/07/1993
Secretary resigned;new director appointed
dot icon03/12/1992
Accounts for a small company made up to 1992-06-30
dot icon04/11/1992
Return made up to 20/10/92; full list of members
dot icon18/10/1992
Director's particulars changed
dot icon14/01/1992
Accounts for a small company made up to 1991-06-30
dot icon28/11/1991
Return made up to 24/10/91; no change of members
dot icon19/07/1991
Director resigned;new director appointed
dot icon19/07/1991
Director resigned;new director appointed
dot icon18/01/1991
Return made up to 24/10/90; full list of members
dot icon26/10/1990
Accounts for a small company made up to 1990-06-30
dot icon27/11/1989
Accounts for a small company made up to 1989-06-30
dot icon07/11/1989
Return made up to 20/10/89; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1988-06-30
dot icon20/04/1989
Return made up to 20/10/88; full list of members
dot icon20/04/1989
Return made up to 02/11/87; full list of members; amend
dot icon13/03/1989
Director resigned;new director appointed
dot icon13/03/1989
Director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: new south wales house, 15 adam street, london, WC2N 6AH
dot icon25/05/1988
Memorandum and Articles of Association
dot icon16/05/1988
Certificate of change of name
dot icon26/11/1987
Return made up to 02/11/87; full list of members
dot icon26/11/1987
Accounts for a small company made up to 1987-06-30
dot icon23/01/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/09/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Ross Malcolm
Director
18/03/2013 - 29/07/2022
5
Bartelings, Gary Peter
Director
01/05/2002 - 18/03/2013
7
Liney, Peter Richard
Director
09/02/2024 - 19/06/2024
24
Hall, Christopher Phillips
Director
29/08/2014 - 28/02/2022
6
Matters, Barry John
Director
30/06/1993 - 29/08/2014
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED

AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED is an(a) Active company incorporated on 07/09/1982 with the registered office located at 3rd Floor 52 Grosvenor Gardens, London SW1W 0AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED?

toggle

AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED is currently Active. It was registered on 07/09/1982 .

Where is AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED located?

toggle

AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED is registered at 3rd Floor 52 Grosvenor Gardens, London SW1W 0AU.

What does AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED do?

toggle

AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of capital following an allotment of shares on 2026-01-28.