Contiki (u.k.) Holdings Limited BROMLEY


Contiki (u.k.) Holdings started in year 1985 as Private Limited Company with registration number 01955493. The Contiki (u.k.) Holdings company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Bromley at Wells House. Postal code: BR1 1LS.

At present there are 2 directors in the the firm, namely Christopher T. and Sonya C.. In addition one secretary - Elizabeth D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Contiki (u.k.) Holdings Limited Address / Contact

Office Address Wells House
Office Address2 15 Elmfield Road
Town Bromley
Post code BR1 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955493
Date of Incorporation Wed, 6th Nov 1985
Industry Tour operator activities
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Christopher T.

Position: Director

Appointed: 23 July 2019

Sonya C.

Position: Director

Appointed: 13 February 2013

Elizabeth D.

Position: Secretary

Appointed: 15 September 2000

Timothy L.

Position: Director

Appointed: 13 February 2018

Resigned: 29 May 2019

Derek H.

Position: Director

Appointed: 14 November 2011

Resigned: 13 February 2013

Benjamin H.

Position: Director

Appointed: 28 September 2007

Resigned: 27 January 2022

Paul B.

Position: Director

Appointed: 12 December 2002

Resigned: 28 September 2007

Kevin B.

Position: Secretary

Appointed: 14 December 1998

Resigned: 15 September 2000

Ashley A.

Position: Secretary

Appointed: 18 June 1998

Resigned: 14 December 1998

Paul B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 18 June 1998

Kevin B.

Position: Director

Appointed: 07 April 1993

Resigned: 14 November 2011

David H.

Position: Director

Appointed: 15 August 1992

Resigned: 12 December 2002

Michael M.

Position: Secretary

Appointed: 15 August 1992

Resigned: 21 April 1995

Michael T.

Position: Director

Appointed: 15 August 1992

Resigned: 07 April 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Victoria T. The abovementioned PSC and has 50,01-75% shares.

Victoria T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (32 pages)

Company search

Advertisements