Holidaybreak Limited LONDON


Founded in 1988, Holidaybreak, classified under reg no. 02305562 is an active company. Currently registered at 3rd Floor SW1P 4DU, London the company has been in the business for 36 years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/30. Since 1999/03/11 Holidaybreak Limited is no longer carrying the name Eurocamp PLC.

The firm has 4 directors, namely Ben C., Yeow C. and Michael C. and others. Of them, Jason K. has been with the company the longest, being appointed on 6 September 2019 and Ben C. and Yeow C. have been with the company for the least time - from 7 August 2023. 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.

Holidaybreak Limited Address / Contact

Office Address 3rd Floor
Office Address2 30 Millbank
Town London
Post code SW1P 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02305562
Date of Incorporation Fri, 14th Oct 1988
Industry Activities of head offices
End of financial Year 30th March
Company age 36 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Ben C.

Position: Director

Appointed: 07 August 2023

Yeow C.

Position: Director

Appointed: 07 August 2023

Michael C.

Position: Director

Appointed: 01 June 2020

Jason K.

Position: Director

Appointed: 06 September 2019

Ngu F.

Position: Director

Appointed: 30 April 2022

Resigned: 07 August 2023

Patrick B.

Position: Director

Appointed: 25 November 2019

Resigned: 07 August 2023

Cosimo B.

Position: Director

Appointed: 31 October 2019

Resigned: 01 June 2020

Sujit B.

Position: Director

Appointed: 24 September 2019

Resigned: 24 September 2019

David R.

Position: Director

Appointed: 06 September 2019

Resigned: 30 April 2022

Dinesh G.

Position: Director

Appointed: 29 January 2019

Resigned: 25 November 2019

Andreas V.

Position: Director

Appointed: 29 January 2019

Resigned: 25 November 2019

Shyam M.

Position: Director

Appointed: 29 January 2019

Resigned: 06 September 2019

Dominique C.

Position: Secretary

Appointed: 20 March 2015

Resigned: 01 August 2016

Abhishek G.

Position: Director

Appointed: 30 October 2014

Resigned: 01 May 2015

Navneet B.

Position: Secretary

Appointed: 30 October 2014

Resigned: 20 March 2015

Navneet B.

Position: Director

Appointed: 17 May 2012

Resigned: 01 May 2020

Pesi P.

Position: Director

Appointed: 14 November 2011

Resigned: 29 January 2019

Ajit M.

Position: Director

Appointed: 14 November 2011

Resigned: 16 December 2020

Urrshila K.

Position: Director

Appointed: 14 November 2011

Resigned: 29 January 2019

Ajay K.

Position: Director

Appointed: 14 November 2011

Resigned: 13 May 2022

Heinrich H.

Position: Director

Appointed: 18 April 2011

Resigned: 30 September 2011

John C.

Position: Director

Appointed: 08 April 2009

Resigned: 30 September 2011

Neil B.

Position: Director

Appointed: 27 November 2008

Resigned: 06 July 2012

Christopher S.

Position: Director

Appointed: 01 July 2008

Resigned: 30 September 2011

Martin D.

Position: Director

Appointed: 11 June 2007

Resigned: 20 September 2012

Steven W.

Position: Director

Appointed: 12 July 2006

Resigned: 07 December 2012

Carl M.

Position: Director

Appointed: 05 September 2005

Resigned: 30 September 2009

James G.

Position: Director

Appointed: 01 January 2005

Resigned: 30 September 2011

Alexandra W.

Position: Secretary

Appointed: 14 September 2004

Resigned: 30 October 2014

Sally M.

Position: Director

Appointed: 16 July 2004

Resigned: 16 July 2008

Matthew C.

Position: Director

Appointed: 10 February 2004

Resigned: 10 March 2006

Robert A.

Position: Director

Appointed: 01 February 2003

Resigned: 30 April 2009

James W.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2008

Simon T.

Position: Director

Appointed: 01 January 2001

Resigned: 27 February 2009

Travers C.

Position: Director

Appointed: 22 February 2000

Resigned: 01 January 2001

Julie V.

Position: Secretary

Appointed: 06 December 1999

Resigned: 14 September 2004

Clive M.

Position: Director

Appointed: 01 August 1999

Resigned: 31 December 2004

Nicholas C.

Position: Director

Appointed: 17 September 1997

Resigned: 31 December 2009

Mark W.

Position: Director

Appointed: 17 September 1997

Resigned: 31 May 2008

Peter F.

Position: Director

Appointed: 17 September 1997

Resigned: 05 April 2002

Hugh C.

Position: Director

Appointed: 01 December 1996

Resigned: 01 June 2003

Robert B.

Position: Secretary

Appointed: 31 March 1995

Resigned: 06 December 1999

Robert B.

Position: Director

Appointed: 10 March 1995

Resigned: 31 December 2010

Gordon H.

Position: Secretary

Appointed: 05 January 1995

Resigned: 31 March 1995

Timothy M.

Position: Secretary

Appointed: 09 May 1992

Resigned: 05 January 1995

James C.

Position: Director

Appointed: 23 March 1991

Resigned: 10 February 2004

Leslie A.

Position: Director

Appointed: 23 March 1991

Resigned: 26 June 1991

Thomas N.

Position: Director

Appointed: 23 March 1991

Resigned: 31 May 1997

Martin K.

Position: Secretary

Appointed: 23 March 1991

Resigned: 08 May 1992

Julian R.

Position: Director

Appointed: 23 March 1991

Resigned: 29 July 1993

Richard A.

Position: Director

Appointed: 23 March 1991

Resigned: 16 September 2005

Martin L.

Position: Director

Appointed: 23 March 1991

Resigned: 29 March 1996

Gordon H.

Position: Director

Appointed: 23 March 1991

Resigned: 15 September 1999

Gilbert T.

Position: Director

Appointed: 08 March 1991

Resigned: 31 December 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Prometheon Holdings (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Prometheon Holdings (Uk) Limited

6th Floor 30 Millbank, London, SW1P 4EE, England

Legal authority Company Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Registrar Of Companies
Registration number 07689108
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Eurocamp PLC March 11, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/30
filed on: 31st, December 2023
Free Download (77 pages)

Company search

Advertisements