UKBizDB.co.uk

THE HOSPITALITY GROUP UK LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Secretary09 March 2010Active
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Director26 May 2011Active
Magnus House, 7th Floor, 3 Lower Thames Street, London, United Kingdom, EC3R 6HE

Director10 April 2016Active
40 Valley Drive, Kingsbury, London, NW9 9NR

Secretary01 March 1998Active
11 Connaught Place, London, W2 2ET

Secretary15 November 2000Active
156 Banstead Road, Carshalton Beeches, Carshalton, SM5 4DW

Secretary-Active
380 Madison Avenue, New York, New York, Usa,

Director15 November 2000Active
40 Valley Drive, Kingsbury, London, NW9 9NR

Director15 November 2000Active
Clarendon House, Church Street, Hamilton, Bermuda, FOREIGN

Director-Active
101, Finsbury Pavement, London, EC2A 1RS

Director10 April 2016Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director01 March 2013Active
101, Finsbury Pavement, London, EC2A 1RS

Director01 August 2014Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director09 November 2012Active
11 Connaught Place, London, W2 2ET

Director17 July 2006Active
101, Finsbury Pavement, London, United Kingdom, EC2A 1RS

Director01 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-03-01Address

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

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.