MARRIOTT HOTELS INTERNATIONAL LIMITED
Overview
| Company Name | MARRIOTT HOTELS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01673907 |
| 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 MARRIOTT HOTELS INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARRIOTT HOTELS INTERNATIONAL LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARRIOTT HOTELS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARRIOTT CATERING LIMITED | Oct 26, 1982 | Oct 26, 1982 |
What are the latest accounts for MARRIOTT HOTELS INTERNATIONAL 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 MARRIOTT HOTELS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for MARRIOTT HOTELS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Anne-Marie Hannan as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tracy Diana Greenfield as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Oct 06, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Register inspection address has been changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Mar 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Mar 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 3 More London Riverside 4th Floor London SE1 2AQ | 1 pages | AD04 | ||
Termination of appointment of Dani Murray as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Appointment of Ms Shelley Elaine Cato as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ben Di Benedetto as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Appointment of Ms Tracy Diana Greenfield as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Dani Murray on Oct 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Di Benedetto on Oct 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Di Benedetto on Oct 05, 2021 | 2 pages | CH01 | ||
Who are the officers of MARRIOTT HOTELS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| CATO, Shelley Elaine | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 306672980001 | |||||||||
| HANNAN, Anne-Marie | Director | 86 Fetter Lane EC4A 1EN London Fetter Yard United Kingdom | United Kingdom | British | 341219380001 | |||||||||
| GORDON, Simon Michael | Secretary | Woodsway 9 Eaton Park KT11 2JF Cobham Surrey | British | 47028080002 | ||||||||||
| PERRY, John David | Secretary | 71 Great Brownings College Road Dulwich SE21 7HR London | British | 24128680001 | ||||||||||
| WHITBY, Carolyn | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | British | 96243820001 | ||||||||||
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| IQ EQ SECRETARIES (UK) LIMITED | Secretary | More London Riverside 4th Floor SE1 2AQ London 3 England |
| 218147570017 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | British | 179297460002 | |||||||||
| BRAAK, Cynthia Anne | Director | 11 Clabon Mews SW1X 0EG London | American | 127103740002 | ||||||||||
| BRUNS, Stanley Phillip | Director | Bowater House East 68 Knightsbridge SW1 7XH London | American | 60457080001 | ||||||||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||||||
| DAVIES, Henry Heavener | Director | Flat 1 1 Saint James Street SW1A 1EF London | American | 79078330001 | ||||||||||
| DI BENEDETTO, Ben | Director | More London Riverside 4th Floor SE1 2AQ London 3 England | United Kingdom | British | 201050780004 | |||||||||
| FERSCHKE, Franz Josef | Director | The London Marriott Hotel Grosvenor Square W1A 4AW London | American | 42409390001 | ||||||||||
| GIESBERT, Jurgen Hermann | Director | 48 Boscobel Place SW1W 9PE London | German | 123296410001 | ||||||||||
| GREENFIELD, Tracy Diana | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United Kingdom | British | 159733160001 | |||||||||
| HANSEN, Hunter Harding | Director | Flat 2 25 Hans Place SW1X 0JY London | American | 65560500004 | ||||||||||
| HEALY, John | Director | 65 Chipstead Street SW6 3SR London | American | 108365520001 | ||||||||||
| IRONS, Ruth Elizabeth | Director | 10808 Clermont Avenue Garrett Park Maryland 20896 Usa | American | 40423380003 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| MURRAY, Dani | Director | More London Riverside 4th Floor SE1 2AQ London 3 England | United Kingdom | British | 158077610001 | |||||||||
| MURRAY, Dani | Director | 7 Albemarle Street London W1S 4HQ | United Kingdom | British | 162908420001 | |||||||||
| OBERG, Kathleen Kelly | Director | 23 Platts Lane NW3 7NP London | American | 123171560001 | ||||||||||
| PERRY, John David | Director | 71 Great Brownings College Road Dulwich SE21 7HR London | British | 24128680001 | ||||||||||
| PRICE, Bridgett Regina | Director | Albemarle Street W1S 4HQ London 7 | United Kingdom | American | 149832660001 | |||||||||
| PULLEY, Colin John | Director | 4 Magdellan Court Thorpe Road PE3 6NL Peterborough Cambridgeshire | England | British | 40569520003 | |||||||||
| PULSE JR, Marvin Lester | Director | 11202 Farmland Drive Rockville FOREIGN Maryland 20852 Usa | Us Citizen | 18169890001 | ||||||||||
| SCOTT, Mary Ellen | Director | 5 Davies Mews Flat D W1Y 1AR London | American | 57145400001 | ||||||||||
| SIMMONS, Paul Adrian | Director | 7 Albemarle Street London W1S 4HQ | England | British | 115950290001 | |||||||||
| SNYDER, Bradley Alan | Director | 14 The Little Boltons SW10 9LP London | American | 29908030002 | ||||||||||
| VOGEL, Frederick Wilmont Blanton | Director | No 102, 3621 38th Street, Nw 20016 Washington Dc Usa | American | 54997240001 |
Who are the persons with significant control of MARRIOTT HOTELS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marriott Uk Group Company Limited | Apr 06, 2016 | 4th Floor SE1 2AQ London 3 More London Riverside England | No | ||||||||||
| |||||||||||||
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