Background WavePink WaveYellow Wave

THE TRAVEL CORPORATION BIDCO LIMITED (15819666)

THE TRAVEL CORPORATION BIDCO LIMITED (15819666) is an active UK company. incorporated on 4 July 2024. 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.. THE TRAVEL CORPORATION BIDCO LIMITED has been registered for 1 year. Current directors include BOWTELL, Paul, COUSQUER, Hippolyte, DANESCHDAR, Armin and 2 others.

Company Number
15819666
Status
active
Type
ltd
Incorporated
4 July 2024
Age
1 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWTELL, Paul, COUSQUER, Hippolyte, DANESCHDAR, Armin, GARDNER, Caroline Jane, SUTTERS, Charles Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL CORPORATION BIDCO LIMITED

THE TRAVEL CORPORATION BIDCO LIMITED is an active company incorporated on 4 July 2024 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.. THE TRAVEL CORPORATION BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15819666

LTD Company

Age

1 Years

Incorporated 4 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 4 July 2026
Period: 4 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PROJECT HORIZON BIDCO UK LIMITED
From: 4 July 2024To: 13 November 2025
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

15 Grosvenor Place London SW1X 7HH England
From: 27 November 2024To: 1 April 2025
, Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
From: 4 July 2024To: 27 November 2024
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 24 Mar 2025

BOWTELL, Paul

Active
Underhill Lane, HassocksBN6 8XE
Born May 1968
Director
Appointed 01 Nov 2024

COUSQUER, Hippolyte

Active
Soho Place, LondonW1D 3BG
Born December 1996
Director
Appointed 01 Nov 2024

DANESCHDAR, Armin

Active
LondonW1D 3BG
Born January 1991
Director
Appointed 04 Jul 2024

GARDNER, Caroline Jane

Active
Buckingham Palace Road, LondonSW1W 9SH
Born October 1969
Director
Appointed 24 Mar 2025

SUTTERS, Charles Alexander

Active
Buckingham Palace Road, LondonSW1W 9SH
Born June 1980
Director
Appointed 24 Mar 2025

RAFALSKA, Agnieszka

Resigned
West 57th Street, New YorkNY 10019
Born October 1982
Director
Appointed 09 Jul 2024
Resigned 01 Nov 2024

YALCINKAYA, Seda

Resigned
Soho Place, LondonW1D 3BG
Born June 1973
Director
Appointed 09 Jul 2024
Resigned 01 Nov 2024

Persons with significant control

1

43rd Floor, New YorkNY 10019

Nature of Control

Significant influence or control
Notified 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
13 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2024
NEWINCIncorporation