Warning: file_put_contents(c/9c112a53a7fdd631c9537c580ad2ccf0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Qbic Hotels (manchester) Limited, E1 1EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QBIC HOTELS (MANCHESTER) LIMITED

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

This company is commonly known as Qbic Hotels (manchester) Limited. The company was founded 6 years ago and was given the registration number 11104343. The firm's registered office is in LONDON. You can find them at 42 Adler Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:QBIC HOTELS (MANCHESTER) LIMITED
Company Number:11104343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:42 Adler Street, London, United Kingdom, E1 1EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Square House,, 8th Floor, Berkeley Square, London, England, W1J 6DB

Director12 October 2021Active
Berkeley Square House,, 8th Floor, Berkeley Square, London, England, W1J 6DB

Director12 October 2021Active
42 Adler Street, London, United Kingdom, E1 1EE

Director08 December 2017Active
Berkeley Square House,, 8th Floor, Berkeley Square, London, England, W1J 6DB

Director22 February 2018Active
42 Adler Street, London, United Kingdom, E1 1EE

Director08 December 2017Active
Berkeley Square House,, 8th Floor, Berkeley Square, London, England, W1J 6DB

Director22 February 2018Active

People with Significant Control

Tristan Capital Partners Llp
Notified on:27 March 2023
Status:Active
Country of residence:England
Address:8th Berkeley Square Houese, Berkeley Square, London, England, W1J 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Wayne Lewis
Notified on:14 September 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Berkeley Square House,, 8th Floor, London, England, W1J 6DB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Feinberg
Notified on:08 December 2017
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:United States
Address:C/O Cerberus Capital Management, L.P., 873 Third Avenue, New York, United States, NY 10022
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Capital

Capital allotment shares.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Address

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

Download
2021-08-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.