Abercrombie & Kent Europe Limited CHELTENHAM


Founded in 1988, Abercrombie & Kent Europe, classified under reg no. 02261264 is an active company. Currently registered at St Georges House GL50 3LG, Cheltenham the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-02-14 Abercrombie & Kent Europe Limited is no longer carrying the name The Great Rail Express.

The company has 4 directors, namely Andrew B., Paul M. and Jonathan B. and others. Of them, Carla M. has been with the company the longest, being appointed on 26 September 2014 and Andrew B. has been with the company for the least time - from 5 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abercrombie & Kent Europe Limited Address / Contact

Office Address St Georges House
Office Address2 Ambrose Street
Town Cheltenham
Post code GL50 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261264
Date of Incorporation Mon, 23rd May 1988
Industry Activities of tourist guides
Industry Tour operator activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 05 July 2021

Paul M.

Position: Director

Appointed: 17 February 2020

Jonathan B.

Position: Director

Appointed: 01 December 2018

Carla M.

Position: Director

Appointed: 26 September 2014

Martin F.

Position: Director

Appointed: 01 December 2020

Resigned: 27 October 2023

Robin P.

Position: Director

Appointed: 01 July 2017

Resigned: 17 February 2020

Rebecca B.

Position: Director

Appointed: 26 September 2014

Resigned: 01 July 2017

Jonathan W.

Position: Director

Appointed: 06 September 2011

Resigned: 01 December 2020

John J.

Position: Director

Appointed: 12 March 2010

Resigned: 05 October 2012

John J.

Position: Secretary

Appointed: 12 March 2010

Resigned: 05 October 2012

Joss K.

Position: Director

Appointed: 25 October 2006

Resigned: 19 May 2011

Charles S.

Position: Director

Appointed: 06 June 2006

Resigned: 01 January 2010

Brett F.

Position: Director

Appointed: 22 July 2005

Resigned: 05 July 2021

Redmond W.

Position: Director

Appointed: 09 January 2004

Resigned: 31 December 2005

Timothy H.

Position: Director

Appointed: 11 November 2003

Resigned: 01 October 2015

Edward G.

Position: Director

Appointed: 28 May 2002

Resigned: 25 November 2005

Duncan H.

Position: Director

Appointed: 28 March 2001

Resigned: 30 June 2011

Duncan H.

Position: Secretary

Appointed: 13 September 2000

Resigned: 12 March 2010

Joss K.

Position: Director

Appointed: 21 June 2000

Resigned: 09 July 2002

Desmond P.

Position: Director

Appointed: 12 November 1998

Resigned: 12 December 2003

Stan F.

Position: Director

Appointed: 14 August 1998

Resigned: 01 June 2005

Jorie B.

Position: Director

Appointed: 01 July 1998

Resigned: 24 October 2016

Geoffrey K.

Position: Director

Appointed: 01 July 1998

Resigned: 21 November 2007

Desmond P.

Position: Secretary

Appointed: 08 May 1998

Resigned: 13 September 2000

Robert W.

Position: Director

Appointed: 05 February 1997

Resigned: 08 May 1998

David E.

Position: Director

Appointed: 24 July 1991

Resigned: 01 January 1996

Anthony B.

Position: Director

Appointed: 24 July 1991

Resigned: 05 February 1997

Roger M.

Position: Director

Appointed: 24 July 1991

Resigned: 21 November 1991

David R.

Position: Director

Appointed: 24 July 1991

Resigned: 18 May 2007

Robert B.

Position: Director

Appointed: 24 July 1991

Resigned: 28 May 2002

Nicholas B.

Position: Director

Appointed: 24 July 1991

Resigned: 29 April 1998

Primrose S.

Position: Director

Appointed: 24 July 1991

Resigned: 02 November 1991

Martin T.

Position: Director

Appointed: 24 July 1991

Resigned: 30 June 1997

Robert W.

Position: Secretary

Appointed: 24 July 1991

Resigned: 08 May 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Abercrombie & Kent Global Travel Limited from Cheltenham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Abercrombie & Kent Group Of Companies Sa that put Luxembourg, Luxembourgh as the address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abercrombie & Kent Global Travel Limited

St Georges House Ambrose Street, Cheltenham, GL50 3LG, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11995307
Notified on 23 May 2019
Nature of control: 75,01-100% shares

Abercrombie & Kent Group Of Companies Sa

124 Boulevard De La Petrusse, Luxembourg, L-2330 Luxembourg, Luxembourgh

Legal authority The Laws Of Luxembourg
Legal form Societe Anonyme
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B 156.641
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

The Great Rail Express February 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
Free Download (29 pages)

Company search

Advertisements