Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXURY TRAVEL HOLDINGS LIMITED
Company Information for

LUXURY TRAVEL HOLDINGS LIMITED

7TH FLOOR METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
09356633
Private Limited Company
Active

Company Overview

About Luxury Travel Holdings Ltd
LUXURY TRAVEL HOLDINGS LIMITED was founded on 2014-12-16 and has its registered office in London. The organisation's status is listed as "Active". Luxury Travel Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LUXURY TRAVEL HOLDINGS LIMITED
 
Legal Registered Office
7TH FLOOR METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
 
Previous Names
PACIFIC SHELF TOPCO LIMITED02/03/2015
Filing Information
Company Number 09356633
Company ID Number 09356633
Date formed 2014-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 00:39:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUXURY TRAVEL HOLDINGS LIMITED
The following companies were found which have the same name as LUXURY TRAVEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUXURY TRAVEL HOLDINGS, LLC 10 BANK STREET, SUITE 560, Nassau WHITE PLAINS NY 10606 Active Company formed on the 2001-01-12
LUXURY TRAVEL HOLDINGS, INC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2011-04-18
LUXURY TRAVEL HOLDINGS LLC California Unknown

Company Officers of LUXURY TRAVEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN GRANT LAKE COGHLAN
Director 2015-10-01
ANDREW WESTON DUNN
Director 2014-12-19
PHILIP JAMES EDMANS
Director 2017-09-26
JULIAN GHINN
Director 2014-12-19
GARETH PATRICK HEALY
Director 2014-12-16
SIMON JOHN RUSSELL
Director 2014-12-19
GARY WADE SPELLINS
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ERIC HUGH TURNER
Director 2014-12-19 2017-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GRANT LAKE COGHLAN TRAVELSMART TECHNOLOGIES LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
IAN GRANT LAKE COGHLAN TRAVELSMART HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-05-15 Active
IAN GRANT LAKE COGHLAN GRANT LAKE LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
ANDREW WESTON DUNN FOVANT LIMITED Director 2008-02-29 CURRENT 2008-02-29 Active
ANDREW WESTON DUNN MADGWICK DARKOUM LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
ANDREW WESTON DUNN MADGWICK PROPERTY HOLDCO LIMITED Director 2008-02-26 CURRENT 2008-02-26 Liquidation
PHILIP JAMES EDMANS LCP MORGAN HOLDCO LIMITED Director 2016-12-20 CURRENT 2001-12-07 Active
PHILIP JAMES EDMANS MORGAN TOPCO LIMITED Director 2016-12-06 CURRENT 2016-11-21 Liquidation
PHILIP JAMES EDMANS MORGAN BIDCO LIMITED Director 2016-12-06 CURRENT 2016-11-21 Liquidation
PHILIP JAMES EDMANS MORGAN MIDCO LIMITED Director 2016-12-06 CURRENT 2016-11-22 Liquidation
PHILIP JAMES EDMANS NPW TOPCO LIMITED Director 2013-03-11 CURRENT 2011-09-15 Liquidation
JULIAN GHINN SCOTT DUNN TRANSPORT LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
JULIAN GHINN LUXURY TRAVEL FINANCING LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN LUXURY TRAVEL ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN IMAGINE TRAVEL LIMITED Director 2013-07-26 CURRENT 2004-08-26 Active
JULIAN GHINN SCOTT DUNN LIMITED Director 2013-05-16 CURRENT 1986-05-21 Active
JULIAN GHINN THE LUXURY TRAVEL GROUP LIMITED Director 2013-05-16 CURRENT 2008-02-26 Active
GARETH PATRICK HEALY COUPLE HOLDCO LIMITED Director 2017-11-08 CURRENT 2017-11-01 Active
GARETH PATRICK HEALY LUXURY TRAVEL FINANCING LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
GARETH PATRICK HEALY OLR TOPCO LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2014-10-21
GARETH PATRICK HEALY OLR BIDCO LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2014-10-21
SIMON JOHN RUSSELL LUXURY TRAVEL FINANCING LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
SIMON JOHN RUSSELL LUXURY TRAVEL ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
SIMON JOHN RUSSELL SJR CONSULTING SERVICES LIMITED Director 2005-05-07 CURRENT 2005-05-05 Active - Proposal to Strike off
GARY WADE SPELLINS MONACO TOPCO LIMITED Director 2016-11-01 CURRENT 2016-07-25 Liquidation
GARY WADE SPELLINS LUXURY TRAVEL FINANCING LIMITED Director 2015-10-01 CURRENT 2014-12-16 Active
GARY WADE SPELLINS LUXURY TRAVEL ACQUISITIONS LIMITED Director 2015-10-01 CURRENT 2014-12-16 Active
GARY WADE SPELLINS SPELLINS CONSULTING SERVICES LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-05-16Sub-division of shares on 2023-04-20
2023-05-01Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-05-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-01Change of share class name or designation
2023-05-01Memorandum articles filed
2023-04-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-15Current accounting period shortened from 31/10/23 TO 30/06/23
2023-02-14Withdrawal of a person with significant control statement on 2023-02-14
2023-02-14Notification of Flight Centre Travel Group (European Holdings) Limited as a person with significant control on 2023-02-07
2023-02-1407/02/23 STATEMENT OF CAPITAL GBP 1094045.05991
