PPC HOSPITALITY (UK) COMPANY LIMITED
Overview
Company Name | PPC HOSPITALITY (UK) COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01958053 |
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 PPC HOSPITALITY (UK) COMPANY LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PPC HOSPITALITY (UK) COMPANY LIMITED located?
Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PPC HOSPITALITY (UK) COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
DTP HOSPITALITY UK LIMITED | Dec 20, 2019 | Dec 20, 2019 |
BRYANT PARK HOSPITALITY UK LIMITED | Oct 30, 2014 | Oct 30, 2014 |
QMH UK LIMITED | Nov 10, 2005 | Nov 10, 2005 |
QUEENS MOAT HOUSES UK LIMITED | Jan 18, 2000 | Jan 18, 2000 |
MOAT HOUSES UK LIMITED | Nov 24, 1999 | Nov 24, 1999 |
QUEENS MOAT HOUSES UK LIMITED | Nov 11, 1994 | Nov 11, 1994 |
COUNTY HOTEL (WALSALL) LIMITED | Nov 29, 1985 | Nov 29, 1985 |
RAPID 194 LIMITED | Nov 13, 1985 | Nov 13, 1985 |
What are the latest accounts for PPC HOSPITALITY (UK) COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PPC HOSPITALITY (UK) COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2026 |
---|---|
Next Confirmation Statement Due | Jun 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2025 |
Overdue | No |
What are the latest filings for PPC HOSPITALITY (UK) COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Siok Theng Leow as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Iqbal Jumabhoy as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hansa Susayan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wanida Suksuwan as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Registration of charge 019580530012, created on Sep 19, 2024 | 54 pages | MR01 | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed dtp hospitality uk LIMITED\certificate issued on 12/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Queens Court 9 -17 Eastern Road Romford Essex. RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PPC HOSPITALITY (UK) COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMORNRAT-TANA, Weerachai | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | Chief Investment Officer | 336550060001 | ||||
JUMABHOY, Iqbal | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Singapore | Singaporean | Chief Executive Officer And Director | 336549950001 | ||||
LEOW, Siok Theng | Director | Scotts Road #17-02 Goldbell Towers 228233 Singapore 47 Singapore | Singapore | Singaporean | Vice President, Group Financial Controller | 336556500001 | ||||
BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | Investment Banker | 101912850001 | |||||
ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | Investment Professional | 190079640001 | ||||
BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | Company Director | 537400001 | |||||
BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | Company Director | 47018930002 | |||||
BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | Company Director | 36875610001 | |||||
BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | Investment Professional | 190075510001 | ||||
CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | Director | 36488470001 | ||||
COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | Chartered Accountant | 101144900002 | ||||
COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | Investment Banker | 101144260001 | |||||
COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | Group Chief Executive | 14330100002 | ||||
FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | Company Director | 66057660001 | |||||
GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | Banker | 108675490001 | |||||
HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | Company Director | 17567250001 | |||||
KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | Chartered Accountant | 133846470001 | ||||
KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | Company Director | 105921220001 | ||||
KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | Chartered Accountant | 219684180001 | ||||
LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Company Director | 4958800007 | ||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Accoutant | 8832120001 | |||||
MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | Company Director | 35543430001 | |||||
MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | Banker | 141156250001 | ||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Company Director | 40294180002 | ||||
MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | Company Director | 101144680001 | ||||
MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | Banker | 136994090001 | ||||
OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | Analyst | 114248790002 | |||||
PORTER, Allan William | Director | 147 Worrin Road CM15 8JR Shenfield Essex | British | Chartered Accountant | 17567090001 |
Who are the persons with significant control of PPC HOSPITALITY (UK) COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ppc Inter-Finance Number 1 Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PPC HOSPITALITY (UK) COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 09, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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