This company is commonly known as Havana Holdings (uk) Limited. The company was founded 27 years ago and was given the registration number 03513344. The firm's registered office is in . You can find them at 30 Portman Square, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.
| Name | : | HAVANA HOLDINGS (UK) LIMITED |
|---|---|---|
| Company Number | : | 03513344 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 February 1998 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 30 Portman Square, London, W1A 4ZX |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 30 Portman Square, London, W1A 4ZX | Secretary | 01 August 2013 | Active |
| 30 Portman Square, London, W1A 4ZX | Director | 01 August 2013 | Active |
| 30 Portman Square, London, W1A 4ZX | Director | 01 August 2013 | Active |
| 30 Portman Square, London, W1A 4ZX | Director | 01 August 2013 | Active |
| 67, Brook Street, London, England, W1K 4NJ | Director | 11 October 2022 | Active |
| West House Wests Centre, Peter Street, St Helier, JE4 8PT | Secretary | 31 March 1998 | Active |
| West House West's Centre, Peter Street, St Helier, Channel Islands, JE4 8PT | Secretary | 15 March 1999 | Active |
| 34 Duncan Road, Richmond, TW9 2JD | Secretary | 05 May 1998 | Active |
| Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 February 1998 | Active |
| Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL | Director | 19 February 1998 | Active |
| Birchlands, Old Avenue, Weybridge, KT13 0PY | Director | 01 June 1998 | Active |
| 30 Portman Square, London, W1A 4ZX | Director | 01 August 2013 | Active |
| 34 Duncan Road, Richmond, TW9 2JD | Director | 28 April 1998 | Active |
| 74 Valiant House, Vicarage Crescent, London, SW11 3LX | Director | 05 May 1998 | Active |
| 30 Portman Square, London, W1A 4ZX | Director | 28 April 1998 | Active |
| Highbury, Rue Au Chevre Faldouet, Grouville, Channel Islands, JE3 9UA | Director | 25 August 1998 | Active |
| His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani | ||
| Notified on | : | 13 June 2024 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1959 |
| Nationality | : | Qatari |
| Country of residence | : | Qatar |
| Address | : | Al Mirqab Tower, West Bay, Doha, Qatar, |
| Nature of control | : |
|
| Constellation Hotels Holding Ltd S.C.A. | ||
| Notified on | : | 01 May 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | Luxemburg |
| Address | : | 15, Boulevard Roosevelt, Luxembourg, Luxemburg, |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.