Background WavePink WaveYellow Wave

TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED (09911787)

TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED (09911787) is an active UK company. incorporated on 10 December 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 INTERNATIONAL MANAGEMENT LIMITED has been registered for 10 years. Current directors include ALLEN, James, FREEMAN, Kevin.

Company Number
09911787
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 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
ALLEN, James, FREEMAN, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED

TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED is an active company incorporated on 10 December 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 INTERNATIONAL MANAGEMENT LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09911787

LTD Company

Age

10 Years

Incorporated 10 December 2015

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 16 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

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months 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

45 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
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 Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
May 21
Loan Secured
Jul 21
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Mar 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALLEN, James

Active
Axis Park, LangleySL3 8AG
Born January 1982
Director
Appointed 31 Jan 2025

FREEMAN, Kevin

Active
10 Hurricane Way, SloughSL3 8AG
Born June 1978
Director
Appointed 21 Oct 2022

STARK, Gavin Jonathan

Resigned
10 Hurricane Way, LangleySL3 8AG
Secretary
Appointed 10 Dec 2015
Resigned 13 Jan 2017

UNDERWOOD, Steven

Resigned
Axis One, Axis Park, LangleySL3 8AG
Secretary
Appointed 03 Nov 2020
Resigned 04 Oct 2021

WENMAN, Helen

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 13 Jan 2017
Resigned 05 Aug 2020

BINGHAM, Christopher James

Resigned
10 Hurricane Way, LangleySL3 8AG
Born January 1985
Director
Appointed 30 Apr 2021
Resigned 31 Jan 2025

BOAS, Rochelle Jennifer

Resigned
Campus Drive, ParsippanyNJ 07054
Born April 1973
Director
Appointed 10 Dec 2015
Resigned 01 Apr 2020

FOX, Christine Ann

Resigned
Axis Park, LangleySL3 8AG
Born June 1980
Director
Appointed 01 Apr 2020
Resigned 09 Dec 2020

HAMPTON, Timothy James

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

MAHIDHARIA, Bhakti

Resigned
Axis Park, LangleySL3 8AG
Born February 1983
Director
Appointed 01 Apr 2020
Resigned 30 Apr 2021

SMITH, Marc James

Resigned
Axis Park, LangleySL3 8AG
Born February 1976
Director
Appointed 09 Dec 2020
Resigned 21 Oct 2022

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
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
18 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 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
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
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 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
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 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
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
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Incorporation Company
10 December 2015
NEWINCIncorporation