1
BRS INVESTMENT HOLDINGS (UK) LIMITED
10312425 14-15 Carlisle Street, Soho, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-08-04 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
2
EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
- now 01648767AIMSKILL LIMITED - 1982-08-13
5 Bancroft Road, Hale, Altrincham, England
Active Corporate (37 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 27 - Ownership of shares – 75% or more → OE
3
C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2018-04-20 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2018-04-20 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
4
Pkf Gm 15 Westferry Circus, Canary Wharf, London
Liquidation Corporate (18 parents, 5 offsprings)
Officer
2018-07-26 ~ 2020-08-16
IIF 40 - Director → ME
Person with significant control
2018-07-26 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
5
INTERPAYMENT SERVICES LIMITED
- now 02199546GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
BARSHELFCO (NO.7) LIMITED - 1988-12-05
5 Bancroft Road, Hale, Altrincham, England
Active Corporate (46 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 17 - Ownership of shares – 75% or more → OE
6
First Floor Roxburghe House, 273/287 Regent Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-08 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2017-03-08 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
7
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2011-07-21 ~ 2017-07-12
IIF 32 - Director → ME
8
Suite 3, Avery House, 69 North Street, Brighton
In Administration Corporate (23 parents, 3 offsprings)
Officer
2011-07-20 ~ 2020-02-16
IIF 31 - Director → ME
9
TB REALISATIONS LIMITED - now
TRAVELEX BANKNOTES LIMITED
- 2023-03-24
05393803IBIS (921) LIMITED - 2005-04-11
Central Square, 29 Wellington Street, Leeds, England
Liquidation Corporate (23 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 22 - Ownership of shares – 75% or more → OE
10
TFP REALISATIONS PLC - now
TRAVELEX FINANCING PLC
- 2023-03-24
08566601 Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (12 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
11
TFS23 LIMITED - now
THOMAS COOK FINANCIAL SERVICES LIMITED - 2001-09-27
THOMAS COOK TRAVEL FINANCE LIMITED - 1980-12-31
5 Bancroft Road, Hale, Altrincham, England
Active Corporate (29 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 25 - Ownership of shares – 75% or more → OE
12
TGFS23 LIMITED - now
THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
5 Bancroft Road, Hale, Altrincham, England
Active Corporate (53 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 18 - Ownership of shares – 75% or more → OE
13
TGI REALISATIONS LIMITED - now
TRAVELLERS EXCHANGE CORPORATION LIMITED - 1999-01-29
BORZO INVESTMENTS PLC - 1991-01-01
Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (19 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 21 - Ownership of shares – 75% or more → OE
14
TL REALISATIONS LIMITED - now
TRAVELEX PLC - 2005-07-26
IBIS (576) LIMITED - 2000-07-14
Central Square, 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (33 parents, 14 offsprings)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 19 - Ownership of shares – 75% or more → OE
15
TRAVELEX AGENCY SERVICES LIMITED
- now 04621879TRAVELEX MT SERVICES LIMITED - 2004-01-07
IBIS (813) LIMITED - 2003-04-02
Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (27 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 12 - Ownership of shares – 75% or more → OE
16
TRAVELEX CENTRAL SERVICES LIMITED
- now 05393800IBIS (922) LIMITED - 2005-04-19
Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (22 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 23 - Ownership of shares – 75% or more → OE
17
TRAVELEX CLOUD SERVICES LIMITED - now
TRAVELEX FRANCE HOLDINGS LIMITED
- 2019-03-05
00260355THOMAS COOK BANKERS FRANCE LIMITED - 2001-11-16
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
Dissolved Corporate (24 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 30 - Ownership of shares – 75% or more → OE
18
TRAVELEX CURRENCY SERVICES LIMITED
- now 03797356IBIS (510) LIMITED - 1999-08-19
Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (46 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 24 - Ownership of shares – 75% or more → OE
19
Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
20
TRAVELEX FOREIGN COIN SERVICES LIMITED
- now 02884875IBIS (258) LIMITED - 1994-05-04
Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (27 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 11 - Ownership of shares – 75% or more → OE
21
TRAVELEX HOLDINGS LIMITED - 2005-11-21
IBIS (621) LIMITED - 2001-01-09
6 Snow Hill, London
Dissolved Corporate (32 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
22
TRAPAX PAYMENTS LIMITED - 2006-05-19
THE OWLS LIMITED - 2005-02-23
Central Square, 29 Wellington Street, Leeds, England
Dissolved Corporate (40 parents, 2 offsprings)
Officer
2015-02-26 ~ 2020-03-18
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-08
IIF 26 - Ownership of shares – 75% or more → OE
23
THOMAS COOK ITALIA LIMITED - 2001-09-27
20 North Audley Street, Mayfair, London
Dissolved Corporate (33 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 20 - Ownership of shares – 75% or more → OE
24
TRAVELEX PROPERTY SERVICES LIMITED
- now 05279864IBIS (906) LIMITED - 2005-06-21
Kings Place 4th Floor, 90 York Way, London
Dissolved Corporate (10 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 15 - Ownership of shares – 75% or more → OE
25
TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED
08307855 Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 14 - Ownership of shares – 75% or more → OE
26
IBIS (458) LIMITED - 1999-01-29
Worldwide House, Thorpe Wood, Peterborough, England
Active Corporate (16 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 29 - Ownership of shares – 75% or more → OE
27
14-15 Carlisle Street, Soho, London, United Kingdom
Dissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2019-05-08
IIF 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
28
TRTC23 LIMITED - now
TRAVELEX RAND TRAVELLERS CHEQUES LIMITED
- 2023-12-15
03456206THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
TOURMAJOR LIMITED - 1998-01-05
5 Bancroft Road, Hale, Altrincham, England
Active Corporate (35 parents)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 16 - Ownership of shares – 75% or more → OE
29
TU REALISATIONS LIMITED - now
TRAVELEX UK LIMITED
- 2023-03-24
01985596TRAVELLERS EXCHANGE CORPORATION PLC - 1991-01-01
Central Square, 29 Wellington Street, Leeds, England
Liquidation Corporate (33 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 28 - Ownership of shares – 75% or more → OE
30
U.A.E. EXCHANGE CENTRE L.L.C.
- now FC024579U.A.E. EXCHANGE CENTRE (LIMITED LIABILITY COMPANY)
- 2003-07-14
FC024579 Po Box 170, Abu Dhabi, Uae, United Arab Emirates
Converted / Closed Corporate (2 parents)
Officer
2003-06-03 ~ now
IIF 41 - Director → ME
31
UAE EXCHANGE INTERNATIONAL HOLDING LIMITED
09766461 6th Floor 2 London Wall Place, London
Liquidation Corporate (15 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2019-05-08
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
32
6th Floor 2 London Wall Place, London
Liquidation Corporate (20 parents)
Officer
2009-06-18 ~ 2017-06-15
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ 2019-05-08
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
33
22 Grenville Street, St. Helier, Jersey, Channel Islands
Converted / Closed Corporate (3 parents, 1 offspring)
Officer
2015-08-20 ~ now
IIF 33 - Director → ME
34
Level 10 Canada Square, London, England
Dissolved Corporate (8 parents)
Person with significant control
2019-04-16 ~ dissolved
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
XPRESS MONEY SERVICES LIMITED
- now 03895702EXPRESS MONEY SERVICES LIMITED - 2000-01-20
2nd Floor 110 Cannon Street, London
Dissolved Corporate (15 parents)
Officer
2000-09-15 ~ 2017-07-10
IIF 34 - Director → ME