Background WavePink WaveYellow Wave

TUI MUSEMENT UK HOLDING LIMITED (07640837)

TUI MUSEMENT UK HOLDING LIMITED (07640837) is an active UK company. incorporated on 19 May 2011. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TUI MUSEMENT UK HOLDING LIMITED has been registered for 14 years. Current directors include ANDERSSON, Henrik Lars Petter, ULWAHN, Jan Peter Fredrik.

Company Number
07640837
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSSON, Henrik Lars Petter, ULWAHN, Jan Peter Fredrik
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUI MUSEMENT UK HOLDING LIMITED

TUI MUSEMENT UK HOLDING LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TUI MUSEMENT UK HOLDING LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07640837

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MEETINGS & EVENTS INTERNATIONAL LIMITED
From: 19 May 2011To: 3 April 2023
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

27 Goswell Road London EC1M 7GT England
From: 8 May 2018To: 4 September 2018
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 17 March 2016To: 8 May 2018
Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 19 May 2011To: 17 March 2016
Timeline

47 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Aug 11
Director Left
Sept 12
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Mar 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
May 21
Funding Round
Jan 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Oct 22
Funding Round
Mar 23
Director Left
May 23
Funding Round
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
17
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ANDERSSON, Henrik Lars Petter

Active
Wigmore Lane, LutonLU2 9TN
Born September 1971
Director
Appointed 06 Nov 2024

ULWAHN, Jan Peter Fredrik

Active
Wigmore Lane, LutonLU2 9TN
Born September 1971
Director
Appointed 03 May 2022

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 19 May 2011
Resigned 18 Dec 2015

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 23 Feb 2016
Resigned 08 May 2018

ANNISS, Darren James

Resigned
Cp House, LondonW5 5TL
Born August 1977
Director
Appointed 02 Jan 2017
Resigned 31 Jul 2018

BAILEY, Luke Damien

Resigned
Wigmore Lane, LutonLU2 9TN
Born April 1986
Director
Appointed 30 Sept 2020
Resigned 06 Nov 2024

BARBER, Mark

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1970
Director
Appointed 22 Oct 2014
Resigned 17 Nov 2016

CABALLERO, Virginia Quintairos

Resigned
Wigmore Lane, LutonLU2 9TN
Born July 1976
Director
Appointed 16 Sept 2019
Resigned 30 Sept 2020

GOOD, Christopher James

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1979
Director
Appointed 12 Sept 2016
Resigned 02 Jan 2017

JOHN, Andrew Lloyd

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1952
Director
Appointed 19 May 2011
Resigned 24 Sept 2012

MITCHELL, Philip Andrew

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born January 1961
Director
Appointed 19 May 2011
Resigned 23 Oct 2014

NADAL LAZARO, Nicolas

Resigned
Cami De Son Fangos 100, 5 Planta07007
Born September 1974
Director
Appointed 17 Nov 2016
Resigned 16 Sept 2019

SCHELP, David Christopher

Resigned
Wigmore Lane, LutonLU2 9TN
Born October 1974
Director
Appointed 16 Sept 2019
Resigned 03 May 2022

SCHELP, David Christopher

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born October 1974
Director
Appointed 19 May 2011
Resigned 23 Oct 2014

WAGGOTT, William Harrison

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born July 1963
Director
Appointed 16 Jan 2015
Resigned 12 Sept 2016

WEAVER, Geoffrey Paul

Resigned
Wigmore Lane, LutonLU2 9TN
Born August 1982
Director
Appointed 16 Sept 2019
Resigned 30 Sept 2020

WHEATLEY, Richard Stuart

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born December 1967
Director
Appointed 22 Oct 2014
Resigned 20 Jan 2015

TUI TRAVEL LIMITED

Resigned
Wigmore Lane, LutonLU2 9TN
Corporate director
Appointed 30 Aug 2018
Resigned 17 May 2023

Persons with significant control

3

1 Active
2 Ceased
Edificio Tui, Calle Rita Levi, S/N, Parc Bit, Palma De Mallorca07121

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 26 Sept 2022
Goswell Road, LondonEC1M 7GT

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
25 July 2019
AAMDAAMD
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
31 August 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Incorporation Company
19 May 2011
NEWINCIncorporation