Advanced company searchLink opens in new window

TRAVELEX HOLDINGS LIMITED

Company number 05356574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2019 PSC02 Notification of Finablr Plc as a person with significant control on 8 May 2019
25 Sep 2019 PSC07 Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 8 May 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 125,241,725.03
23 May 2019 SH02 Statement of capital on 9 May 2019
  • GBP 119,243,487.03
09 May 2019 AA Group of companies' accounts made up to 31 December 2018
23 Apr 2019 TM01 Termination of appointment of Karim Aly Awad Saleh Salama as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Gavin Crawford Laws as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Jonathon Galton Bomford as a director on 3 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 180,531,123.03
16 Apr 2019 TM01 Termination of appointment of Khaleefa Butti Omair Yousif Al Muhairi as a director on 14 April 2019
16 Apr 2019 TM01 Termination of appointment of Hani Buttikhi as a director on 14 April 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 CC04 Statement of company's objects
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Stephen Patrick O'donovan as a director on 24 January 2019
08 Jan 2019 CH01 Director's details changed for Mr James Edward Sullivan Birch on 8 June 2015
05 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Stephen Patrick O'donovan as a director on 10 May 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
18 Jan 2018 CH03 Secretary's details changed for Miss Victoria Benis on 16 January 2018
30 Nov 2017 TM01 Termination of appointment of Anthony Wagerman as a director on 23 November 2017
11 Sep 2017 TM02 Termination of appointment of Sylvain Marc Pignet as a secretary on 1 September 2017
11 Sep 2017 AP03 Appointment of Miss Victoria Benis as a secretary on 1 September 2017
14 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates