Background WavePink WaveYellow Wave

FLIGHT CENTRE TRAVEL GROUP (UAE HOLDINGS) LIMITED (12433755)

FLIGHT CENTRE TRAVEL GROUP (UAE HOLDINGS) LIMITED (12433755) is an active UK company. incorporated on 30 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLIGHT CENTRE TRAVEL GROUP (UAE HOLDINGS) LIMITED has been registered for 6 years. Current directors include MURRAY, Adam, NORRIS, Steven.

Company Number
12433755
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
4th Floor 120 The Broadway, London, SW19 1RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURRAY, Adam, NORRIS, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIGHT CENTRE TRAVEL GROUP (UAE HOLDINGS) LIMITED

FLIGHT CENTRE TRAVEL GROUP (UAE HOLDINGS) LIMITED is an active company incorporated on 30 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLIGHT CENTRE TRAVEL GROUP (UAE HOLDINGS) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12433755

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4th Floor 120 The Broadway Wimbledon London, SW19 1RH,

Previous Addresses

Level 6 C I Tower St. Georges Square New Malden KT3 4TE United Kingdom
From: 30 January 2020To: 24 March 2023
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Secured
Feb 22
Funding Round
Jul 22
Loan Cleared
May 24
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MURRAY, Adam

Active
120 The Broadway, LondonSW19 1RH
Secretary
Appointed 30 Jan 2020

MURRAY, Adam

Active
120 The Broadway, LondonSW19 1RH
Born May 1973
Director
Appointed 30 Jan 2020

NORRIS, Steven

Active
120 The Broadway, LondonSW19 1RH
Born November 1976
Director
Appointed 30 Jan 2020

Persons with significant control

1

C I Tower, St. Georges Square, New MaldenKT3 4TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Resolution
23 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Incorporation Company
30 January 2020
NEWINCIncorporation