1
AIMSKILL LIMITED - 1982-08-13
3 Struan Court, Grey Road, Altrincham, EnglandActive Corporate (2 parents)
Equity (Company account)
-2,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 23 - Ownership of shares – 75% or more → OE
2
Pkf Gm 15 Westferry Circus, Canary Wharf, LondonLiquidation Corporate (8 parents, 5 offsprings)
Officer
2018-07-26 ~ 2020-08-16IIF 40 - Director → ME
3
GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
BARSHELFCO (NO.7) LIMITED - 1988-12-05
3 Struan Court, Grey Road, Altrincham, EnglandActive Corporate (2 parents)
Equity (Company account)
-2,497,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 13 - Ownership of shares – 75% or more → OE
4
27 Old Gloucester Street, London, United KingdomDissolved Corporate (2 parents)
Officer
2011-07-21 ~ 2017-07-12IIF 32 - Director → ME
5
Suite 3 Regency House, 91 Western Road, BrightonIn Administration Corporate (2 offsprings)
Officer
2011-07-20 ~ 2020-02-16IIF 31 - Director → ME
6
TRAVELEX BANKNOTES LIMITED - 2023-03-24
IBIS (921) LIMITED - 2005-04-11
Central Square, 29 Wellington Street, Leeds, EnglandLiquidation Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 18 - Ownership of shares – 75% or more → OE
7
TRAVELEX FINANCING PLC - 2023-03-24
Central Square, 29 Wellington Street, Leeds, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
8
TRAVELEX FINANCIAL SERVICES LIMITED - 2023-12-15
THOMAS COOK TRAVEL FINANCE LIMITED - 1980-12-31
THOMAS COOK FINANCIAL SERVICES LIMITED - 2001-09-27
3 Struan Court, Grey Road, Altrincham, EnglandActive Corporate (2 parents)
Equity (Company account)
198,120 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 21 - Ownership of shares – 75% or more → OE
9
THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
3 Struan Court, Grey Road, Altrincham, EnglandActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
12,187,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 14 - Ownership of shares – 75% or more → OE
10
TRAVELLERS EXCHANGE CORPORATION LIMITED - 1999-01-29
TRAVELEX GROUP INVESTMENTS LIMITED - 2023-03-24
BORZO INVESTMENTS PLC - 1991-01-01
Central Square, 29 Wellington Street, Leeds, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 17 - Ownership of shares – 75% or more → OE
11
TRAVELEX PLC - 2005-07-26
IBIS (576) LIMITED - 2000-07-14
TRAVELEX LIMITED - 2023-03-24
Central Square, 29 Wellington Street, Leeds, West YorkshireDissolved Corporate (3 parents, 14 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 15 - Ownership of shares – 75% or more → OE
12
TRAVELEX MT SERVICES LIMITED - 2004-01-07
IBIS (813) LIMITED - 2003-04-02
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 8 - Ownership of shares – 75% or more → OE
13
IBIS (922) LIMITED - 2005-04-19
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 19 - Ownership of shares – 75% or more → OE
14
THOMAS COOK BANKERS FRANCE LIMITED - 2001-11-16
TRAVELEX FRANCE HOLDINGS LIMITED - 2019-03-05
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 26 - Ownership of shares – 75% or more → OE
15
IBIS (510) LIMITED - 1999-08-19
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 20 - Ownership of shares – 75% or more → OE
16
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
17
IBIS (258) LIMITED - 1994-05-04
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 7 - Ownership of shares – 75% or more → OE
18
TRAPAX PAYMENTS LIMITED - 2006-05-19
THE OWLS LIMITED - 2005-02-23
Central Square, 29 Wellington Street, Leeds, EnglandDissolved Corporate (3 parents, 2 offsprings)
Officer
2015-02-26 ~ 2020-03-18IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-08IIF 22 - Ownership of shares – 75% or more → OE
19
THOMAS COOK ITALIA LIMITED - 2001-09-27
20 North Audley Street, Mayfair, LondonLiquidation Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 16 - Ownership of shares – 75% or more → OE
20
IBIS (906) LIMITED - 2005-06-21
Kings Place 4th Floor, 90 York Way, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 11 - Ownership of shares – 75% or more → OE
21
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 10 - Ownership of shares – 75% or more → OE
22
IBIS (458) LIMITED - 1999-01-29
Worldwide House, Thorpe Wood, Peterborough, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 25 - Ownership of shares – 75% or more → OE
23
14-15 Carlisle Street, Soho, London, United KingdomDissolved Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2019-05-08IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
24
TRAVELEX RAND TRAVELLERS CHEQUES LIMITED - 2023-12-15
THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
TOURMAJOR LIMITED - 1998-01-05
3 Struan Court, Grey Road, Altrincham, EnglandActive Corporate (2 parents)
Equity (Company account)
-6,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 12 - Ownership of shares – 75% or more → OE
25
TRAVELEX UK LIMITED - 2023-03-24
Central Square, 29 Wellington Street, Leeds, EnglandLiquidation Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 24 - Ownership of shares – 75% or more → OE
26
Salisbury House, London Wall, London, United KingdomLiquidation Corporate (2 parents, 2 offsprings)
Equity (Company account)
-3,021,515 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2019-05-08IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
27
Salisbury House, London Wall, London, United KingdomLiquidation Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-115,602,351 GBP2023-12-31
Officer
2009-06-18 ~ 2017-06-15IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-08IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
28
EXPRESS MONEY SERVICES LIMITED - 2000-01-20
2nd Floor 110 Cannon Street, LondonInsolvency Proceedings Corporate (2 parents)
Officer
2000-09-15 ~ 2017-07-10IIF 35 - Director → ME