Background WavePink WaveYellow Wave

AAT KING'S TOURS (U.K.) LIMITED (02813876)

AAT KING'S TOURS (U.K.) LIMITED (02813876) is an active UK company. incorporated on 29 April 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. AAT KING'S TOURS (U.K.) LIMITED has been registered for 32 years. Current directors include GATTRELL, Jillian Kathleen, HALL, Benjamin Robin, HOWIE, Derek Ivol David.

Company Number
02813876
Status
active
Type
ltd
Incorporated
29 April 1993
Age
32 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
GATTRELL, Jillian Kathleen, HALL, Benjamin Robin, HOWIE, Derek Ivol David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAT KING'S TOURS (U.K.) LIMITED

AAT KING'S TOURS (U.K.) LIMITED is an active company incorporated on 29 April 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. AAT KING'S TOURS (U.K.) LIMITED was registered 32 years ago.(SIC: 79120)

Status

active

Active since 32 years ago

Company No

02813876

LTD Company

Age

32 Years

Incorporated 29 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

UNILODGE LIMITED
From: 29 April 1993To: 15 July 1993
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

, 15 Grosvenor Place, London, SW1X 7HH, England
From: 20 August 2015To: 1 April 2025
, Wells House, 15 Elmfield Road, Bromley, Kent, BR1 1LS
From: 29 April 1993To: 20 August 2015
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Loan Secured
Mar 23
Owner Exit
Feb 24
New Owner
Mar 24
Owner Exit
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 06 Jan 2011

GATTRELL, Jillian Kathleen

Active
Buckingham Palace Road, LondonSW1W 9SH
Born December 1969
Director
Appointed 22 Feb 2022

HALL, Benjamin Robin

Active
Buckingham Palace Road, LondonSW1W 9SH
Born August 1971
Director
Appointed 08 Feb 2023

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1965
Director
Appointed 24 Jul 2008

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 21 Aug 1998
Resigned 06 Jan 2011

MCAULIFFE, Ian Jeffrey

Resigned
27 Mountainview Road, Victoria 3104 AustraliaFOREIGN
Secretary
Appointed 01 Mar 1996
Resigned 21 Aug 1998

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 06 May 1993
Resigned 01 Mar 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Apr 1993
Resigned 06 May 1993

BAKER, Paul Raymond

Resigned
Hoathley Chillies Lane, UckfieldTN22 4AD
Born April 1965
Director
Appointed 06 Feb 2004
Resigned 24 Jul 2008

BOULDING, John Stephen

Resigned
69 Saint Martins Lane, BeckenhamBR3 3XU
Born February 1955
Director
Appointed 19 Dec 2001
Resigned 11 Feb 2004

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 19 Feb 2004
Resigned 06 Jan 2011

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 21 Aug 1998
Resigned 19 Dec 2001

BURTON, John David

Resigned
34a Head Street, Victoria3186
Born January 1941
Director
Appointed 30 Jun 1993
Resigned 13 Feb 1996

CAROLAN, Anthony John Hauer

Resigned
14 Judd Street, Oatley2223
Born May 1957
Director
Appointed 12 Dec 1997
Resigned 16 Jan 1998

CHAPMAN, Annaliesa

Resigned
Grosvenor Place, LondonSW1X 7HH
Born March 1973
Director
Appointed 06 Jan 2011
Resigned 19 Feb 2018

FULTHORPE, Michael David

Resigned
Unit 13 1b Innes Road Greenwich, AustraliaFOREIGN
Born July 1950
Director
Appointed 12 Dec 1997
Resigned 16 Jan 1998

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed 16 Jan 1998
Resigned 11 Feb 2004

HALL, Benjamin Robin

Resigned
Grosvenor Place, LondonSW1X 7HH
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

HOSKING, David Dargaville

Resigned
Cologny Le Mail, 1223 ColognyFOREIGN
Born February 1952
Director
Appointed 06 Feb 2004
Resigned 19 Feb 2004

MCAULIFFE, Ian Jeffrey

Resigned
27 Mountainview Road, Victoria 3104 AustraliaFOREIGN
Born May 1950
Director
Appointed 01 Aug 1997
Resigned 12 Dec 1997

NESS, Michael Anthony

Resigned
Donkeys Run, SmithsFLO5
Born August 1945
Director
Appointed 16 Jan 1998
Resigned 16 May 2000

NEWMAN, Christopher John

Resigned
13 Curra Close, Sydney2086
Born May 1949
Director
Appointed 19 Dec 2001
Resigned 19 Mar 2003

NEWTON, Dallas Andrew

Resigned
16 Rostrevor Parade, Victoria3129
Born November 1958
Director
Appointed 30 Jun 1993
Resigned 31 Jan 2001

PAGE, Darren Gregory

Resigned
6a Keys Avenue, Victoria3187
Born April 1970
Director
Appointed 01 Mar 1996
Resigned 12 Dec 1997

PAGE, Mayer Ronald

Resigned
10a Hall Street, Victoria 3186
Born April 1937
Director
Appointed 30 Jun 1993
Resigned 12 Dec 1997

TOLLMAN, Brett Gideon

Resigned
485 Park Avenue, New York10022
Born August 1961
Director
Appointed 16 Jan 1998
Resigned 16 May 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Apr 1993
Resigned 06 May 1993

MARKDIRECT LIMITED

Resigned
2 South Square, LondonWC1R 5HR
Corporate director
Appointed 06 May 1993
Resigned 30 Jun 1993

Persons with significant control

3

1 Active
2 Ceased
Rue Du Manoir, St. Peter PortGY1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024

Ms Victoria Etta Tollman O’Hana

Ceased
Buckingham Palace Road, LondonSW1W 9SH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2023
Ceased 31 Oct 2024

Ms Victoria Tollman O'Hana

Ceased
Grosvenor Place, LondonSW1X 7HH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 May 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
18 October 2007
353353
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
287Change of Registered Office
Resolution
10 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
2 August 2000
88(2)R88(2)R
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
287Change of Registered Office
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
88(2)R88(2)R
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
13 April 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
11 July 1995
287Change of Registered Office
Legacy
24 May 1995
88(2)R88(2)R
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
88(2)R88(2)R
Resolution
7 February 1994
RESOLUTIONSResolutions
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
7 February 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
5 August 1993
MEM/ARTSMEM/ARTS
Legacy
30 July 1993
287Change of Registered Office
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Certificate Change Of Name Company
14 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1993
224224
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
13 May 1993
287Change of Registered Office
Incorporation Company
29 April 1993
NEWINCIncorporation