Tui Northern Europe Limited LUTON


Tui Northern Europe started in year 1998 as Private Limited Company with registration number 03490138. The Tui Northern Europe company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Luton at Wigmore House. Postal code: LU2 9TN. Since 1998/03/13 Tui Northern Europe Limited is no longer carrying the name Newco 1998.

The firm has 3 directors, namely Dr. K., Geoffrey W. and Simon A.. Of them, Geoffrey W., Simon A. have been with the company the longest, being appointed on 30 September 2020 and Dr. K. has been with the company for the least time - from 1 April 2022. Currently 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.

Tui Northern Europe Limited Address / Contact

Office Address Wigmore House
Office Address2 Wigmore Lane
Town Luton
Post code LU2 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490138
Date of Incorporation Fri, 2nd Jan 1998
Industry Activities of head offices
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Dr. K.

Position: Director

Appointed: 01 April 2022

Geoffrey W.

Position: Director

Appointed: 30 September 2020

Simon A.

Position: Director

Appointed: 30 September 2020

Alistair J.

Position: Director

Appointed: 30 November 2015

Resigned: 30 September 2020

David B.

Position: Director

Appointed: 30 November 2015

Resigned: 19 December 2023

Thomas P.

Position: Director

Appointed: 26 May 2015

Resigned: 01 April 2022

Joyce W.

Position: Director

Appointed: 23 March 2015

Resigned: 18 December 2015

Neil E.

Position: Director

Appointed: 30 July 2013

Resigned: 31 May 2015

Johan L.

Position: Director

Appointed: 19 January 2011

Resigned: 26 June 2012

Colin M.

Position: Director

Appointed: 19 January 2011

Resigned: 27 August 2015

Andrew J.

Position: Director

Appointed: 03 March 2008

Resigned: 31 July 2013

John B.

Position: Director

Appointed: 03 March 2008

Resigned: 31 December 2010

Joyce W.

Position: Secretary

Appointed: 01 December 2007

Resigned: 18 December 2015

Francis B.

Position: Director

Appointed: 23 May 2007

Resigned: 21 December 2007

Richard C.

Position: Secretary

Appointed: 03 January 2007

Resigned: 15 May 2007

David M.

Position: Director

Appointed: 09 August 2005

Resigned: 31 March 2008

Richard C.

Position: Director

Appointed: 09 August 2005

Resigned: 15 May 2007

James M.

Position: Director

Appointed: 27 February 2003

Resigned: 17 July 2012

Iain F.

Position: Director

Appointed: 04 December 2001

Resigned: 12 July 2002

William W.

Position: Director

Appointed: 04 December 2001

Resigned: 26 June 2012

Peter R.

Position: Director

Appointed: 01 March 2001

Resigned: 21 December 2007

David M.

Position: Director

Appointed: 31 January 2000

Resigned: 31 December 2001

Vernon S.

Position: Director

Appointed: 31 January 2000

Resigned: 15 September 2000

Angela R.

Position: Secretary

Appointed: 01 January 2000

Resigned: 28 February 2008

Charles G.

Position: Director

Appointed: 01 December 1999

Resigned: 31 May 2003

John W.

Position: Director

Appointed: 05 March 1999

Resigned: 31 January 2001

Peter B.

Position: Director

Appointed: 01 July 1998

Resigned: 31 January 2002

David T.

Position: Director

Appointed: 17 April 1998

Resigned: 26 April 2000

Robert W.

Position: Director

Appointed: 17 April 1998

Resigned: 15 September 2000

David S.

Position: Director

Appointed: 17 April 1998

Resigned: 15 September 2000

Mark K.

Position: Secretary

Appointed: 17 April 1998

Resigned: 27 April 2000

David C.

Position: Director

Appointed: 17 April 1998

Resigned: 15 September 2000

Mark K.

Position: Director

Appointed: 17 April 1998

Resigned: 01 March 2000

Mark S.

Position: Director

Appointed: 17 April 1998

Resigned: 27 April 2000

William B.

Position: Director

Appointed: 16 March 1998

Resigned: 31 January 2000

Ian S.

Position: Director

Appointed: 16 March 1998

Resigned: 27 April 2000

Charles N.

Position: Director

Appointed: 16 March 1998

Resigned: 05 March 1999

Peter C.

Position: Director

Appointed: 16 March 1998

Resigned: 27 April 2000

Ole O.

Position: Director

Appointed: 16 March 1998

Resigned: 01 October 2000

Roger B.

Position: Director

Appointed: 16 March 1998

Resigned: 27 April 2000

Richard B.

Position: Director

Appointed: 16 March 1998

Resigned: 15 May 2000

David M.

Position: Secretary

Appointed: 26 January 1998

Resigned: 17 April 1998

Michael F.

Position: Director

Appointed: 26 January 1998

Resigned: 03 March 2000

Paul B.

Position: Director

Appointed: 26 January 1998

Resigned: 25 July 1999

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 02 January 1998

Resigned: 26 January 1998

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 02 January 1998

Resigned: 26 January 1998

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 02 January 1998

Resigned: 26 January 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Tui Travel Holdings Limited from Luton, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tui Travel Holdings Limited

Wigmore House Wigmore Lane, Luton, Bedfordshire, LU2 9TN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6638818
Notified on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newco 1998 March 13, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/09/30
filed on: 26th, June 2023
Free Download (35 pages)

Company search

Advertisements