About

Registered Number: 02276684
Date of Incorporation: 13/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor First Point, Buckingham Gate London Gatwick Airport, Gatwick, West Sussex, RH6 0NT

 

Based in West Sussex, Amadeus It Services Uk Ltd was registered on 13 July 1988, it's status in the Companies House registry is set to "Active". The current directors of the business are Hann, Indira, Bousquet, Christophe, Cuesta Ruifernandez, Fernando, Kraft Antelyes, Diana, Sanchez Quinones, Arturo, Esclapes Diaz, Jacinto, Bouzebiba, Diane, Caballero, Mario, Debuchy, Arnaud, Doctor, David Mohammed, Durand, Stephane, Jones, David Vincent, Khosla, Simon, Magesh, Champa Hariharan, Maroto, Luis Joaquin, Maroto Camino, Luis Joaquin, Mccleary, Michael, Rahman, Mahmudur, Russell, Timothy Ernest, Sanz Diaz, Maria Cristina, Sattel, Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUSQUET, Christophe 06 March 2018 - 1
CUESTA RUIFERNANDEZ, Fernando 06 March 2018 - 1
KRAFT ANTELYES, Diana 16 January 2013 - 1
SANCHEZ QUINONES, Arturo 21 November 2005 - 1
BOUZEBIBA, Diane 01 January 2012 31 January 2015 1
CABALLERO, Mario N/A 02 January 1999 1
DEBUCHY, Arnaud 01 November 2001 28 October 2004 1
DOCTOR, David Mohammed 31 January 2015 29 June 2015 1
DURAND, Stephane 29 October 2004 23 September 2009 1
JONES, David Vincent 06 June 1994 18 April 2001 1
KHOSLA, Simon 18 September 1995 17 November 1996 1
MAGESH, Champa Hariharan 29 June 2015 06 March 2018 1
MAROTO, Luis Joaquin 01 August 2003 21 November 2005 1
MAROTO CAMINO, Luis Joaquin 18 April 2001 21 March 2002 1
MCCLEARY, Michael 21 March 2002 31 July 2003 1
RAHMAN, Mahmudur 06 June 1994 18 April 2001 1
RUSSELL, Timothy Ernest 23 September 2009 31 December 2011 1
SANZ DIAZ, Maria Cristina 14 July 1999 18 April 2001 1
SATTEL, Julia 18 April 2001 21 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HANN, Indira 06 March 2018 - 1
ESCLAPES DIAZ, Jacinto 23 September 2009 06 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
AP03 - Appointment of secretary 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 25 January 2018
RESOLUTIONS - N/A 02 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 28 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 10 June 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 18 February 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 23 September 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
123 - Notice of increase in nominal capital 06 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 18 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
AA - Annual Accounts 04 December 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 29 February 1996
288 - N/A 30 January 1996
288 - N/A 13 November 1995
288 - N/A 25 September 1995
363s - Annual Return 05 February 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 October 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 July 1994
OC138 - Order of Court 12 July 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
123 - Notice of increase in nominal capital 24 June 1994
287 - Change in situation or address of Registered Office 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
MEM/ARTS - N/A 09 June 1994
363x - Annual Return 07 February 1994
AA - Annual Accounts 29 October 1993
363x - Annual Return 17 February 1993
AA - Annual Accounts 23 October 1992
288 - N/A 01 February 1992
363x - Annual Return 01 February 1992
AA - Annual Accounts 12 September 1991
288 - N/A 30 April 1991
AUD - Auditor's letter of resignation 11 April 1991
363a - Annual Return 11 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1991
AA - Annual Accounts 06 February 1991
RESOLUTIONS - N/A 06 August 1990
RESOLUTIONS - N/A 01 August 1990
RESOLUTIONS - N/A 01 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1990
123 - Notice of increase in nominal capital 01 August 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 09 February 1990
MEM/ARTS - N/A 03 May 1989
287 - Change in situation or address of Registered Office 18 April 1989
288 - N/A 18 April 1989
288 - N/A 18 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 30 March 1989
CERTNM - Change of name certificate 17 March 1989
NEWINC - New incorporation documents 13 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.