Background WavePink WaveYellow Wave

TRAVELPORT GROUP INVESTMENTS LIMITED (09517666)

TRAVELPORT GROUP INVESTMENTS LIMITED (09517666) is an active UK company. incorporated on 30 March 2015. with registered office in Langley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRAVELPORT GROUP INVESTMENTS LIMITED has been registered for 11 years. Current directors include BRAY, Nicholas Paul Seaton, FREEMAN, Kevin.

Company Number
09517666
Status
active
Type
ltd
Incorporated
30 March 2015
Age
11 years
Address
Axis One, Axis Park, Langley, SL3 8AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAY, Nicholas Paul Seaton, FREEMAN, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELPORT GROUP INVESTMENTS LIMITED

TRAVELPORT GROUP INVESTMENTS LIMITED is an active company incorporated on 30 March 2015 with the registered office located in Langley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRAVELPORT GROUP INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09517666

LTD Company

Age

11 Years

Incorporated 30 March 2015

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 8 October 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

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Axis One, Axis Park 10 Hurricane Way Langley, SL3 8AG,

Timeline

51 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Sept 15
Loan Secured
May 16
Director Joined
Aug 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Funding Round
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 21
Funding Round
Dec 21
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Funding Round
Jun 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jul 24
New Owner
Jan 25
Owner Exit
Feb 25
Loan Secured
Mar 26
7
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRAY, Nicholas Paul Seaton

Active
10 Hurricane Way, LangleySL3 8AG
Born January 1965
Director
Appointed 31 Jan 2020

FREEMAN, Kevin

Active
10 Hurricane Way, SloughSL3 8AG
Born June 1978
Director
Appointed 15 Sept 2021

STARK, Gavin Jonathan

Resigned
10 Hurricane Way, LangleySL3 8AG
Secretary
Appointed 22 Feb 2016
Resigned 13 Jan 2017

WENMAN, Helen

Resigned
10 Hurricane Way, LangleySL3 8AG
Secretary
Appointed 30 Mar 2015
Resigned 05 Aug 2020

BASOUKEAS, Antonios Spyros

Resigned
BN2
Born August 1963
Director
Appointed 01 Sept 2019
Resigned 31 Jan 2020

BOAS, Rochelle Jennifer

Resigned
Campus Drive, ParsippanyNJ 07054
Born April 1973
Director
Appointed 09 Aug 2016
Resigned 01 Apr 2020

ELIESON, John

Resigned
10 Hurricane Way, SloughSL3 8AG
Born September 1965
Director
Appointed 01 Apr 2020
Resigned 23 Jul 2024

HAMPTON, Timothy James

Resigned
10 Hurricane Way, LangleySL3 8AG
Born May 1957
Director
Appointed 30 Mar 2015
Resigned 01 Apr 2020

RUSSELL, Peter Brian

Resigned
10 Hurricane Way, LangleySL3 8AG
Born July 1968
Director
Appointed 30 Mar 2015
Resigned 01 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Gregory Tod Webb

Active
Galleria Parkway, Se, Atlanta30339
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2025
Axis Park, LangleySL3 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 01 Jan 2025
2 Church Street, HamiltonHM 11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Mortgage Charge Part Release With Charge Number
13 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 December 2021
MR05Certification of Charge
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Resolution
17 June 2019
RESOLUTIONSResolutions
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Incorporation Company
30 March 2015
NEWINCIncorporation