Tt Visa Services Limited LONDON


Founded in 1997, Tt Visa Services, classified under reg no. 03379675 is an active company. Currently registered at C/o Tmf Group, 13th Floor EC2R 7HJ, London the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 5th Nov 2012 Tt Visa Services Limited is no longer carrying the name Trina Tours.

The firm has 3 directors, namely Avay P., Elizabeth S. and Preetesh D.. Of them, Preetesh D. has been with the company the longest, being appointed on 9 March 2020 and Avay P. and Elizabeth S. have been with the company for the least time - from 8 January 2024. At present 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.

Tt Visa Services Limited Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379675
Date of Incorporation Mon, 2nd Jun 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 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 Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Avay P.

Position: Director

Appointed: 08 January 2024

Elizabeth S.

Position: Director

Appointed: 08 January 2024

Preetesh D.

Position: Director

Appointed: 09 March 2020

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 23 February 2016

Yummi T.

Position: Director

Appointed: 04 July 2019

Resigned: 08 January 2024

Olivier D.

Position: Director

Appointed: 24 October 2017

Resigned: 09 March 2020

Christabel S.

Position: Director

Appointed: 15 May 2017

Resigned: 04 July 2019

Peter P.

Position: Director

Appointed: 27 April 2016

Resigned: 01 January 2018

Dirk D.

Position: Director

Appointed: 28 July 2015

Resigned: 27 April 2016

Deborah B.

Position: Director

Appointed: 15 October 2014

Resigned: 15 May 2017

Philip M.

Position: Director

Appointed: 13 November 2012

Resigned: 16 October 2014

Jaspal K.

Position: Director

Appointed: 13 November 2012

Resigned: 31 July 2015

Michelle H.

Position: Director

Appointed: 27 March 2012

Resigned: 14 August 2012

Paul T.

Position: Director

Appointed: 30 June 2008

Resigned: 30 March 2012

Joyce W.

Position: Director

Appointed: 15 October 2007

Resigned: 19 November 2012

Derek J.

Position: Director

Appointed: 15 October 2007

Resigned: 31 August 2008

Andrew J.

Position: Director

Appointed: 15 October 2007

Resigned: 19 November 2012

Margaret S.

Position: Director

Appointed: 17 May 2007

Resigned: 30 June 2008

Nicholas L.

Position: Director

Appointed: 17 July 2006

Resigned: 15 October 2007

Cheryl P.

Position: Director

Appointed: 04 July 2006

Resigned: 01 November 2007

David W.

Position: Director

Appointed: 11 November 2003

Resigned: 17 May 2007

Hywel T.

Position: Director

Appointed: 31 January 2002

Resigned: 11 November 2003

John W.

Position: Director

Appointed: 21 September 2001

Resigned: 04 July 2006

Joyce W.

Position: Secretary

Appointed: 05 April 2001

Resigned: 18 December 2015

Peter S.

Position: Director

Appointed: 15 February 2000

Resigned: 30 September 2001

Mark G.

Position: Director

Appointed: 15 February 2000

Resigned: 31 January 2002

Rebecca S.

Position: Secretary

Appointed: 28 October 1998

Resigned: 05 April 2001

Peter L.

Position: Director

Appointed: 28 October 1998

Resigned: 15 February 2000

David H.

Position: Director

Appointed: 28 October 1998

Resigned: 03 May 2001

Robert B.

Position: Director

Appointed: 31 October 1997

Resigned: 28 October 1998

John B.

Position: Director

Appointed: 31 October 1997

Resigned: 28 October 1998

Andrew S.

Position: Director

Appointed: 31 October 1997

Resigned: 27 November 1998

Kevin A.

Position: Director

Appointed: 31 October 1997

Resigned: 16 November 2001

Christopher S.

Position: Director

Appointed: 18 June 1997

Resigned: 29 January 1999

Andrew S.

Position: Secretary

Appointed: 18 June 1997

Resigned: 28 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 1997

Resigned: 18 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1997

Resigned: 18 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Vdash Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Trina Group Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Eqt Vii (No.2) Limited Partnership, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "an other", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vdash Limited

Legal authority Gb-Eaw
Legal form Private Company Limited By Shares
Country registered Gb-Eaw
Place registered Gb-Eaw
Registration number 03745624
Notified on 2 August 2021
Nature of control: significiant influence or control

Trina Group Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, 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 02886181
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: significiant influence or control

Eqt Vii (No.2) Limited Partnership

50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom

Legal authority United Kingdom
Legal form Other
Country registered United Kingdom
Place registered Companies House
Registration number Lp016390
Notified on 22 August 2017
Ceased on 22 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Eqt Vii (No.1) Limited Partnership

50 Lothian Road, Edinburgh, EH3 9WJ, United Kingdom

Legal authority United Kingdom
Legal form Other
Country registered United Kingdom
Place registered Companies House
Registration number Lp016389
Notified on 22 August 2017
Ceased on 22 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trina Tours November 5, 2012
Hotelbeds Uk May 24, 2011
Flight Warehouse November 22, 2004
Placesprint September 15, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (19 pages)

Company search