COPTHORNE ABERDEEN LIMITED

COPTHORNE ABERDEEN LIMITED

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

    Company NameCOPTHORNE ABERDEEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01986197
    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 COPTHORNE ABERDEEN LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is COPTHORNE ABERDEEN LIMITED located?

    Registered Office Address
    Corporate Headquarters
    Scarsdale Place
    W8 5SY Kensington
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COPTHORNE ABERDEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISESTATIC LIMITEDFeb 05, 1986Feb 05, 1986

    What are the latest accounts for COPTHORNE ABERDEEN 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 COPTHORNE ABERDEEN LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for COPTHORNE ABERDEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 21, 2025 with updates

    17 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 21, 2024 with updates

    24 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Apr 21, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Apr 21, 2021 with updates

    27 pagesCS01

    Director's details changed for Copthorne Hotels Limited on Nov 28, 2019

    1 pagesCH02

    Secretary's details changed for Copthorne Hotels Limited on Nov 28, 2019

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Jonathon Mackenzie Grech as a director on Dec 11, 2020

    1 pagesTM01

    Appointment of Mr Eik Sheng Kwek as a director on Dec 11, 2020

    2 pagesAP01

    Confirmation statement made on Apr 21, 2020 with no updates

    5 pagesCS01

    Director's details changed for Mr Jonathon Mackenzie Grech on Mar 22, 2018

    2 pagesCH01

    Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on Nov 28, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Apr 21, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of Michael Nigitsch as a director on Aug 08, 2018

    1 pagesTM01

    Confirmation statement made on Apr 21, 2018 with updates

    28 pagesCS01

    Appointment of Michael Nigitsch as a director on Nov 24, 2017

    3 pagesAP01

    Termination of appointment of Clive Anthony Harrington as a director on Nov 24, 2017

    1 pagesTM01

    Who are the officers of COPTHORNE ABERDEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPTHORNE HOTELS LIMITED
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Secretary
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number759611
    96328930001
    KWEK, Eik Sheng
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean277540870001
    COPTHORNE HOTELS LIMITED
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Director
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number759611
    96328930001
    DELANEY, Michael Lawrence
    11 Kincora Road
    Clontarf
    IRISH Dublin
    Ireland
    Secretary
    11 Kincora Road
    Clontarf
    IRISH Dublin
    Ireland
    Irish35205910001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Secretary
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HODGES, Simon
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    Secretary
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    British66090970003
    JACKSON, David
    141 Argyle Road
    Ealing
    W13 8ER London
    Secretary
    141 Argyle Road
    Ealing
    W13 8ER London
    British2147720001
    SELWYN, Julian
    23 Cypress Court
    SM1 2SU Sutton
    Surrey
    Secretary
    23 Cypress Court
    SM1 2SU Sutton
    Surrey
    British17394580001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    ALLISON, Simon Jeremy
    29 Ponsonby Terrace
    SW1P 4PZ Westminster
    Director
    29 Ponsonby Terrace
    SW1P 4PZ Westminster
    EnglandBritish101470340003
    BROWN, Frederick James Arthur
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    Director
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    British45269280001
    BUSHNELL, Adrian John
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish210900670001
    DANGERFIELD, Tony Matthew
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    Director
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    New Zealand85590000001
    GRECH, Jonathon Mackenzie
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandBritish246114600001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Director
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HARRINGTON, Clive Anthony
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish157250790001
    HILDRETH, Henry Jan Hamilton Crossley
    50 Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    50 Ridgway Place
    Wimbledon
    SW19 4SW London
    United KingdomBritish55400001
    HILL, Antony Richard
    15 Millbrook Close
    WA3 5LT Glazebury
    Cheshire
    Director
    15 Millbrook Close
    WA3 5LT Glazebury
    Cheshire
    British115678860001
    HODGSON, Allan Ferguson
    Belton
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Belton
    Hill Road
    EH31 2BE Gullane
    East Lothian
    British38904700001
    NIGITSCH, Michael
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomAustrian240873060001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    PRICE, Stephen Edward
    Draycott House
    6 Wellfield Close
    CV7 7SZ Balsall Common
    Director
    Draycott House
    6 Wellfield Close
    CV7 7SZ Balsall Common
    British64555110003
    SCOTT, Alan George, Mr.
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish15259430001
    TAYLOR, Peter James
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    Director
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    British2317180001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Director
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    WILKINS, Grant Christopher
    The Gatehouse
    Village Lane
    SL2 3UY Hedgerley
    Berkshire
    Director
    The Gatehouse
    Village Lane
    SL2 3UY Hedgerley
    Berkshire
    British103196920001

    Who are the persons with significant control of COPTHORNE ABERDEEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copthorne Hotel Holdings Limited
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Apr 06, 2016
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00627049
    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