Background WavePink WaveYellow Wave

ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED (11995307)

ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED (11995307) is an active UK company. incorporated on 14 May 2019. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED has been registered for 6 years. Current directors include OLIVIERI, Loris, M CONSULTANT LTD..

Company Number
11995307
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
St Georges House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OLIVIERI, Loris, M CONSULTANT LTD.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED

ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABERCROMBIE & KENT GLOBAL TRAVEL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11995307

LTD Company

Age

6 Years

Incorporated 14 May 2019

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 10 November 2025 (5 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 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

A&K BIDCO LIMITED
From: 14 May 2019To: 12 August 2019
Contact
Address

St Georges House Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

3rd Floor, Condor House 5-10 st. Paul's Churchyard London EC4M 8AL England
From: 14 May 2019To: 20 August 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Aug 22
Director Joined
Sept 22
Loan Cleared
Feb 23
Director Left
Apr 24
Loan Secured
Aug 24
Director Left
Nov 24
Funding Round
Oct 25
Capital Update
Nov 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OLIVIERI, Loris

Active
Rue Du Gabian, Monte Carlo98000
Born July 1980
Director
Appointed 18 Oct 2021

M CONSULTANT LTD.

Active
Shirley & Charlotte Streets, P.O. Box N-529
Corporate director
Appointed 10 Sept 2019

BURRETT, Andrew John

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 08 Sept 2022
Resigned 25 Oct 2024

D'ORAZIO, Massimiliano

Resigned
Rue Du Gabien-Bloc B 5erne Etage, Monaco
Born January 1967
Director
Appointed 10 Sept 2019
Resigned 13 Oct 2021

D'ORAZIO, Massimiliano

Resigned
7 Rue Du Gabian - Bloc B, Monaco98000
Born January 1967
Director
Appointed 14 May 2019
Resigned 23 May 2019

FICHTE, Brett Eric

Resigned
Opus Place, Downers Grove60515
Born October 1967
Director
Appointed 27 Dec 2019
Resigned 04 Dec 2020

LEFEBVRE D'OVIDIO, Manfredi

Resigned
7 Rue Du Gabian - Bloc B, Monaco98000
Born April 1953
Director
Appointed 14 May 2019
Resigned 30 Dec 2019

PERASSO, Amerigo

Resigned
7 Rue Du Gabian - Bloc B, Monaco98000
Born October 1965
Director
Appointed 14 May 2019
Resigned 11 Dec 2019

SCELSI, Giorgio

Resigned
Gildo Pastor, Monaco98000
Born January 1943
Director
Appointed 17 Jan 2020
Resigned 18 Jan 2024

SCELSI, Giorgio

Resigned
7 Rue Du Gabian - Bloc B, Monaco98000
Born January 1943
Director
Appointed 14 May 2019
Resigned 23 May 2019

GK CHEETAH HOLDCO LIMITED

Resigned
Waterfront Drive, Road Town
Corporate director
Appointed 10 Sept 2019
Resigned 17 Jan 2020

Persons with significant control

1

5-10 St Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Capital Statement Capital Company With Date Currency Figure
13 November 2025
SH19Statement of Capital
Legacy
13 November 2025
SH20SH20
Legacy
13 November 2025
CAP-SSCAP-SS
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Memorandum Articles
30 January 2025
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 September 2019
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
26 September 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Resolution
20 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Resolution
12 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2019
CONNOTConfirmation Statement Notification
Memorandum Articles
9 August 2019
MAMA
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Incorporation Company
14 May 2019
NEWINCIncorporation