HILTON INTERNATIONAL HOTELS (UK) LIMITED
Overview
| Company Name | HILTON INTERNATIONAL HOTELS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00695283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILTON INTERNATIONAL HOTELS (UK) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HILTON INTERNATIONAL HOTELS (UK) LIMITED located?
| Registered Office Address | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILTON INTERNATIONAL HOTELS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILTON HOTELS (U.K) LIMITED | Jun 12, 1961 | Jun 12, 1961 |
What are the latest accounts for HILTON INTERNATIONAL HOTELS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILTON INTERNATIONAL HOTELS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for HILTON INTERNATIONAL HOTELS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Simon Robert Vincent on Jan 29, 2016 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 01, 2023
| 8 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 03, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Director's details changed for Mr Brian Mckay Wilson on Oct 31, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Brian Mckay Wilson on Oct 03, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Owen Percival on Jul 01, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Kimberly Jane Coari as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HILTON INTERNATIONAL HOTELS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620002 | |||||
| BEESTON, Richard Geoffrey | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 242993840002 | |||||
| CASSIDY, Stephen Patrick | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 243441390001 | |||||
| MOMDJIAN, Michelle | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 253271050001 | |||||
| OGLE, George Christopher | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 253271070002 | |||||
| PERCIVAL, James Owen | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 161274380001 | |||||
| VINCENT, Simon Robert | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 102638930017 | |||||
| WILSON, Brian Mckay | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 125151140005 | |||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
| ADAMS, Philip Arthur Leonard | Director | 118 Rickmansworth Road WD1 7JG Watford Hertfordshire | British | 56142800001 | ||||||
| ALLEN, David William Richard | Director | 38 Rogers Mead PO11 0PL Hayling Island Hampshire | British | 69500070001 | ||||||
| ANDREW, David | Director | Briarclough Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | British | 41761510002 | ||||||
| BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | 130102260001 | |||||
| BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | 110275470001 | ||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||
| COARI, Kimberly Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 265529150002 | |||||
| DOBBS, John Anthony | Director | 11a North Park Avenue LS8 1DN Leeds West Yorkshire | British | 120544260001 | ||||||
| FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | 9585240001 | ||||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||
| HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire England | England | British | 205835660001 | |||||
| HIRST, Michael Barry | Director | 16 Prowse Avenue Bushey WD2 1JR Watford Hertfordshire | England | British | 40994810001 | |||||
| HUGHES, Andrew Lawrence | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 109749210001 | |||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| HUMPHREYS, Stephen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 71438830004 | ||||||
| JAMES, Paul Frederick | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | British | 48791500001 | ||||||
| JARVIS, David William | Director | The Old Vicarage Mark TA9 4NN Somerset | British | 103569310001 | ||||||
| JONES, Annie Marie | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | United Kingdom | British | 162019090001 |
Who are the persons with significant control of HILTON INTERNATIONAL HOTELS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hilton International Ip Holding Limited | Oct 18, 2016 | Reeds Crescent WD24 4QQ Watford Maple Court Central Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hilton Worldwide Holding Llp | Apr 06, 2016 | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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