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREAS CONSTANTINIDES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS MCMURTRIE
2023-02-14APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALLINGHAM RICHARDS
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTON DUNN
2023-02-14DIRECTOR APPOINTED MR ADAM MURRAY
2023-02-14DIRECTOR APPOINTED JAMES KAVANAGH
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093566330003
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093566330004
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093566330002
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093566330005
2022-11-11Memorandum articles filed
2022-11-11Memorandum articles filed
2022-11-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Riverbank House 1 Putney Bridge Approach London SW6 3JD England
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-01-06SH0128/11/20 STATEMENT OF CAPITAL GBP 52510.92991
2020-11-13CH01Director's details changed for Sonia Davies on 2020-11-13
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093566330005
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE
2019-09-10AP01DIRECTOR APPOINTED MRS CATHERINE ALLINGHAM RICHARDS
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES EDMANS
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093566330004
2019-05-02CH01Director's details changed for Sonia Davies on 2019-05-02
2019-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • New share class created 20/12/2018
  • Resolution of adoption of Articles of Association
2019-03-05SH0120/12/18 STATEMENT OF CAPITAL GBP 52510.919991
2019-03-05SH08Change of share class name or designation
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RUSSELL
2019-01-24AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2018-11-20AP01DIRECTOR APPOINTED MR SIMON NICHOLAS MCMURTRIE
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT LAKE COGHLAN
2018-11-06AP01DIRECTOR APPOINTED MR ANDREAS CONSTANTINIDES
2018-08-23SH0110/07/18 STATEMENT OF CAPITAL GBP 52235.92
2018-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PATRICK HEALY
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 51955.92
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-06SH08Change of share class name or designation
2017-09-29AP01DIRECTOR APPOINTED MR PHILIP JAMES EDMANS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ERIC HUGH TURNER
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 51955.92
2016-09-13SH0116/08/16 STATEMENT OF CAPITAL GBP 51955.92
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 51705.92
2016-06-13AR0131/05/16 FULL LIST
2016-04-28SH0120/01/16 STATEMENT OF CAPITAL GBP 51705.92
2016-01-13SH0115/12/15 STATEMENT OF CAPITAL GBP 51510.92
2015-11-06AP01DIRECTOR APPOINTED IAN GRANT LAKE COGHLAN
2015-11-06AP01DIRECTOR APPOINTED MR GARY WADE SPELLINS
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 42670.92
2015-08-10SH0110/06/15 STATEMENT OF CAPITAL GBP 42670.92
2015-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-11AR0131/05/15 FULL LIST
2015-05-20AA01CURREXT FROM 30/06/2015 TO 31/10/2015
2015-05-19SH0124/04/15 STATEMENT OF CAPITAL GBP 41666.92
2015-05-18RES14£13,081.26 17/04/2015
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093566330001
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 093566330003
2015-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2015-03-18AD02SAIL ADDRESS CREATED
2015-03-02RES15CHANGE OF NAME 25/02/2015
2015-03-02CERTNMCOMPANY NAME CHANGED PACIFIC SHELF TOPCO LIMITED CERTIFICATE ISSUED ON 02/03/15
2015-01-15RES12VARYING SHARE RIGHTS AND NAMES
2015-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-15SH0119/12/14 STATEMENT OF CAPITAL GBP 27866.90
2015-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12AP01DIRECTOR APPOINTED MR SIMON ERIC HUGH TURNER
2015-01-06AP01DIRECTOR APPOINTED MR SIMON JOHN RUSSELL
2015-01-05AP01DIRECTOR APPOINTED MR ANDREW WESTON DUNN
2015-01-05AP01DIRECTOR APPOINTED MR JULIAN GHINN
2014-12-30AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093566330002
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093566330001
2014-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to LUXURY TRAVEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXURY TRAVEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding LLOYDS BANK PLC
2014-12-19 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE)
2014-12-19 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LUXURY TRAVEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUXURY TRAVEL HOLDINGS LIMITED
Trademarks
We have not found any records of LUXURY TRAVEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURY TRAVEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as LUXURY TRAVEL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUXURY TRAVEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXURY TRAVEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXURY TRAVEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.