Delaware North Companies Uk Travel Hospitality & Retail Services Limited

  • Active
  • Incorporated on 28 Nov 2008

Reg Address: 280 Bishopsgate, London EC2M 4RB

Previous Names:
Galaxyland Limited - 5 Feb 2009
Galaxyland Limited - 28 Nov 2008

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Delaware North Companies Uk Travel Hospitality & Retail Services Limited" is a ltd and located in 280 Bishopsgate, London EC2M 4RB. Delaware North Companies Uk Travel Hospitality & Retail Services Limited is currently in active status and it was incorporated on 28 Nov 2008 (15 years 9 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Delaware North Companies Uk Travel Hospitality & Retail Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James William Houser Director 22 Feb 2018 American Active
2 Amy Latimer Director 28 Jan 2016 American Resigned
15 Feb 2018
3 Douglas James Tetley Director 17 Jul 2014 British Active
4 Rajat Shah Director 28 Feb 2013 American Resigned
31 Jul 2014
5 Christopher John Feeney Director 23 Aug 2011 American Active
6 Edward Bannerman-Adams Director 18 Jul 2011 British Resigned
23 Nov 2015
7 Dennis Joseph Szefel Director 8 Sep 2010 British Resigned
18 Aug 2011
8 Bryan Joseph Keller Director 5 Feb 2009 United States Resigned
28 Feb 2013
9 Simon David Dobson Director 5 Feb 2009 British Resigned
26 Jul 2013
10 Janice R Trybus Secretary 5 Feb 2009 British Active
11 Jonathan Tribe Director 5 Feb 2009 British-Australian Resigned
8 Sep 2010
12 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 4 Feb 2009 - Resigned
5 Feb 2009
13 ABOGADO NOMINEES LIMITED Secretary 4 Feb 2009 - Resigned
5 Feb 2009
14 ABOGADO NOMINEES LIMITED Director 4 Feb 2009 - Resigned
5 Feb 2009
15 Luciene Maureen James Director 28 Nov 2008 British Resigned
5 Feb 2009
16 THE COMPANY REGISTRATION AGENTS LTD Secretary 28 Nov 2008 - Resigned
4 Feb 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
28 Nov 2016 - Ceased
28 Nov 2016
2 Delaware North Companies (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Delaware North Companies Uk Travel Hospitality & Retail Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 16 Aug 2022 Download PDF
2 Confirmation Statement - No Updates 19 Jan 2021 Download PDF
3 Pages
3 Accounts - Small 2 Dec 2020 Download PDF
20 Pages
4 Confirmation Statement - No Updates 11 Dec 2019 Download PDF
3 Pages
5 Accounts - Small 16 May 2019 Download PDF
19 Pages
6 Confirmation Statement - No Updates 18 Dec 2018 Download PDF
3 Pages
7 Accounts - Small 2 Oct 2018 Download PDF
22 Pages
8 Officers - Appoint Person Director Company With Name Date 27 Feb 2018 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 26 Feb 2018 Download PDF
1 Pages
10 Officers - Change Person Secretary Company With Change Date 9 Jan 2018 Download PDF
1 Pages
11 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 5 Jan 2018 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 5 Jan 2018 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 5 Jan 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 5 Jan 2018 Download PDF
3 Pages
15 Accounts - Small 7 Oct 2017 Download PDF
21 Pages
16 Confirmation Statement - Updates 9 Dec 2016 Download PDF
5 Pages
17 Accounts - Full 10 Oct 2016 Download PDF
24 Pages
18 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 11 Feb 2016 Download PDF
3 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2016 Download PDF
15 Pages
21 Accounts - Full 14 Oct 2015 Download PDF
17 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2015 Download PDF
15 Pages
23 Accounts - Full 7 Oct 2014 Download PDF
17 Pages
24 Officers - Termination Director Company With Name Termination Date 4 Sep 2014 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 14 Aug 2014 Download PDF
3 Pages
26 Officers - Change Person Secretary Company With Change Date 6 Jun 2014 Download PDF
3 Pages
27 Officers - Change Person Director Company With Change Date 6 Jun 2014 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2013 Download PDF
15 Pages
29 Accounts - Full 2 Oct 2013 Download PDF
16 Pages
30 Officers - Termination Director Company With Name 12 Aug 2013 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 29 Jul 2013 Download PDF
3 Pages
32 Officers - Termination Director Company With Name 26 Mar 2013 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 26 Mar 2013 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2012 Download PDF
16 Pages
35 Accounts - Full 18 Oct 2012 Download PDF
16 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2012 Download PDF
16 Pages
37 Auditors - Resignation Company 15 Nov 2011 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 14 Sep 2011 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name 14 Sep 2011 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 25 Jul 2011 Download PDF
3 Pages
41 Accounts - Full 5 Jul 2011 Download PDF
15 Pages
42 Mortgage - Legacy 11 Mar 2011 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2010 Download PDF
15 Pages
44 Accounts - Full 30 Sep 2010 Download PDF
15 Pages
45 Officers - Appoint Person Director Company With Name 23 Sep 2010 Download PDF
3 Pages
46 Officers - Termination Director Company With Name 23 Sep 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2009 Download PDF
15 Pages
48 Resolution 17 Nov 2009 Download PDF
2 Pages
49 Mortgage - Legacy 28 May 2009 Download PDF
3 Pages
50 Officers - Legacy 25 Feb 2009 Download PDF
1 Pages
51 Officers - Legacy 24 Feb 2009 Download PDF
3 Pages
52 Officers - Legacy 24 Feb 2009 Download PDF
3 Pages
53 Officers - Legacy 24 Feb 2009 Download PDF
2 Pages
54 Officers - Legacy 24 Feb 2009 Download PDF
1 Pages
55 Officers - Legacy 24 Feb 2009 Download PDF
1 Pages
56 Officers - Legacy 24 Feb 2009 Download PDF
3 Pages
57 Officers - Legacy 12 Feb 2009 Download PDF
2 Pages
58 Officers - Legacy 12 Feb 2009 Download PDF
2 Pages
59 Officers - Legacy 12 Feb 2009 Download PDF
1 Pages
60 Incorporation - Memorandum Articles 12 Feb 2009 Download PDF
27 Pages
61 Accounts - Legacy 11 Feb 2009 Download PDF
1 Pages
62 Address - Legacy 11 Feb 2009 Download PDF
1 Pages
63 Change Of Name - Certificate Company 5 Feb 2009 Download PDF
2 Pages
64 Incorporation - Company 28 Nov 2008 Download PDF
32 Pages