Company NameStella Global UK Limited
Company StatusDissolved
Company Number06412956
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date18 August 2022 (1 year, 7 months ago)
Previous NameHS 442 Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Asif Hamza Parkar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 18 August 2022)
RoleFinance Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameStephen John Allen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameDaniel Bender
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2009)
RoleCounsel
Correspondence AddressC/O Level 1
50 Cavill Avenue Surfers Paradise
Queensland
4216
Australia
Director NameAndrew Robert Laurie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2007(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 2008)
RoleCompany Director
Correspondence Address20 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameJens Leslie Penny
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameJens Leslie Penny
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Iain Charles Richard Andrew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2020)
RoleDivisional Senior Vice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMrs Ailsa Elizabeth Pollard
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2017)
RoleManagement
Country of ResidenceUnited Arab Emirates
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameAndrew James Washington
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Secretary NameRyan James Cooke
StatusResigned
Appointed16 March 2017(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2020)
RoleCompany Director
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitewww.myholidayadvisor.com

Location

Registered AddressGlendale House Glendale Business Park
Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2013
Turnover£43,583,000
Gross Profit£11,688,000
Net Worth-£24,622,000
Cash£21,274,000
Current Liabilities£51,668,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 October 2014Delivered on: 27 October 2014
Satisfied on: 15 October 2015
Persons entitled: Ubs Nominees Pty Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied
2 January 2008Delivered on: 16 January 2008
Satisfied on: 26 September 2012
Persons entitled: Mr Andrew Ian Botterill and Rathbones Trustees Jersey Limited in Their Capacities as Trusteesof the Bald Eagle Trust

Classification: Charge over shares
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 895 ordinary shares of £1 each in the capital of the global travel group PLC and dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Iain Charles Richard Andrew as a director on 30 March 2020 (1 page)
30 April 2020Termination of appointment of Ryan James Cooke as a secretary on 29 April 2020 (1 page)
30 April 2020Appointment of Stephen John Allen as a director on 29 April 2020 (2 pages)
6 January 2020Full accounts made up to 31 March 2019 (25 pages)
7 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
31 October 2019Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 31 May 2019 (2 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 February 2019Statement of capital on 19 February 2019
  • GBP 1
(5 pages)
19 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 2
(3 pages)
19 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 18/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2019Solvency Statement dated 18/02/19 (1 page)
19 February 2019Statement by Directors (1 page)
24 December 2018Full accounts made up to 31 March 2018 (20 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 June 2018Termination of appointment of Andrew James Washington as a director on 21 May 2018 (1 page)
22 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 June 2017Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page)
4 June 2017Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page)
3 April 2017Appointment of Andrew James Washington as a director on 16 March 2017 (2 pages)
3 April 2017Appointment of Andrew James Washington as a director on 16 March 2017 (2 pages)
2 April 2017Termination of appointment of Jens Leslie Penny as a secretary on 16 March 2017 (1 page)
2 April 2017Termination of appointment of Ailsa Pollard as a director on 16 March 2017 (1 page)
2 April 2017Termination of appointment of Ailsa Pollard as a director on 16 March 2017 (1 page)
2 April 2017Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page)
2 April 2017Appointment of Ryan James Cooke as a secretary on 16 March 2017 (2 pages)
2 April 2017Appointment of Ryan James Cooke as a secretary on 16 March 2017 (2 pages)
2 April 2017Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page)
2 April 2017Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page)
2 April 2017Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page)
2 April 2017Termination of appointment of Jens Leslie Penny as a secretary on 16 March 2017 (1 page)
16 November 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (46 pages)
15 October 2015Satisfaction of charge 064129560003 in full (4 pages)
15 October 2015Satisfaction of charge 064129560003 in full (4 pages)
9 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 January 2015Group of companies' accounts made up to 30 June 2014 (35 pages)
17 January 2015Group of companies' accounts made up to 30 June 2014 (35 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
19 November 2014Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages)
19 November 2014Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages)
27 October 2014Registration of charge 064129560003, created on 14 October 2014 (67 pages)
27 October 2014Registration of charge 064129560003, created on 14 October 2014 (67 pages)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
18 August 2014Termination of appointment of Heatons Secretaries Limited as a secretary on 1 October 2009 (1 page)
18 August 2014Termination of appointment of Heatons Secretaries Limited as a secretary on 1 October 2009 (1 page)
18 August 2014Termination of appointment of Heatons Secretaries Limited as a secretary on 1 October 2009 (1 page)
13 January 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
13 January 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
2 August 2013Director's details changed for Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Jens Leslie Penny on 10 December 2012 (2 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (33 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (33 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 August 2012Resolutions
  • RES13 ‐ Inc nom cap 12/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
30 August 2012Resolutions
  • RES13 ‐ Inc nom cap 12/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 October 2011Group of companies' accounts made up to 30 June 2011 (34 pages)
10 October 2011Group of companies' accounts made up to 30 June 2011 (34 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (36 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (36 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
19 November 2009Secretary's details changed for Heatons Secretaries Limited on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Elizabeth Anne Gaines on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jens Leslie Penny on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Heatons Secretaries Limited on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jens Leslie Penny on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Jens Leslie Penny on 19 November 2009 (1 page)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Elizabeth Anne Gaines on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Ian Botterill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Andrew Ian Botterill on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Jens Leslie Penny on 19 November 2009 (1 page)
27 July 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
27 July 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
3 April 2009Appointment terminated director daniel bender (1 page)
3 April 2009Appointment terminated director daniel bender (1 page)
31 March 2009Return made up to 27/11/08; full list of members (8 pages)
31 March 2009Return made up to 27/11/08; full list of members (8 pages)
25 March 2009Registered office changed on 25/03/2009 from hamlyn house highgate hill london (1 page)
25 March 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
25 March 2009Director appointed elizabeth anne gaines (2 pages)
25 March 2009Director appointed elizabeth anne gaines (2 pages)
25 March 2009Registered office changed on 25/03/2009 from hamlyn house highgate hill london (1 page)
25 March 2009Director and secretary appointed jens leslie penny (7 pages)
25 March 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
25 March 2009Director appointed andrew ian botterill (4 pages)
25 March 2009Director and secretary appointed jens leslie penny (7 pages)
25 March 2009Director appointed andrew ian botterill
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
19 December 2008Appointment terminated director andrew laurie (1 page)
19 December 2008Appointment terminated director andrew laurie (1 page)
15 August 2008Appointment terminated director heatons directors LIMITED (1 page)
15 August 2008Appointment terminated director heatons directors LIMITED (1 page)
16 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (7 pages)
27 November 2007New director appointed (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 5TH floor free trade exchange 37 peter street manchester lancashire M2 5GB (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Company name changed hs 442 LIMITED\certificate issued on 27/11/07 (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Company name changed hs 442 LIMITED\certificate issued on 27/11/07 (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 5TH floor free trade exchange 37 peter street manchester lancashire M2 5GB (1 page)
30 October 2007Incorporation (14 pages)
30 October 2007Incorporation (14 pages)