M&C HOTELS HOLDINGS LIMITED

Corporate Headquarters Corporate Headquarters, Kensington, W8 5SY, London, United Kingdom
StatusACTIVE
Company No.04407581
CategoryPrivate Limited Company
Incorporated02 Apr 2002
Age22 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

M&C HOTELS HOLDINGS LIMITED is an active private limited company with number 04407581. It was incorporated 22 years, 1 month, 14 days ago, on 02 April 2002. The company address is Corporate Headquarters Corporate Headquarters, Kensington, W8 5SY, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change corporate director company with change date

Date: 13 May 2021

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Copthorne Hotels Limited

Change date: 2019-11-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2021

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Copthorne Hotels Limited

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Mackenzie Grech

Termination date: 2020-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eik Sheng Kwek

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Anthony Harrington

Termination date: 2020-11-02

Documents

View document PDF

Legacy

Date: 10 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2020

Category: Address

Type: AD02

New address: Corporate Headquarters Scarsdale Place Kensington London W8 5SY

Old address: C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Apr 2020

Category: Address

Type: AD04

New address: Corporate Headquarters Scarsdale Place Kensington London W8 5SY

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Millennium & Copthorne Hotels Plc

Change date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

New address: Corporate Headquarters Scarsdale Place Kensington London W8 5SY

Old address: Victoria House Victoria Road Horley Surrey RH6 7AF

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2018

Category: Address

Type: AD03

New address: C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/04/2017

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 17 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 17 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

Change corporate director company with change date

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-04-02

Officer name: Copthorne Hotels Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Anthony Harrington

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Hong Ren Wong

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Hong Ren Wong

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Jun 2014

Action Date: 02 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Move registers to sail company

Date: 28 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Copthorne Hotels Limited

Change date: 2014-04-02

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Grech

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Scott

Documents

View document PDF

Legacy

Date: 24 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2013-07-24

Documents

View document PDF

Legacy

Date: 24 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/07/13

Documents

View document PDF

Resolution

Date: 24 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bushnell

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan George Scott

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Resolution

Date: 22 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian John Bushnell

Change date: 2009-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 05/11/08\sgd si 30267792@1=30267792\sgd ic 697618970/727886762\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 28/07/08\sgd si 2000000@1=2000000\sgd ic 695618970/697618970\

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adrian bushnell / 11/03/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/10/07--------- s$ si 11600000@1=11600000 s$ ic 661518970/673118970

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/07/07--------- s$ si 92400000@1=92400000 s$ ic 569118970/661518970

Documents

View document PDF


Some Companies

ASPIRITO LIMITED

SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY,WINCHESTER,SO21 1WP

Number:06426467
Status:ACTIVE
Category:Private Limited Company

DIADES LTD

124 THORPE ROAD,NORWICH,NR1 1RS

Number:09703262
Status:ACTIVE
Category:Private Limited Company

LOCAM LIMITED

LINCOLN HOUSE WELLINGTON CRESCENT,STAFFORDSHIRE,WS13 8RZ

Number:03761194
Status:ACTIVE
Category:Private Limited Company

NB PICTURES LLP

32 CLARENCE MEWS,,E5 8HL

Number:OC311653
Status:ACTIVE
Category:Limited Liability Partnership

OEC INTERNATIONAL LIMITED

SPRINGFIELD LYONS HOUSE,CHELMSFORD,CM2 5TH

Number:09117341
Status:ACTIVE
Category:Private Limited Company

RICHARD M. ROBERTS LTD

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:05542965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source