PHOENICIA HOTEL COMPANY LIMITED

PHOENICIA HOTEL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENICIA HOTEL COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00305858
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENICIA HOTEL COMPANY LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is PHOENICIA HOTEL COMPANY LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENICIA HOTEL COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALTA HOTELS COMPANY LIMITED (THE)Oct 10, 1935Oct 10, 1935

    What are the latest accounts for PHOENICIA HOTEL COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PHOENICIA HOTEL COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for PHOENICIA HOTEL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Mark David Shaw as a person with significant control on Sep 17, 2024

    2 pagesPSC04

    Confirmation statement made on Sep 21, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Mark David Shaw on Sep 17, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Notification of Mark David Shaw as a person with significant control on Dec 20, 2023

    2 pagesPSC01

    Cessation of Mark David Shaw as a person with significant control on Dec 20, 2023

    1 pagesPSC07

    Confirmation statement made on Sep 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Redenomination of shares. Statement of capital Apr 17, 2023

    • Capital: EUR 413,595
    6 pagesSH14

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 02, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    41 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of PHOENICIA HOTEL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTALDI, Jean Pierre
    Janca
    Ta' Giorni Road
    St Julians
    Stj 1611
    Malta
    Secretary
    Janca
    Ta' Giorni Road
    St Julians
    Stj 1611
    Malta
    MalteseFinance Director125769770001
    CASTALDI, Jean Pierre
    Janca
    Ta' Giorni Road
    St Julians
    Stj 1611
    Malta
    Director
    Janca
    Ta' Giorni Road
    St Julians
    Stj 1611
    Malta
    MaltaMalteseFinance Director125769770001
    SHAW, Mark David
    Fountainhall Road
    EH9 2LP Edinburgh
    54
    Scotland
    Director
    Fountainhall Road
    EH9 2LP Edinburgh
    54
    Scotland
    ScotlandBritishDirector56274410008
    BYRNE, Ray
    Glasson
    Athlone
    Wineport
    County Westmeath
    Ireland
    Secretary
    Glasson
    Athlone
    Wineport
    County Westmeath
    Ireland
    IrishDirector132736880001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Secretary
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishDirector78059700001
    RAGONESI, Victor Emanuel, Doctor
    19 St Lucia Street
    Valletta
    Malta
    Secretary
    19 St Lucia Street
    Valletta
    Malta
    MalteseAdvocate19820100001
    STARMAN SECRETARIES LIMITED
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    Secretary
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    98359920004
    BLACK ROBERTS, Felicity Jane
    14 Nottingham Mansions
    Nottingham Street
    W1U 5EN London
    Director
    14 Nottingham Mansions
    Nottingham Street
    W1U 5EN London
    BritishDirector Of Property65538110004
    BYRNE, Ray
    Glasson
    Athlone
    Wineport
    County Westmeath
    Ireland
    Director
    Glasson
    Athlone
    Wineport
    County Westmeath
    Ireland
    IrelandIrishDirector132736880001
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritishDirector Of Development55689440001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Accountant10297860001
    FRASER, Simon Scott
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    Director
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    BritishFinance Director39862810001
    GIANNUZZI, Alfonso
    Apartment 68 New River Head
    173 Rosebery Avenue
    EC1R 4UN London
    Director
    Apartment 68 New River Head
    173 Rosebery Avenue
    EC1R 4UN London
    BritishManaging Director86128310001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    BritishGroup Director Operations13648200003
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritishBanker76547250001
    KANDERS, Alan J
    Suite 2a
    500 West End Avenue
    YO23 7DE New York
    North Yorkshire
    United States
    Director
    Suite 2a
    500 West End Avenue
    YO23 7DE New York
    North Yorkshire
    United States
    United States CitizenDirector114506230001
    LAMBERT, Bernard Charles Hector
    Flat 10
    21-23 Palace Gate
    W8 5LS London
    Director
    Flat 10
    21-23 Palace Gate
    W8 5LS London
    AustriaFrenchManaging Director60956020002
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Director
    70 Vassall Road
    Kennington
    SW9 6HY London
    BritishDirector78059700001
    MAHONEY, Richard Lee
    Flat 14,38 Queens Gate
    SW7 5JN London
    Director
    Flat 14,38 Queens Gate
    SW7 5JN London
    AmericanChief Operating Officer78240440004
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishChief Financial Officer69071800002
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    BritishCompany Director6741720003
    RAGONESI, Victor Emanuel, Doctor
    19 St Lucia Street
    Valletta
    Malta
    Director
    19 St Lucia Street
    Valletta
    Malta
    MalteseAdvocate19820100001
    RILEY, Robert Earl
    3 Montpelier Walk
    SW7 6TT London
    Director
    3 Montpelier Walk
    SW7 6TT London
    United States CitizenChief Executive Officer95184480002
    STEPHENSON, Peter
    19 Lime Avenue
    GU15 2BS Camberley
    Surrey
    Director
    19 Lime Avenue
    GU15 2BS Camberley
    Surrey
    EnglandIrishManging Director116309110001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001

    Who are the persons with significant control of PHOENICIA HOTEL COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark David Shaw
    Fountainhall Road
    EH9 2LP Edinburgh
    54
    Scotland
    Dec 20, 2023
    Fountainhall Road
    EH9 2LP Edinburgh
    54
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Mark David Shaw
    1 St Colme Street
    EH3 6AA Edinburgh
    Hazeldene Group
    Scotland
    Apr 06, 2016
    1 St Colme Street
    EH3 6AA Edinburgh
    Hazeldene Group
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0