UKBizDB.co.uk

BLACKFRIARS HOTEL (UK) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackfriars Hotel (uk) Holdings Limited. The company was founded 17 years ago and was given the registration number 06031954. The firm's registered office is in . You can find them at 19 New Bridge Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLACKFRIARS HOTEL (UK) HOLDINGS LIMITED
Company Number:06031954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:19 New Bridge Street, London, EC4V 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary14 July 2008Active
Oud Metha Offices Sheikh Rashid Road, Dubai 21, United Arab Emirates,

Director10 February 2023Active
Oud Metha Offices Sheikh Rashid Road, Dubai 21, United Arab Emirates,

Director10 February 2023Active
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

Corporate Secretary18 December 2006Active
19 New Bridge Street, London, EC4V 6DB

Director14 July 2008Active
Vasto Ch, Via Trapani No.9, Rome, Italy, FOREIGN

Director18 December 2006Active

People with Significant Control

Mr Abdelrahim Mohamed Abdelrahim Ibrahim Galadari
Notified on:10 February 2023
Status:Active
Date of birth:April 1990
Nationality:Emirati
Country of residence:United Arab Emirates
Address:Oud Metha Offices, Sheikh Rashid Road, Dubai 21, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Majed Mohamed Abdulrahim Ibrahim Galadari
Notified on:10 February 2023
Status:Active
Date of birth:April 1997
Nationality:Emirati
Country of residence:United Arab Emirates
Address:Oud Metha Offices, Sheikh Rashid Road, Dubai 21, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Abdul Rahim Galadari
Notified on:15 February 2019
Status:Active
Date of birth:December 1965
Nationality:Emirati
Address:19 New Bridge Street, EC4V 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Second filing of director appointment with name.

Download
2023-03-03Officers

Second filing of director appointment with name.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Accounts

Accounts with accounts type group.

Download
2022-09-29Capital

Capital statement capital company with date currency figure.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Capital

Legacy.

Download
2022-09-29Insolvency

Legacy.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type group.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.