Company NameBd4Travel Ltd
Company StatusActive
Company Number09344166
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew James Owen Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMelanie Sickenberger
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr John Constantine Bevan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Simon John Breakwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pall Mall London
London
SW7Y 5ES
Director NameMr Hussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Iain Charles Richard Andrew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NamePhilip Clay Wolf
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2021)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Asif Hamza Parkar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2021)
RoleFinance Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales
Director NameStephen John Allen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLegal Department, Dnata Travel, Glendale House Gle
Sandycroft
Deeside
CH5 2DL
Wales

Location

Registered AddressLegal Department, Dnata Travel, Glendale House Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

44.9k at £0.0001Gunther Lamperstorfer
9.82%
Preferred A
22.5k at £0.0001Beyond Digital Two Limited
4.92%
Preferred A
90k at £0.0001Ibrahim Husseini
19.67%
Ordinary
90k at £0.0001Melanie Sickenberger
19.67%
Ordinary
90k at £0.0001Oj Holding France
19.67%
Ordinary
67.5k at £0.0001Hoxton Ventures
14.75%
Preferred A
9k at £0.0001Lgv Lp
1.97%
Preferred A
5k at £0.0001Ian Wheeler
1.09%
Preferred A
3.9k at £0.0001Milton Jones
0.85%
Preferred A
3.6k at £0.0001Hedley Golberg
0.79%
Ordinary A
3.4k at £0.0001Gertrud Mische-maluch
0.73%
Preferred A
3.4k at £0.0001Stefan Henss
0.73%
Preferred A
2.7k at £0.0001Javed Khan
0.59%
Ordinary A
2.7k at £0.0001Phil Mcgriskin
0.59%
Ordinary A
2.3k at £0.0001Chiehmi Chan
0.49%
Ordinary A
2.3k at £0.0001Dennis Mccarthy
0.49%
Ordinary A
2.3k at £0.0001Gustavo Mana
0.49%
Ordinary A
2.3k at £0.0001Stephane Durand
0.49%
Preferred A
2k at £0.0001S Invest Ug
0.44%
Preferred A
2k at £0.0001Wac Solutions Limited (Hkg)
0.44%
Preferred A
1.7k at £0.0001Helge Moser
0.37%
Preferred A
1.7k at £0.0001Tanja Wunnenburg
0.37%
Preferred A
1.5k at £0.0001Ian Wheeler & Sarita Gayle Robson
0.33%
Ordinary A
1.1k at £0.0001Peter Goodman
0.24%
Ordinary A

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

13 November 2017Delivered on: 21 November 2017
Persons entitled: Robert Petch

Classification: A registered charge
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 April 2020Appointment of Stephen John Allen as a director on 8 April 2020 (2 pages)
9 April 2020Termination of appointment of Iain Charles Richard Andrew as a director on 30 March 2020 (1 page)
26 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
15 January 2020Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 54.8291
(6 pages)
14 January 2020Resolutions
  • RES13 ‐ Agreement proposed to be made between (1) dnata travel holdings uk LIMITED and (2) the company 18/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
31 October 2019Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 31 May 2019 (2 pages)
17 July 2019Previous accounting period shortened from 22 November 2019 to 31 March 2019 (1 page)
10 July 2019Total exemption full accounts made up to 22 November 2018 (13 pages)
10 July 2019Previous accounting period shortened from 31 December 2018 to 22 November 2018 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with updates (7 pages)
23 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
12 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 57.5291
(6 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 December 2018Particulars of variation of rights attached to shares (2 pages)
11 December 2018Change of share class name or designation (2 pages)
11 December 2018Particulars of variation of rights attached to shares (2 pages)
11 December 2018Change of share class name or designation (2 pages)
5 December 2018Satisfaction of charge 093441660001 in full (1 page)
5 December 2018Appointment of Melanie Sickenberger as a director on 22 November 2018 (2 pages)
5 December 2018Appointment of Asif Parkar as a director on 22 November 2018 (2 pages)
5 December 2018Appointment of Iain Charles Richard Andrew as a director on 22 November 2018 (2 pages)
5 December 2018Appointment of Philip Clay Wolf as a director on 22 November 2018 (2 pages)
5 December 2018Termination of appointment of Simon John Breakwell as a director on 22 November 2018 (1 page)
5 December 2018Termination of appointment of Hussein Kanji as a director on 22 November 2018 (1 page)
4 December 2018Notification of Dnata Travel Holdings Uk Limited as a person with significant control on 22 November 2018 (2 pages)
3 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 December 2018Withdrawal of a person with significant control statement on 3 December 2018 (2 pages)
3 December 2018Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS United Kingdom to Legal Department, Dnata Travel, Glendale House Glendale Avenue Sandycroft Deeside CH5 2DL on 3 December 2018 (1 page)
12 October 2018Registered office address changed from 3 Upper Belgrave Road Bristol BS8 2XQ to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 12 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 May 2018Second filing of a statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,720.84
(7 pages)
15 May 2018Second filing of a statement of capital following an allotment of shares on 5 May 2015
  • GBP 48.76
(7 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
21 November 2017Registration of charge 093441660001, created on 13 November 2017 (16 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 June 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
29 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 54.1296
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 54.1296
(4 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 47.0275
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 47.0275
(4 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (10 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (10 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Registered office address changed from The Orchard Church Road Thornbury Bristol BS35 1HL to 3 Upper Belgrave Road Bristol BS8 2XQ on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from The Orchard Church Road Thornbury Bristol BS35 1HL to 3 Upper Belgrave Road Bristol BS8 2XQ on 30 June 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 45.9850
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 45.9850
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2018.
(6 pages)
4 January 2016Director's details changed for Mr Simon John Breakwell on 3 June 2015 (2 pages)
4 January 2016Director's details changed for Mr Simon John Breakwell on 3 June 2015 (2 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45.76
(8 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45.76
(8 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
5 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 21.7600
(7 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 21.7600
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2018.
(8 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 21.7600
(7 pages)
8 May 2015Appointment of Mr Simon John Breakwell as a director on 5 May 2015 (2 pages)
8 May 2015Appointment of Mr Simon John Breakwell as a director on 5 May 2015 (2 pages)
8 May 2015Appointment of Mr Simon John Breakwell as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Hussein Kanji as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Hussein Kanji as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Hussein Kanji as a director on 5 May 2015 (2 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)