Bunac Travel Services Limited LONDON


Bunac Travel Services started in year 1978 as Private Limited Company with registration number 01391030. The Bunac Travel Services company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at 5 Richbell Place. Postal code: WC1N 3LA.

At present there are 3 directors in the the company, namely Elaine R., David A. and Victoria M.. In addition one secretary - Anthony M. - is with the firm. At present 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.

Bunac Travel Services Limited Address / Contact

Office Address 5 Richbell Place
Town London
Post code WC1N 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391030
Date of Incorporation Tue, 26th Sep 1978
Industry Tour operator activities
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Anthony M.

Position: Secretary

Appointed: 15 July 2022

Elaine R.

Position: Director

Appointed: 08 October 2020

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 08 October 2020

David A.

Position: Director

Appointed: 08 October 2020

Victoria M.

Position: Director

Appointed: 06 July 2020

Christopher M.

Position: Secretary

Resigned: 07 April 2017

Lola M.

Position: Secretary

Appointed: 22 May 2020

Resigned: 06 October 2020

Anthony M.

Position: Secretary

Appointed: 22 May 2020

Resigned: 06 October 2020

Colin P.

Position: Director

Appointed: 23 March 2020

Resigned: 06 October 2020

Ivan W.

Position: Director

Appointed: 11 June 2019

Resigned: 10 October 2019

Intesar A.

Position: Secretary

Appointed: 23 May 2018

Resigned: 06 October 2020

Nino O.

Position: Director

Appointed: 01 May 2018

Resigned: 23 March 2020

Reinhard K.

Position: Director

Appointed: 11 December 2017

Resigned: 11 June 2019

Donna C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 23 May 2018

John C.

Position: Director

Appointed: 01 November 2012

Resigned: 31 December 2017

Peter L.

Position: Director

Appointed: 06 September 2011

Resigned: 31 October 2012

Stephen J.

Position: Director

Appointed: 06 September 2011

Resigned: 16 March 2018

Zoe E.

Position: Director

Appointed: 06 February 2000

Resigned: 25 November 2000

Michael J.

Position: Director

Appointed: 01 November 1999

Resigned: 08 August 2000

Timothy D.

Position: Director

Appointed: 23 January 1999

Resigned: 27 November 1999

James N.

Position: Director

Appointed: 11 January 1997

Resigned: 28 November 1998

Alexander W.

Position: Director

Appointed: 11 February 1995

Resigned: 23 November 1996

David T.

Position: Director

Appointed: 26 November 1994

Resigned: 24 April 1999

Nadeem A.

Position: Director

Appointed: 19 February 1994

Resigned: 26 November 1994

John L.

Position: Director

Appointed: 04 May 1993

Resigned: 20 November 1993

Alan E.

Position: Director

Appointed: 20 February 1993

Resigned: 30 September 2011

Anna C.

Position: Director

Appointed: 09 December 1992

Resigned: 30 September 2010

Humphrey W.

Position: Director

Appointed: 09 December 1992

Resigned: 19 February 1994

Francis R.

Position: Director

Appointed: 09 December 1992

Resigned: 17 March 1996

James B.

Position: Director

Appointed: 09 December 1992

Resigned: 30 September 2010

Callum K.

Position: Director

Appointed: 09 December 1992

Resigned: 30 September 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Jenza Group Limited from Dublin, Ireland. The abovementioned PSC is categorised as "a corporate", 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. Another entity in the PSC register is Sta Travel Holding Ag that put 8008 Zurich, Switzerland as the official address. This PSC has a legal form of "an ag - company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jenza Group Limited

29-31 South William Street, Cranford Centre Stillorgan Road, Dublin, Dublin, D02 Ey96, D04 X6H0, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Company Registration Office Ireland
Registration number 515726
Notified on 6 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sta Travel Holding Ag

20 Muhlebachstrasse, 8008 Zurich, Switzerland

Legal authority Swiss Company Act
Legal form Ag - Company Limited By Shares
Country registered Switzerland
Place registered Swiss Company Act
Registration number Che-115.208.260
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (18 pages)

Company search