Company NameReed & Mackay International Partnership (Holdings) Limited
Company StatusDissolved
Company Number06963327
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date27 July 2023 (9 months ago)
Previous NameGlobal Specialist Markets (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameLucy Bamber
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleFinancial Director
Correspondence Address6 Fosters Bushes
Amesbury
Wiltshire
SP4 7SG
Director NameLara Leibman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleTravel Agent
Correspondence Address201 East 69th Street #10k
New York
10021
United States
Director NameAndre Luis Miller Webber
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleMarketing Manager
Correspondence AddressRua Manifesto, 2707 Ap.31
Sao Paulo-Sp
Brazil 04209-003
Brazil
Director NameMr Richard Louga Savva
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCEO
Correspondence Address69 Nepean Highway
Mentone
Victoria,3194
Australia
Director NameMr Michael Frederick Merrithew
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleTravel Company Ceo
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameAntoon Peter John Marie Roefs
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCelsiusweg 38a
5928 Pr
Venlo
Netherlands
Director NameMr Richard James Boardman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMiss Charlotte Antonia Camacho Young
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleGlobal Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wheatlands Rd
London
SW17 8BB
Director NameMarc Leidelinger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2010(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue De Reuilly
Paris
75012
Director NameBryan Derek Leibman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address1 Greenway Plaza Suite 800
Houston
Texas
Tx 77046
Director NameHermann Nettel Lopez
Date of BirthMay 1971 (Born 53 years ago)
NationalityMexican
StatusResigned
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceMexico D.F.
Correspondence AddressAv Ejercito Nacional 152
Col Anzures, 11590
Mexico D.F.
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2012(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitegsmtravel.com
Telephone020 72463333
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£3

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

27 July 2023Final Gazette dissolved following liquidation (1 page)
27 April 2023Return of final meeting in a members' voluntary winding up (10 pages)
17 February 2022Declaration of solvency (5 pages)
17 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-28
(1 page)
17 February 2022Appointment of a voluntary liquidator (3 pages)
17 February 2022Registered office address changed from Nexus Place 25 Farringdon Street London EC4A 4AF to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2022 (2 pages)
16 February 2022Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF (2 pages)
16 February 2022Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (2 pages)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
24 June 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
24 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Richard James Boardman as a director on 30 April 2021 (1 page)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 March 2020Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages)
18 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 February 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
21 December 2017Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 December 2017Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 May 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 May 2017 (1 page)
31 May 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 May 2017 (1 page)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 March 2017Resolutions
  • RES13 ‐ Other company business 21/11/2016
(3 pages)
15 March 2017Resolutions
  • RES13 ‐ Other company business 21/11/2016
(3 pages)
8 February 2017Termination of appointment of Antoon Peter John Marie Roefs as a director on 2 December 2016 (2 pages)
8 February 2017Termination of appointment of Michael Frederick Merrithew as a director on 21 November 2016 (2 pages)
8 February 2017Termination of appointment of Antoon Peter John Marie Roefs as a director on 2 December 2016 (2 pages)
8 February 2017Appointment of Frederick Anthony Stratford as a director on 17 January 2017 (3 pages)
8 February 2017Termination of appointment of Michael Frederick Merrithew as a director on 21 November 2016 (2 pages)
8 February 2017Appointment of Frederick Anthony Stratford as a director on 17 January 2017 (3 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 6 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 6 June 2016 no member list (5 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2011 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 November 2012 (2 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 November 2012 (2 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2011 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 June 2016 (2 pages)
21 April 2016Resolutions
  • RES13 ‐ Termination of membership 16/06/2015
(1 page)
21 April 2016Resolutions
  • RES13 ‐ Termination of membership 16/06/2015
(1 page)
7 April 2016Termination of appointment of Hermann Nettel Lopez as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Marc Leidelinger as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Hermann Nettel Lopez as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Marc Leidelinger as a director on 27 July 2015 (1 page)
2 February 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
