HILTON WORLDWIDE LIMITED

191 West George Street, Glasgow, G2 2LD, United Kingdom
StatusACTIVE
Company No.SC022163
CategoryPrivate Limited Company
Incorporated25 Sep 1942
Age81 years, 7 months, 21 days
JurisdictionScotland

SUMMARY

HILTON WORLDWIDE LIMITED is an active private limited company with number SC022163. It was incorporated 81 years, 7 months, 21 days ago, on 25 September 1942. The company address is 191 West George Street, Glasgow, G2 2LD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kimberly Jane Coari

Change date: 2021-03-01

Documents

View document PDF

Memorandum articles

Date: 31 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2023

Action Date: 31 May 2023

Category: Capital

Type: SH19

Date: 2023-05-31

Capital : 44,604,955.69 GBP

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/05/23

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Date: 2023-05-30

Capital : 446,049,556.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Capital : 77,834,770.4 GBP

Date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-31

Officer name: Mr Brian Mckay Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Brian Mckay Wilson

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Christopher Ogle

Change date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mr Richard Geoffrey Beeston

Documents

View document PDF

Change corporate director company with change date

Date: 05 Oct 2021

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hilton Corporate Director Llc

Change date: 2017-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: 4 Cadogan Square Cadogan Street Glasgow G2 7PH

New address: 191 West George Street Glasgow G2 2LD

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kimberly Jane Coari

Appointment date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Heath

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Christopher Ogle

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mrs Michelle Momdjian

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hilton International Entities Holding Limited

Notification date: 2018-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-04

Psc name: Hilton Worldwide Manage Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: James Tynan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Stephen Patrick Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oded Lifschitz

Termination date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Geoffrey Beeston

Appointment date: 2018-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Brian Wilson

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Christopher Heath

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Beasley

Change date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Christopher Heath

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Heath

Appointment date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Robert Vincent

Change date: 2014-08-21

Documents

View document PDF

Second filing of form with form type

Date: 08 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Tynan

Change date: 2015-07-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Aug 2015

Action Date: 30 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-30

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hlt Secretary Limited

Change date: 2015-07-20

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-07-20

Officer name: Hilton Corporate Director Llc

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Tynan

Appointment date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-24

Officer name: Oded Lifschitz

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 398,735,676.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 398,735,675.639 GBP

Date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Way

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-13

Officer name: Elizabeth Jane Rabin

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Rabin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart Beasley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Humphreys

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oded Lifschitz

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Humphreys

Change date: 2011-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Rogers

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Owen Percival

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lawrence Hughes

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stakis LIMITED\certificate issued on 22/12/10

Documents

View document PDF

Resolution

Date: 22 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 09 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Crosbie Philip

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Frederick James

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Humphreys

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Robert Vincent

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Lawrence Hughes

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elizabeth Jane Rabin

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan Way

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Brian Wilson

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director laurence lichman

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed hilton corporate director llc

Documents

View document PDF


Some Companies

Number:10601798
Status:ACTIVE
Category:Private Limited Company

FCML LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:09330349
Status:ACTIVE
Category:Private Limited Company

GROOVYCART LIMITED

72 HIGH STREET,TRING,HP23 4AF

Number:06564984
Status:ACTIVE
Category:Private Limited Company

MCPRINT LIMITED

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC596877
Status:ACTIVE
Category:Private Limited Company

PJP PROPERTY SERVICES LTD

54 WOOD STREET,LYTHAM ST. ANNES,FY8 1QG

Number:10113391
Status:ACTIVE
Category:Private Limited Company

SURREY WEB DEVELOPMENT LTD

54 PULLMAN LANE,GODALMING,GU7 1YB

Number:10516095
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