Background WavePink WaveYellow Wave

GBT TRAVEL SERVICES UK LIMITED (08774160)

GBT TRAVEL SERVICES UK LIMITED (08774160) is an active UK company. incorporated on 13 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GBT TRAVEL SERVICES UK LIMITED has been registered for 12 years. Current directors include ABBOTT, Paul Gordon, BOCK, Eric John, WILLIAMS, Karen Anne.

Company Number
08774160
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ABBOTT, Paul Gordon, BOCK, Eric John, WILLIAMS, Karen Anne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBT TRAVEL SERVICES UK LIMITED

GBT TRAVEL SERVICES UK LIMITED is an active company incorporated on 13 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GBT TRAVEL SERVICES UK LIMITED was registered 12 years ago.(SIC: 79110)

Status

active

Active since 12 years ago

Company No

08774160

LTD Company

Age

12 Years

Incorporated 13 November 2013

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 27 August 2025 (8 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

33 Charterhouse Street Farringdon London, EC1M 6HA,

Previous Addresses

5 Churchill Place Canary Wharf London E14 5HU
From: 20 July 2015To: 6 March 2025
230 Blackfriars Road London SE1 8NW
From: 14 January 2015To: 20 July 2015
Amex House Edward Street Brighton BN88 1AH United Kingdom
From: 13 November 2013To: 14 January 2015
Timeline

48 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Dec 19
Funding Round
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jan 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
May 22
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Sept 24
8
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BOCK, Eric

Active
Third Avenue, New YorkNY 10017
Secretary
Appointed 03 Mar 2020

ABBOTT, Paul Gordon

Active
Charterhouse Street, LondonEC1M 6HA
Born July 1968
Director
Appointed 03 Mar 2020

BOCK, Eric John

Active
Third Avenue, New YorkNY 10017
Born April 1965
Director
Appointed 06 May 2015

WILLIAMS, Karen Anne

Active
Charterhouse Street, LondonEC1M 6HA
Born May 1975
Director
Appointed 09 Jun 2023

VARMA, Sheena

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 06 May 2015
Resigned 03 Mar 2020

CAREY, Kevin Fitzgerald

Resigned
Vesey Street, New York
Born April 1967
Director
Appointed 13 Nov 2013
Resigned 23 Jun 2014

CHEREQUE, Philippe Marie Charles

Resigned
Churchill Place, LondonE14 5HU
Born October 1951
Director
Appointed 06 May 2015
Resigned 03 Mar 2020

FENWICK, Lucy

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1969
Director
Appointed 23 Jun 2014
Resigned 06 May 2015

GEALL, Jason Matthew

Resigned
Churchill Place, LondonE14 5HU
Born April 1976
Director
Appointed 09 Aug 2016
Resigned 03 Mar 2020

GEROW, Martine

Resigned
Churchill Place, LondonE14 5HU
Born July 1960
Director
Appointed 03 Mar 2020
Resigned 09 Jun 2023

GIBSON, John Christopher

Resigned
279 Farnborough Road, FarnboroughGU14 7NJ
Born August 1964
Director
Appointed 09 Nov 2018
Resigned 03 Mar 2020

HARIHARAN MAGESH, Champa

Resigned
Blackfriars Road, LondonSE1 8NW
Born October 1972
Director
Appointed 23 Jun 2014
Resigned 24 Mar 2015

HASELDEN, Peter Robert

Resigned
Churchill Place, LondonE14 5HU
Born April 1967
Director
Appointed 06 May 2015
Resigned 09 Aug 2016

HAVERTY-STACKE, Dylan

Resigned
Vesey Street, New York
Born November 1970
Director
Appointed 13 Nov 2013
Resigned 23 Jun 2014

KLIMOVITCH, Dmitri

Resigned
Blackfriars Road, LondonSE1 8NW
Born April 1971
Director
Appointed 23 Jun 2014
Resigned 06 May 2015

KORAKIS, Emmanuel

Resigned
Hudson Street, Jersey City07302
Born September 1974
Director
Appointed 11 Apr 2018
Resigned 28 Sept 2018

MACLEOD, Joanna Sutherland

Resigned
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 06 May 2015
Resigned 03 Mar 2020

MASSEY, Elizabeth Caitlin

Resigned
Vesey Street, New York
Born June 1969
Director
Appointed 13 Nov 2013
Resigned 20 Jun 2014

SIVERSEN, Scott Eric

Resigned
Cypress Center Drive, Suite 130, Tampa33609
Born February 1971
Director
Appointed 06 May 2015
Resigned 10 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Vesey Street, New York10285

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
12 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Legacy
10 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2019
SH19Statement of Capital
Legacy
10 December 2019
CAP-SSCAP-SS
Resolution
10 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Resolution
14 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
18 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
9 September 2015
MAMA
Resolution
9 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2013
NEWINCIncorporation