Specialist Journeys Midco 1 Limited SALISBURY


Specialist Journeys Midco 1 started in year 2015 as Private Limited Company with registration number 09454128. The Specialist Journeys Midco 1 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Salisbury at The Clock Tower, Unit 4 Oakridge Office Park Southampton Road. Postal code: SP5 3HT. Since 9th April 2015 Specialist Journeys Midco 1 Limited is no longer carrying the name De Facto 2172.

The firm has 2 directors, namely Ewan M., Jackie W.. Of them, Jackie W. has been with the company the longest, being appointed on 29 August 2018 and Ewan M. has been with the company for the least time - from 2 January 2024. As of 5 May 2024, there were 9 ex directors - Andrew D., Richard K. and others listed below. There were no ex secretaries.

Specialist Journeys Midco 1 Limited Address / Contact

Office Address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road
Office Address2 Whaddon
Town Salisbury
Post code SP5 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09454128
Date of Incorporation Mon, 23rd Feb 2015
Industry Tour operator activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Ewan M.

Position: Director

Appointed: 02 January 2024

Jackie W.

Position: Director

Appointed: 29 August 2018

Andrew D.

Position: Director

Appointed: 29 August 2018

Resigned: 02 January 2024

Richard K.

Position: Director

Appointed: 06 March 2018

Resigned: 27 September 2018

Janie B.

Position: Director

Appointed: 06 June 2016

Resigned: 31 December 2016

Colin P.

Position: Director

Appointed: 18 December 2015

Resigned: 26 January 2018

Safia B.

Position: Director

Appointed: 14 May 2015

Resigned: 06 March 2018

Ian F.

Position: Director

Appointed: 14 May 2015

Resigned: 06 March 2018

Hugo R.

Position: Director

Appointed: 08 April 2015

Resigned: 24 May 2015

Jason K.

Position: Director

Appointed: 08 April 2015

Resigned: 14 May 2015

Ihor S.

Position: Director

Appointed: 23 February 2015

Resigned: 14 April 2015

Travers Smith Limited

Position: Corporate Director

Appointed: 23 February 2015

Resigned: 08 April 2015

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2015

Resigned: 08 April 2015

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 23 February 2015

Resigned: 08 April 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Specialist Journeys Limited from Salisbury, England. This PSC is classified as "a private limited company", 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. The second entity in the PSC register is Kpc Ii Investments Ltd that put London, England as the address. This PSC has a legal form of "a private limited company". This PSC . The third one is Kings Park Capital Llp, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership". This PSC .

Specialist Journeys Limited

The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, SP5 3HT, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 09454119
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kpc Ii Investments Ltd

First Floor, 35-36 Great Marlborough Street, London, W1F 7JF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 08814771
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Kings Park Capital Llp

First Floor, 35-36 Great Marlborough Street, London, W1F 7JF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number Oc329652
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Specialist Journeys Topco Limited

The Clock Tower Unit 4 Oakridge Office Park, Southampton Road Whaddon, Salisbury, Wiltshire, SP5 3HT

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies, England & Wales
Registration number 09442553
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

De Facto 2172 April 9, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
New director was appointed on 2nd January 2024
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements