Advanced company searchLink opens in new window

TUI MUSEMENT UK HOLDING LIMITED

Company number 07640837

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)
16 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with updates
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 6,426,972
17 Sep 2019 TM01 Termination of appointment of Nicolas Nadal Lazaro as a director on 16 September 2019
16 Sep 2019 AP01 Appointment of Mrs Virginia Quintairos Caballero as a director on 16 September 2019
16 Sep 2019 AP01 Appointment of Mr David Christopher Schelp as a director on 16 September 2019
16 Sep 2019 AP01 Appointment of Mr Geoffrey Paul Weaver as a director on 16 September 2019
25 Jul 2019 AAMD Amended full accounts made up to 30 September 2018
03 Jul 2019 AA Full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
21 Sep 2018 PSC02 Notification of Tui Travel Limited as a person with significant control on 10 September 2018
21 Sep 2018 PSC07 Cessation of Hnvr Holdco Limited as a person with significant control on 10 September 2018
04 Sep 2018 AD01 Registered office address changed from 27 Goswell Road London EC1M 7GT England to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 4 September 2018
31 Aug 2018 AP02 Appointment of Tui Travel Limited as a director on 30 August 2018
29 Aug 2018 TM01 Termination of appointment of Darren James Anniss as a director on 31 July 2018
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 6,281,583
12 Jul 2018 AA Full accounts made up to 30 September 2017
18 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
10 May 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018
08 May 2018 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Goswell Road London England EC1M 7GT on 8 May 2018
20 Feb 2018 PSC05 Change of details for Hnvr Holdco Limited as a person with significant control on 16 February 2018
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
23 May 2017 AA Full accounts made up to 30 September 2016
05 Jan 2017 TM01 Termination of appointment of Christopher James Good as a director on 2 January 2017
05 Jan 2017 AP01 Appointment of Mr Darren James Anniss as a director on 2 January 2017