Global Travel Collection Uk, Ltd LONDON


Founded in 2006, Global Travel Collection Uk, classified under reg no. 05676147 is an active company. Currently registered at 101 St. Martin's Lane WC2N 4AZ, London the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th January 2021 Global Travel Collection Uk, Ltd is no longer carrying the name Travel Leaders Group Uk.

The firm has 5 directors, namely Helena D., Gabriel R. and John O. and others. Of them, Adekunle T. has been with the company the longest, being appointed on 15 August 2017 and Helena D. and Gabriel R. have been with the company for the least time - from 22 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roy C. who worked with the the firm until 30 November 2012.

Global Travel Collection Uk, Ltd Address / Contact

Office Address 101 St. Martin's Lane
Town London
Post code WC2N 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05676147
Date of Incorporation Mon, 16th Jan 2006
Industry Travel agency activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Helena D.

Position: Director

Appointed: 22 April 2021

Gabriel R.

Position: Director

Appointed: 22 April 2021

John O.

Position: Director

Appointed: 09 January 2020

Jason O.

Position: Director

Appointed: 15 November 2018

Adekunle T.

Position: Director

Appointed: 15 August 2017

Andrew W.

Position: Director

Appointed: 01 July 2018

Resigned: 15 November 2018

Ninan C.

Position: Director

Appointed: 15 August 2017

Resigned: 09 January 2020

Gail G.

Position: Director

Appointed: 15 August 2017

Resigned: 11 May 2018

Mohammed P.

Position: Director

Appointed: 11 February 2015

Resigned: 01 February 2016

Barry W.

Position: Director

Appointed: 04 October 2013

Resigned: 15 August 2017

William L.

Position: Director

Appointed: 04 October 2013

Resigned: 15 August 2017

Fernando G.

Position: Director

Appointed: 04 October 2013

Resigned: 15 August 2017

Roy C.

Position: Secretary

Appointed: 05 February 2010

Resigned: 30 November 2012

Roy C.

Position: Director

Appointed: 05 November 2007

Resigned: 30 November 2012

Tina R.

Position: Director

Appointed: 05 November 2007

Resigned: 15 August 2017

Tova F.

Position: Director

Appointed: 10 October 2006

Resigned: 04 October 2013

Anthony S.

Position: Director

Appointed: 10 October 2006

Resigned: 04 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2006

Resigned: 16 January 2006

Priscilla A.

Position: Director

Appointed: 16 January 2006

Resigned: 04 October 2013

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2006

Resigned: 09 December 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Protravel International, Llc from New York, United States. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Protravel International, Llc

515 Madison Avenue, New York, Ny, 10022, United States

Legal authority Usa
Legal form Limited By Shares
Country registered Delaware, Usa
Place registered Usa
Registration number M13000002703
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Travel Leaders Group Uk January 8, 2021
Pro Executive Travel September 8, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 7th, October 2023
Free Download (55 pages)

Company search

Advertisements