COPTHORNE ABERDEEN LIMITED
Overview
| Company Name | COPTHORNE ABERDEEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01986197 |
| 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 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 Address | No |
What were the previous names of COPTHORNE ABERDEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISESTATIC LIMITED | Feb 05, 1986 | Feb 05, 1986 |
What are the latest accounts for COPTHORNE ABERDEEN 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 COPTHORNE ABERDEEN LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for COPTHORNE ABERDEEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with updates | 17 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with updates | 24 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with updates | 27 pages | CS01 | ||
Director's details changed for Copthorne Hotels Limited on Nov 28, 2019 | 1 pages | CH02 | ||
Secretary's details changed for Copthorne Hotels Limited on Nov 28, 2019 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Termination of appointment of Jonathon Mackenzie Grech as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr Eik Sheng Kwek as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2020 with no updates | 5 pages | CS01 | ||
Director's details changed for Mr Jonathon Mackenzie Grech on Mar 22, 2018 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Termination of appointment of Michael Nigitsch as a director on Aug 08, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2018 with updates | 28 pages | CS01 | ||
Appointment of Michael Nigitsch as a director on Nov 24, 2017 | 3 pages | AP01 | ||
Termination of appointment of Clive Anthony Harrington as a director on Nov 24, 2017 | 1 pages | TM01 | ||
Who are the officers of COPTHORNE ABERDEEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COPTHORNE HOTELS LIMITED | Secretary | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom |
| 96328930001 | ||||||||||
| KWEK, Eik Sheng | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 277540870001 | |||||||||
| COPTHORNE HOTELS LIMITED | Director | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom |
| 96328930001 | ||||||||||
| DELANEY, Michael Lawrence | Secretary | 11 Kincora Road Clontarf IRISH Dublin Ireland | Irish | 35205910001 | ||||||||||
| HANCOCK COOK, David Alan | Secretary | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | 29033120002 | ||||||||||
| HODGES, Simon | Secretary | Lauree Lee Haglands Lane, West Chiltington RH20 2QR Pulborough West Sussex | British | 66090970003 | ||||||||||
| JACKSON, David | Secretary | 141 Argyle Road Ealing W13 8ER London | British | 2147720001 | ||||||||||
| SELWYN, Julian | Secretary | 23 Cypress Court SM1 2SU Sutton Surrey | British | 17394580001 | ||||||||||
| THOMAS, David Fraser | Secretary | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||||||
| ALLISON, Simon Jeremy | Director | 29 Ponsonby Terrace SW1P 4PZ Westminster | England | British | 101470340003 | |||||||||
| BROWN, Frederick James Arthur | Director | Little Nearton 2 Nether Lane Flore NN7 4LR Northampton | British | 45269280001 | ||||||||||
| BUSHNELL, Adrian John | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 210900670001 | |||||||||
| DANGERFIELD, Tony Matthew | Director | 81 Wattleton Road HP9 1RS Beaconsfield Buckinghamshire | New Zealand | 85590000001 | ||||||||||
| GRECH, Jonathon Mackenzie | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 246114600001 | |||||||||
| HANCOCK COOK, David Alan | Director | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | 29033120002 | ||||||||||
| HARRINGTON, Clive Anthony | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 157250790001 | |||||||||
| HILDRETH, Henry Jan Hamilton Crossley | Director | 50 Ridgway Place Wimbledon SW19 4SW London | United Kingdom | British | 55400001 | |||||||||
| HILL, Antony Richard | Director | 15 Millbrook Close WA3 5LT Glazebury Cheshire | British | 115678860001 | ||||||||||
| HODGSON, Allan Ferguson | Director | Belton Hill Road EH31 2BE Gullane East Lothian | British | 38904700001 | ||||||||||
| NIGITSCH, Michael | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | Austrian | 240873060001 | |||||||||
| POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | 62316310001 | ||||||||||
| POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | 62316310001 | ||||||||||
| PRICE, Stephen Edward | Director | Draycott House 6 Wellfield Close CV7 7SZ Balsall Common | British | 64555110003 | ||||||||||
| SCOTT, Alan George, Mr. | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | England | British | 15259430001 | |||||||||
| TAYLOR, Peter James | Director | Brooklands Dale Road RH18 5BP Forest Row East Sussex | British | 2317180001 | ||||||||||
| THOMAS, David Fraser | Director | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||||||
| WILKINS, Grant Christopher | Director | The Gatehouse Village Lane SL2 3UY Hedgerley Berkshire | British | 103196920001 |
Who are the persons with significant control of COPTHORNE ABERDEEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Copthorne Hotel Holdings Limited | Apr 06, 2016 | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | 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