UKBizDB.co.uk

INN ON BW (UK) LIMITED

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

This company is commonly known as Inn On Bw (uk) Limited. The company was founded 10 years ago and was given the registration number 09038153. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:INN ON BW (UK) LIMITED
Company Number:09038153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR

Corporate Secretary13 July 2020Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director13 July 2020Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director12 April 2021Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director01 April 2024Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director01 April 2024Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director01 April 2024Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary31 August 2017Active
35, Great St. Helen's, London, England, EC3A 6AP

Corporate Secretary13 May 2014Active
Premier Group Wll, PO BOX 836, Manama, Bahrain,

Director03 May 2016Active
35, Great St. Helen's, London, England, EC3A 6AP

Director13 April 2015Active
30, Charles Ii Street, St James's, London, England, SW1Y 4AE

Director05 April 2017Active
8, Sackville Street, London, England, W1S 3DG

Director17 September 2020Active
8, Sackville Street, London, England, W1S 3DG

Director12 September 2017Active
44, Esplanade, St. Helier, Jersey, Channel Islands, JE4 9WG

Director13 May 2014Active
44, Esplanade, St. Helier, Channel Islands, JE4 9WG

Director13 May 2014Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director15 September 2023Active
8, Sackville Street, London, England, W1S 3DG

Director13 July 2020Active
8, Sackville Street, London, England, W1S 3DG

Director02 May 2018Active
30, Charles Ii Street, London, England, SW1Y 4AE

Director31 August 2017Active
47, Esplanade, St Helier, Jersey, JE1 0BD

Director31 August 2017Active
8, Sackville Street, London, England, W1S 3DG

Director30 March 2022Active
6th Floor, 11 Old Jewry, London, EC2R 8DU

Director13 April 2015Active
35, Great St. Helen's, London, England, EC3A 6AP

Director13 May 2014Active
35, Great St. Helen's, London, England, EC3A 6AP

Director13 May 2014Active
35, Great St. Helen's, London, England, EC3A 6AP

Director03 May 2016Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director17 September 2020Active
44 Esplanade, St. Helier, Jersey, Channel Islands, JE49WG

Director13 May 2014Active
8, Sackville Street, London, England, W1S 3DG

Director31 August 2017Active

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
2024-04-25Capital

Capital allotment shares.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Address

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

Download
2024-02-19Capital

Capital allotment shares.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-07-11Accounts

Accounts with accounts type group.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-08Capital

Capital allotment shares.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type group.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.