KUONI TRAVEL PROPERTY DL LTD.

Register to unlock more data on OkredoRegister

KUONI TRAVEL PROPERTY DL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09710649

Incorporation date

30/07/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Tower 42, 25 Old Broad Street, London EC2N 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon22/12/2025
Termination of appointment of Richard Stuart Wheatley as a director on 2025-12-19
dot icon22/12/2025
Appointment of Alister Clarke as a director on 2025-12-19
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon22/07/2024
Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7th Floor Tower 42 25 Old Broad Street London EC2N 1HN on 2024-07-22
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon12/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon12/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon12/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon02/10/2023
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2023-10-02
dot icon09/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon15/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/05/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon24/05/2022
Change of details for Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 2022-05-20
dot icon20/05/2022
Change of details for a person with significant control
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon14/03/2022
Appointment of Abigail Jane Dunning as a director on 2022-03-14
dot icon29/11/2021
Termination of appointment of Simon Jon Nicholson as a director on 2021-11-16
dot icon01/07/2021
Full accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon27/01/2021
Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 2021-01-27
dot icon15/07/2020
Full accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/11/2019
Termination of appointment of Darren James Anniss as a director on 2019-11-18
dot icon18/11/2019
Appointment of Mr Simon Jon Nicholson as a director on 2019-11-18
dot icon23/09/2019
Registered office address changed from 27 Goswell Road London EC1M 7GT United Kingdom to 16 st. Martin's Le Grand London EC1A 4EN on 2019-09-23
dot icon10/09/2019
Full accounts made up to 2018-09-30
dot icon30/08/2019
Appointment of Mr Richard Stuart Wheatley as a director on 2019-08-28
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon31/07/2018
Termination of appointment of Pégeman Khorsan as a secretary on 2018-07-27
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon12/01/2018
Termination of appointment of Annemarie Hildegard Decking as a director on 2017-12-31
dot icon13/12/2017
Appointment of Mr. Darren James Anniss as a director on 2017-12-01
dot icon13/12/2017
Termination of appointment of Prisca Havranek-Kosicek as a director on 2017-11-15
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon24/07/2017
Notification of Gta Reisen Holding Ag (Gta Travel Holding Limited) as a person with significant control on 2017-05-03
dot icon24/07/2017
Cessation of Kuoni Reisen Holding Ag as a person with significant control on 2017-05-03
dot icon16/05/2017
Termination of appointment of Daniel Eberhard as a director on 2017-05-15
dot icon21/12/2016
Appointment of Mr. Pégeman Khorsan as a secretary on 2016-12-20
dot icon21/12/2016
Termination of appointment of Stephanie Dominy as a secretary on 2016-12-20
dot icon05/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon17/03/2016
Appointment of Annemarie Hildegard Decking as a director on 2016-03-01
dot icon17/03/2016
Appointment of Prisca Havranek-Kosicek as a director on 2016-03-01
dot icon17/03/2016
Termination of appointment of Jean-Daniel Millasson as a director on 2016-03-01
dot icon17/03/2016
Termination of appointment of Thomas Mike Peyer as a director on 2016-03-01
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon30/07/2015
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon30/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Richard Stuart
Director
28/08/2019 - 19/12/2025
37
Nicholson, Simon Jon
Director
18/11/2019 - 16/11/2021
21
Havranek-Kosicek, Prisca
Director
01/03/2016 - 15/11/2017
10
Anniss, Darren James
Director
01/12/2017 - 18/11/2019
16
Dunning, Abigail Jane
Director
14/03/2022 - Present
86

Persons with Significant Control

2
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 KUONI TRAVEL PROPERTY DL LTD.

KUONI TRAVEL PROPERTY DL LTD. is an(a) Active company incorporated on 30/07/2015 with the registered office located at 7th Floor Tower 42, 25 Old Broad Street, London EC2N 1HN. There are currently 2 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 KUONI TRAVEL PROPERTY DL LTD.?

toggle

KUONI TRAVEL PROPERTY DL LTD. is currently Active. It was registered on 30/07/2015 .

Where is KUONI TRAVEL PROPERTY DL LTD. located?

toggle

KUONI TRAVEL PROPERTY DL LTD. is registered at 7th Floor Tower 42, 25 Old Broad Street, London EC2N 1HN.

What does KUONI TRAVEL PROPERTY DL LTD. do?

toggle

KUONI TRAVEL PROPERTY DL LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KUONI TRAVEL PROPERTY DL LTD.?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Richard Stuart Wheatley as a director on 2025-12-19.