About

Registered Number: 05547709
Date of Incorporation: 26/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 10 Part First Floor, Eastbourne Terrace, London, W2 6LG,

 

Based in London, Transat Europe Ltd was registered on 26 August 2005. Guérard, Annick, Mercier, Frederick, Bechon, Philippe, Caradec, Patrice, Caradec, Patrice, De Montigny, Andre are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUÉRARD, Annick 11 October 2017 - 1
MERCIER, Frederick 11 October 2017 - 1
BECHON, Philippe 10 March 2016 11 October 2017 1
CARADEC, Patrice 10 March 2016 11 October 2017 1
CARADEC, Patrice 23 September 2008 10 February 2016 1
DE MONTIGNY, Andre 10 March 2016 11 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 05 March 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 February 2017
SH01 - Return of Allotment of shares 09 February 2017
RESOLUTIONS - N/A 30 December 2016
RESOLUTIONS - N/A 05 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2016
SH19 - Statement of capital 05 December 2016
CAP-SS - N/A 05 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 01 May 2013
RESOLUTIONS - N/A 24 April 2013
SH01 - Return of Allotment of shares 24 April 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 25 September 2011
CH01 - Change of particulars for director 25 September 2011
CH01 - Change of particulars for director 25 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 13 July 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 21 October 2008
MISC - Miscellaneous document 14 October 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 October 2008
CAP-SS - N/A 14 October 2008
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 07 October 2008
MEM/ARTS - N/A 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
363a - Annual Return 05 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
MEM/ARTS - N/A 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
363a - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
225 - Change of Accounting Reference Date 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.