Warning: file_put_contents(c/53e16599d317a580a5391cc4a3b1a13b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hotel Insider Plc, W1B 3HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOTEL INSIDER PLC

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

This company is commonly known as Hotel Insider Plc. The company was founded 7 years ago and was given the registration number 10754725. The firm's registered office is in LONDON. You can find them at Level 3, 207 Regent Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HOTEL INSIDER PLC
Company Number:10754725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63120 - Web portals
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Level 3, 207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arena Business Centre, Holyrood Close, Poole, England, BH17 7FJ

Corporate Secretary01 October 2019Active
800, South Point Drive, Apartment 1401, Miami Beach, United States, FL33139

Director28 February 2018Active
720, York Street, San Francisco, United States, CA94110

Director28 February 2018Active
Drottninggatan 102a, Drottninggatan 102a, Stockholm, Sweden, 11160

Director04 May 2017Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary06 June 2018Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary04 May 2017Active
Hechlenberg 9, Hechlenberg 9, Herrliberg, Switzerland, 8704

Director04 May 2017Active

People with Significant Control

Mr Tom Steen
Notified on:04 May 2017
Status:Active
Date of birth:May 1968
Nationality:Norwegian
Country of residence:Sweden
Address:Drottninggatan 102a, Drottninggatan 102a, Stockholm, Sweden, 11160
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas Steen
Notified on:04 May 2017
Status:Active
Date of birth:May 1968
Nationality:Norwegian
Country of residence:England
Address:Level 3, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Resolution

Resolution.

Download
2021-11-30Address

Default companies house registered office address applied.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-01-12Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Change account reference date company current extended.

Download
2019-10-01Officers

Appoint corporate secretary company with name date.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Capital

Capital allotment shares.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.