UKBizDB.co.uk

OLDBOURNE & OLDBOURNE HOSPITALITY LIMITED

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

This company is commonly known as Oldbourne & Oldbourne Hospitality Limited. The company was founded 8 years ago and was given the registration number 09821650. The firm's registered office is in LONDON. You can find them at 2-6 Southampton Row, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OLDBOURNE & OLDBOURNE HOSPITALITY LIMITED
Company Number:09821650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2-6 Southampton Row, London, England, WC1B 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hospitality - Gestion Sa, Chemin Des Chalets 9, Chavannes De Bogis, Switzerland, 1279

Director01 March 2022Active
C/O Aevis Victoria Sa, Rue Georges -Jordil 4, Fribourg, Switzerland, 1700

Director01 March 2022Active
C/O Perreard De Boccard, 3 Rue Du Mont-Blanc, Geneva, Switzerland, 1201

Director01 March 2022Active
2-6, Southampton Row, London, England, WC1B 4AA

Director13 October 2015Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director10 March 2021Active
2-6, Southampton Row, London, England, WC1B 4AA

Director13 October 2015Active

People with Significant Control

Aevis Victoria Sa
Notified on:01 March 2022
Status:Active
Country of residence:Switzerland
Address:Rue Georges-Jordil 4, Fribourg, Switzerland, 1700
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aggregate Holdings S.A.
Notified on:03 April 2018
Status:Active
Country of residence:Luxembourg
Address:10, Rue Antoine Jans, Luxembourg, Luxembourg,
Nature of control:
  • Significant influence or control as firm
Günther Walcher
Notified on:31 March 2017
Status:Active
Date of birth:September 1950
Nationality:Austrian
Country of residence:Luxembourg
Address:Aggregate Holdings S.A., 10 Rue Antoine Jans, L-1820, Luxembourg, L-1820
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aggregate Isle Of Man 4 Limited
Notified on:31 March 2017
Status:Active
Country of residence:Isle Of Man
Address:69, Athol Street, Douglas, Isle Of Man, IM1 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Duncan Garfield Leslie Shakeshaft
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:21, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Significant influence or control
Mr. Gafar Gurbanov
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:Azerbaijani
Country of residence:England
Address:21, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Address

Change sail address company with old address new address.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Address

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

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.