Background WavePink WaveYellow Wave

GBT UK TOPCO LIMITED (12341105)

GBT UK TOPCO LIMITED (12341105) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GBT UK TOPCO LIMITED has been registered for 6 years. Current directors include BOCK, Eric John, WILLIAMS, Karen Anne.

Company Number
12341105
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
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 UK TOPCO LIMITED

GBT UK TOPCO LIMITED is an active company incorporated on 29 November 2019 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 UK TOPCO LIMITED was registered 6 years ago.(SIC: 79110)

Status

active

Active since 6 years ago

Company No

12341105

LTD Company

Age

6 Years

Incorporated 29 November 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 28 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 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

33 Charterhouse Street Farringdon London, EC1M 6HA,

Previous Addresses

5 Churchill Place Canary Wharf London E14 5HU United Kingdom
From: 29 November 2019To: 6 March 2025
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Capital Update
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Loan Secured
Jan 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
May 22
Owner Exit
Nov 22
Loan Secured
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Aug 24
Loan Secured
Aug 24
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOCK, Eric John

Active
Third Avenue, New YorkNY 10017
Secretary
Appointed 29 Nov 2019

BOCK, Eric John

Active
Third Avenue, New YorkNY 10017
Born April 1965
Director
Appointed 10 Dec 2019

WILLIAMS, Karen Anne

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

ABBOTT, Paul Gordon

Resigned
Churchill Place, LondonE14 5HU
Born July 1968
Director
Appointed 29 Nov 2019
Resigned 09 Jun 2023

CHEREQUE, Philippe Marie Charles

Resigned
Churchill Place, LondonE14 5HU
Born October 1951
Director
Appointed 02 Dec 2019
Resigned 03 Mar 2020

GEROW, Martine

Resigned
Churchill Place, LondonE14 5HU
Born July 1960
Director
Appointed 10 Dec 2019
Resigned 09 Jun 2023

GEROW, Martine

Resigned
Churchill Place, LondonE14 5HU
Born July 1960
Director
Appointed 29 Nov 2019
Resigned 02 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Global Business Travel Group, Inc.

Active
Third Avenue, New YorkNY 10017

Nature of Control

Voting rights 75 to 100 percent
Notified 31 May 2022
Vesey Street, New York10285

Nature of Control

Significant influence or control
Notified 29 Nov 2019
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Memorandum Articles
9 August 2024
MAMA
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
Resolution
6 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
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 Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2023
CH03Change of Secretary Details
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 To A Person With Significant Control
2 March 2023
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Incorporation Company
29 November 2019
NEWINCIncorporation