Travelport International Limited LANGLEY


Travelport International started in year 1976 as Private Limited Company with registration number 01254977. The Travelport International company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Langley at Axis One, Axis Park. Postal code: SL3 8AG. Since 2008/06/02 Travelport International Limited is no longer carrying the name Galileo International.

The firm has 2 directors, namely James A., Kevin F.. Of them, Kevin F. has been with the company the longest, being appointed on 15 September 2021 and James A. has been with the company for the least time - from 17 April 2024. 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.

Travelport International Limited Address / Contact

Office Address Axis One, Axis Park
Office Address2 10 Hurricane Way
Town Langley
Post code SL3 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01254977
Date of Incorporation Thu, 15th Apr 1976
Industry Other reservation service activities n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

James A.

Position: Director

Appointed: 17 April 2024

Kevin F.

Position: Director

Appointed: 15 September 2021

Marc S.

Position: Director

Appointed: 07 December 2020

Resigned: 21 October 2022

Nicholas B.

Position: Director

Appointed: 01 April 2020

Resigned: 17 April 2024

Philip D.

Position: Director

Appointed: 01 April 2020

Resigned: 15 September 2021

Nicholas D.

Position: Director

Appointed: 01 April 2020

Resigned: 07 December 2020

Gavin S.

Position: Secretary

Appointed: 10 February 2016

Resigned: 13 January 2017

Helen W.

Position: Secretary

Appointed: 19 December 2014

Resigned: 05 August 2020

Doyle D.

Position: Director

Appointed: 08 April 2014

Resigned: 02 June 2015

Timothy H.

Position: Director

Appointed: 26 July 2012

Resigned: 01 April 2020

Richard H.

Position: Director

Appointed: 20 October 2011

Resigned: 08 April 2014

Simon G.

Position: Director

Appointed: 19 September 2011

Resigned: 26 July 2012

Jason C.

Position: Director

Appointed: 19 September 2011

Resigned: 01 April 2020

Maria M.

Position: Secretary

Appointed: 20 May 2010

Resigned: 19 December 2014

Geoff D.

Position: Secretary

Appointed: 26 July 2007

Resigned: 20 May 2010

Philip E.

Position: Director

Appointed: 14 November 2006

Resigned: 19 September 2011

Eric B.

Position: Director

Appointed: 20 October 2006

Resigned: 19 September 2011

Natalie A.

Position: Secretary

Appointed: 20 October 2006

Resigned: 26 July 2007

Eric B.

Position: Secretary

Appointed: 22 August 2006

Resigned: 20 October 2006

Chris V.

Position: Director

Appointed: 01 November 2005

Resigned: 14 November 2006

Marius N.

Position: Secretary

Appointed: 24 May 2005

Resigned: 22 August 2006

Shaun R.

Position: Secretary

Appointed: 23 September 2003

Resigned: 25 May 2005

Eric B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 24 May 2005

Mark M.

Position: Director

Appointed: 28 September 2001

Resigned: 01 May 2009

Marius N.

Position: Director

Appointed: 28 September 2001

Resigned: 22 August 2006

Mark M.

Position: Director

Appointed: 28 September 2001

Resigned: 15 July 2002

Scott F.

Position: Director

Appointed: 28 September 2001

Resigned: 06 May 2005

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2000

Resigned: 10 June 2005

Gordon W.

Position: Director

Appointed: 14 April 2000

Resigned: 19 September 2011

Pamela L.

Position: Secretary

Appointed: 14 April 2000

Resigned: 23 September 2003

Cheryl B.

Position: Director

Appointed: 14 April 2000

Resigned: 01 October 2001

Babetta G.

Position: Director

Appointed: 14 April 2000

Resigned: 01 October 2001

Paul B.

Position: Director

Appointed: 08 December 1998

Resigned: 07 April 2000

Patrick G.

Position: Director

Appointed: 01 December 1998

Resigned: 14 April 2000

Dale M.

Position: Director

Appointed: 30 October 1998

Resigned: 14 April 2000

Timothy L.

Position: Director

Appointed: 22 October 1998

Resigned: 14 April 2000

John R.

Position: Director

Appointed: 20 August 1996

Resigned: 22 October 1998

Roger F.

Position: Director

Appointed: 08 February 1996

Resigned: 04 September 1998

Peter W.

Position: Director

Appointed: 08 February 1996

Resigned: 30 October 1998

Charles G.

Position: Director

Appointed: 15 February 1995

Resigned: 08 February 1996

Daniel B.

Position: Director

Appointed: 15 February 1995

Resigned: 24 March 1999

David T.

Position: Director

Appointed: 28 September 1993

Resigned: 28 September 1994

Peter S.

Position: Director

Appointed: 01 April 1993

Resigned: 01 February 1995

Christopher W.

Position: Director

Appointed: 22 January 1993

Resigned: 01 December 1997

Derek Q.

Position: Director

Appointed: 28 September 1992

Resigned: 30 September 1992

Brian R.

Position: Director

Appointed: 28 September 1992

Resigned: 19 April 1993

Michael T.

Position: Director

Appointed: 28 September 1992

Resigned: 14 April 2000

David T.

Position: Director

Appointed: 28 September 1992

Resigned: 09 July 1993

David H.

Position: Director

Appointed: 28 September 1992

Resigned: 22 January 1993

Robert A.

Position: Director

Appointed: 28 September 1992

Resigned: 01 April 1993

Paul J.

Position: Secretary

Appointed: 28 September 1992

Resigned: 14 April 2000

Anthony H.

Position: Director

Appointed: 28 September 1992

Resigned: 01 April 1993

Richard G.

Position: Director

Appointed: 28 September 1992

Resigned: 20 August 1996

John P.

Position: Director

Appointed: 28 September 1992

Resigned: 02 September 1994

Martin G.

Position: Director

Appointed: 28 September 1992

Resigned: 01 October 1999

John W.

Position: Director

Appointed: 28 September 1992

Resigned: 08 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Travelport Global Limited from Langley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Travelport Global Limited

Axis One Axis Park, 10 Hurricane Way, Langley, Berkshire, SL3 8AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9060030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Galileo International June 2, 2008
Travel Automation Services January 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, February 2024
Free Download (41 pages)

Company search

Advertisements