PPC HOSPITALITY (UK) COMPANY LIMITED

PPC HOSPITALITY (UK) COMPANY LIMITED

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

    Company NamePPC HOSPITALITY (UK) COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01958053
    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 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 AddressNo

    What were the previous names of PPC HOSPITALITY (UK) COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTP HOSPITALITY UK LIMITEDDec 20, 2019Dec 20, 2019
    BRYANT PARK HOSPITALITY UK LIMITEDOct 30, 2014Oct 30, 2014
    QMH UK LIMITEDNov 10, 2005Nov 10, 2005
    QUEENS MOAT HOUSES UK LIMITEDJan 18, 2000Jan 18, 2000
    MOAT HOUSES UK LIMITEDNov 24, 1999Nov 24, 1999
    QUEENS MOAT HOUSES UK LIMITEDNov 11, 1994Nov 11, 1994
    COUNTY HOTEL (WALSALL) LIMITEDNov 29, 1985Nov 29, 1985
    RAPID 194 LIMITEDNov 13, 1985Nov 13, 1985

    What are the latest accounts for PPC HOSPITALITY (UK) 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 PPC HOSPITALITY (UK) COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for PPC HOSPITALITY (UK) COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 09, 2025 with updates

    4 pagesCS01

    Termination of appointment of Warunya Punawakul as a director on Jun 16, 2025

    1 pagesTM01

    Appointment of Siok Theng Leow as a director on May 20, 2025

    2 pagesAP01

    Appointment of Iqbal Jumabhoy as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Hansa Susayan as a director on May 20, 2025

    1 pagesTM01

    Appointment of Weerachai Amornrat-Tana as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Wanida Suksuwan as a director on May 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Registration of charge 019580530012, created on Sep 19, 2024

    54 pagesMR01

    Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 12, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed dtp hospitality uk LIMITED\certificate issued on 12/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2024

    RES15

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 07, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Warunya Punawakul on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023

    2 pagesCH01

    Director's details changed for Mr Hansa Susayan on Mar 24, 2023

    2 pagesCH01

    Change of details for Dtp Finance Number 1 Limited as a person with significant control on Mar 24, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of PPC HOSPITALITY (UK) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMORNRAT-TANA, Weerachai
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    ThailandThaiChief Investment Officer336550060001
    JUMABHOY, Iqbal
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Director
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    SingaporeSingaporeanChief Executive Officer And Director336549950001
    LEOW, Siok Theng
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    Director
    Scotts Road
    #17-02 Goldbell Towers
    228233 Singapore
    47
    Singapore
    SingaporeSingaporeanVice President, Group Financial Controller336556500001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    COUGHLAN, Sally Ann
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Secretary
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    British107832420001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WALLER, Ronald John
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    Secretary
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    British1210620001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    BritishInvestment Banker101912850001
    ARZI, David
    38th Floor
    NY 10036 New York
    One Bryant Park
    Usa
    Director
    38th Floor
    NY 10036 New York
    One Bryant Park
    Usa
    United StatesAmericanInvestment Professional190079640001
    BAIRSTOW, John
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    Director
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    BritishCompany Director537400001
    BELL, Gerald James
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    Director
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    BritishCompany Director47018930002
    BOULD, Andrew Robin Douglas
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    Director
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    BritishCompany Director36875610001
    BRAIDLEY, Jonathan Patrick
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritishInvestment Professional190075510001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritishDirector36488470001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritishChartered Accountant101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    CanadianInvestment Banker101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritishGroup Chief Executive14330100002
    FINKLEMAN, Michael David
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    Director
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    BritishCompany Director66057660001
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    AmericanBanker108675490001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    BritishCompany Director17567250001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritishChartered Accountant133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritishCompany Director105921220001
    KULA, Christopher Andre
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    Mcap Global Finance (Uk) Llp
    United Kingdom
    United KingdomBritish,Canadian,GermanChartered Accountant219684180001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director4958800007
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    BritishAccoutant8832120001
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    BritishCompany Director35543430001
    MENARD, Veronique Pascale Dominique
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    United KingdomFrenchBanker141156250001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director40294180002
    MOORE, Richard John
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    Director
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    EnglandBritishCompany Director101144680001
    MULAHASANI, Heather Louise
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    EnglandBritishBanker136994090001
    OGDEN, Kathryn
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    Director
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    AmericanAnalyst114248790002
    PORTER, Allan William
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    Director
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    BritishChartered Accountant17567090001

    Who are the persons with significant control of PPC HOSPITALITY (UK) COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    Apr 06, 2016
    3rd Floor, South Wing
    27-43 Eastern Road
    RM1 3NH Romford
    St. James House
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5335775
    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.

    What are the latest statements on persons with significant control for PPC HOSPITALITY (UK) COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017Jan 25, 2018The 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