This company is commonly known as The Hospitality Group Uk Limited. The company was founded 35 years ago and was given the registration number 02265821. The firm's registered office is in LONDON. You can find them at Magnus House, 7th Floor, 3 Lower Thames Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE HOSPITALITY GROUP UK LIMITED |
---|---|---|
Company Number | : | 02265821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Secretary | 09 March 2010 | Active |
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Director | 26 May 2011 | Active |
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE | Director | 10 April 2016 | Active |
40 Valley Drive, Kingsbury, London, NW9 9NR | Secretary | 01 March 1998 | Active |
11 Connaught Place, London, W2 2ET | Secretary | 15 November 2000 | Active |
156 Banstead Road, Carshalton Beeches, Carshalton, SM5 4DW | Secretary | - | Active |
380 Madison Avenue, New York, New York, Usa, | Director | 15 November 2000 | Active |
40 Valley Drive, Kingsbury, London, NW9 9NR | Director | 15 November 2000 | Active |
Clarendon House, Church Street, Hamilton, Bermuda, FOREIGN | Director | - | Active |
101, Finsbury Pavement, London, EC2A 1RS | Director | 10 April 2016 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Director | 01 March 2013 | Active |
101, Finsbury Pavement, London, EC2A 1RS | Director | 01 August 2014 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Director | 09 November 2012 | Active |
11 Connaught Place, London, W2 2ET | Director | 17 July 2006 | Active |
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS | Director | 01 March 2012 | Active |
Me Holdings (Iom) Limited | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 17, Drinkwater Street, Isle Of Man, Isle Of Man, IM1 1AT |
Nature of control | : |
|
Marcus Evans (Uk Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101, Finsbury Pavement, London, England, EC2A 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Change of name | Certificate change of name company. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Officers | Appoint person director company with name date. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.