Background WavePink WaveYellow Wave

LONDON TRAVEL CLINIC LIMITED (07317489)

LONDON TRAVEL CLINIC LIMITED (07317489) is an active UK company. incorporated on 16 July 2010. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON TRAVEL CLINIC LIMITED has been registered for 15 years. Current directors include BISGAARD, Brian, SØLVKJÆR, Tanja.

Company Number
07317489
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
3 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BISGAARD, Brian, SØLVKJÆR, Tanja
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TRAVEL CLINIC LIMITED

LONDON TRAVEL CLINIC LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON TRAVEL CLINIC LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07317489

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

5 Portmill Lane Hitchin Herts SG5 1DJ United Kingdom
From: 26 September 2019To: 16 February 2026
21a Brand Street Hitchin SG5 1JE England
From: 13 March 2018To: 26 September 2019
90-92 Garratt Lane London SW18 4DD
From: 16 July 2010To: 13 March 2018
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 11
Director Joined
Sept 11
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Aug 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Nov 18
Loan Secured
Dec 19
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 22
Director Left
Feb 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BISGAARD, Brian

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1977
Director
Appointed 29 Apr 2024

SØLVKJÆR, Tanja

Active
HitchinSG5 1DJ
Born June 1979
Director
Appointed 29 Apr 2024

BOBAK, Stephen Alex, Dr

Resigned
Garratt Lane, LondonSW18 4DD
Born March 1962
Director
Appointed 16 Jul 2010
Resigned 07 Mar 2018

CHANNON, David

Resigned
Garratt Lane, LondonSW18 4DD
Born August 1974
Director
Appointed 16 Jul 2010
Resigned 10 Jun 2013

KING, Sean Stephen

Resigned
Garratt Lane, LondonSW18 4DD
Born April 1964
Director
Appointed 02 Jul 2014
Resigned 07 Mar 2018

KING, Sean

Resigned
Garratt Lane, LondonSW18 4DD
Born April 1964
Director
Appointed 02 Jul 2014
Resigned 01 Dec 2015

MADSEN, John Enok Mandrup

Resigned
HitchinSG5 1DJ
Born August 1969
Director
Appointed 07 Mar 2018
Resigned 31 Mar 2024

PAULSEN, Andrew

Resigned
HitchinSG5 1DJ
Born March 1983
Director
Appointed 09 Jul 2021
Resigned 29 Apr 2024

PETERS, Katy

Resigned
90-92 Garratt Lane, LondonSW18 4DD
Born September 1980
Director
Appointed 28 Mar 2011
Resigned 10 Jun 2013

RANKIN, Seth Dumas

Resigned
Garratt Lane, LondonSW18 4DD
Born November 1961
Director
Appointed 16 Jul 2010
Resigned 07 Mar 2018

TILLETT, Matthew Russell

Resigned
133 Creek Road, LondonSE8 3BU
Born September 1968
Director
Appointed 09 Jul 2021
Resigned 22 Feb 2022

TUFT, Kristian

Resigned
HitchinSG5 1DJ
Born June 1961
Director
Appointed 07 Mar 2018
Resigned 31 May 2021

ØSTERGAARD, Karsten

Resigned
HitchinSG5 1DJ
Born April 1970
Director
Appointed 07 Mar 2018
Resigned 02 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
HitchinSG5 1DJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 18 Dec 2021
HitchinSG5 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 07 Mar 2018
Ceased 18 Dec 2021

Dr Stephen Alex Bobak

Ceased
Brand Street, HitchinSG5 1JE
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Incorporation Company
16 July 2010
NEWINCIncorporation