2 February 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
27 July 2015Annual return made up to 15 July 2015 no member list (8 pages)
27 July 2015Annual return made up to 15 July 2015 no member list (8 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
28 August 2014Termination of appointment of Bryan Derek Leibman as a director on 10 February 2014 (1 page)
28 August 2014Termination of appointment of Bryan Derek Leibman as a director on 10 February 2014 (1 page)
28 August 2014Annual return made up to 15 July 2014 no member list (8 pages)
28 August 2014Annual return made up to 15 July 2014 no member list (8 pages)
27 May 2014Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
27 May 2014Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
22 May 2014Termination of appointment of Richard Savva as a director (1 page)
22 May 2014Termination of appointment of Richard Louga Savva as a director on 24 January 2014 (1 page)
22 May 2014Termination of appointment of Richard Louga Savva as a director on 24 January 2014 (1 page)
5 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (10 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (10 pages)
28 June 2013Termination of appointment of Lucy Bamber as a director on 5 June 2013 (1 page)
28 June 2013Termination of appointment of Lucy Bamber as a director (1 page)
28 June 2013Termination of appointment of Lucy Bamber as a director on 5 June 2013 (1 page)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 August 2012Annual return made up to 15 July 2012 no member list (11 pages)
17 August 2012Termination of appointment of Charlotte Young as a director (1 page)
17 August 2012Termination of appointment of Andre Webber as a director (1 page)
17 August 2012Termination of appointment of Lara Leibman as a director on 24 March 2011 (1 page)
17 August 2012Register inspection address has been changed (1 page)
17 August 2012Termination of appointment of Andre Luis Miller Webber as a director on 24 March 2011 (1 page)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Termination of appointment of Andre Luis Miller Webber as a director on 24 March 2011 (1 page)
17 August 2012Annual return made up to 15 July 2012 no member list (11 pages)
17 August 2012Termination of appointment of Lara Leibman as a director on 24 March 2011 (1 page)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Termination of appointment of Charlotte Antonia Camacho Young as a director on 31 August 2011 (1 page)
17 August 2012Termination of appointment of Lara Leibman as a director (1 page)
17 August 2012Register inspection address has been changed (1 page)
17 August 2012Termination of appointment of Charlotte Antonia Camacho Young as a director on 31 August 2011 (1 page)
14 August 2012Director's details changed for Lucy Bamber on 18 September 2009 (2 pages)
14 August 2012Director's details changed for Lucy Bamber on 18 September 2009 (2 pages)
10 August 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
10 August 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 July 2012 (1 page)
10 August 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 July 2012 (1 page)
10 August 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 July 2012 (2 pages)
10 August 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 July 2012 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 December 2011Auditor's resignation (1 page)
29 December 2011Auditor's resignation (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 15 July 2011 no member list (13 pages)
16 August 2011Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
16 August 2011Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
16 August 2011Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
16 August 2011Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
16 August 2011Annual return made up to 15 July 2011 no member list (13 pages)
15 August 2011Appointment of Marc Leidelinger as a director (2 pages)
15 August 2011Appointment of Hermann Nettel Lopez as a director (2 pages)
15 August 2011Appointment of Hermann Nettel Lopez as a director (2 pages)
15 August 2011Appointment of Marc Leidelinger as a director (2 pages)
15 August 2011Appointment of Bryan Derek Leibman as a director (2 pages)
15 August 2011Appointment of Bryan Derek Leibman as a director (2 pages)
12 August 2011Appointment of Charlotte Young as a director (2 pages)
12 August 2011Appointment of Charlotte Young as a director (2 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 August 2010Annual return made up to 15 July 2010 no member list (9 pages)
10 August 2010Annual return made up to 15 July 2010 no member list (9 pages)
2 August 2010Registered office address changed from C/O Reed & Mackay Travel Ltd Hillgate House 26 Old Bailey London EC4M 7QH United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from C/O Reed & Mackay Travel Ltd Hillgate House 26 Old Bailey London EC4M 7QH United Kingdom on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from C/O Reed & Mackay Travel Ltd Hillgate House 26 Old Bailey London EC4M 7QH United Kingdom on 2 August 2010 (2 pages)
20 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
20 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
12 November 2009Appointment of Lucy Bamber as a director (2 pages)
12 November 2009Appointment of Lucy Bamber as a director (2 pages)
9 November 2009Appointment of Antoon Peter John Marie Roefs as a director (2 pages)
9 November 2009Appointment of Andre Luis Miller Webber as a director (2 pages)
9 November 2009Appointment of Antoon Peter John Marie Roefs as a director (2 pages)
9 November 2009Appointment of Andre Luis Miller Webber as a director (2 pages)
15 July 2009Incorporation (24 pages)
15 July 2009Incorporation (24 pages)