UKBizDB.co.uk

RADISSON HOTELS UK LTD

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

This company is commonly known as Radisson Hotels Uk Ltd. The company was founded 35 years ago and was given the registration number 02321986. The firm's registered office is in . You can find them at Chicago Avenue, Manchester, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RADISSON HOTELS UK LTD
Company Number:02321986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Chicago Avenue, Manchester, M90 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Paul De Smet De Naeyerplein, Gent, Belgium,

Director20 November 2017Active
Chicago Avenue, Manchester, M90 3RA

Director02 January 2020Active
Chicago Avenue, Manchester, M90 3RA

Director01 January 2015Active
Chicago Avenue, Manchester, M90 3RA

Director01 December 2023Active
Chicago Avenue, Manchester, M90 3RA

Director19 June 2023Active
Flat 7, 67 St.Georges Square, London, SWA1 3QN

Secretary03 July 1992Active
51 Hurst Lane, East Molesey, KT8 9EA

Secretary20 December 1995Active
58 Amersham Road, Little Chalfont, HP6 6SN

Secretary03 October 1994Active
68 The Crescent, Northwich, CW9 8AD

Secretary17 August 1998Active
62 Heymansdries, 1640 Rhode St Genese, Belgium, FOREIGN

Secretary-Active
Flat 3 15 Thornton Hill, Wimbledon, London, SW19 4HU

Secretary03 March 1997Active
Sas Portman Hotel, 22 Portman Square, London, W1H 9FL

Secretary01 February 1994Active
Chicago Avenue, Manchester, M90 3RA

Director30 May 2019Active
Avenue Van Sever 29, 1970 Wezembeek Oppem, Brussels, Belgium, FOREIGN

Director18 September 2007Active
Chicago Avenue, Manchester, M90 3RA

Director24 February 2021Active
Chicago Avenue, Manchester, M90 3RA

Director30 November 2009Active
Chicago Avenue, Manchester, M90 3RA

Director01 September 2011Active
68 The Crescent, Northwich, CW9 8AD

Director29 April 2002Active
Waingate, Holly Road South, Wilmslow, SK9 1NQ

Director06 March 2000Active
Alclama Coombe Park, Kingston Hill, KT2 7JB

Director05 September 1994Active
Smedsbacksgt 1, Stockholm, Sweden, FOREIGN

Director-Active
Dreve Du Prieure, Brussels, B1160

Director-Active
38 Chemin Des Noces, Waterloo 1410, Belgium,

Director11 January 1993Active
Avenue D'Italie 7, Brussels, Belgium, FOREIGN

Director06 October 2005Active
Chicago Avenue, Manchester, M90 3RA

Director23 January 2012Active
Chicago Avenue, Manchester, M90 3RA

Director01 January 2013Active
11 Rosewood Way, Farnham Common, Slough, SL2 3QD

Director17 September 1997Active
1640 Rhode - Saint - Genese, Avenye De L'Ecuyeri, Belgium, FOREIGN

Director01 September 2004Active
Square Vergote 25a, Brussels, Belgium, FOREIGN

Director-Active
Rue De Leglise 61, Brussels, Belgium, FOREIGN

Director17 April 2002Active
Granary Barn, Mill Lane, Stowmarket, IP14 5BP

Director01 January 2009Active
Chicago Avenue, Manchester, M90 3RA

Director05 October 2015Active

People with Significant Control

Radisson Hotels Aps Danmark
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:60-64, Aamager Strandvej 60-40, Copenhagen, Denmark,
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 (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
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-25Accounts

Legacy.

Download
2022-02-25Other

Legacy.

Download
2022-02-25Other

Legacy.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.