SIX CONTINENTS HOTELS INTERNATIONAL LIMITED

SIX CONTINENTS HOTELS INTERNATIONAL LIMITED

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

    Company NameSIX CONTINENTS HOTELS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00722401
    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 SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIX CONTINENTS HOTELS INTERNATIONAL LIMITED located?

    Registered Office Address
    1 Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASS HOTELS INTERNATIONAL LIMITEDMar 17, 1998Mar 17, 1998
    CHARRINGTON UNITED BREWERIES LIMITEDDec 31, 1980Dec 31, 1980
    BASS TRADE DEVELOPMENT LIMITEDDec 31, 1978Dec 31, 1978
    BASS MARKETING SERVICES LIMITED Apr 26, 1962Apr 26, 1962

    What are the latest accounts for SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    319 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Melinda Marie Renshaw as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Miss Rebecca Jane Law as a director on Apr 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    276 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 28, 2024 with updates

    4 pagesCS01

    Statement of capital on Nov 30, 2023

    • Capital: GBP 45,644,190.24
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Generally and unconditionally authorised to capitalise a sum not exceeding £4,332,787,944.50 currently standing to the credit of the company's profit and loss, and to apply such sum in paying up in full one ordinary share of £0.01 in the capital of the company. 20/11/2023
    RES14

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 20/11/2023
    RES13

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 45,644,190.24
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 45,644,190.23
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023

    2 pagesCH01

    legacy

    272 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Martin
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Secretary
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    297479420001
    COCKCROFT, Michael Jon
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritish306218360001
    HENFREY, Nicolette
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritish163139310001
    LAW, Rebecca Jane
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritish297298620001
    WATSON, Nicholas Jay
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritish257715590001
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    BOLTON, Susan
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    Secretary
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    British59426570001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    CRANE, Julia Alison
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    Secretary
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    British46318020001
    ENGMANN, Catherine
    54 Burnetts Road
    SL4 5PL Windsor
    Berkshire
    Secretary
    54 Burnetts Road
    SL4 5PL Windsor
    Berkshire
    British92722710003
    FAGAN, Rebecca
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    201592290001
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HIGSON, Margaret Valerie
    23 Orchard Close
    Walton On Trent
    DE12 8NN Swadlincote
    Derbyshire
    Secretary
    23 Orchard Close
    Walton On Trent
    DE12 8NN Swadlincote
    Derbyshire
    British21706420001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    LITTLEBURY-CUTTELL, Fiona
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    211331460001
    MARTIN, Helen Jane
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    146359180001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    168834210001
    PERCIVAL, Erika
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    174738690002
    TOON, Samantha Anne
    10 St.Anthonys Court
    Nightingale Lane
    SW12 8NS London
    Secretary
    10 St.Anthonys Court
    Nightingale Lane
    SW12 8NS London
    British32930670001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    BRIDGE, Michael John Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    British36370370001
    CHAMPKEN, Graham Roy
    19 Margaret Grove
    Harbourne
    B17 9JJ Birmingham
    Director
    19 Margaret Grove
    Harbourne
    B17 9JJ Birmingham
    British58675160001
    GARWOOD, Colin Philip
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish71985100001
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandAmerican210795090001
    HAUGHEY, Eileen Mary
    5 Elton Drive
    SL6 7NA Maidenhead
    Berkshire
    Director
    5 Elton Drive
    SL6 7NA Maidenhead
    Berkshire
    EnglandBritish58675140001
    MANNERS, Arthur Edward Robin
    The Old Croft
    Bradley
    ST18 9EF Stafford
    Staffordshire
    Director
    The Old Croft
    Bradley
    ST18 9EF Stafford
    Staffordshire
    British2228100001
    MCEWAN, Allan Scott
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish75569660004
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    British58363120001
    POWELL, Ian George
    32 Blacketts Wood Drive
    WD3 5QH Chorleywood
    Hertfordshire
    Director
    32 Blacketts Wood Drive
    WD3 5QH Chorleywood
    Hertfordshire
    British54644560001
    RENSHAW, Melinda Marie
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandAmerican267794820003
    SPRINGETT, Catherine Mary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish147336720001
    STOCKS, Nigel Peter
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish147336730001
    TURNER, George
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish135493950002
    WATERS, Paul Christopher
    23 Derby Road
    Cheam
    SM1 2BL Sutton
    Surrey
    Director
    23 Derby Road
    Cheam
    SM1 2BL Sutton
    Surrey
    British32282110001

    Who are the persons with significant control of SIX CONTINENTS HOTELS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Apr 06, 2016
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number913450
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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